Company NameThe Sports Consultancy Limited
Company StatusActive
Company Number05983219
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Robert Andrew Simon Datnow
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director And Solicitor
Country of ResidenceEngland
Correspondence Address19 Creighton Road
London
NW6 6EE
Secretary NameMr Robert Andrew Simon Datnow
NationalityBritish
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Creighton Road
London
NW6 6EE
Director NameMr Angus Robert James Buchanan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(3 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whiteshute Lane
Winchester
Hampshire
SO23 9RA
Director NameMrs Charlotte Rose Buchanan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Whiteshute Lane
Winchester
Hampshire
SO23 9RA
Director NameMrs Alexandra Mary Datnow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(2 years, 5 months after company formation)
Appointment Duration15 years
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address19 Creighton Road
London
NW6 6EE
Director NameMr John Peter Illsley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(12 years, 5 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNewlands House 4th Floor
Berners Street
London
W1T 3NA
Director NameMrs Alexandra Mary Datnow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Creighton Road
London
NW6 6EE
Director NameMrs Alex Datnow
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOldwell House 130,Holland Park Avenue
London
Middx
W11 4UE
Secretary NameMrs Charlotte Buchanan
StatusResigned
Appointed06 April 2009(2 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2009)
RoleCompany Director
Correspondence AddressOldwell House 130,Holland Park Avenue
London
Middx
W11 4UE

Contact

Websitethesportsconsultancy.com
Email address[email protected]
Telephone020 73230007
Telephone regionLondon

Location

Registered AddressNewlands House 4th Floor
Berners Street
London
W1T 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

71 at £0.01Christopher Marriott
5.02%
Ordinary B
71 at £0.01Simon Molden
5.02%
Ordinary B
71 at £0.01Thomas Pinnington
5.02%
Ordinary B
300 at £0.01Alex Datnow
21.23%
Ordinary A
300 at £0.01Angus Buchanan
21.23%
Ordinary A
300 at £0.01Charlotte Buchanan
21.23%
Ordinary A
300 at £0.01Robert Datnow
21.23%
Ordinary A

Financials

Year2014
Net Worth£437,695
Cash£276,765
Current Liabilities£502,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

13 December 2018Delivered on: 14 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 October 2011Delivered on: 26 October 2011
Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited

Classification: Rent deposit deed
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: £11,670 see image for full details.
Outstanding

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 December 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 April 2022Sub-division of shares on 17 March 2022 (6 pages)
23 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 June 2021Memorandum and Articles of Association (13 pages)
18 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 June 2021Change of share class name or designation (2 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 April 2019Appointment of Mr John Peter Illsley as a director on 4 April 2019 (2 pages)
14 December 2018Registration of charge 059832190002, created on 13 December 2018 (23 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 14.13
(8 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 14.13
(8 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 14.13
(8 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 14.13
(8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 April 2014Registered office address changed from C/O the Sports Consultancy Ltd No81 Gower Street London Middx WC1E 6HJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O the Sports Consultancy Ltd No81 Gower Street London Middx WC1E 6HJ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from C/O the Sports Consultancy Ltd No81 Gower Street London Middx WC1E 6HJ on 2 April 2014 (1 page)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 14.13
(8 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 14.13
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 December 2012Sub-division of shares on 7 November 2012 (5 pages)
4 December 2012Sub-division of shares on 7 November 2012 (5 pages)
4 December 2012Sub-division of shares on 7 November 2012 (5 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
22 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 14.13
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 14.13
(3 pages)
14 November 2012Statement of capital following an allotment of shares on 7 November 2012
  • GBP 14.13
(3 pages)
9 November 2012Director's details changed for Angus Robert James Buchanan on 30 November 2011 (2 pages)
9 November 2012Director's details changed for Angus Robert James Buchanan on 30 November 2011 (2 pages)
9 November 2012Director's details changed for Mrs Charlotte Buchanan on 30 November 2011 (2 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Mrs Alex Datnow on 30 November 2011 (2 pages)
9 November 2012Director's details changed for Mrs Alex Datnow on 30 November 2011 (2 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
9 November 2012Director's details changed for Mrs Charlotte Buchanan on 30 November 2011 (2 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2011Registered office address changed from Oldwell House 130,Holland Park Avenue London Middx W11 4UE Uk on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Oldwell House 130,Holland Park Avenue London Middx W11 4UE Uk on 14 October 2011 (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 December 2009Appointment of Mrs Charlotte Buchanan as a secretary (1 page)
31 December 2009Termination of appointment of Charlotte Buchanan as a secretary (1 page)
31 December 2009Appointment of Mrs Alex Datnow as a director (1 page)
31 December 2009Appointment of Mrs Charlotte Buchanan as a secretary (1 page)
31 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mrs Charlotte Buchanan on 31 October 2009 (2 pages)
31 December 2009Termination of appointment of Alex Datnow as a director (1 page)
31 December 2009Appointment of Mrs Alex Datnow as a director (1 page)
31 December 2009Director's details changed for Angus Robert James Buchanan on 31 October 2009 (2 pages)
31 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mrs Alex Datnow on 31 October 2009 (2 pages)
31 December 2009Appointment of Mrs Alex Datnow as a director (1 page)
31 December 2009Termination of appointment of Alex Datnow as a director (1 page)
31 December 2009Appointment of Mrs Charlotte Buchanan as a director (1 page)
31 December 2009Appointment of Mrs Charlotte Buchanan as a director (1 page)
31 December 2009Director's details changed for Angus Robert James Buchanan on 31 October 2009 (2 pages)
31 December 2009Director's details changed for Mrs Charlotte Buchanan on 31 October 2009 (2 pages)
31 December 2009Director's details changed for Mrs Alex Datnow on 31 October 2009 (2 pages)
31 December 2009Termination of appointment of Charlotte Buchanan as a secretary (1 page)
31 December 2009Appointment of Mrs Alex Datnow as a director (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Registered office changed on 24/07/2009 from 30 city road london EC1Y 2AB (1 page)
24 July 2009Registered office changed on 24/07/2009 from 30 city road london EC1Y 2AB (1 page)
9 December 2008Return made up to 31/10/08; full list of members (4 pages)
9 December 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
21 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
19 February 2008Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
19 February 2008Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
22 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 February 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
28 February 2007Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
25 January 2007Registered office changed on 25/01/07 from: old well house 130 holland park avenue london W11 4UE (1 page)
25 January 2007Registered office changed on 25/01/07 from: old well house 130 holland park avenue london W11 4UE (1 page)
31 October 2006Incorporation (15 pages)
31 October 2006Incorporation (15 pages)