Pooles Park
London
N4 3FD
Director Name | Mr Andrew Lee |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 244 Chase Road Southgate London N14 6HH |
Director Name | Grahame Neil Butterworth |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(12 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tudor Lodge Belshaw Lane Belton Doncaster South Yorkshire DN9 1PF |
Director Name | Mr Roger John Saul |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2010(12 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbots Sharpham Sharpham Park Nr Glastonbury Somerset BA16 9SA |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2012(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 25 June 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hillview Road Pinner Middlesex HA5 4PB |
Director Name | Mr Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Caa (Jersey) Limited 13 Castel Street St Helier JE4 5UT |
Director Name | Mr Philip Lines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Southern Row London W10 5AN |
Website | evcup.com |
---|---|
Email address | [email protected] |
Telephone | 020 88341010 |
Telephone region | London |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
552 at £0.5 | Roger John Saul 7.49% Ordinary |
---|---|
367 at £0.5 | Grahame Neil Butterworth 4.98% Ordinary |
1.8k at £0.5 | Andrew Lee 23.76% Ordinary |
1.8k at £0.5 | Sylvain Filippi 23.76% Ordinary |
1.5k at £0.5 | Caa Sports Uk LTD 20.00% Ordinary |
1.5k at £0.5 | Robert Pickles 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,128 |
Cash | £18,674 |
Current Liabilities | £3,759 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
4 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (17 pages) |
27 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (17 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Director's details changed for Mr Sylvain Filippi on 16 August 2012 (2 pages) |
21 June 2012 | Appointment of Michael Trevor Cass as a director (2 pages) |
21 June 2012 | Termination of appointment of Philip Lines as a director (1 page) |
30 November 2011 | Appointment of Philip Lines as a director (2 pages) |
30 November 2011 | Termination of appointment of Peter Kenyon as a director (1 page) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Appointment of Peter Francis Kenyon as a director (2 pages) |
28 April 2011 | Sub-division of shares on 14 January 2011 (5 pages) |
28 February 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
2 February 2011 | Resolutions
|
2 February 2011 | Resolutions
|
2 February 2011 | Statement of capital following an allotment of shares on 14 January 2011
|
26 October 2010 | Director's details changed for Mr Sylvain Filippi on 1 September 2010 (2 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Mr Andrew Lee on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Sylvain Filippi on 1 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr Andrew Lee on 1 September 2010 (2 pages) |
26 October 2010 | Appointment of Roger John Saul as a director (2 pages) |
26 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Appointment of Grahame Neil Butterworth as a director (2 pages) |
5 July 2010 | Registered office address changed from 244 Chase Road Southgate London N14 6HH United Kingdom on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from 244 Chase Road Southgate London N14 6HH United Kingdom on 5 July 2010 (2 pages) |
1 September 2009 | Incorporation (11 pages) |