2nd Floor
London
W1D 5EU
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(same day as company formation) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | New Cavendish Sports Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £326,514 |
Cash | £333,164 |
Current Liabilities | £6,779 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
24 August 2017 | Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Laurens Clemens Luckmann as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Cessation of Mario Balotelli Barwuah as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Mario Balotelli Barwuah as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Bernard Jacques Albert Patrick Foetisch as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Christoffel Gaston Smeets as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Christoffel Gaston Smeets as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Laurens Clemens Luckmann as a person with significant control on 24 August 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages) |
27 October 2016 | Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page) |
25 April 2014 | Director's details changed for Ms Julia Anne Hoyle on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Ms Julia Anne Hoyle on 25 April 2014 (2 pages) |
31 March 2014 | Termination of appointment of Jd Secretariat Limited as a secretary (1 page) |
31 March 2014 | Termination of appointment of New Cavendish Sports Management Limited as a director (1 page) |
31 March 2014 | Termination of appointment of Jd Secretariat Limited as a secretary (1 page) |
31 March 2014 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 31 March 2014 (1 page) |
31 March 2014 | Termination of appointment of New Cavendish Sports Management Limited as a director (1 page) |
31 March 2014 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT on 31 March 2014 (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Termination of appointment of a director (1 page) |
19 October 2011 | Appointment of New Cavendish Sports Management Limited as a director (2 pages) |
19 October 2011 | Termination of appointment of a director (1 page) |
19 October 2011 | Appointment of New Cavendish Sports Management Limited as a director (2 pages) |
9 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 February 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|