London
W1G 8EX
Director Name | Mr Daniel Robert Baines |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Charles Richard Ebsworth Dunley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Wycombe End Beaconsfield HP9 1NB |
Director Name | Mr Ashley Philip Griffiths |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Welbeck Street London W1G 8EX |
Director Name | Ms Anthea Marie Nembhard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Welbeck Street London W1G 8EX |
Director Name | Mr Nicolas Raymond Thomas Bernard |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(same day as company formation) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 33 Welbeck Street London W1G 8EX |
Director Name | Mr Iain James Macgregor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Welbeck Street London W1G 8EX |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2017(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2021) |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 25 September 2023 (overdue) |
26 September 2017 | Delivered on: 29 September 2017 Persons entitled: Promotasport (Motorised Sport) Limited Classification: A registered charge Particulars: All that freehold property being land to the north of the A1306 arterial road purfleet essex and registered at the land registry with absolute title under title number EX567505. Outstanding |
---|
12 October 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
---|---|
7 October 2020 | Register inspection address has been changed from Asticus Building 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS (1 page) |
28 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
6 January 2020 | Termination of appointment of Nicolas Raymond Thomas Bernard as a director on 30 November 2019 (1 page) |
6 January 2020 | Appointment of Ms Anthea Marie Nembhard as a director on 1 December 2019 (2 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
4 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
20 August 2019 | Appointment of Mr Ashley Philip Griffiths as a director on 19 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Iain James Macgregor as a director on 5 August 2019 (1 page) |
1 March 2019 | Statement of capital following an allotment of shares on 10 January 2019
|
7 January 2019 | Satisfaction of charge 109590410001 in full (1 page) |
22 October 2018 | Second filing of a statement of capital following an allotment of shares on 3 May 2018
|
25 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
15 May 2018 | Resolutions
|
9 May 2018 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to 33 Welbeck Street London W1G 8EX on 9 May 2018 (1 page) |
9 May 2018 | Previous accounting period shortened from 30 September 2018 to 31 December 2017 (1 page) |
24 April 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
24 October 2017 | Register inspection address has been changed to Asticus Building 21 Palmer Street London SW1H 0AD (1 page) |
24 October 2017 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 16 October 2017 (2 pages) |
24 October 2017 | Register(s) moved to registered inspection location Asticus Building 21 Palmer Street London SW1H 0AD (1 page) |
24 October 2017 | Register inspection address has been changed to Asticus Building 21 Palmer Street London SW1H 0AD (1 page) |
24 October 2017 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 16 October 2017 (2 pages) |
24 October 2017 | Register(s) moved to registered inspection location Asticus Building 21 Palmer Street London SW1H 0AD (1 page) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
12 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
6 October 2017 | Appointment of Mr Daniel Robert Baines as a director on 27 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Daniel Robert Baines as a director on 27 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Charles Richard Dunley as a director on 27 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Iain James Macgregor as a director on 27 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Charles Richard Dunley as a director on 27 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Iain James Macgregor as a director on 27 September 2017 (2 pages) |
29 September 2017 | Registration of charge 109590410001, created on 26 September 2017 (14 pages) |
29 September 2017 | Registration of charge 109590410001, created on 26 September 2017 (14 pages) |
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|