SPORTSTOCK LIMITED
LONDON IBIS (540) LIMITED

Hellopages » Greater London » Southwark » SE16 2XU

Company number 03883733
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address CANADA WATER RETAIL PARK, SURREY QUAYS ROAD, LONDON, SE16 2XU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Termination of appointment of Jon Ruiz Del Portal as a director on 28 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SPORTSTOCK LIMITED are www.sportstock.co.uk, and www.sportstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 4.4 miles; to Beckenham Hill Rail Station is 5.2 miles; to Balham Rail Station is 5.7 miles; to Bickley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sportstock Limited is a Private Limited Company. The company registration number is 03883733. Sportstock Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Sportstock Limited is Canada Water Retail Park Surrey Quays Road London Se16 2xu. . SALMON, Clement is a Secretary of the company. BOSTON, Mark is a Director of the company. PEETERS, Thibaut is a Director of the company. Secretary BAUDENS, Sylvain Jean-Joseph, Pierre has been resigned. Secretary BETOTE, Dipito has been resigned. Secretary DHAZE, Xavier has been resigned. Secretary RUIZ DEL PORTAL, Jon has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director BAUDENS, Sylvain Jean-Joseph, Pierre has been resigned. Director BETOTE, Dipito has been resigned. Director BLASZCZYK, Jean Luc has been resigned. Director CLAUDE, Yves has been resigned. Director CONSTANT, Jean Paul has been resigned. Director DEWITTE, Francois has been resigned. Director DHAZE, Xavier has been resigned. Director DYKES, Steve has been resigned. Director PILET, Franck Christian, Charles has been resigned. Director RUIZ DEL PORTAL, Jon has been resigned. Director VEYRET, Stephan Alexandre has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SALMON, Clement
Appointed Date: 06 October 2015

Director
BOSTON, Mark
Appointed Date: 01 August 2014
47 years old

Director
PEETERS, Thibaut
Appointed Date: 25 February 2014
44 years old

Resigned Directors

Secretary
BAUDENS, Sylvain Jean-Joseph, Pierre
Resigned: 19 June 2015
Appointed Date: 18 June 2010

Secretary
BETOTE, Dipito
Resigned: 28 April 2010
Appointed Date: 25 June 2008

Secretary
DHAZE, Xavier
Resigned: 24 July 2008
Appointed Date: 22 December 1999

Secretary
RUIZ DEL PORTAL, Jon
Resigned: 06 October 2015
Appointed Date: 19 June 2015

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 22 December 1999
Appointed Date: 25 November 1999

Director
BAUDENS, Sylvain Jean-Joseph, Pierre
Resigned: 19 June 2015
Appointed Date: 18 June 2010
47 years old

Director
BETOTE, Dipito
Resigned: 28 April 2010
Appointed Date: 25 June 2008
63 years old

Director
BLASZCZYK, Jean Luc
Resigned: 02 October 2006
Appointed Date: 22 December 1999
67 years old

Director
CLAUDE, Yves
Resigned: 27 March 2009
Appointed Date: 21 November 2000
69 years old

Director
CONSTANT, Jean Paul
Resigned: 16 July 2009
Appointed Date: 02 October 2006
63 years old

Director
DEWITTE, Francois
Resigned: 02 January 2013
Appointed Date: 04 December 2009
57 years old

Director
DHAZE, Xavier
Resigned: 24 July 2008
Appointed Date: 21 November 2000
57 years old

Director
DYKES, Steve
Resigned: 03 March 2014
Appointed Date: 01 September 2009
52 years old

Director
PILET, Franck Christian, Charles
Resigned: 19 June 2015
Appointed Date: 24 April 2013
58 years old

Director
RUIZ DEL PORTAL, Jon
Resigned: 28 February 2017
Appointed Date: 19 June 2015
42 years old

Director
VEYRET, Stephan Alexandre
Resigned: 22 September 2015
Appointed Date: 29 January 2010
52 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 22 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Michel Aballea
Notified on: 6 April 2016
58 years old
Nature of control: Right to appoint and remove directors

SPORTSTOCK LIMITED Events

03 Apr 2017
Confirmation statement made on 31 January 2017 with updates
16 Mar 2017
Termination of appointment of Jon Ruiz Del Portal as a director on 28 February 2017
12 Oct 2016
Full accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20,789,384

14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
30 Dec 1999
Director resigned
30 Dec 1999
Secretary resigned
30 Dec 1999
New director appointed
30 Dec 1999
New secretary appointed
25 Nov 1999
Incorporation

SPORTSTOCK LIMITED Charges

12 December 2013
Charge code 0388 3733 0004
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Balfour Beatty Group Limited
Description: The subjects lying on the northeast side of glasgow road…
14 June 2012
Variation of standard security
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Peter Vardy Limited
Description: All and whole the subjects lying to the south of old govan…
1 November 2011
Standard security executed on 10 october 2011
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Peter Vardy Limited
Description: All and whole the subjects lying to the south of old govan…
28 November 2008
Development agreement deed of covenant and charge
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Wildlife Properties Limited
Description: Lots 2 and 3 at the M1/M25 junction, bricket wood…