Company NameTotal Sports 4 Kids Ltd
DirectorHaron Mattew Porter
Company StatusActive - Proposal to Strike off
Company Number07130762
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 2 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Haron Mattew Porter
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(same day as company formation)
RoleSports Coach
Country of ResidenceEngland
Correspondence Address60 Chapter Road
London
NW2 5LG
Secretary NameMiss Charleena McFarlin
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address67 Clarence Gate Gardens Glentworth Street
London
NW1 6QR
Director NameAlan Douglas Edirisinghe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(2 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 June 2022)
RoleTV Producer And Director
Country of ResidenceEngland
Correspondence Address60 Chapter Road
London
NW2 5LG
Secretary NameAlan Douglas Edirisinghe
NationalityBritish
StatusResigned
Appointed01 April 2014(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 June 2022)
RoleCompany Director
Correspondence Address60 Chapter Road
London
NW2 5LG

Location

Registered Address39 Inman Road
London
NW10 9JU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Shareholders

1 at £1Mr Haron Mattew Porter
100.00%
Ordinary

Financials

Year2014
Net Worth-£377
Cash£5,855
Current Liabilities£7,117

Accounts

Latest Accounts30 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return20 January 2022 (2 years, 2 months ago)
Next Return Due3 February 2023 (overdue)

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
20 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
22 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
22 January 2019Director's details changed for Alan Douglas Edirisinghe on 22 January 2019 (2 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 March 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
29 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 September 2015Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 6 Breams Buildings London EC4A 1QL to C/O Gross Klein 5 st. John's Lane London EC1M 4BH on 16 September 2015 (1 page)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 April 2014Appointment of Alan Douglas Edirisinghe as a secretary (3 pages)
15 April 2014Appointment of Alan Douglas Edirisinghe as a secretary (3 pages)
7 April 2014Director's details changed for Mr Haron Mattew Porter on 14 March 2014 (2 pages)
7 April 2014Director's details changed for Mr Haron Mattew Porter on 14 March 2014 (2 pages)
7 April 2014Director's details changed for Alan Douglas Edirisinghe on 14 March 2014 (2 pages)
7 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Termination of appointment of Charleena Mcfarlin as a secretary (1 page)
7 April 2014Director's details changed for Alan Douglas Edirisinghe on 14 March 2014 (2 pages)
7 April 2014Termination of appointment of Charleena Mcfarlin as a secretary (1 page)
7 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 May 2013Annual return made up to 20 January 2012 with a full list of shareholders (16 pages)
16 May 2013Secretary's details changed for Miss Charleena Mcfarlin on 31 December 2011 (3 pages)
16 May 2013Secretary's details changed for Miss Charleena Mcfarlin on 31 December 2011 (3 pages)
16 May 2013Director's details changed for Mr Haron Mattew Porter on 31 December 2011 (3 pages)
16 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (15 pages)
16 May 2013Administrative restoration application (3 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 May 2013Registered office address changed from 111 Uxbridge Road Ealing W5 5LR England on 16 May 2013 (2 pages)
16 May 2013Appointment of Alan Douglas Edirisinghe as a director (3 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (15 pages)
16 May 2013Director's details changed for Mr Haron Mattew Porter on 31 December 2011 (3 pages)
16 May 2013Appointment of Alan Douglas Edirisinghe as a director (3 pages)
16 May 2013Registered office address changed from 111 Uxbridge Road Ealing W5 5LR England on 16 May 2013 (2 pages)
16 May 2013Annual return made up to 20 January 2012 with a full list of shareholders (16 pages)
16 May 2013Administrative restoration application (3 pages)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)