London
SW19 1RF
Secretary Name | Mrs Justyna Varma |
---|---|
Status | Current |
Appointed | 01 November 2023(11 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 10 The Broadway London SW19 1RF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr David Russell Boxall |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ |
Director Name | Mr Michael Graeme Cunnah |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Broadway London SW19 1RF |
Director Name | Mrs Kerry Ann Fine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ |
Website | isportconnect.com |
---|
Registered Address | 10 The Broadway London SW19 1RF |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.2k at £0.01 | Sreejith Varma 47.11% Ordinary A |
---|---|
2.3k at £0.01 | Mr Michael Cunnah 25.37% Ordinary A |
2k at £0.01 | Nominee Of Ray Fine 21.94% Ordinary C |
250 at £0.01 | Mr David Russell Boxall 2.79% Ordinary B |
250 at £0.01 | Mr Ruskin Spiers 2.79% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £70,332 |
Cash | £29,440 |
Current Liabilities | £18,972 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
29 July 2022 | Delivered on: 19 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
18 November 2019 | Registered office address changed from 247 the Broadway London SW19 1SD United Kingdom to Barry House 20-22 Worple Road London SW19 4DH on 18 November 2019 (1 page) |
21 June 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 July 2018 | Registered office address changed from Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ England to 247 the Broadway London SW19 1SD on 24 July 2018 (1 page) |
2 May 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
21 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 March 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Director's details changed for Sreejith Varma on 9 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Sreejith Varma on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Kerry Ann Fine as a director on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of David Russell Boxall as a director on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Kerry Ann Fine as a director on 6 January 2017 (1 page) |
9 January 2017 | Termination of appointment of David Russell Boxall as a director on 6 January 2017 (1 page) |
8 January 2017 | Registered office address changed from Pennine House 28 Leman Street London E1 8ER to Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 8 January 2017 (1 page) |
8 January 2017 | Registered office address changed from Pennine House 28 Leman Street London E1 8ER to Unit 6 Glenthorne Mews 115a Glenthorne Road London W6 0LJ on 8 January 2017 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 April 2015 | Director's details changed for Sreejith Varma on 11 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Michael Graeme Cunnah on 11 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr David Russell Boxall on 11 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr David Russell Boxall on 11 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mrs Kerry Ann Fine on 11 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mrs Kerry Ann Fine on 11 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Michael Graeme Cunnah on 11 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Sreejith Varma on 11 April 2015 (2 pages) |
28 October 2014 | Registered office address changed from 2Nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to Pennine House 28 Leman Street London E1 8ER on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 2Nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS to Pennine House 28 Leman Street London E1 8ER on 28 October 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
10 December 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
3 September 2012 | Appointment of Mr David Russell Boxall as a director (3 pages) |
3 September 2012 | Appointment of Mr David Russell Boxall as a director (3 pages) |
22 August 2012 | Appointment of Kerry Ann Fine as a director (3 pages) |
22 August 2012 | Appointment of Kerry Ann Fine as a director (3 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Particulars of variation of rights attached to shares (3 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
14 August 2012 | Change of share class name or designation (2 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 August 2012 | Particulars of variation of rights attached to shares (3 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
23 May 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
23 May 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
23 May 2012 | Sub-division of shares on 9 May 2012 (5 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
17 May 2012 | Appointment of Sreejith Varma as a director (3 pages) |
17 May 2012 | Appointment of Mr Michael Graeme Cunnah as a director (3 pages) |
17 May 2012 | Appointment of Mr Michael Graeme Cunnah as a director (3 pages) |
17 May 2012 | Appointment of Sreejith Varma as a director (3 pages) |
13 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 April 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 April 2012 | Incorporation (36 pages) |
11 April 2012 | Incorporation (36 pages) |