Company NameEsporta Racquets Limited
Company StatusActive
Company Number06754656
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 4 months ago)
Previous NameEsporta Head Office Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLuca Valotta
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed21 December 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RolePresidente E Direttore Generale
Country of ResidenceItaly
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameLuca Sommaruga
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(15 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Archimede 2
Corsico
Milan
20094
Director NameNicholas Anthony King
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(15 years after company formation)
Appointment Duration3 months, 2 weeks
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NamePoppy Kevelighan
StatusCurrent
Appointed12 December 2023(15 years after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Jog Dhody
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Haywards Close
Henley On Thames
Oxfordshire
RG9 1UY
Secretary NameMr Eugene Patrick Scales
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity Court Molly Millar's Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Richard Lawrence Segal
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(10 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court Molly Millar's Lane
Wokingham
Berkshire
RG41 2PY
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Director NameMr Matthew William Bucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMatthew Graham Merrick
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 02 August 2016)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Norman Mark Field
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed18 July 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressActive House 21 North Fourth Street
Milton Keynes
Buckinghamshire
MK9 1HL
Secretary NameJames Archibald
NationalityBritish
StatusResigned
Appointed18 July 2011(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Paul Antony Woolf
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr Mark Paul Burrows
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(6 years after company formation)
Appointment Duration1 year (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(7 years after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameJohanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Robert Barclay Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2019)
RoleUk Managing Director
Country of ResidenceEngland
Correspondence Address100 Aldersgate Street
London
EC1A 4LX
Director NameMr David Anthony Rowland Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(7 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2022)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMr Ashley John Aylmer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameHannah Worthington
StatusResigned
Appointed02 September 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameAndrew Bryan Scobie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Director NameMalcolm Robert Armstrong
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2023)
RoleGeneral Manager In England And Wales
Country of ResidenceEngland
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Secretary NameNicholas Anthony King
StatusResigned
Appointed01 September 2023(14 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2023)
RoleCompany Director
Correspondence Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR

Contact

Websiteesporta.co.uk

Location

Registered Address26 Little Trinity Lane
Mansion House
London
EC4V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Esporta Management Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,568,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Charges

4 July 2023Delivered on: 7 July 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject in each case to any exclusion being satisfied), in each case as defined in the debenture being registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
13 May 2021Delivered on: 20 May 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to any exclusion being satisfied), in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
30 June 2017Delivered on: 11 July 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
18 May 2012Delivered on: 25 May 2012
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 July 2011Delivered on: 25 July 2011
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
18 June 2009Delivered on: 26 June 2009
Satisfied on: 3 October 2011
Persons entitled: Societe Generale as Security Trustee for the Benefit of the Secured Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

1 March 2021Registered office address changed from 100 Aldersgate Street London EC1A 4LX to One Fleet Place London EC4M 7WS on 1 March 2021 (1 page)
24 December 2020Full accounts made up to 31 December 2019 (21 pages)
1 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
11 September 2020Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page)
10 September 2020Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages)
4 December 2019Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages)
19 November 2019Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
5 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 July 2017Satisfaction of charge 067546560004 in full (1 page)
11 July 2017Registration of charge 067546560005, created on 30 June 2017 (56 pages)
11 July 2017Registration of charge 067546560005, created on 30 June 2017 (56 pages)
11 July 2017Satisfaction of charge 067546560004 in full (1 page)
6 July 2017Satisfaction of charge 3 in full (24 pages)
6 July 2017Satisfaction of charge 2 in full (21 pages)
6 July 2017Satisfaction of charge 3 in full (24 pages)
6 July 2017Satisfaction of charge 2 in full (21 pages)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
27 March 2017Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
8 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
8 September 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
31 August 2016Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
30 August 2016Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
26 August 2016Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page)
5 April 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
5 April 2016Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
24 December 2015Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015 (1 page)
24 December 2015Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages)
24 December 2015Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015 (1 page)
22 December 2015Appointment of Johanna Ruth Hartley as a director on 1 December 2015 (2 pages)
22 December 2015Appointment of Johanna Ruth Hartley as a director on 1 December 2015 (2 pages)
21 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
21 December 2015Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
7 September 2015Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
7 September 2015Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,001
(5 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,001
(5 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages)
30 October 2014Registration of charge 067546560004, created on 24 October 2014 (66 pages)
30 October 2014Registration of charge 067546560004, created on 24 October 2014 (66 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,001
(5 pages)
17 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100,001
(5 pages)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,001
(5 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100,001
(5 pages)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register(s) moved to registered inspection location (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
8 March 2013Termination of appointment of Norman Field as a director (1 page)
8 March 2013Appointment of Mr Paul Antony Woolf as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 3 (21 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Full accounts made up to 31 December 2010 (14 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
12 September 2011Appointment of James Archibald as a secretary (3 pages)
15 August 2011Auditor's resignation (2 pages)
15 August 2011Auditor's resignation (2 pages)
5 August 2011Appointment of Matthew Graham Merrick as a director (3 pages)
5 August 2011Appointment of Matthew Graham Merrick as a director (3 pages)
27 July 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
27 July 2011Termination of appointment of Jonathan Cleland as a director (2 pages)
27 July 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
27 July 2011Termination of appointment of Jog Dhody as a director (2 pages)
27 July 2011Termination of appointment of Jog Dhody as a director (2 pages)
27 July 2011Termination of appointment of David Leatherbarrow as a director (2 pages)
26 July 2011Termination of appointment of Richard Segal as a director (2 pages)
26 July 2011Termination of appointment of Richard Segal as a director (2 pages)
26 July 2011Appointment of Norman Mark Field as a director (3 pages)
26 July 2011Appointment of Norman Mark Field as a director (3 pages)
26 July 2011Appointment of Matthew William Bucknall as a director (3 pages)
26 July 2011Registered office address changed from Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 26 July 2011 (2 pages)
26 July 2011Appointment of Matthew William Bucknall as a director (3 pages)
26 July 2011Registered office address changed from Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 26 July 2011 (2 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 2 (21 pages)
25 July 2011Particulars of a mortgage or charge / charge no: 2 (21 pages)
22 July 2011Resolutions
  • RES13 ‐ Agreement 18/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 July 2011Resolutions
  • RES13 ‐ Agreement 18/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
2 August 2010Termination of appointment of Eugene Scales as a secretary (1 page)
29 July 2010Resolutions
  • RES13 ‐ Canc £205,900,000 from share prem account 28/07/2010
(1 page)
29 July 2010Statement by directors (1 page)
29 July 2010Statement by directors (1 page)
29 July 2010Solvency statement dated 28/07/10 (1 page)
29 July 2010Statement of capital on 29 July 2010
  • GBP 100,001
(5 pages)
29 July 2010Statement of capital on 29 July 2010
  • GBP 100,001
(5 pages)
29 July 2010Resolutions
  • RES13 ‐ Canc £205,900,000 from share prem account 28/07/2010
(1 page)
29 July 2010Solvency statement dated 28/07/10 (1 page)
27 May 2010Full accounts made up to 31 December 2009 (13 pages)
27 May 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
22 April 2010Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
18 December 2009Appointment of Jonathan Bradley Cleland as a director (2 pages)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
26 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
26 November 2009Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
15 October 2009Appointment of Richard Lawrence Segal as a director (2 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
16 September 2009Return made up to 31/08/09; full list of members (4 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 July 2009Resolutions
  • RES13 ‐ Quoting section 175 18/06/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 July 2009Appointment terminated director glenn timms (1 page)
3 July 2009Appointment terminated director glenn timms (1 page)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2009Ad 17/06/09\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages)
1 July 2009Statement of affairs (8 pages)
1 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2009Gbp nc 1/100001\17/06/09 (1 page)
1 July 2009Statement of affairs (8 pages)
1 July 2009Ad 17/06/09\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages)
1 July 2009Gbp nc 1/100001\17/06/09 (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 1 (13 pages)
18 June 2009Memorandum and Articles of Association (5 pages)
18 June 2009Memorandum and Articles of Association (5 pages)
17 June 2009Company name changed esporta head office LIMITED\certificate issued on 17/06/09 (3 pages)
17 June 2009Company name changed esporta head office LIMITED\certificate issued on 17/06/09 (3 pages)
20 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
20 May 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
7 May 2009Director appointed david jon leatherbarrow (1 page)
7 May 2009Director appointed david jon leatherbarrow (1 page)
20 November 2008Incorporation (30 pages)
20 November 2008Incorporation (30 pages)