London
NW6 6EE
Secretary Name | Mr Robert Andrew Simon Datnow |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Creighton Road London NW6 6EE |
Director Name | Mr Angus Robert James Buchanan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2007(3 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Whiteshute Lane Winchester Hampshire SO23 9RA |
Director Name | Mrs Charlotte Rose Buchanan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Whiteshute Lane Winchester Hampshire SO23 9RA |
Director Name | Mrs Alexandra Mary Datnow |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 19 Creighton Road London NW6 6EE |
Director Name | Mr John Peter Illsley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(12 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newlands House 4th Floor Berners Street London W1T 3NA |
Director Name | Mrs Alexandra Mary Datnow |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Creighton Road London NW6 6EE |
Director Name | Mrs Alex Datnow |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oldwell House 130,Holland Park Avenue London Middx W11 4UE |
Secretary Name | Mrs Charlotte Buchanan |
---|---|
Status | Resigned |
Appointed | 06 April 2009(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | Oldwell House 130,Holland Park Avenue London Middx W11 4UE |
Website | thesportsconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 020 73230007 |
Telephone region | London |
Registered Address | Newlands House 4th Floor Berners Street London W1T 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
71 at £0.01 | Christopher Marriott 5.02% Ordinary B |
---|---|
71 at £0.01 | Simon Molden 5.02% Ordinary B |
71 at £0.01 | Thomas Pinnington 5.02% Ordinary B |
300 at £0.01 | Alex Datnow 21.23% Ordinary A |
300 at £0.01 | Angus Buchanan 21.23% Ordinary A |
300 at £0.01 | Charlotte Buchanan 21.23% Ordinary A |
300 at £0.01 | Robert Datnow 21.23% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £437,695 |
Cash | £276,765 |
Current Liabilities | £502,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
13 December 2018 | Delivered 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 2011 | Delivered 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 |
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 December 2022 | Confirmation statement made on 31 October 2022 with updates (4 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 April 2022 | Sub-division of shares on 17 March 2022 (6 pages) |
23 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
1 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
18 June 2021 | Memorandum and Articles of Association (13 pages) |
18 June 2021 | Resolutions
|
18 June 2021 | Change of share class name or designation (2 pages) |
3 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 April 2019 | Appointment of Mr John Peter Illsley as a director on 4 April 2019 (2 pages) |
14 December 2018 | Registration of charge 059832190002, created on 13 December 2018 (23 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 April 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
4 December 2012 | Sub-division of shares on 7 November 2012 (5 pages) |
4 December 2012 | Sub-division of shares on 7 November 2012 (5 pages) |
4 December 2012 | Sub-division of shares on 7 November 2012 (5 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
14 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
14 November 2012 | Statement of capital following an allotment of shares on 7 November 2012
|
9 November 2012 | Director's details changed for Angus Robert James Buchanan on 30 November 2011 (2 pages) |
9 November 2012 | Director's details changed for Angus Robert James Buchanan on 30 November 2011 (2 pages) |
9 November 2012 | Director's details changed for Mrs Charlotte Buchanan on 30 November 2011 (2 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Director's details changed for Mrs Alex Datnow on 30 November 2011 (2 pages) |
9 November 2012 | Director's details changed for Mrs Alex Datnow on 30 November 2011 (2 pages) |
9 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Director's details changed for Mrs Charlotte Buchanan on 30 November 2011 (2 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2011 | Registered office address changed from Oldwell House 130,Holland Park Avenue London Middx W11 4UE Uk on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from Oldwell House 130,Holland Park Avenue London Middx W11 4UE Uk on 14 October 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 December 2009 | Appointment of Mrs Charlotte Buchanan as a secretary (1 page) |
31 December 2009 | Termination of appointment of Charlotte Buchanan as a secretary (1 page) |
31 December 2009 | Appointment of Mrs Alex Datnow as a director (1 page) |
31 December 2009 | Appointment of Mrs Charlotte Buchanan as a secretary (1 page) |
31 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Mrs Charlotte Buchanan on 31 October 2009 (2 pages) |
31 December 2009 | Termination of appointment of Alex Datnow as a director (1 page) |
31 December 2009 | Appointment of Mrs Alex Datnow as a director (1 page) |
31 December 2009 | Director's details changed for Angus Robert James Buchanan on 31 October 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Director's details changed for Mrs Alex Datnow on 31 October 2009 (2 pages) |
31 December 2009 | Appointment of Mrs Alex Datnow as a director (1 page) |
31 December 2009 | Termination of appointment of Alex Datnow as a director (1 page) |
31 December 2009 | Appointment of Mrs Charlotte Buchanan as a director (1 page) |
31 December 2009 | Appointment of Mrs Charlotte Buchanan as a director (1 page) |
31 December 2009 | Director's details changed for Angus Robert James Buchanan on 31 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Charlotte Buchanan on 31 October 2009 (2 pages) |
31 December 2009 | Director's details changed for Mrs Alex Datnow on 31 October 2009 (2 pages) |
31 December 2009 | Termination of appointment of Charlotte Buchanan as a secretary (1 page) |
31 December 2009 | Appointment of Mrs Alex Datnow as a director (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 30 city road london EC1Y 2AB (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 30 city road london EC1Y 2AB (1 page) |
9 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 February 2008 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 February 2008 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
19 February 2008 | Accounting reference date shortened from 30/11/07 to 31/12/06 (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
22 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
28 February 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
28 February 2007 | Accounting reference date extended from 31/10/07 to 30/11/07 (1 page) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
25 January 2007 | Registered office changed on 25/01/07 from: old well house 130 holland park avenue london W11 4UE (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: old well house 130 holland park avenue london W11 4UE (1 page) |
31 October 2006 | Incorporation (15 pages) |
31 October 2006 | Incorporation (15 pages) |