UKBizDB.co.uk

CLUB SPORTIF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Club Sportif Limited. The company was founded 35 years ago and was given the registration number 02354312. The firm's registered office is in LONDON. You can find them at Chase Green House 42 Chase Side, Enfield, London, Middlsex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CLUB SPORTIF LIMITED
Company Number:02354312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Chase Green House 42 Chase Side, Enfield, London, Middlsex, EN2 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase Green House, 42 Chase Side, Enfield, London, EN2 6NF

Secretary08 August 2008Active
Chase Green House, 42 Chase Side, Enfield, London, EN2 6NF

Director08 August 2008Active
Chase Green House, 42 Chase Side, Enfield, London, EN2 6NF

Director08 August 2008Active
Fleets Farm Spatham Lane, Ditchling, Hassocks, BN6 8XL

Secretary-Active
65 Battersea Rise, Wandsworth, London, SW11 1HN

Director-Active
Fleets Farm Spatham Lane, Ditchling, Hassocks, BN6 8XL

Director25 April 1994Active
Fleets Farm Spatham Lane, Ditchling, Hassocks, BN6 8XL

Director-Active

People with Significant Control

Declan Thomas Faughnan
Notified on:30 June 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:Mistletoe Cottage, Sparks Lane, Haywards Heath, United Kingdom, RH17 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Jane Alison Faughnan
Notified on:30 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Chase Green House, 42 Chase Side, London, EN2 6NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-08-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Confirmation statement

Confirmation statement with updates.

Download
2015-07-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-13Accounts

Change account reference date company current extended.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Accounts

Accounts with accounts type total exemption small.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Officers

Change person director company with change date.

Download
2013-07-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.