SPORTING FUTURE LLP
LONDON PRESCOT LLP

Hellopages » Greater London » Tower Hamlets » E1 5LP

Company number OC321864
Status Active
Incorporation Date 22 August 2006
Company Type Limited Liability Partnership
Address FIRST FLOOR 61, PRINCELET STREET, LONDON, E1 5LP
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015. The most likely internet sites of SPORTING FUTURE LLP are www.sportingfuture.co.uk, and www.sporting-future.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sporting Future Llp is a Limited Liability Partnership. The company registration number is OC321864. Sporting Future Llp has been working since 22 August 2006. The present status of the company is Active. The registered address of Sporting Future Llp is First Floor 61 Princelet Street London E1 5lp. . BASINGHALL LIMITED is a LLP Designated Member of the company. LOTHBURY FINANCE LIMITED is a LLP Designated Member of the company. LLP Member ANDREWS, Anthony Roy has been resigned. LLP Member BAILEY, Graham Crampton, Dr has been resigned. LLP Member CRAMER, Paul Ian has been resigned. LLP Member GOYAL, Udayan has been resigned. LLP Member KERSSE, John Paul has been resigned. LLP Member MACKAY, Iain Alexander has been resigned. LLP Member PELMONT, Nicholas David has been resigned. LLP Member PRIOR, Gary Stuart has been resigned. LLP Member SAPONAR, Catharina has been resigned. LLP Member STONE, Jeremy David has been resigned. LLP Member TRAUT, Achin has been resigned.


Current Directors

LLP Designated Member
BASINGHALL LIMITED
Appointed Date: 22 August 2006

LLP Designated Member
LOTHBURY FINANCE LIMITED
Appointed Date: 22 August 2006

Resigned Directors

LLP Member
ANDREWS, Anthony Roy
Resigned: 30 January 2015
Appointed Date: 04 April 2007
57 years old

LLP Member
BAILEY, Graham Crampton, Dr
Resigned: 30 January 2015
Appointed Date: 04 April 2007
61 years old

LLP Member
CRAMER, Paul Ian
Resigned: 30 January 2015
Appointed Date: 04 April 2007
65 years old

LLP Member
GOYAL, Udayan
Resigned: 30 January 2015
Appointed Date: 04 April 2007
50 years old

LLP Member
KERSSE, John Paul
Resigned: 30 January 2015
Appointed Date: 04 April 2007
61 years old

LLP Member
MACKAY, Iain Alexander
Resigned: 30 January 2015
Appointed Date: 04 April 2007
52 years old

LLP Member
PELMONT, Nicholas David
Resigned: 30 January 2015
Appointed Date: 04 April 2007
54 years old

LLP Member
PRIOR, Gary Stuart
Resigned: 30 January 2015
Appointed Date: 04 April 2007
56 years old

LLP Member
SAPONAR, Catharina
Resigned: 30 January 2015
Appointed Date: 04 April 2007
52 years old

LLP Member
STONE, Jeremy David
Resigned: 30 January 2015
Appointed Date: 04 April 2007
48 years old

LLP Member
TRAUT, Achin
Resigned: 30 January 2015
Appointed Date: 04 April 2007
53 years old

Persons With Significant Control

Basinghall
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Lothbury
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SPORTING FUTURE LLP Events

21 Dec 2016
Accounts for a dormant company made up to 5 April 2016
25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
03 Sep 2015
Annual return made up to 22 August 2015
19 Aug 2015
Member's details changed for Lothbury Finance Limited on 30 July 2015
19 Aug 2015
Member's details changed for Basinghall Limited on 30 July 2015
...
... and 49 more events
03 May 2007
New member appointed
24 Apr 2007
Particulars of mortgage/charge
31 Oct 2006
Company name changed prescot LLP\certificate issued on 31/10/06
16 Oct 2006
Accounting reference date shortened from 31/08/07 to 05/04/07
22 Aug 2006
Incorporation

SPORTING FUTURE LLP Charges

4 April 2007
Fixed and floating security document
Delivered: 24 April 2007
Status: Satisfied on 14 April 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…