Teddington
London
TW11 0JR
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(41 years after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 56 Oxford Street Manchester M1 6EU |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(41 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 56 Oxford Street Manchester M1 6EU |
Director Name | Raymond Whitehouse |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Chilston Cottage Ham Manor Way, Angmering Littlehampton West Sussex BN16 4JQ |
Director Name | Alexander Joseph Ross |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 32 Roedean Crescent Brighton East Sussex BN2 5RH |
Director Name | Michael Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 54 Kingston Road Oxford OX2 6RH |
Director Name | Stephen Ralph Marnham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | Church Cottage Church Enstone Chipping Norton Oxfordshire OX7 4NN |
Secretary Name | Alexander Joseph Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 32 Roedean Crescent Brighton East Sussex BN2 5RH |
Director Name | Sarah Furness |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 December 2004) |
Role | Managing Director |
Correspondence Address | Okavango Stoke Row Road, Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Director Name | Mr Jeffrey Jonathan Hunter |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(23 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Brookside Oxford Oxfordshire OX3 7PJ |
Director Name | Mr John Christopher Wimbleton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Crawley West Sussex Rh10 Nql |
Director Name | Mr Darren Mee |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Crawley West Sussex Rh10 Nql |
Secretary Name | Mrs Joyce Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Crawley West Sussex Rh10 Nql |
Director Name | Mr Martin James Froggatt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2012(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport SK1 3TH |
Director Name | Richard Charles Bainbridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Crawley West Sussex Rh10 Nql |
Director Name | Len Olender |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2013(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Crawley West Sussex Rh10 Nql |
Director Name | Mr Michael John Stevens |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Crawley West Sussex Rh10 Nql |
Director Name | Mr Chad Clinton Lion-Cachet |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 September 2013(31 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Crawley West Sussex Rh10 Nql |
Director Name | Mr Richard William Isaacs |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(31 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport SK1 3TH |
Secretary Name | Mrs Janet Northey |
---|---|
Status | Resigned |
Appointed | 08 July 2016(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | 123 Wellington Road South Stockport SK1 3TH |
Secretary Name | Speafi Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 May 2008) |
Correspondence Address | The Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW |
Website | www.sportsworld.co.uk |
---|---|
Telephone | 020 89712966 |
Telephone region | London |
Registered Address | 4th Floor 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £5,951,000 |
Gross Profit | £2,704,000 |
Net Worth | -£2,509,000 |
Cash | £1,860,000 |
Current Liabilities | £5,019,000 |
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 | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
25 September 2020 | Delivered on: 5 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 September 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
8 January 2021 | Registered 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 2021 | Director's details changed for Mr Nathan John Wilson on 8 January 2021 (2 pages) |
5 October 2020 | Registration of charge 016635710009, created on 25 September 2020 (41 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
14 February 2020 | Change of details for Sportsworld Holdings International Limited as a person with significant control on 6 February 2019 (2 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
13 March 2019 | Full accounts made up to 30 September 2018 (23 pages) |
1 February 2019 | Registered 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 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
12 December 2018 | Termination of appointment of Martin James Froggatt as a director on 10 December 2018 (1 page) |
12 December 2018 | Cessation of Travelopia Holdings Limited as a person with significant control on 10 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Richard William Isaacs as a director on 10 December 2018 (1 page) |
12 December 2018 | Notification of Sportsworld Holdings International Limited as a person with significant control on 10 December 2018 (2 pages) |
12 December 2018 | Registered 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 2018 | Appointment of Mr Nathan John Wilson as a director on 10 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Janet Northey as a secretary on 10 December 2018 (1 page) |
5 December 2018 | Resolutions
|
5 December 2018 | Solvency Statement dated 04/12/18 (2 pages) |
5 December 2018 | Statement of capital on 5 December 2018
|
5 December 2018 | Statement by Directors (2 pages) |
4 December 2018 | Satisfaction of charge 8 in full (1 page) |
21 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 30 September 2017 (24 pages) |
22 September 2017 | Director's details changed for Mr Martin James Froggatt on 2 August 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr Martin James Froggatt on 2 August 2017 (2 pages) |
21 September 2017 | Auditor's resignation (1 page) |
21 September 2017 | Auditor's resignation (1 page) |
20 May 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
20 May 2017 | Confirmation statement made on 11 May 2017 with updates (8 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (27 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (27 pages) |
4 April 2017 | Secretary's details changed for Mrs Janet Northey on 31 March 2017 (1 page) |
4 April 2017 | Secretary's details changed for Mrs Janet Northey on 31 March 2017 (1 page) |
20 March 2017 | Registered 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 2017 | Termination of appointment of Len Olender as a director on 7 January 2017 (1 page) |
20 March 2017 | Termination of appointment of Len Olender as a director on 7 January 2017 (1 page) |
20 March 2017 | Registered 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 2017 | Termination of appointment of Chad Clinton Lion-Cachet as a director on 22 November 2016 (1 page) |
6 January 2017 | Termination of appointment of Chad Clinton Lion-Cachet as a director on 22 November 2016 (1 page) |
12 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 5 September 2016
|
11 July 2016 | Appointment of Mrs Janet Northey as a secretary on 8 July 2016 (2 pages) |
11 July 2016 | Appointment of Mrs Janet Northey as a secretary on 8 July 2016 (2 pages) |
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
22 March 2016 | Full accounts made up to 30 September 2015 (19 pages) |
22 March 2016 | Full accounts made up to 30 September 2015 (19 pages) |
28 January 2016 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
12 April 2015 | Full accounts made up to 30 September 2014 (18 pages) |
10 December 2014 | Director's details changed for Len Olender on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Len Olender on 10 December 2014 (2 pages) |
6 November 2014 | Statement by Directors (2 pages) |
6 November 2014 | Resolutions
|
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Statement by Directors (2 pages) |
6 November 2014 | Solvency Statement dated 20/10/14 (2 pages) |
6 November 2014 | Resolutions
|
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Statement of capital on 6 November 2014
|
6 November 2014 | Solvency Statement dated 20/10/14 (2 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 17 September 2014
|
2 October 2014 | Resolutions
|
2 October 2014 | Resolutions
|
2 October 2014 | Statement of company's objects (2 pages) |
2 October 2014 | Statement of company's objects (2 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 May 2014 | Termination of appointment of Michael Stevens as a director (1 page) |
2 May 2014 | Termination of appointment of Michael Stevens as a director (1 page) |
2 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (17 pages) |
2 October 2013 | Appointment of Mr Chad Clinton Lion-Cachet as a director (2 pages) |
2 October 2013 | Appointment of Mr Chad Clinton Lion-Cachet as a director (2 pages) |
30 September 2013 | Appointment of Richard William Isaacs as a director (2 pages) |
30 September 2013 | Appointment of Richard William Isaacs as a director (2 pages) |
18 July 2013 | Director's details changed for Martin Froggatt on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Martin Froggatt on 1 July 2013 (2 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (16 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Appointment of Len Olender as a director (2 pages) |
20 May 2013 | Appointment of Len Olender as a director (2 pages) |
29 April 2013 | Appointment of Michael John Stevens as a director (2 pages) |
29 April 2013 | Appointment of Michael John Stevens as a director (2 pages) |
8 April 2013 | Termination of appointment of Richard Bainbridge as a director (1 page) |
8 April 2013 | Termination of appointment of Richard Bainbridge as a director (1 page) |
1 February 2013 | Termination of appointment of Darren Mee as a director (1 page) |
1 February 2013 | Termination of appointment of Darren Mee as a director (1 page) |
15 January 2013 | Appointment of Martin Froggatt as a director (2 pages) |
15 January 2013 | Appointment of Martin Froggatt as a director (2 pages) |
11 January 2013 | Termination of appointment of Chad Lion-Cachet as a director (1 page) |
11 January 2013 | Termination of appointment of Chad Lion-Cachet as a director (1 page) |
15 October 2012 | Termination of appointment of John Wimbleton as a director (1 page) |
15 October 2012 | Termination of appointment of John Wimbleton as a director (1 page) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
9 May 2012 | Full accounts made up to 30 September 2011 (17 pages) |
13 March 2012 | Appointment of Richard Charles Bainbridge as a director (2 pages) |
13 March 2012 | Appointment of Richard Charles Bainbridge as a director (2 pages) |
8 February 2012 | Aud section 519 (3 pages) |
8 February 2012 | Aud section 519 (3 pages) |
21 December 2011 | Section 519 ca 2006 (1 page) |
21 December 2011 | Section 519 ca 2006 (1 page) |
1 November 2011 | Section 519 (4 pages) |
1 November 2011 | Section 519 (4 pages) |
26 October 2011 | Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Darren Mee on 29 September 2011 (2 pages) |
10 October 2011 | Auditor's resignation (2 pages) |
10 October 2011 | Auditor's resignation (2 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
11 April 2011 | Full accounts made up to 30 September 2010 (17 pages) |
10 January 2011 | Termination of appointment of Jeffrey Hunter as a director (1 page) |
10 January 2011 | Termination of appointment of Jeffrey Hunter as a director (1 page) |
14 July 2010 | Director's details changed for Mr John Wimbleton on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr John Wimbleton on 14 July 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page) |
8 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
8 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Darren Mee on 1 December 2009 (2 pages) |
13 November 2009 | Director's details changed for Chad Lion-Cachet on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Chad Lion Cachet on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Chad Lion Cachet on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Chad Lion-Cachet on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Chad Lion Cachet on 1 October 2009 (2 pages) |
16 September 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
29 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
20 August 2008 | Return made up to 31/05/08; full list of members (7 pages) |
20 August 2008 | Return made up to 31/05/08; full list of members (7 pages) |
7 August 2008 | Director's change of particulars / john wimbleton / 07/08/2008 (1 page) |
7 August 2008 | Director's change of particulars / john wimbleton / 07/08/2008 (1 page) |
14 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
14 July 2008 | Full accounts made up to 31 October 2007 (18 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 May 2008 | Secretary appointed joyce walter (1 page) |
27 May 2008 | Appointment terminated secretary speafi LIMITED (1 page) |
27 May 2008 | Secretary appointed joyce walter (1 page) |
27 May 2008 | Director appointed john wimbleton (11 pages) |
27 May 2008 | Director appointed darren mee (11 pages) |
27 May 2008 | Appointment terminated secretary speafi LIMITED (1 page) |
27 May 2008 | Director appointed darren mee (11 pages) |
27 May 2008 | Director appointed john wimbleton (11 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from the old coroner's court no 1 london street reading berkshire RG1 4QW (1 page) |
20 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from the old coroner's court no 1 london street reading berkshire RG1 4QW (1 page) |
20 May 2008 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
2 April 2008 | Director's change of particulars / jeffrey hunter / 02/04/2008 (1 page) |
2 April 2008 | Director's change of particulars / jeffrey hunter / 02/04/2008 (1 page) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
27 March 2007 | Full accounts made up to 31 October 2006 (21 pages) |
27 March 2007 | Full accounts made up to 31 October 2006 (21 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members
|
7 June 2006 | Return made up to 31/05/06; full list of members
|
31 May 2006 | Registered office changed on 31/05/06 from: new abbey court stert street abingdon oxfordshire OX14 3JF (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: new abbey court stert street abingdon oxfordshire OX14 3JF (1 page) |
18 April 2006 | Full accounts made up to 31 October 2005 (21 pages) |
18 April 2006 | Full accounts made up to 31 October 2005 (21 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
28 June 2005 | Location of debenture register (1 page) |
28 June 2005 | Location of register of members (1 page) |
28 June 2005 | Location of register of members (1 page) |
28 June 2005 | Location of register of directors' interests (1 page) |
28 June 2005 | Location of register of directors' interests (1 page) |
28 June 2005 | Location of debenture register (1 page) |
8 June 2005 | Return made up to 31/05/05; full list of members
|
8 June 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
8 June 2005 | Return made up to 31/05/05; full list of members
|
8 June 2005 | Group of companies' accounts made up to 31 October 2004 (23 pages) |
30 December 2004 | Resolutions
|
30 December 2004 | Resolutions
|
23 December 2004 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Particulars of mortgage/charge (5 pages) |
20 December 2004 | Auditor's resignation (1 page) |
20 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: blenheim house 119-120 church street brighton east sussex BN1 1WH (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2004 | Secretary resigned;director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: blenheim house 119-120 church street brighton east sussex BN1 1WH (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | Ad 07/04/03--------- £ si 2778@1 (2 pages) |
6 December 2004 | Ad 07/04/03--------- £ si 2778@1 (2 pages) |
6 December 2004 | Resolutions
|
6 December 2004 | £ nc 100000/86111 26/11/04 (1 page) |
6 December 2004 | £ nc 100000/86111 26/11/04 (1 page) |
3 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2004 | Resolutions
|
3 December 2004 | Re-registration of Memorandum and Articles (8 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 December 2004 | Application for reregistration from PLC to private (1 page) |
3 December 2004 | Re-registration of Memorandum and Articles (8 pages) |
3 December 2004 | Application for reregistration from PLC to private (1 page) |
21 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
21 July 2004 | Return made up to 31/05/04; full list of members (8 pages) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
2 June 2004 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
25 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
25 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
4 June 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
4 June 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
4 July 2002 | Return made up to 31/05/02; full list of members (8 pages) |
6 June 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
6 June 2002 | Group of companies' accounts made up to 31 October 2001 (22 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
1 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
31 May 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
31 May 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
1 September 2000 | Return made up to 31/05/00; full list of members (7 pages) |
1 September 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
23 June 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
23 August 1999 | Return made up to 31/05/99; full list of members (12 pages) |
23 August 1999 | Return made up to 31/05/99; full list of members (12 pages) |
2 June 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
2 June 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1998 | Return made up to 31/05/98; full list of members
|
30 June 1998 | Return made up to 31/05/98; full list of members
|
14 April 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
14 April 1998 | Full group accounts made up to 31 October 1997 (19 pages) |
24 July 1997 | Return made up to 31/05/97; change of members
|
24 July 1997 | Return made up to 31/05/97; change of members
|
2 May 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
2 May 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
24 July 1996 | Return made up to 31/05/96; full list of members
|
24 July 1996 | Return made up to 31/05/96; full list of members
|
4 March 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
4 March 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
21 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
21 July 1995 | Return made up to 31/05/95; no change of members (4 pages) |
15 May 1995 | New director appointed (2 pages) |
15 May 1995 | New director appointed (2 pages) |
14 March 1995 | Full group accounts made up to 31 October 1994 (19 pages) |
14 March 1995 | Full group accounts made up to 31 October 1994 (19 pages) |
14 June 1994 | Return made up to 31/05/94; no change of members (8 pages) |
14 June 1994 | Return made up to 31/05/94; no change of members (8 pages) |
13 May 1994 | Full group accounts made up to 31 October 1993 (19 pages) |
13 May 1994 | Full group accounts made up to 31 October 1993 (19 pages) |
30 June 1993 | Return made up to 31/05/93; full list of members (9 pages) |
30 June 1993 | Return made up to 31/05/93; full list of members (9 pages) |
28 May 1993 | Full group accounts made up to 31 October 1992 (20 pages) |
28 May 1993 | Full group accounts made up to 31 October 1992 (20 pages) |
25 June 1992 | Full group accounts made up to 31 October 1991 (19 pages) |
25 June 1992 | Full group accounts made up to 31 October 1991 (19 pages) |
5 June 1992 | Return made up to 31/05/92; full list of members (6 pages) |
5 June 1992 | Return made up to 31/05/92; full list of members (6 pages) |
26 April 1992 | Ad 16/03/92--------- £ si 5556@1=5556 £ ic 50000/55556 (2 pages) |
26 April 1992 | Ad 16/03/92--------- £ si 5556@1=5556 £ ic 50000/55556 (2 pages) |
7 April 1992 | Interim accounts made up to 31 March 1992 (11 pages) |
7 April 1992 | Interim accounts made up to 31 March 1992 (11 pages) |
2 September 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
2 September 1991 | Full group accounts made up to 31 October 1990 (19 pages) |
20 August 1991 | Return made up to 31/05/91; no change of members (7 pages) |
20 August 1991 | Return made up to 31/05/91; no change of members (7 pages) |
21 December 1990 | Return made up to 31/05/90; full list of members (8 pages) |
21 December 1990 | Return made up to 31/05/90; full list of members (8 pages) |
5 November 1990 | Full group accounts made up to 31 October 1989 (19 pages) |
5 November 1990 | Full group accounts made up to 31 October 1989 (19 pages) |
6 July 1990 | Director resigned (2 pages) |
6 July 1990 | Director resigned (2 pages) |
24 April 1990 | Particulars of mortgage/charge (3 pages) |
24 April 1990 | Particulars of mortgage/charge (3 pages) |
18 October 1989 | Full accounts made up to 31 October 1988 (17 pages) |
18 October 1989 | Return made up to 31/05/89; full list of members (8 pages) |
18 October 1989 | Return made up to 31/05/89; full list of members (8 pages) |
18 October 1989 | Full accounts made up to 31 October 1988 (17 pages) |
9 December 1988 | Return made up to 14/04/88; full list of members (6 pages) |
9 December 1988 | Return made up to 14/04/88; full list of members (6 pages) |
12 October 1988 | Full group accounts made up to 31 October 1987 (15 pages) |
12 October 1988 | Full group accounts made up to 31 October 1987 (15 pages) |
7 October 1988 | Wd 29/09/88 ad 07/09/88--------- £ si 5555@1=5555 (2 pages) |
7 October 1988 | Nc inc already adjusted (1 page) |
7 October 1988 | Wd 29/09/88 ad 07/09/88--------- £ si 5555@1=5555 (2 pages) |
7 October 1988 | Resolutions
|
7 October 1988 | Nc inc already adjusted (1 page) |
7 October 1988 | Resolutions
|
6 January 1988 | New director appointed (2 pages) |
6 January 1988 | New director appointed (2 pages) |
23 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1987 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1987 | Resolutions
|
29 June 1987 | Resolutions
|
25 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 June 1987 | Return made up to 13/05/87; full list of members (6 pages) |
16 June 1987 | Full group accounts made up to 31 October 1986 (15 pages) |
16 June 1987 | Full group accounts made up to 31 October 1986 (15 pages) |
16 June 1987 | Return made up to 13/05/87; full list of members (6 pages) |
30 May 1987 | Auditor's statement (1 page) |
30 May 1987 | Balance Sheet (1 page) |
30 May 1987 | Auditor's statement (1 page) |
30 May 1987 | Re-registration of Memorandum and Articles (9 pages) |
30 May 1987 | Re-registration of Memorandum and Articles (9 pages) |
30 May 1987 | Balance Sheet (1 page) |
17 March 1987 | Company name changed sportsworld travel LIMITED\certificate issued on 17/03/87 (3 pages) |
17 March 1987 | Company name changed sportsworld travel LIMITED\certificate issued on 17/03/87 (3 pages) |
24 February 1987 | New director appointed (2 pages) |
24 February 1987 | New director appointed (2 pages) |
13 November 1986 | Group of companies' accounts made up to 31 October 1985 (13 pages) |
13 November 1986 | Group of companies' accounts made up to 31 October 1985 (13 pages) |
15 September 1986 | Return made up to 27/03/86; full list of members (5 pages) |
15 September 1986 | Return made up to 27/03/86; full list of members (5 pages) |
2 October 1984 | New secretary appointed (1 page) |
2 October 1984 | New secretary appointed (1 page) |
13 October 1982 | Company name changed\certificate issued on 13/10/82 (2 pages) |
13 October 1982 | Company name changed\certificate issued on 13/10/82 (2 pages) |
12 October 1982 | Registered office changed on 12/10/82 from: registered office changed (1 page) |
12 October 1982 | Registered office changed on 12/10/82 from: registered office changed (1 page) |
13 September 1982 | Incorporation (1 page) |
13 September 1982 | Certificate of incorporation (1 page) |
13 September 1982 | Incorporation (1 page) |
13 September 1982 | Certificate of incorporation (1 page) |