Mansion House
London
EC4V 2AR
Director Name | Luca Sommaruga |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2023(15 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Archimede 2 Corsico Milan 20094 |
Director Name | Nicholas Anthony King |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(15 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Solicitor |
Country of Residence | Australia |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Poppy Kevelighan |
---|---|
Status | Current |
Appointed | 12 December 2023(15 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Jog Dhody |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Glenn Gordon Timms |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Haywards Close Henley On Thames Oxfordshire RG9 1UY |
Secretary Name | Mr Eugene Patrick Scales |
---|---|
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY |
Director Name | Mr David Jon Leatherbarrow |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Richard Lawrence Segal |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 02 August 2016) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 July 2011(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Secretary Name | James Archibald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 September 2020) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(6 years after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Robert Barclay Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 November 2019) |
Role | Uk Managing Director |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2016(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2022) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Ashley John Aylmer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(11 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Hannah Worthington |
---|---|
Status | Resigned |
Appointed | 02 September 2020(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Andrew Bryan Scobie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Malcolm Robert Armstrong |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2023) |
Role | General Manager In England And Wales |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Nicholas Anthony King |
---|---|
Status | Resigned |
Appointed | 01 September 2023(14 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2023) |
Role | Company Director |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Website | esporta.co.uk |
---|
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Esporta Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,568,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
4 July 2023 | Delivered 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 2021 | Delivered 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 2017 | Delivered 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 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 May 2012 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
1 March 2021 | Registered 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 2020 | Full accounts made up to 31 December 2019 (21 pages) |
1 October 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
11 September 2020 | Termination of appointment of James Archibald as a secretary on 2 September 2020 (1 page) |
10 September 2020 | Appointment of Hannah Worthington as a secretary on 2 September 2020 (2 pages) |
4 December 2019 | Appointment of Mr Ashley John Aylmer as a director on 2 December 2019 (2 pages) |
19 November 2019 | Termination of appointment of Robert Barclay Cook as a director on 13 November 2019 (1 page) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (12 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
11 July 2017 | Satisfaction of charge 067546560004 in full (1 page) |
11 July 2017 | Registration of charge 067546560005, created on 30 June 2017 (56 pages) |
11 July 2017 | Registration of charge 067546560005, created on 30 June 2017 (56 pages) |
11 July 2017 | Satisfaction of charge 067546560004 in full (1 page) |
6 July 2017 | Satisfaction of charge 3 in full (24 pages) |
6 July 2017 | Satisfaction of charge 2 in full (21 pages) |
6 July 2017 | Satisfaction of charge 3 in full (24 pages) |
6 July 2017 | Satisfaction of charge 2 in full (21 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (12 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
8 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
8 September 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
31 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Robert Barclay Cook as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016 (1 page) |
5 April 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
5 April 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
24 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015 (1 page) |
24 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
24 December 2015 | Termination of appointment of Johanna Ruth Hartley as a director on 1 December 2015 (1 page) |
22 December 2015 | Appointment of Johanna Ruth Hartley as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Johanna Ruth Hartley as a director on 1 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 September 2015 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
7 September 2015 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
30 October 2014 | Registration of charge 067546560004, created on 24 October 2014 (66 pages) |
30 October 2014 | Registration of charge 067546560004, created on 24 October 2014 (66 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 June 2014 (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 May 2013 | Register inspection address has been changed (1 page) |
8 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
8 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
8 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
8 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
12 September 2011 | Appointment of James Archibald as a secretary (3 pages) |
15 August 2011 | Auditor's resignation (2 pages) |
15 August 2011 | Auditor's resignation (2 pages) |
5 August 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
5 August 2011 | Appointment of Matthew Graham Merrick as a director (3 pages) |
27 July 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
27 July 2011 | Termination of appointment of Jonathan Cleland as a director (2 pages) |
27 July 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
27 July 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
27 July 2011 | Termination of appointment of Jog Dhody as a director (2 pages) |
27 July 2011 | Termination of appointment of David Leatherbarrow as a director (2 pages) |
26 July 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
26 July 2011 | Termination of appointment of Richard Segal as a director (2 pages) |
26 July 2011 | Appointment of Norman Mark Field as a director (3 pages) |
26 July 2011 | Appointment of Norman Mark Field as a director (3 pages) |
26 July 2011 | Appointment of Matthew William Bucknall as a director (3 pages) |
26 July 2011 | Registered office address changed from Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 26 July 2011 (2 pages) |
26 July 2011 | Appointment of Matthew William Bucknall as a director (3 pages) |
26 July 2011 | Registered office address changed from Trinity Court Molly Millar's Lane Wokingham Berkshire RG41 2PY on 26 July 2011 (2 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
2 August 2010 | Termination of appointment of Eugene Scales as a secretary (1 page) |
29 July 2010 | Resolutions
|
29 July 2010 | Statement by directors (1 page) |
29 July 2010 | Statement by directors (1 page) |
29 July 2010 | Solvency statement dated 28/07/10 (1 page) |
29 July 2010 | Statement of capital on 29 July 2010
|
29 July 2010 | Statement of capital on 29 July 2010
|
29 July 2010 | Resolutions
|
29 July 2010 | Solvency statement dated 28/07/10 (1 page) |
27 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
27 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
22 April 2010 | Director's details changed for David Jon Leatherbarrow on 19 April 2010 (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
18 December 2009 | Appointment of Jonathan Bradley Cleland as a director (2 pages) |
26 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for David Jon Leatherbarrow on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Eugene Patrick Scales on 1 October 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr Jog Dhody on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
15 October 2009 | Appointment of Richard Lawrence Segal as a director (2 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
3 July 2009 | Appointment terminated director glenn timms (1 page) |
3 July 2009 | Appointment terminated director glenn timms (1 page) |
1 July 2009 | Resolutions
|
1 July 2009 | Ad 17/06/09\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages) |
1 July 2009 | Statement of affairs (8 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Gbp nc 1/100001\17/06/09 (1 page) |
1 July 2009 | Statement of affairs (8 pages) |
1 July 2009 | Ad 17/06/09\gbp si 100000@1=100000\gbp ic 1/100001\ (2 pages) |
1 July 2009 | Gbp nc 1/100001\17/06/09 (1 page) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
18 June 2009 | Memorandum and Articles of Association (5 pages) |
18 June 2009 | Memorandum and Articles of Association (5 pages) |
17 June 2009 | Company name changed esporta head office LIMITED\certificate issued on 17/06/09 (3 pages) |
17 June 2009 | Company name changed esporta head office LIMITED\certificate issued on 17/06/09 (3 pages) |
20 May 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
20 May 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
7 May 2009 | Director appointed david jon leatherbarrow (1 page) |
7 May 2009 | Director appointed david jon leatherbarrow (1 page) |
20 November 2008 | Incorporation (30 pages) |
20 November 2008 | Incorporation (30 pages) |