Company number 06738141
Status Active - Proposal to Strike off
Incorporation Date 31 October 2008
Company Type Private Limited Company
Address C1 ENDEAVOUR PLACE, COXBRIDGE BUSINESS PARK ALTON ROAD, FARNHAM, SURREY, GU10 5EH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 067381410004 in full. The most likely internet sites of TEAMSPORT (NORTH LONDON) LIMITED are www.teamsportnorthlondon.co.uk, and www.teamsport-north-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Ash Rail Station is 5.6 miles; to Ash Vale Rail Station is 6.3 miles; to Blackwater Rail Station is 8.9 miles; to Camberley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teamsport North London Limited is a Private Limited Company.
The company registration number is 06738141. Teamsport North London Limited has been working since 31 October 2008.
The present status of the company is Active - Proposal to Strike off. The registered address of Teamsport North London Limited is C1 Endeavour Place Coxbridge Business Park Alton Road Farnham Surrey Gu10 5eh. . DELANY, Margaret Patricia is a Director of the company. GAYNOR, Dominic is a Director of the company. Secretary WRIGHTMAN, Paul has been resigned. Director WRIGHTMAN, Geraldine Brenda has been resigned. Director WRIGHTMAN, Paul Malcolm George has been resigned. The company operates in "Other sports activities".
Current Directors
Resigned Directors
Persons With Significant Control
Teamsport Racing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TEAMSPORT (NORTH LONDON) LIMITED Events
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
25 Oct 2016
Satisfaction of charge 3 in full
25 Oct 2016
Satisfaction of charge 067381410004 in full
04 Apr 2016
Accounts for a small company made up to 30 June 2015
04 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
...
... and 27 more events
03 Nov 2009
Director's details changed for Paul Malcolm George Wrightman on 31 October 2009
03 Nov 2009
Director's details changed for Geraldine Brenda Wrightman on 31 October 2009
08 Jul 2009
Accounting reference date shortened from 31/10/2009 to 30/06/2009
08 Jan 2009
Particulars of a mortgage or charge / charge no: 1
31 Oct 2008
Incorporation
14 February 2014
Charge code 0673 8141 0004
Delivered: 18 February 2014
Status: Satisfied
on 25 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…
8 February 2013
Debenture
Delivered: 15 February 2013
Status: Satisfied
on 25 October 2016
Persons entitled: Bank of London and the Middle East PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2013
Composite guarantee and debenture
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Connection Capital LLP (As Security Trustee)
Description: Fixed and floating charge over all property and assets…
24 December 2008
Debenture
Delivered: 8 January 2009
Status: Satisfied
on 8 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…