London
W1J 5QT
Director Name | Dr Guy Restom Sanan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(same day as company formation) |
Role | Business Management |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Secretary Name | Mr Nicholas Lee Garside |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hill Street London W1J 5QT |
Director Name | Mr Robert Andrew Simon Datnow |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Global Foundation Director |
Country of Residence | England |
Correspondence Address | 19 Creighton Road London NW6 6EE |
Secretary Name | Karen Louise Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Chester Place Chelmsford Essex CM1 4NQ |
Registered Address | 15 Hill Street London W1J 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Laureus Sport For Good Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £257,871 |
Net Worth | -£1,889 |
Cash | £842,276 |
Current Liabilities | £866,417 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (1 week, 1 day from now) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
24 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Register inspection address has been changed from 14-15 Conduit Street London W1S 2XJ to Walmar House 296 Regent Street London W1B 3AP (1 page) |
12 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Register inspection address has been changed (2 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
23 April 2010 | Secretary's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Dr Guy Restom Sanan on 1 October 2009 (3 pages) |
23 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (13 pages) |
23 April 2010 | Secretary's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages) |
23 April 2010 | Director's details changed for Nicholas Lee Garside on 1 October 2009 (3 pages) |
1 March 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
4 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 August 2008 | Return made up to 30/03/08; full list of members (5 pages) |
16 May 2008 | Director and secretary's change of particulars / nicholas garside / 06/05/2008 (1 page) |
29 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 June 2007 | Return made up to 30/03/07; full list of members (5 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 15 hill street london W1J 9DJ (1 page) |
18 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 September 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
30 March 2006 | Incorporation (17 pages) |