London
EC1M 4JN
Secretary Name | Richard James Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Communications Expert |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Apartment 2 Hadfield House Millfields 8 St Vincent Lane Mill Hill NW7 1EW |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Matthew James Kerr |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2007) |
Role | Car Trader |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Mews 29 Annerley Road Bournemouth Dorset BH1 3PG |
Secretary Name | Matthew James Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 April 2007) |
Role | Car Trader |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Mews 29 Annerley Road Bournemouth Dorset BH1 3PG |
Director Name | Mr Robert George Boreham |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 April 2017) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Kform Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 9 Lewis Street Pontyclun Mid Glamorgan CF72 9AD Wales |
Secretary Name | Kform Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Correspondence Address | 9 Lewis Street Pontyclun Mid Glamorgan CF72 9AD Wales |
Website | premiersportssolutions.com |
---|---|
Telephone | 01202 488868 |
Telephone region | Bournemouth |
Registered Address | C/O Band 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Mr Richard James Clark 60.00% Ordinary |
---|---|
40 at £1 | Mr Robert George Boreham 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,761 |
Cash | £2,488 |
Current Liabilities | £158,770 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
17 July 2023 | Delivered on: 18 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
12 April 2022 | Delivered on: 20 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 July 2019 | Delivered on: 8 July 2019 Persons entitled: Arkle Finance Limited Classification: A registered charge Particulars: The vessel premier of poole registered with the registry of shipping with official number 921880. Outstanding |
8 April 2010 | Delivered on: 23 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 1 silver business park airfield way christchurch dorset t/no DT221164 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
25 February 2010 | Delivered on: 27 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 January 2011 | Delivered on: 13 January 2011 Satisfied on: 31 January 2015 Persons entitled: Close Asset Finance Limited Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee or close brothers limited or air and general finance limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A beneteau antares 30 fly vessel named "nauti buoy" hull no SPBCL106IO11 together with one volvo D6-370 engine s/n 2006041241 see image for full details. Fully Satisfied |
5 January 2011 | Delivered on: 13 January 2011 Satisfied on: 31 January 2015 Persons entitled: Close Asset Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A beneteau antares 30 fly vessel named "nauti buoy" hull no SPBCL106IO11. Fully Satisfied |
1 February 2010 | Delivered on: 2 February 2010 Satisfied on: 15 February 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 January 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
3 October 2019 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
8 August 2019 | Director's details changed for Mr Richard James Clark on 8 August 2019 (2 pages) |
8 August 2019 | Change of details for Mr Richard James Clark as a person with significant control on 8 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
8 July 2019 | Registration of charge 055049260006, created on 8 July 2019 (16 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
24 April 2018 | Change of details for Mr Richard James Clark as a person with significant control on 6 April 2018 (2 pages) |
20 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Robert George Boreham as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Robert George Boreham as a director on 28 April 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 January 2015 | Satisfaction of charge 4 in full (4 pages) |
31 January 2015 | Satisfaction of charge 5 in full (4 pages) |
31 January 2015 | Satisfaction of charge 5 in full (4 pages) |
31 January 2015 | Satisfaction of charge 4 in full (4 pages) |
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
7 January 2014 | Director's details changed for Robert George Boreham on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Richard James Clark on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Richard James Clark on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Richard James Clark on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Richard James Clark on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Richard James Clark on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Robert George Boreham on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Richard James Clark on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Richard James Clark on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Richard James Clark on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Robert George Boreham on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Richard James Clark on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Richard James Clark on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Richard James Clark on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Richard James Clark on 7 January 2014 (2 pages) |
24 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 11/07/08; full list of members (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
15 May 2007 | Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 2007 | Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | Director resigned (1 page) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
21 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
21 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 9 lewis street pontyclun rhondda cynon taff CF72 9AD (1 page) |
8 August 2005 | New secretary appointed (1 page) |
8 August 2005 | New secretary appointed (1 page) |
21 July 2005 | Company name changed V12 sports solutions LIMITED\certificate issued on 21/07/05 (2 pages) |
21 July 2005 | Company name changed V12 sports solutions LIMITED\certificate issued on 21/07/05 (2 pages) |
11 July 2005 | Incorporation (14 pages) |
11 July 2005 | Incorporation (14 pages) |