THRESHOLD SPORTS LIMITED
LONDON THRESHOLD EVENTS LIMITED

Hellopages » Greater London » Wandsworth » SW18 4GQ

Company number 06430519
Status Active
Incorporation Date 19 November 2007
Company Type Private Limited Company
Address LU.416 THE LIGHT BULB 1 FILAMENT WALK, WANDSWORTH, LONDON, ENGLAND, SW18 4GQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 2nd Floor Roberts House 103 Hammersmith Road London W14 0QH to Lu.416 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ on 5 April 2017; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THRESHOLD SPORTS LIMITED are www.thresholdsports.co.uk, and www.threshold-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Barnes Bridge Rail Station is 2.6 miles; to Brentford Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Threshold Sports Limited is a Private Limited Company. The company registration number is 06430519. Threshold Sports Limited has been working since 19 November 2007. The present status of the company is Active. The registered address of Threshold Sports Limited is Lu 416 The Light Bulb 1 Filament Walk Wandsworth London England Sw18 4gq. . MACK, Julian James is a Secretary of the company. LEAROYD, Andrew Digby is a Director of the company. MACK, Julian James is a Director of the company. TUPPEN, Nick is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEAUCHAMP, Charles Frederick Robert has been resigned. Director CRACKNELL, James Edward has been resigned. Director EARL, Karen Beverley has been resigned. Director WINSTANLEY, Raefe Thomas has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MACK, Julian James
Appointed Date: 19 November 2007

Director
LEAROYD, Andrew Digby
Appointed Date: 28 May 2013
64 years old

Director
MACK, Julian James
Appointed Date: 19 November 2007
56 years old

Director
TUPPEN, Nick
Appointed Date: 01 January 2014
43 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Director
BEAUCHAMP, Charles Frederick Robert
Resigned: 01 June 2015
Appointed Date: 19 November 2007
59 years old

Director
CRACKNELL, James Edward
Resigned: 22 April 2013
Appointed Date: 19 November 2007
53 years old

Director
EARL, Karen Beverley
Resigned: 04 April 2014
Appointed Date: 16 May 2013
74 years old

Director
WINSTANLEY, Raefe Thomas
Resigned: 01 June 2014
Appointed Date: 26 February 2013
49 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 19 November 2007
Appointed Date: 19 November 2007

Persons With Significant Control

Mr Julian James Mack
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THRESHOLD SPORTS LIMITED Events

05 Apr 2017
Registered office address changed from 2nd Floor Roberts House 103 Hammersmith Road London W14 0QH to Lu.416 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ on 5 April 2017
01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 600

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
05 Dec 2007
Secretary resigned
05 Dec 2007
Director resigned
05 Dec 2007
Memorandum and Articles of Association
27 Nov 2007
Company name changed threshold events LIMITED\certificate issued on 27/11/07
19 Nov 2007
Incorporation

THRESHOLD SPORTS LIMITED Charges

20 March 2015
Charge code 0643 0519 0002
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 December 2011
Rent deposit deed
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: Interest in the account and the deposit balance see image…