LONDON SPORTS FORUM FOR DISABLED PEOPLE
LONDON

Hellopages » City of London » City of London » EC4N 6NP

Company number 02849457
Status Active
Incorporation Date 1 September 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 60 CANNON STREET, LONDON, ENGLAND, EC4N 6NP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 16-18 Monument Street London EC3R 8AJ to 60 Cannon Street London EC4N 6NP on 13 September 2016. The most likely internet sites of LONDON SPORTS FORUM FOR DISABLED PEOPLE are www.londonsportsforumfordisabled.co.uk, and www.london-sports-forum-for-disabled.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Sports Forum For Disabled People is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02849457. London Sports Forum For Disabled People has been working since 01 September 1993. The present status of the company is Active. The registered address of London Sports Forum For Disabled People is 60 Cannon Street London England Ec4n 6np. The company`s financial liabilities are £0.87k. It is £-26.32k against last year. The cash in hand is £157.22k. It is £74.91k against last year. And the total assets are £163.61k, which is £45.62k against last year. BROWN, Zoe is a Secretary of the company. BAGHIRATHAN, Ravi is a Director of the company. BROWN, Zoe is a Director of the company. HOWARD, Peter is a Director of the company. MCCILLEN, Tracey is a Director of the company. ORBAN, Florence is a Director of the company. WALLACE, Wendy Doreen is a Director of the company. Secretary DANCE-SHUKER, Rebecca Amy has been resigned. Secretary HAMBLIN, John Alan has been resigned. Secretary LUCAS, Stewart Henry Olav has been resigned. Secretary PARKER ARRENBERG has been resigned. Director BUCK, Lisa has been resigned. Director BURGESS, John has been resigned. Director CLIFTON, Roger has been resigned. Director DENDY, Elizabeth has been resigned. Director DENT, Kristin Marc has been resigned. Director DIMMOCK, Paul has been resigned. Director DUKE, Trevor has been resigned. Director DURAN, Xohan has been resigned. Director FAGAN, Paul Stephen has been resigned. Director FORD, Katie has been resigned. Director HAMBLIN, John Alan has been resigned. Director HARRIS, John Sydney has been resigned. Director HARRISON, Stuart Richard has been resigned. Director HAVINS-CADDICK, Margaret has been resigned. Director HOLMES, Spencer has been resigned. Director HUNT, Richard John Charles has been resigned. Director JELEN, Martin has been resigned. Director JONES, Lesley has been resigned. Director KILGALLEN, Jayne Suzanne has been resigned. Director MABERT, Alan has been resigned. Director NEWBERRY, Glyn has been resigned. Director NIKLAUS, Christof Franz has been resigned. Director RATCLIFFE, Christopher Mark has been resigned. Director ROSS, Hilary has been resigned. Director SIMMS, Jenny has been resigned. Director STAPLETON, Brian has been resigned. Director STEAD, Annette Shirley, M has been resigned. Director WHETHERLY, Alan has been resigned. Director WHETHERLY, Alan has been resigned. Director WONG, Kai Man Clement has been resigned. Director WOOD, Trevor John Robert, Dr has been resigned. The company operates in "Management consultancy activities other than financial management".


london sports forum for disabled Key Finiance

LIABILITIES £0.87k
-97%
CASH £157.22k
+91%
TOTAL ASSETS £163.61k
+38%
All Financial Figures

Current Directors

Secretary
BROWN, Zoe
Appointed Date: 18 February 2015

Director
BAGHIRATHAN, Ravi
Appointed Date: 27 November 2012
47 years old

Director
BROWN, Zoe
Appointed Date: 25 June 2008
63 years old

Director
HOWARD, Peter
Appointed Date: 09 November 2010
78 years old

Director
MCCILLEN, Tracey
Appointed Date: 25 June 2008
55 years old

Director
ORBAN, Florence
Appointed Date: 15 February 2012
67 years old

Director
WALLACE, Wendy Doreen
Appointed Date: 25 June 2008
69 years old

Resigned Directors

Secretary
DANCE-SHUKER, Rebecca Amy
Resigned: 18 February 2015
Appointed Date: 19 September 2013

Secretary
HAMBLIN, John Alan
Resigned: 26 June 2008
Appointed Date: 12 October 1995

Secretary
LUCAS, Stewart Henry Olav
Resigned: 19 September 2013
Appointed Date: 09 May 2006

Secretary
PARKER ARRENBERG
Resigned: 12 October 1995
Appointed Date: 01 September 1993

Director
BUCK, Lisa
Resigned: 03 October 2001
Appointed Date: 19 July 2000
55 years old

Director
BURGESS, John
Resigned: 27 October 1999
Appointed Date: 29 July 1998
72 years old

Director
CLIFTON, Roger
Resigned: 03 October 2001
Appointed Date: 29 January 1998
65 years old

Director
DENDY, Elizabeth
Resigned: 13 October 1994
Appointed Date: 01 September 1993
95 years old

Director
DENT, Kristin Marc
Resigned: 01 November 2011
Appointed Date: 25 June 2008
52 years old

Director
DIMMOCK, Paul
Resigned: 19 November 2013
Appointed Date: 25 June 2008
66 years old

Director
DUKE, Trevor
Resigned: 26 June 2008
Appointed Date: 01 August 2001
65 years old

Director
DURAN, Xohan
Resigned: 14 July 1999
Appointed Date: 29 July 1998
57 years old

Director
FAGAN, Paul Stephen
Resigned: 01 February 1994
Appointed Date: 01 September 1993
67 years old

Director
FORD, Katie
Resigned: 12 December 2014
Appointed Date: 15 February 2012
38 years old

Director
HAMBLIN, John Alan
Resigned: 26 June 2008
Appointed Date: 12 October 1995
76 years old

Director
HARRIS, John Sydney
Resigned: 18 July 2006
Appointed Date: 29 January 1998
88 years old

Director
HARRISON, Stuart Richard
Resigned: 03 October 2001
Appointed Date: 29 January 1998
61 years old

Director
HAVINS-CADDICK, Margaret
Resigned: 26 June 2008
Appointed Date: 29 January 1998
82 years old

Director
HOLMES, Spencer
Resigned: 19 July 2000
Appointed Date: 29 January 1998
55 years old

Director
HUNT, Richard John Charles
Resigned: 01 November 2011
Appointed Date: 25 June 2008
61 years old

Director
JELEN, Martin
Resigned: 12 October 1995
Appointed Date: 01 September 1993
88 years old

Director
JONES, Lesley
Resigned: 17 October 1996
Appointed Date: 10 May 1995
87 years old

Director
KILGALLEN, Jayne Suzanne
Resigned: 31 August 2012
Appointed Date: 25 June 2008
67 years old

Director
MABERT, Alan
Resigned: 15 June 2011
Appointed Date: 26 June 2008
74 years old

Director
NEWBERRY, Glyn
Resigned: 31 August 2012
Appointed Date: 25 June 2008
51 years old

Director
NIKLAUS, Christof Franz
Resigned: 17 March 2003
Appointed Date: 07 February 2002
56 years old

Director
RATCLIFFE, Christopher Mark
Resigned: 12 October 1995
Appointed Date: 01 September 1993
58 years old

Director
ROSS, Hilary
Resigned: 11 December 2015
Appointed Date: 27 November 2012
52 years old

Director
SIMMS, Jenny
Resigned: 16 July 2015
Appointed Date: 15 February 2012
47 years old

Director
STAPLETON, Brian
Resigned: 14 July 1999
Appointed Date: 17 October 1996
74 years old

Director
STEAD, Annette Shirley, M
Resigned: 18 July 2006
Appointed Date: 11 November 2002
71 years old

Director
WHETHERLY, Alan
Resigned: 01 August 2002
Appointed Date: 07 February 2002
67 years old

Director
WHETHERLY, Alan
Resigned: 20 June 1997
Appointed Date: 01 February 1994
67 years old

Director
WONG, Kai Man Clement
Resigned: 26 June 2008
Appointed Date: 18 October 2004
49 years old

Director
WOOD, Trevor John Robert, Dr
Resigned: 19 November 2013
Appointed Date: 17 October 1996
70 years old

Persons With Significant Control

Ms Florence Orban
Notified on: 1 September 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

LONDON SPORTS FORUM FOR DISABLED PEOPLE Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
13 Sep 2016
Registered office address changed from 16-18 Monument Street London EC3R 8AJ to 60 Cannon Street London EC4N 6NP on 13 September 2016
07 Jan 2016
Total exemption full accounts made up to 31 March 2015
16 Dec 2015
Termination of appointment of Hilary Ross as a director on 11 December 2015
...
... and 135 more events
23 Dec 1994
Full accounts made up to 31 March 1994

06 Oct 1994
Director resigned;new director appointed

06 Oct 1994
Annual return made up to 01/09/94
  • 363(288) ‐ Director resigned

14 Mar 1994
Accounting reference date notified as 31/03

01 Sep 1993
Incorporation