Stanmore
Middlesex
HA7 4NT
Director Name | Mr Frank Justin Trimboli |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 July 2007(same day as company formation) |
Role | Football Agent |
Country of Residence | England |
Correspondence Address | 23 Devereux Road London SW11 6JR |
Secretary Name | Virginia Dunne |
---|---|
Status | Current |
Appointed | 12 July 2017(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Paul Andrew Danforth |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Global Head Of Sales |
Country of Residence | United States |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Director Name | Mr Matthew O'Donohoe |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Sports |
Country of Residence | England |
Correspondence Address | 12 Hammersmith Grove London W6 7AP |
Secretary Name | Mr Steven Harold Jaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | basesoccer.com |
---|---|
Email address | [email protected] |
Telephone | 020 75800705 |
Telephone region | London |
Registered Address | 12 Hammersmith Grove London W6 7AP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Base Sport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,174 |
Cash | £1 |
Current Liabilities | £1,225 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
10 October 2023 | Accounts for a dormant company made up to 30 September 2022 (9 pages) |
---|---|
15 August 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
11 October 2022 | Accounts for a dormant company made up to 30 September 2021 (9 pages) |
25 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 30 September 2020 (9 pages) |
26 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
17 November 2020 | Resolutions
|
14 October 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (9 pages) |
19 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2020 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
20 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (38 pages) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2019 | Resolutions
|
8 July 2019 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
8 July 2019 | Appointment of Mr Matthew O'donohoe as a director on 1 July 2019 (2 pages) |
8 July 2019 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 12 Hammersmith Grove London W6 7AP on 8 July 2019 (1 page) |
8 July 2019 | Appointment of Mr Paul Andrew Danforth as a director on 1 July 2019 (2 pages) |
14 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Virginia Dunne as a secretary on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Virginia Dunne as a secretary on 12 July 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 March 2017 | Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Steven Harold Jaffe as a secretary on 29 March 2017 (1 page) |
27 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (2 pages) |
27 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (2 pages) |
27 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
27 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 August 2015 | Director's details changed for Mr Leon Angel on 17 July 2014 (2 pages) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Director's details changed for Mr Leon Angel on 17 July 2014 (2 pages) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 August 2009 | Director's change of particulars / frank trimboli / 12/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / frank trimboli / 12/08/2009 (1 page) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 16/07/08; full list of members (3 pages) |
10 September 2008 | Director's change of particulars / leon angel / 20/12/2007 (1 page) |
10 September 2008 | Director's change of particulars / leon angel / 20/12/2007 (1 page) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Secretary resigned (1 page) |
16 July 2007 | Incorporation (16 pages) |
16 July 2007 | Incorporation (16 pages) |