Company NameLord's Taverners Kit Recycling Limited
DirectorMark Daniel Curtin
Company StatusActive
Company Number07593015
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2011(12 years, 12 months ago)
Previous NameSos Lord's Taverners Kit Aid Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Daniel Curtin
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Secretary NameGabby Shirley
StatusCurrent
Appointed05 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Director NameMr John Robert Broadfoot
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buckingham Place
London
SW1E 6HX
Director NameJohn Terry Barnes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Leo Joseph David Callow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceNorthern Ireland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr David Arthur Thomas Robinson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(same day as company formation)
RoleNon Executive Director And Business Advisor
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr Andrew Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(4 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Levens Drive
Poulton Le Fylde
Lancashire
FY6 8EZ
Director NameMatt Brendan Perry
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buckingham Place
London
SW1E 6HX
Director NamePhilip Wilson France
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(9 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Calico House Plantation Wharf
Battersea
London
SW11 3TN
Director NameMr Roy John Marfleet
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(9 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Buckingham Place
London
SW1E 6HX
Director NameMr Ian Kenneth White
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr Paul Adam Robin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr Timothy Edward Berg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMrs Nicola Jane Pemberton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 21 March 2024)
RoleCharities
Country of ResidenceEngland
Correspondence Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
Secretary NameMr Timothy Edward Berg
StatusResigned
Appointed02 June 2015(4 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 December 2022)
RoleCompany Director
Correspondence Address90 Chancery Lane
London
WC2A 1EU

Contact

Websitewww.lordstaverners.org/
Email address[email protected]
Telephone020 70250000
Telephone regionLondon

Location

Registered Address8-10 Fivefields
Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£283,782
Net Worth£45,383
Cash£59,917
Current Liabilities£14,534

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
6 December 2022Appointment of Mr Mark Daniel Curtin as a director on 5 December 2022 (2 pages)
6 December 2022Termination of appointment of Timothy Edward Berg as a director on 5 December 2022 (1 page)
6 December 2022Appointment of Gabby Shirley as a secretary on 5 December 2022 (2 pages)
6 December 2022Termination of appointment of Timothy Edward Berg as a secretary on 5 December 2022 (1 page)
19 May 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
1 June 2021Termination of appointment of Paul Adam Robin as a director on 30 April 2021 (1 page)
6 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
10 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
3 May 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
18 May 2017Full accounts made up to 30 September 2016 (11 pages)
18 May 2017Full accounts made up to 30 September 2016 (11 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
20 June 2016Full accounts made up to 30 September 2015 (12 pages)
20 June 2016Full accounts made up to 30 September 2015 (12 pages)
29 April 2016Annual return made up to 6 April 2016 no member list (3 pages)
29 April 2016Annual return made up to 6 April 2016 no member list (3 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 June 2015Full accounts made up to 30 September 2014 (12 pages)
29 June 2015Full accounts made up to 30 September 2014 (12 pages)
23 June 2015Termination of appointment of David Arthur Thomas Robinson as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mr Paul Robin as a director on 2 June 2015 (2 pages)
23 June 2015Termination of appointment of Leo Joseph David Callow as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of David Arthur Thomas Robinson as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of John Terry Barnes as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mr Timothy Edward Berg as a director on 2 June 2015 (2 pages)
23 June 2015Termination of appointment of Philip Wilson France as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of Philip Wilson France as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mrs Nicola Jane Pemberton as a director on 2 June 2015 (2 pages)
23 June 2015Termination of appointment of Roy John Marfleet as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of Ian Kenneth White as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mr Timothy Edward Berg as a secretary on 2 June 2015 (2 pages)
23 June 2015Appointment of Mr Paul Robin as a director on 2 June 2015 (2 pages)
23 June 2015Appointment of Mr Timothy Edward Berg as a secretary on 2 June 2015 (2 pages)
23 June 2015Appointment of Mrs Nicola Jane Pemberton as a director on 2 June 2015 (2 pages)
23 June 2015Termination of appointment of John Terry Barnes as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of Philip Wilson France as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mrs Nicola Jane Pemberton as a director on 2 June 2015 (2 pages)
23 June 2015Company name changed sos lord's taverners kit aid LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
23 June 2015Termination of appointment of David Arthur Thomas Robinson as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mr Timothy Edward Berg as a secretary on 2 June 2015 (2 pages)
23 June 2015Appointment of Mr Timothy Edward Berg as a director on 2 June 2015 (2 pages)
23 June 2015Company name changed sos lord's taverners kit aid LIMITED\certificate issued on 23/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
(3 pages)
23 June 2015Termination of appointment of Ian Kenneth White as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of John Terry Barnes as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mr Timothy Edward Berg as a director on 2 June 2015 (2 pages)
23 June 2015Termination of appointment of Roy John Marfleet as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of Ian Kenneth White as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of Roy John Marfleet as a director on 2 June 2015 (1 page)
23 June 2015Appointment of Mr Paul Robin as a director on 2 June 2015 (2 pages)
23 June 2015Termination of appointment of Leo Joseph David Callow as a director on 2 June 2015 (1 page)
23 June 2015Termination of appointment of Leo Joseph David Callow as a director on 2 June 2015 (1 page)
20 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
20 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
20 April 2015Annual return made up to 6 April 2015 no member list (6 pages)
2 July 2014Full accounts made up to 30 September 2013 (12 pages)
2 July 2014Full accounts made up to 30 September 2013 (12 pages)
23 June 2014Annual return made up to 6 April 2014 no member list (6 pages)
23 June 2014Annual return made up to 6 April 2014 no member list (6 pages)
23 June 2014Annual return made up to 6 April 2014 no member list (6 pages)
10 June 2014Registered office address changed from 10 Buckingham Place London SW1E 6HX United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 10 Buckingham Place London SW1E 6HX United Kingdom on 10 June 2014 (1 page)
19 October 2013Appointment of Mr Ian Kenneth White as a director (2 pages)
19 October 2013Appointment of Mr Ian Kenneth White as a director (2 pages)
19 October 2013Termination of appointment of Matt Perry as a director (1 page)
19 October 2013Termination of appointment of Matt Perry as a director (1 page)
30 May 2013Annual return made up to 6 April 2013 no member list (7 pages)
30 May 2013Annual return made up to 6 April 2013 no member list (7 pages)
30 May 2013Annual return made up to 6 April 2013 no member list (7 pages)
6 February 2013Full accounts made up to 30 September 2012 (12 pages)
6 February 2013Full accounts made up to 30 September 2012 (12 pages)
1 May 2012Annual return made up to 6 April 2012 no member list (7 pages)
1 May 2012Annual return made up to 6 April 2012 no member list (7 pages)
1 May 2012Annual return made up to 6 April 2012 no member list (7 pages)
25 April 2012Appointment of Philip Wilson France as a director (2 pages)
25 April 2012Appointment of Philip Wilson France as a director (2 pages)
17 February 2012Appointment of Roy John Marfleet as a director (3 pages)
17 February 2012Appointment of Matt Perry as a director (3 pages)
17 February 2012Appointment of Matt Perry as a director (3 pages)
17 February 2012Appointment of Roy John Marfleet as a director (3 pages)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2011Memorandum and Articles of Association (15 pages)
28 November 2011Memorandum and Articles of Association (15 pages)
8 November 2011Termination of appointment of John Broadfoot as a director (2 pages)
8 November 2011Termination of appointment of a director (2 pages)
8 November 2011Termination of appointment of a director (2 pages)
8 November 2011Termination of appointment of Andrew Thompson as a director (2 pages)
8 November 2011Termination of appointment of Andrew Thompson as a director (2 pages)
8 November 2011Termination of appointment of John Broadfoot as a director (2 pages)
25 August 2011Appointment of Mr Andrew Thompson as a director (3 pages)
25 August 2011Appointment of Mr Andrew Thompson as a director (3 pages)
24 August 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
24 August 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages)
7 April 2011Appointment of Mr David Arthur Thomas Robinson as a director (2 pages)
7 April 2011Appointment of Mr David Arthur Thomas Robinson as a director (2 pages)
6 April 2011Appointment of Mr Leo Joseph David Callow as a director (2 pages)
6 April 2011Incorporation (18 pages)
6 April 2011Appointment of Mr Leo Joseph David Callow as a director (2 pages)
6 April 2011Incorporation (18 pages)