HIGH PERFORMANCE SPORTS LTD
LONDON

Hellopages » Greater London » Hackney » N4 2HA

Company number 02839366
Status Active
Incorporation Date 26 July 1993
Company Type Private Limited Company
Address THE CASTLE CLIMBING CENTRE, GREEN LANES, LONDON, N4 2HA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Statement of capital following an allotment of shares on 20 December 2016 GBP 55,203.3 ; Accounts for a small company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of HIGH PERFORMANCE SPORTS LTD are www.highperformancesports.co.uk, and www.high-performance-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Brondesbury Park Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8.8 miles; to Beckenham Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.High Performance Sports Ltd is a Private Limited Company. The company registration number is 02839366. High Performance Sports Ltd has been working since 26 July 1993. The present status of the company is Active. The registered address of High Performance Sports Ltd is The Castle Climbing Centre Green Lanes London N4 2ha. . HODGES, Mark Thomas is a Secretary of the company. HODGES, Mark Thomas is a Director of the company. HOWARD, Duncan is a Director of the company. SEGUY, Audrey Estelle is a Director of the company. TAYLOR, Stephen James is a Director of the company. Secretary TAYLOR, Stephen James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILDRETH, Henry Jan Hamilton Crossley has been resigned. Director ROBINSON, Andrew Neil John has been resigned. Director RUTHVEN-STUART, David Carey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
HODGES, Mark Thomas
Appointed Date: 28 May 1998

Director
HODGES, Mark Thomas
Appointed Date: 28 May 1998
61 years old

Director
HOWARD, Duncan
Appointed Date: 21 January 2016
56 years old

Director
SEGUY, Audrey Estelle
Appointed Date: 07 April 2005
46 years old

Director
TAYLOR, Stephen James
Appointed Date: 29 September 1993
59 years old

Resigned Directors

Secretary
TAYLOR, Stephen James
Resigned: 28 May 1998
Appointed Date: 29 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 1993
Appointed Date: 26 July 1993

Director
HILDRETH, Henry Jan Hamilton Crossley
Resigned: 31 December 2011
Appointed Date: 24 May 1995
92 years old

Director
ROBINSON, Andrew Neil John
Resigned: 24 December 2001
Appointed Date: 29 September 1993
59 years old

Director
RUTHVEN-STUART, David Carey
Resigned: 24 December 2001
Appointed Date: 16 December 1993
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 September 1993
Appointed Date: 26 July 1993

Persons With Significant Control

Mr Stephen James Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mrs Carol Taylor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGH PERFORMANCE SPORTS LTD Events

27 Jan 2017
Statement of capital following an allotment of shares on 20 December 2016
  • GBP 55,203.3

12 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 26 July 2016 with updates
26 Feb 2016
Appointment of Mr Duncan Howard as a director on 21 January 2016
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 86 more events
13 Dec 1993
Company name changed\certificate issued on 13/12/93
18 Oct 1993
Director resigned;new director appointed

18 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

18 Oct 1993
Registered office changed on 18/10/93 from: 2 baches street london N1 6UB

26 Jul 1993
Incorporation

HIGH PERFORMANCE SPORTS LTD Charges

4 August 2005
Debenture
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2002
Mortgage debenture
Delivered: 24 January 2002
Status: Satisfied on 13 October 2009
Persons entitled: Hbv Enterprise Limited
Description: .. fixed and floating charges over the undertaking and all…
18 April 1996
Mortgage debenture
Delivered: 27 April 1996
Status: Satisfied on 2 October 2001
Persons entitled: S.G. Warburg Enterprise Fund LTD
Description: Fixed and floating charges over the undertaking and all…
17 May 1995
Mortgage debenture
Delivered: 26 May 1995
Status: Satisfied on 13 October 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 April 1995
Mortgage debenture
Delivered: 17 May 1995
Status: Satisfied on 2 October 2001
Persons entitled: S.G. Warburg Enterprise Fund LTD
Description: Fixed and floating charges over the undertaking and all…