40 Berners Street
London
W1T 3NA
Director Name | Mr Angus Robert James Buchanan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Mr Angus Robert James Buchanan |
---|---|
Status | Current |
Appointed | 11 July 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Newlands House 4th Floor 40 Berners Street London W1T 3NA |
Director Name | Mr John Peter Illsley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(5 years after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newlands House 4th Floor 40 Berners Street London W1T 3NA |
Director Name | Mr Mark Edward Wooding |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rothschild Road London W4 5HT |
Director Name | Ashley Nathan Blake |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One De Walden Court 85 New Cavendish Street London W1W 6XD |
Website | thesportsconsultancy.com |
---|---|
Email address | [email protected] |
Telephone | 020 73230007 |
Telephone region | London |
Registered Address | Newlands House 4th Floor 40 Berners Street London W1T 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
11 November 2020 | Termination of appointment of Ashley Nathan Blake as a director on 25 September 2020 (1 page) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
9 April 2019 | Appointment of John Peter Illsley as a director on 4 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 April 2017 | Appointment of Ashley Nathan Blake as a director on 12 April 2017 (3 pages) |
24 April 2017 | Appointment of Ashley Nathan Blake as a director on 12 April 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
27 February 2017 | Termination of appointment of Mark Edward Wooding as a director on 22 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Mark Edward Wooding as a director on 22 February 2017 (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Change of name notice (2 pages) |
23 February 2017 | Change of name notice (2 pages) |
23 February 2017 | Resolutions
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 February 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 July 2014 | Appointment of Mr Angus Robert James Buchanan as a secretary on 11 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr Angus Robert James Buchanan as a secretary on 11 July 2014 (2 pages) |
11 July 2014 | Appointment of Mr Angus Robert James Buchanan as a director (2 pages) |
11 July 2014 | Appointment of Mr Angus Robert James Buchanan as a director (2 pages) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|