Company NameBriarwood Sports Limited
Company StatusDissolved
Company Number06742695
CategoryPrivate Limited Company
Incorporation Date6 November 2008(15 years, 5 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Ashley Iceton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusClosed
Appointed06 November 2008(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ

Location

Registered AddressC/O Cox Costello & Horne
26 Main Avenue
Moor Park
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Paul Ashley Iceton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,878
Cash£7,970
Current Liabilities£14,122

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
11 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 11 August 2017 (1 page)
11 August 2017Change of details for Mr Paul Ashley Iceton as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mrs Sarah Louise Iceton as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Director's details changed for Mr Paul Ashley Iceton on 11 August 2017 (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Statement of capital following an allotment of shares on 7 November 2015
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Director's details changed for Mr Paul Ashley Iceton on 8 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Paul Ashley Iceton on 8 July 2011 (2 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2009Director's details changed for Mr Paul Ashley Iceton on 2 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Paul Ashley Iceton on 2 November 2009 (2 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
19 November 2008Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
18 November 2008Registered office changed on 18/11/2008 from c/o cox costello & horne LTD langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ united kingdom (1 page)
6 November 2008Incorporation (18 pages)