London
SE1 4YB
Director Name | Mr Simon Paul Jeremiah Cummins |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Manager Partner |
Country of Residence | England |
Correspondence Address | 20 Cannon Street London EC4M 6XD |
Director Name | Nicola Jane Walker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2019(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport 190 Great Dover Street London SE1 4YB |
Director Name | Dr Adam Stephen De Voghelaere Parr |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Joanne Nicola Stocks |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. James's Street London SW1A 1ES |
Director Name | Mr Dermot Timothy Andrew Heffernan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cassini House 57 - 59 St James's Street London SW1A 1LD |
Director Name | Sir Keith Edward Mills |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 190 House Of Sport (4th Floor) 190 Great Dover Street London SE1 4YB |
Director Name | Mr Christopher Martin Grant |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 September 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 190 House Of Sport (4th Floor) 190 Great Dover Street London SE1 4YB |
Director Name | Neil Timothy Wood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 January 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor, House Of Sport 190 Great Dover Street London SE1 4YB |
Registered Address | 4th Floor, House Of Sport 190 Great Dover Street London SE1 4YB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
1 at £1 | Sported Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,249 |
Cash | £1 |
Current Liabilities | £33,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
6 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (4 pages) |
---|---|
28 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
27 July 2020 | Registered office address changed from 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB England to 4th Floor, House of Sport 190 Great Dover Street London SE1 4YB on 27 July 2020 (1 page) |
3 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (4 pages) |
30 September 2019 | Appointment of Mr Simon Paul Jeremiah Cummins as a director on 10 September 2019 (2 pages) |
30 September 2019 | Termination of appointment of Christopher Martin Grant as a director on 10 September 2019 (1 page) |
30 September 2019 | Appointment of Nicola Jane Walker as a director on 10 September 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
25 February 2019 | Termination of appointment of Keith Edward Mills as a director on 17 January 2019 (1 page) |
1 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
24 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
21 March 2018 | Previous accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
28 September 2017 | Registered office address changed from Cassini House 57 - 59 st James's Street London SW1A 1LD England to 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from Cassini House 57 - 59 st James's Street London SW1A 1LD England to 190 House of Sport (4th Floor) 190 Great Dover Street London SE1 4YB on 28 September 2017 (1 page) |
1 September 2017 | Appointment of Neil Timothy Wood as a director on 23 August 2017 (2 pages) |
1 September 2017 | Appointment of Thomas Mark Burstow as a director on 23 August 2017 (2 pages) |
1 September 2017 | Appointment of Neil Timothy Wood as a director on 23 August 2017 (2 pages) |
1 September 2017 | Appointment of Thomas Mark Burstow as a director on 23 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Dermot Timothy Andrew Heffernan as a director on 27 April 2017 (1 page) |
4 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 August 2017 | Termination of appointment of Dermot Timothy Andrew Heffernan as a director on 27 April 2017 (1 page) |
23 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
11 December 2015 | Registered office address changed from 20 st. James's Street London SW1A 1ES to Cassini House 57 - 59 st James's Street London SW1A 1LD on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from 20 st. James's Street London SW1A 1ES to Cassini House 57 - 59 st James's Street London SW1A 1LD on 11 December 2015 (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
10 April 2014 | Termination of appointment of Joanne Stocks as a director (1 page) |
10 April 2014 | Appointment of Mr Christopher Martin Grant as a director (2 pages) |
10 April 2014 | Appointment of Mr Christopher Martin Grant as a director (2 pages) |
10 April 2014 | Termination of appointment of Adam Parr as a director (1 page) |
10 April 2014 | Termination of appointment of Adam Parr as a director (1 page) |
10 April 2014 | Termination of appointment of Joanne Stocks as a director (1 page) |
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|
24 July 2013 | Incorporation Statement of capital on 2013-07-24
|