Sutton
Surrey
SM1 2SW
Director Name | Mr James Andrew Fotheringham |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Adam David Knight |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croydon Football Club Croydon Sports Arena Albert Road South Norwood London SE25 4QL |
Website | www.kinetic-coaching.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 35813745 |
Telephone region | London |
Registered Address | Jcs Accountants Ltd 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
34 at £1 | Adam Knight 33.33% Ordinary |
---|---|
34 at £1 | Harry Charles Hudson 33.33% Ordinary |
34 at £1 | James Fotheringham 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,569 |
Cash | £12,936 |
Current Liabilities | £20,586 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
25 May 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
12 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
16 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
13 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
13 May 2021 | Registered office address changed from Croydon Football Club Croydon Sports Arena Albert Road South Norwood London SE25 4QL United Kingdom to Jcs Accountants Ltd 5 Robin Hood Lane Sutton Surrey SM1 2SW on 13 May 2021 (1 page) |
13 May 2021 | Change of details for Mr James Andrew Fotheringham as a person with significant control on 13 May 2021 (2 pages) |
13 May 2021 | Change of details for Mr Harry Charles Hudson as a person with significant control on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Harry Charles Hudson on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr James Andrew Fotheringham on 13 May 2021 (2 pages) |
4 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
14 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
5 October 2018 | Second filing for the termination of Adam David Knight as a director (5 pages) |
10 July 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr Harry Charles Hudson on 10 July 2018 (2 pages) |
10 July 2018 | Registered office address changed from Unit 39 Unit 39 56-58 Factory Lane Croydon CR0 3RL England to Croydon Football Club Croydon Sports Arena Albert Road South Norwood London SE25 4QL on 10 July 2018 (1 page) |
10 July 2018 | Director's details changed for Mr James Andrew Fotheringham on 10 July 2018 (2 pages) |
21 May 2018 | Cessation of Adam David Knight as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Termination of appointment of Adam David Knight as a director on 21 May 2018
|
20 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
22 May 2017 | Registered office address changed from C/O James Fotheringham Unit 39 56-58 Factory Lane Croydon CR0 3RL to Unit 39 Unit 39 56-58 Factory Lane Croydon CR0 3RL on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from C/O James Fotheringham Unit 39 56-58 Factory Lane Croydon CR0 3RL to Unit 39 Unit 39 56-58 Factory Lane Croydon CR0 3RL on 22 May 2017 (1 page) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
19 May 2017 | Director's details changed for Mr Adam David Knight on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Harry Charles Hudson on 19 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
19 May 2017 | Director's details changed for Mr Harry Charles Hudson on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr James Andrew Fotheringham on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr James Andrew Fotheringham on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Adam David Knight on 19 May 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
28 April 2015 | Director's details changed for Harry Charles Hudson on 5 January 2015 (2 pages) |
28 April 2015 | Director's details changed for Harry Charles Hudson on 5 January 2015 (2 pages) |
28 April 2015 | Director's details changed for Harry Charles Hudson on 5 January 2015 (2 pages) |
17 February 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
17 February 2015 | Current accounting period extended from 30 April 2015 to 31 August 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Registered office address changed from C/O Kinetic Coaching in Sport Ltd Unit 39 Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL England on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Harry Charles Hudson on 7 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Harry Charles Hudson on 7 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Harry Charles Hudson on 7 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from C/O Kinetic Coaching in Sport Ltd Unit 39 Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL England on 8 May 2013 (1 page) |
8 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Registered office address changed from C/O Kinetic Coaching in Sport Ltd Unit 39 Unit 39 56-58 Factory Lane Croydon Surrey CR0 3RL England on 8 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SQ United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SQ United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Registered office address changed from 151 Shirley Avenue Croydon Surrey CR0 8SQ United Kingdom on 3 May 2013 (1 page) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Director's details changed for Harry Charles Hudson on 31 August 2011 (2 pages) |
2 May 2012 | Director's details changed for Harry Charles Hudson on 31 August 2011 (2 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 April 2011 | Incorporation (50 pages) |
26 April 2011 | Incorporation (50 pages) |