Company NameGoldsdown & Brimsdown Sports Limited
DirectorsBruce Brunson and Gary John Fitzpatrick
Company StatusActive
Company Number06416766
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Previous NameGoldsdown Sports Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Bruce Brunson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Gary John Fitzpatrick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameFrank Thomas Cartwright
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address83 Trinity Avenue
Bush Hill Park
Enfield
EN1 1HT
Director NameMr Paul Millington
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address58 Selsdon Road
London
SE27 0PG
Secretary NameFrank Thomas Cartwright
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Trinity Avenue
Bush Hill Park
Enfield
EN1 1HT
Director NameDavid Richard Bryant
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 28 May 2011)
RoleTrade Union Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Buckingham Close
Enfield
EN1 3JG
Director NameJoseph Gumble
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 2013)
RoleIndustrial Cleaner
Country of ResidenceUnited Kingdom
Correspondence Address48 Marrilyne Avenue
Enfield
Middlesex
EN3 6EG
Director NameGary Brooker
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(1 week, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 July 2014)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence Address10 Norton Close
Chingford
London
E4 8LS
Director NameKeith Michael Keogh
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(3 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2011)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence Address44 Mapleton Road
Enfield
Middlesex
EN1 3PE
Director NameMr Brendan Thomas O'Neill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2020)
RoleStock Broker
Country of ResidenceEngland
Correspondence AddressBrimsdown Sports & Social Club
Goldsdown Road
Enfield
Middx
EN3 7RP
Director NameMr James Beirne
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2018(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 June 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMeadow View Farm Murthering Lane
Navestock
Romford
RM4 1HL
Director NameMr Robert Edward Assheton Lowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeith Ridge 11 Milton Avenue
Westcott
Dorking
RH4 3QA
Secretary NameMr Robert Edward Assheton Lowe
StatusResigned
Appointed10 October 2019(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2022)
RoleCompany Director
Correspondence AddressLeith Ridge 11 Milton Avenue
Westcott
Dorking
RH4 3QA

Contact

Telephone020 88057529
Telephone regionLondon

Location

Registered AddressMeadow View Murthering Lane
Navestock
Romford
RM4 1HL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNavestock
WardBrizes and Doddinghurst
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Brendan O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,681
Cash£1,516
Current Liabilities£214,344

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

11 May 2020Delivered on: 11 May 2020
Persons entitled: Pbf Investments Limited (Co No. 10756531)

Classification: A registered charge
Particulars: The leasehold property known as land lying between caterhatch road, osborne road, goldsdown road and mayfield road, brimsdown, enfield, middlesex, EN3 7RP pursuant to an agreement for lease dated 18 december 2018 made between (1) the mayor and burgesses. Of the london borough of enfield and (2) goldsdown and brimsdown sports. Limited.
Outstanding

Filing History

13 September 2023Change of details for Mr James Beirne as a person with significant control on 20 March 2023 (2 pages)
8 September 2023Notification of Jamie Lee Beirne as a person with significant control on 20 March 2023 (2 pages)
22 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 August 2023Confirmation statement made on 24 June 2023 with updates (4 pages)
20 March 2023Cessation of Lindhill Brimsdown Limited as a person with significant control on 20 March 2023 (1 page)
20 March 2023Appointment of Mr James Beirne as a secretary on 20 March 2023 (2 pages)
20 March 2023Registered office address changed from Gable House 239 Regents Park Road London N3 3LF United Kingdom to Meadow View Murthering Lane Navestock Romford RM4 1HL on 20 March 2023 (1 page)
20 March 2023Termination of appointment of Bruce Brunson as a director on 20 March 2023 (1 page)
20 March 2023Notification of James Beirne as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Termination of appointment of Gary John Fitzpatrick as a director on 20 March 2023 (1 page)
20 March 2023Appointment of Mr James Beirne as a director on 20 March 2023 (2 pages)
8 September 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 June 2022Appointment of Mr Bruce Brunson as a director on 17 June 2022 (2 pages)
24 June 2022Termination of appointment of Robert Edward Assheton Lowe as a secretary on 17 June 2022 (1 page)
24 June 2022Termination of appointment of Robert Edward Assheton Lowe as a director on 17 June 2022 (1 page)
24 June 2022Cessation of James Beirne as a person with significant control on 17 June 2022 (1 page)
24 June 2022Appointment of Mr Gary John Fitzpatrick as a director on 17 June 2022 (2 pages)
24 June 2022Registered office address changed from 11 Milton Avenue Westcott Dorking RH4 3QA England to Gable House 239 Regents Park Road London N3 3LF on 24 June 2022 (1 page)
24 June 2022Termination of appointment of James Beirne as a director on 17 June 2022 (1 page)
24 June 2022Notification of Lindhill Brimsdown Limited as a person with significant control on 17 June 2022 (2 pages)
22 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
11 May 2021Satisfaction of charge 064167660001 in full (1 page)
11 May 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 November 2020Registered office address changed from Brimsdown Sports & Social Club Goldsdown Road Enfield Middx EN3 7RP to 11 Milton Avenue Westcott Dorking RH4 3QA on 26 November 2020 (1 page)
12 October 2020Termination of appointment of Brendan Thomas O'neill as a director on 9 October 2020 (1 page)
28 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
11 May 2020Registration of charge 064167660001, created on 11 May 2020 (34 pages)
10 October 2019Appointment of Mr Robert Edward Assheton Lowe as a director on 10 October 2019 (2 pages)
10 October 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
10 October 2019Appointment of Mr Robert Edward Assheton Lowe as a secretary on 10 October 2019 (2 pages)
27 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 August 2018Notification of James Beirne as a person with significant control on 17 August 2018 (2 pages)
29 August 2018Cessation of Brendan Thomas O'neill as a person with significant control on 17 August 2018 (1 page)
29 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
24 August 2018Appointment of Mr James Beirne as a director on 24 August 2018 (2 pages)
22 February 2018Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 November 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 November 2017Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 November 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Administrative restoration application (4 pages)
6 November 2015Annual return made up to 20 August 2015
Statement of capital on 2015-11-06
  • GBP 10

Statement of capital on 2015-11-11
  • GBP 10
(14 pages)
6 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 November 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 November 2015Annual return made up to 20 August 2015
Statement of capital on 2015-11-06
  • GBP 10

Statement of capital on 2015-11-11
  • GBP 10
(14 pages)
6 November 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 November 2015Administrative restoration application (4 pages)
6 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(3 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(3 pages)
19 August 2014Termination of appointment of Gary Brooker as a director on 28 July 2014 (1 page)
19 August 2014Termination of appointment of Gary Brooker as a director on 28 July 2014 (1 page)
18 August 2014Appointment of Mr Brendan O'neill as a director on 28 July 2014 (2 pages)
18 August 2014Appointment of Mr Brendan O'neill as a director on 28 July 2014 (2 pages)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
15 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Annual return made up to 20 October 2013 with a full list of shareholders (3 pages)
12 March 2014Annual return made up to 20 October 2013 with a full list of shareholders (3 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
6 April 2013Termination of appointment of Joseph Gumble as a director on 5 April 2013 (1 page)
6 April 2013Termination of appointment of Joseph Gumble as a director on 5 April 2013 (1 page)
6 April 2013Termination of appointment of Joseph Gumble as a director on 5 April 2013 (1 page)
14 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Termination of appointment of Keith Michael Keogh as a director on 31 October 2011 (1 page)
10 January 2012Termination of appointment of Keith Michael Keogh as a director on 31 October 2011 (1 page)
10 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
31 October 2011Termination of appointment of Keith Michael Keogh as a director on 31 October 2011 (1 page)
31 October 2011Termination of appointment of Keith Michael Keogh as a director on 31 October 2011 (1 page)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 May 2011Statement of capital following an allotment of shares on 28 May 2011
  • GBP 10
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 28 May 2011
  • GBP 10
(3 pages)
28 May 2011Termination of appointment of Paul Millington as a director (1 page)
28 May 2011Termination of appointment of David Bryant as a director (1 page)
28 May 2011Statement of capital following an allotment of shares on 28 May 2011
  • GBP 10
(3 pages)
28 May 2011Statement of capital following an allotment of shares on 28 May 2011
  • GBP 10
(3 pages)
28 May 2011Termination of appointment of David Bryant as a director (1 page)
28 May 2011Termination of appointment of Paul Millington as a director (1 page)
9 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
8 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
2 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 May 2010Termination of appointment of Frank Cartwright as a director (1 page)
25 May 2010Termination of appointment of Frank Cartwright as a director (1 page)
13 May 2010Termination of appointment of Frank Cartwright as a secretary (1 page)
13 May 2010Termination of appointment of Frank Cartwright as a secretary (1 page)
20 October 2009Director's details changed for Paul Millington on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Gary Brooker on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Richard Bryant on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Keith Michael Keogh on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Richard Bryant on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Millington on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Frank Thomas Cartwright on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Joseph Gumble on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Frank Thomas Cartwright on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Gary Brooker on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Joseph Gumble on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Keith Michael Keogh on 20 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
14 November 2008Return made up to 02/11/08; full list of members (5 pages)
14 November 2008Return made up to 02/11/08; full list of members (5 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
2 November 2007Incorporation (25 pages)
2 November 2007Incorporation (25 pages)