London
N3 1DH
Director Name | Mr Scott Fisher |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Football Agent |
Country of Residence | Scotland |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Director Name | Mr Paul Warhurst |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Football Consultant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,820 |
Cash | £25,017 |
Current Liabilities | £41,081 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 3 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
24 May 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
14 April 2023 | Termination of appointment of Melvyn Arnold Stein as a director on 3 November 2022 (1 page) |
14 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
23 March 2023 | Previous accounting period extended from 24 March 2022 to 5 April 2022 (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
5 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
24 March 2022 | Current accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
8 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 December 2019 | Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page) |
9 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 December 2018 | Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
16 March 2018 | Change of details for Mr Ian Montone as a person with significant control on 8 May 2017 (2 pages) |
15 March 2018 | Change of details for Mr Melvyn Arnold Stein as a person with significant control on 8 May 2017 (2 pages) |
19 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 28 March 2017 to 27 March 2017 (1 page) |
18 July 2017 | Director's details changed for Mr Scott Fisher on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Melvyn Arnold Stein on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Scott Fisher on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Melvyn Arnold Stein on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Paul Warhurst on 8 May 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr Paul Warhurst on 8 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2017 | Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 March 2017 | Current accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 May 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
11 May 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2016 | Change of share class name or designation (2 pages) |
7 May 2016 | Change of share class name or designation (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
26 April 2013 | Director's details changed for Mr Paul Warhurst on 27 March 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Scott Fisher on 27 March 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Scott Fisher on 27 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Director's details changed for Mr Paul Warhurst on 27 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Director's details changed for Mr Melvyn Arnold Stein on 27 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Melvyn Arnold Stein on 27 March 2013 (2 pages) |
9 April 2013 | Appointment of Mr Scott Fisher as a director (2 pages) |
9 April 2013 | Appointment of Mr Paul Warhurst as a director (2 pages) |
9 April 2013 | Appointment of Mr Scott Fisher as a director (2 pages) |
9 April 2013 | Appointment of Mr Paul Warhurst as a director (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
22 July 2011 | Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom on 22 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 55 Drury Lane London WC2B 5RZ United Kingdom on 22 July 2011 (2 pages) |
28 March 2011 | Incorporation (43 pages) |
28 March 2011 | Incorporation (43 pages) |