Company NameSportsworld Group Limited
Company StatusActive
Company Number01663571
CategoryPrivate Limited Company
Incorporation Date13 September 1982(41 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Nathan John Wilson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCauseway House 13 The Causeway
Teddington
London
TW11 0JR
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(41 years after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 56 Oxford Street
Manchester
M1 6EU
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(41 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 56 Oxford Street
Manchester
M1 6EU
Director NameRaymond Whitehouse
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 03 April 2002)
RoleCompany Director
Correspondence AddressChilston Cottage
Ham Manor Way, Angmering
Littlehampton
West Sussex
BN16 4JQ
Director NameAlexander Joseph Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address32 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameMichael Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 May 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address54 Kingston Road
Oxford
OX2 6RH
Director NameStephen Ralph Marnham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressChurch Cottage
Church Enstone
Chipping Norton
Oxfordshire
OX7 4NN
Secretary NameAlexander Joseph Ross
NationalityBritish
StatusResigned
Appointed31 May 1991(8 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address32 Roedean Crescent
Brighton
East Sussex
BN2 5RH
Director NameSarah Furness
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(12 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 December 2004)
RoleManaging Director
Correspondence AddressOkavango
Stoke Row Road, Peppard Common
Henley On Thames
Oxfordshire
RG9 5JD
Director NameMr Jeffrey Jonathan Hunter
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(23 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brookside
Oxford
Oxfordshire
OX3 7PJ
Director NameMr John Christopher Wimbleton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(25 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley Business Quarter Fleming
Crawley
West Sussex
Rh10 Nql
Director NameMr Darren Mee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(25 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley Business Quarter Fleming
Crawley
West Sussex
Rh10 Nql
Secretary NameMrs Joyce Walter
NationalityBritish
StatusResigned
Appointed13 May 2008(25 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTui Travel House Crawley Business Quarter Fleming
Crawley
West Sussex
Rh10 Nql
Director NameMr Martin James Froggatt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2012(29 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
SK1 3TH
Director NameRichard Charles Bainbridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(29 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley Business Quarter Fleming
Crawley
West Sussex
Rh10 Nql
Director NameLen Olender
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2013(30 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley Business Quarter Fleming
Crawley
West Sussex
Rh10 Nql
Director NameMr Michael John Stevens
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTui Travel House Crawley Business Quarter Fleming
Crawley
West Sussex
Rh10 Nql
Director NameMr Chad Clinton Lion-Cachet
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed26 September 2013(31 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House Crawley Business Quarter Fleming
Crawley
West Sussex
Rh10 Nql
Director NameMr Richard William Isaacs
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(31 years after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address123 Wellington Road South
Stockport
SK1 3TH
Secretary NameMrs Janet Northey
StatusResigned
Appointed08 July 2016(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2018)
RoleCompany Director
Correspondence Address123 Wellington Road South
Stockport
SK1 3TH
Secretary NameSpeafi Limited (Corporation)
StatusResigned
Appointed06 December 2004(22 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 May 2008)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Contact

Websitewww.sportsworld.co.uk
Telephone020 89712966
Telephone regionLondon

Location

Registered Address4th Floor 56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£5,951,000
Gross Profit£2,704,000
Net Worth-£2,509,000
Cash£1,860,000
Current Liabilities£5,019,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

25 September 2020Delivered on: 5 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 September 2007Delivered on: 8 September 2007
Persons entitled: Standard Life Assurance Limited

Classification: Deed of deposit supplemental to a lease dated 13 april 2007
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding
24 November 2006Delivered on: 14 December 2006
Satisfied on: 1 July 2008
Persons entitled: Michael John Hunt

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 23 December 2004
Satisfied on: 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 2000Delivered on: 7 August 2000
Satisfied on: 9 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £100,000 credited to account 10054001 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or part from such deposit or account. See the mortgage charge document for full details.
Fully Satisfied
6 April 1990Delivered on: 24 April 1990
Satisfied on: 15 August 2001
Persons entitled:
Christopher Radbone
Hamish Ogston

Classification: Debenture
Secured details: £100,000.
Particulars: By way of second floating charge all the undertaking and all property and assets present and future.
Fully Satisfied
13 August 1985Delivered on: 28 August 1985
Satisfied on: 15 October 1998
Persons entitled: Williams & Glyn's Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account or accounts of the depositor with the bank and all such accounts that may from time to time be owned by the depositor with the bank.
Fully Satisfied
25 April 1985Delivered on: 3 May 1985
Satisfied on: 9 December 2004
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery (including trade fixtures).
Fully Satisfied
17 September 1983Delivered on: 10 September 1983
Satisfied on: 15 October 1998
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £20,000 held with williams & glyn's bank PLC together with all interest accrued or accruing thereon.
Fully Satisfied

Filing History

8 January 2021Registered office address changed from The Studios Rosedale Road Richmond TW9 2SX England to Causeway House 13 the Causeway Teddington London TW11 0JR on 8 January 2021 (1 page)
8 January 2021Director's details changed for Mr Nathan John Wilson on 8 January 2021 (2 pages)
5 October 2020Registration of charge 016635710009, created on 25 September 2020 (41 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 February 2020Change of details for Sportsworld Holdings International Limited as a person with significant control on 6 February 2019 (2 pages)
14 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
13 March 2019Full accounts made up to 30 September 2018 (23 pages)
1 February 2019Registered office address changed from 123 Wellington Road South Stockport SK1 3th England to The Studios Rosedale Road Richmond TW9 2SX on 1 February 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
12 December 2018Termination of appointment of Martin James Froggatt as a director on 10 December 2018 (1 page)
12 December 2018Cessation of Travelopia Holdings Limited as a person with significant control on 10 December 2018 (1 page)
12 December 2018Termination of appointment of Richard William Isaacs as a director on 10 December 2018 (1 page)
12 December 2018Notification of Sportsworld Holdings International Limited as a person with significant control on 10 December 2018 (2 pages)
12 December 2018Registered office address changed from Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom to 123 Wellington Road South Stockport SK1 3th on 12 December 2018 (1 page)
12 December 2018Appointment of Mr Nathan John Wilson as a director on 10 December 2018 (2 pages)
12 December 2018Termination of appointment of Janet Northey as a secretary on 10 December 2018 (1 page)
5 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2018Solvency Statement dated 04/12/18 (2 pages)
5 December 2018Statement of capital on 5 December 2018
  • GBP 100,000
(3 pages)
5 December 2018Statement by Directors (2 pages)
4 December 2018Satisfaction of charge 8 in full (1 page)
21 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 30 September 2017 (24 pages)
22 September 2017Director's details changed for Mr Martin James Froggatt on 2 August 2017 (2 pages)
22 September 2017Director's details changed for Mr Martin James Froggatt on 2 August 2017 (2 pages)
21 September 2017Auditor's resignation (1 page)
21 September 2017Auditor's resignation (1 page)
20 May 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
20 May 2017Confirmation statement made on 11 May 2017 with updates (8 pages)
13 April 2017Full accounts made up to 30 September 2016 (27 pages)
13 April 2017Full accounts made up to 30 September 2016 (27 pages)
4 April 2017Secretary's details changed for Mrs Janet Northey on 31 March 2017 (1 page)
4 April 2017Secretary's details changed for Mrs Janet Northey on 31 March 2017 (1 page)
20 March 2017Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex Rh10 Nql to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Len Olender as a director on 7 January 2017 (1 page)
20 March 2017Termination of appointment of Len Olender as a director on 7 January 2017 (1 page)
20 March 2017Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex Rh10 Nql to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017 (1 page)
6 January 2017Termination of appointment of Chad Clinton Lion-Cachet as a director on 22 November 2016 (1 page)
6 January 2017Termination of appointment of Chad Clinton Lion-Cachet as a director on 22 November 2016 (1 page)
12 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 9,899,000
(3 pages)
12 September 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 9,899,000
(3 pages)
11 July 2016Appointment of Mrs Janet Northey as a secretary on 8 July 2016 (2 pages)
11 July 2016Appointment of Mrs Janet Northey as a secretary on 8 July 2016 (2 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,599,000
(4 pages)
26 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7,599,000
(4 pages)
22 March 2016Full accounts made up to 30 September 2015 (19 pages)
22 March 2016Full accounts made up to 30 September 2015 (19 pages)
28 January 2016Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page)
28 January 2016Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7,599,000
(5 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 7,599,000
(5 pages)
12 April 2015Full accounts made up to 30 September 2014 (18 pages)
12 April 2015Full accounts made up to 30 September 2014 (18 pages)
10 December 2014Director's details changed for Len Olender on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Len Olender on 10 December 2014 (2 pages)
6 November 2014Statement by Directors (2 pages)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 7,599,000
(4 pages)
6 November 2014Statement by Directors (2 pages)
6 November 2014Solvency Statement dated 20/10/14 (2 pages)
6 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 November 2014Statement of capital on 6 November 2014
  • GBP 7,599,000
(4 pages)
6 November 2014Statement of capital on 6 November 2014
  • GBP 7,599,000
(4 pages)
6 November 2014Solvency Statement dated 20/10/14 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 17,599,000.00
(4 pages)
2 October 2014Statement of capital following an allotment of shares on 17 September 2014
  • GBP 17,599,000.00
(4 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflicts of interest 17/09/2014
(25 pages)
2 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 conflicts of interest 17/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 October 2014Statement of company's objects (2 pages)
2 October 2014Statement of company's objects (2 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(5 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(5 pages)
2 May 2014Termination of appointment of Michael Stevens as a director (1 page)
2 May 2014Termination of appointment of Michael Stevens as a director (1 page)
2 April 2014Full accounts made up to 30 September 2013 (17 pages)
2 April 2014Full accounts made up to 30 September 2013 (17 pages)
2 October 2013Appointment of Mr Chad Clinton Lion-Cachet as a director (2 pages)
2 October 2013Appointment of Mr Chad Clinton Lion-Cachet as a director (2 pages)
30 September 2013Appointment of Richard William Isaacs as a director (2 pages)
30 September 2013Appointment of Richard William Isaacs as a director (2 pages)
18 July 2013Director's details changed for Martin Froggatt on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Martin Froggatt on 1 July 2013 (2 pages)
28 June 2013Full accounts made up to 30 September 2012 (16 pages)
28 June 2013Full accounts made up to 30 September 2012 (16 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 May 2013Appointment of Len Olender as a director (2 pages)
20 May 2013Appointment of Len Olender as a director (2 pages)
29 April 2013Appointment of Michael John Stevens as a director (2 pages)
29 April 2013Appointment of Michael John Stevens as a director (2 pages)
8 April 2013Termination of appointment of Richard Bainbridge as a director (1 page)
8 April 2013Termination of appointment of Richard Bainbridge as a director (1 page)
1 February 2013Termination of appointment of Darren Mee as a director (1 page)
1 February 2013Termination of appointment of Darren Mee as a director (1 page)
15 January 2013Appointment of Martin Froggatt as a director (2 pages)
15 January 2013Appointment of Martin Froggatt as a director (2 pages)
11 January 2013Termination of appointment of Chad Lion-Cachet as a director (1 page)
11 January 2013Termination of appointment of Chad Lion-Cachet as a director (1 page)
15 October 2012Termination of appointment of John Wimbleton as a director (1 page)
15 October 2012Termination of appointment of John Wimbleton as a director (1 page)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
9 May 2012Full accounts made up to 30 September 2011 (17 pages)
9 May 2012Full accounts made up to 30 September 2011 (17 pages)
13 March 2012Appointment of Richard Charles Bainbridge as a director (2 pages)
13 March 2012Appointment of Richard Charles Bainbridge as a director (2 pages)
8 February 2012Aud section 519 (3 pages)
8 February 2012Aud section 519 (3 pages)
21 December 2011Section 519 ca 2006 (1 page)
21 December 2011Section 519 ca 2006 (1 page)
1 November 2011Section 519 (4 pages)
1 November 2011Section 519 (4 pages)
26 October 2011Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages)
26 October 2011Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages)
10 October 2011Auditor's resignation (2 pages)
10 October 2011Auditor's resignation (2 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 30 September 2010 (17 pages)
11 April 2011Full accounts made up to 30 September 2010 (17 pages)
10 January 2011Termination of appointment of Jeffrey Hunter as a director (1 page)
10 January 2011Termination of appointment of Jeffrey Hunter as a director (1 page)
14 July 2010Director's details changed for Mr John Wimbleton on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mr John Wimbleton on 14 July 2010 (2 pages)
25 June 2010Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page)
25 June 2010Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page)
8 June 2010Full accounts made up to 30 September 2009 (18 pages)
8 June 2010Full accounts made up to 30 September 2009 (18 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
10 February 2010Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages)
13 November 2009Director's details changed for Chad Lion-Cachet on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Chad Lion Cachet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Chad Lion Cachet on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Chad Lion-Cachet on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Chad Lion Cachet on 1 October 2009 (2 pages)
16 September 2009Auditor's resignation (1 page)
16 September 2009Auditor's resignation (1 page)
29 July 2009Full accounts made up to 30 September 2008 (20 pages)
29 July 2009Full accounts made up to 30 September 2008 (20 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
20 August 2008Return made up to 31/05/08; full list of members (7 pages)
20 August 2008Return made up to 31/05/08; full list of members (7 pages)
7 August 2008Director's change of particulars / john wimbleton / 07/08/2008 (1 page)
7 August 2008Director's change of particulars / john wimbleton / 07/08/2008 (1 page)
14 July 2008Full accounts made up to 31 October 2007 (18 pages)
14 July 2008Full accounts made up to 31 October 2007 (18 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 May 2008Secretary appointed joyce walter (1 page)
27 May 2008Appointment terminated secretary speafi LIMITED (1 page)
27 May 2008Secretary appointed joyce walter (1 page)
27 May 2008Director appointed john wimbleton (11 pages)
27 May 2008Director appointed darren mee (11 pages)
27 May 2008Appointment terminated secretary speafi LIMITED (1 page)
27 May 2008Director appointed darren mee (11 pages)
27 May 2008Director appointed john wimbleton (11 pages)
20 May 2008Registered office changed on 20/05/2008 from the old coroner's court no 1 london street reading berkshire RG1 4QW (1 page)
20 May 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
20 May 2008Registered office changed on 20/05/2008 from the old coroner's court no 1 london street reading berkshire RG1 4QW (1 page)
20 May 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
2 April 2008Director's change of particulars / jeffrey hunter / 02/04/2008 (1 page)
2 April 2008Director's change of particulars / jeffrey hunter / 02/04/2008 (1 page)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
27 March 2007Full accounts made up to 31 October 2006 (21 pages)
27 March 2007Full accounts made up to 31 October 2006 (21 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Particulars of mortgage/charge (5 pages)
14 December 2006Particulars of mortgage/charge (5 pages)
7 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
7 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
31 May 2006Registered office changed on 31/05/06 from: new abbey court stert street abingdon oxfordshire OX14 3JF (1 page)
31 May 2006Registered office changed on 31/05/06 from: new abbey court stert street abingdon oxfordshire OX14 3JF (1 page)
18 April 2006Full accounts made up to 31 October 2005 (21 pages)
18 April 2006Full accounts made up to 31 October 2005 (21 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
28 June 2005Location of debenture register (1 page)
28 June 2005Location of register of members (1 page)
28 June 2005Location of register of members (1 page)
28 June 2005Location of register of directors' interests (1 page)
28 June 2005Location of register of directors' interests (1 page)
28 June 2005Location of debenture register (1 page)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Group of companies' accounts made up to 31 October 2004 (23 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
23 December 2004Particulars of mortgage/charge (5 pages)
20 December 2004Auditor's resignation (1 page)
20 December 2004Auditor's resignation (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: blenheim house 119-120 church street brighton east sussex BN1 1WH (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Declaration of assistance for shares acquisition (9 pages)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Registered office changed on 14/12/04 from: blenheim house 119-120 church street brighton east sussex BN1 1WH (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Declaration of assistance for shares acquisition (9 pages)
14 December 2004New secretary appointed (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 December 2004Ad 07/04/03--------- £ si 2778@1 (2 pages)
6 December 2004Ad 07/04/03--------- £ si 2778@1 (2 pages)
6 December 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
6 December 2004£ nc 100000/86111 26/11/04 (1 page)
6 December 2004£ nc 100000/86111 26/11/04 (1 page)
3 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2004Re-registration of Memorandum and Articles (8 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2004Application for reregistration from PLC to private (1 page)
3 December 2004Re-registration of Memorandum and Articles (8 pages)
3 December 2004Application for reregistration from PLC to private (1 page)
21 July 2004Return made up to 31/05/04; full list of members (8 pages)
21 July 2004Return made up to 31/05/04; full list of members (8 pages)
2 June 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
2 June 2004Group of companies' accounts made up to 31 October 2003 (23 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
25 June 2003Return made up to 31/05/03; full list of members (8 pages)
25 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 June 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
4 June 2003Group of companies' accounts made up to 31 October 2002 (21 pages)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
6 June 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
6 June 2002Group of companies' accounts made up to 31 October 2001 (22 pages)
9 April 2002Director resigned (1 page)
9 April 2002Director resigned (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
15 August 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Return made up to 31/05/01; full list of members (8 pages)
1 June 2001Return made up to 31/05/01; full list of members (8 pages)
31 May 2001Full group accounts made up to 31 October 2000 (22 pages)
31 May 2001Full group accounts made up to 31 October 2000 (22 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
1 September 2000Return made up to 31/05/00; full list of members (7 pages)
1 September 2000Return made up to 31/05/00; full list of members (7 pages)
7 August 2000Particulars of mortgage/charge (3 pages)
7 August 2000Particulars of mortgage/charge (3 pages)
23 June 2000Full group accounts made up to 31 October 1999 (20 pages)
23 June 2000Full group accounts made up to 31 October 1999 (20 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
23 August 1999Return made up to 31/05/99; full list of members (12 pages)
23 August 1999Return made up to 31/05/99; full list of members (12 pages)
2 June 1999Full group accounts made up to 31 October 1998 (20 pages)
2 June 1999Full group accounts made up to 31 October 1998 (20 pages)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 April 1998Full group accounts made up to 31 October 1997 (19 pages)
14 April 1998Full group accounts made up to 31 October 1997 (19 pages)
24 July 1997Return made up to 31/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1997Return made up to 31/05/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 1997Full group accounts made up to 31 October 1996 (19 pages)
2 May 1997Full group accounts made up to 31 October 1996 (19 pages)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 1996Return made up to 31/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 1996Full group accounts made up to 31 October 1995 (19 pages)
4 March 1996Full group accounts made up to 31 October 1995 (19 pages)
21 July 1995Return made up to 31/05/95; no change of members (4 pages)
21 July 1995Return made up to 31/05/95; no change of members (4 pages)
15 May 1995New director appointed (2 pages)
15 May 1995New director appointed (2 pages)
14 March 1995Full group accounts made up to 31 October 1994 (19 pages)
14 March 1995Full group accounts made up to 31 October 1994 (19 pages)
14 June 1994Return made up to 31/05/94; no change of members (8 pages)
14 June 1994Return made up to 31/05/94; no change of members (8 pages)
13 May 1994Full group accounts made up to 31 October 1993 (19 pages)
13 May 1994Full group accounts made up to 31 October 1993 (19 pages)
30 June 1993Return made up to 31/05/93; full list of members (9 pages)
30 June 1993Return made up to 31/05/93; full list of members (9 pages)
28 May 1993Full group accounts made up to 31 October 1992 (20 pages)
28 May 1993Full group accounts made up to 31 October 1992 (20 pages)
25 June 1992Full group accounts made up to 31 October 1991 (19 pages)
25 June 1992Full group accounts made up to 31 October 1991 (19 pages)
5 June 1992Return made up to 31/05/92; full list of members (6 pages)
5 June 1992Return made up to 31/05/92; full list of members (6 pages)
26 April 1992Ad 16/03/92--------- £ si 5556@1=5556 £ ic 50000/55556 (2 pages)
26 April 1992Ad 16/03/92--------- £ si 5556@1=5556 £ ic 50000/55556 (2 pages)
7 April 1992Interim accounts made up to 31 March 1992 (11 pages)
7 April 1992Interim accounts made up to 31 March 1992 (11 pages)
2 September 1991Full group accounts made up to 31 October 1990 (19 pages)
2 September 1991Full group accounts made up to 31 October 1990 (19 pages)
20 August 1991Return made up to 31/05/91; no change of members (7 pages)
20 August 1991Return made up to 31/05/91; no change of members (7 pages)
21 December 1990Return made up to 31/05/90; full list of members (8 pages)
21 December 1990Return made up to 31/05/90; full list of members (8 pages)
5 November 1990Full group accounts made up to 31 October 1989 (19 pages)
5 November 1990Full group accounts made up to 31 October 1989 (19 pages)
6 July 1990Director resigned (2 pages)
6 July 1990Director resigned (2 pages)
24 April 1990Particulars of mortgage/charge (3 pages)
24 April 1990Particulars of mortgage/charge (3 pages)
18 October 1989Full accounts made up to 31 October 1988 (17 pages)
18 October 1989Return made up to 31/05/89; full list of members (8 pages)
18 October 1989Return made up to 31/05/89; full list of members (8 pages)
18 October 1989Full accounts made up to 31 October 1988 (17 pages)
9 December 1988Return made up to 14/04/88; full list of members (6 pages)
9 December 1988Return made up to 14/04/88; full list of members (6 pages)
12 October 1988Full group accounts made up to 31 October 1987 (15 pages)
12 October 1988Full group accounts made up to 31 October 1987 (15 pages)
7 October 1988Wd 29/09/88 ad 07/09/88--------- £ si 5555@1=5555 (2 pages)
7 October 1988Nc inc already adjusted (1 page)
7 October 1988Wd 29/09/88 ad 07/09/88--------- £ si 5555@1=5555 (2 pages)
7 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 October 1988Nc inc already adjusted (1 page)
7 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 January 1988New director appointed (2 pages)
6 January 1988New director appointed (2 pages)
23 November 1987Secretary resigned;new secretary appointed (2 pages)
23 November 1987Secretary resigned;new secretary appointed (2 pages)
29 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
25 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
25 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
16 June 1987Return made up to 13/05/87; full list of members (6 pages)
16 June 1987Full group accounts made up to 31 October 1986 (15 pages)
16 June 1987Full group accounts made up to 31 October 1986 (15 pages)
16 June 1987Return made up to 13/05/87; full list of members (6 pages)
30 May 1987Auditor's statement (1 page)
30 May 1987Balance Sheet (1 page)
30 May 1987Auditor's statement (1 page)
30 May 1987Re-registration of Memorandum and Articles (9 pages)
30 May 1987Re-registration of Memorandum and Articles (9 pages)
30 May 1987Balance Sheet (1 page)
17 March 1987Company name changed sportsworld travel LIMITED\certificate issued on 17/03/87 (3 pages)
17 March 1987Company name changed sportsworld travel LIMITED\certificate issued on 17/03/87 (3 pages)
24 February 1987New director appointed (2 pages)
24 February 1987New director appointed (2 pages)
13 November 1986Group of companies' accounts made up to 31 October 1985 (13 pages)
13 November 1986Group of companies' accounts made up to 31 October 1985 (13 pages)
15 September 1986Return made up to 27/03/86; full list of members (5 pages)
15 September 1986Return made up to 27/03/86; full list of members (5 pages)
2 October 1984New secretary appointed (1 page)
2 October 1984New secretary appointed (1 page)
13 October 1982Company name changed\certificate issued on 13/10/82 (2 pages)
13 October 1982Company name changed\certificate issued on 13/10/82 (2 pages)
12 October 1982Registered office changed on 12/10/82 from: registered office changed (1 page)
12 October 1982Registered office changed on 12/10/82 from: registered office changed (1 page)
13 September 1982Incorporation (1 page)
13 September 1982Certificate of incorporation (1 page)
13 September 1982Incorporation (1 page)
13 September 1982Certificate of incorporation (1 page)