SOCCERDOME LIMITED
LONDON LOWFIELDS INVESTMENTS LIMITED SWERVETURN LIMITED

Hellopages » Greater London » Westminster » SW1A 1JD
Company number 02948017
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address 39 ST. JAMES'S STREET, LONDON, SW1A 1JD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 January 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of SOCCERDOME LIMITED are www.soccerdome.co.uk, and www.soccerdome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soccerdome Limited is a Private Limited Company. The company registration number is 02948017. Soccerdome Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Soccerdome Limited is 39 St James S Street London Sw1a 1jd. . BOTROS, John Michael is a Director of the company. JACKSON, Phillip Ian is a Director of the company. Secretary BARRACLOUGH, Tracey Deborah has been resigned. Secretary KELLY, Cynthia Frances has been resigned. Secretary WHITE, Robert Ross has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ARAM, Richard Michael has been resigned. Director BARRACLOUGH, Malcolm Fred has been resigned. Director BARRACLOUGH, Simon Lee has been resigned. Director BARRACLOUGH, Tracey Deborah has been resigned. Director BREALEY, Reginald John has been resigned. Director WHITE, Robert Ross has been resigned. Director WILLIAMS, Jeffrey Selwyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BOTROS, John Michael
Appointed Date: 28 October 2015
77 years old

Director
JACKSON, Phillip Ian
Appointed Date: 31 May 2013
56 years old

Resigned Directors

Secretary
BARRACLOUGH, Tracey Deborah
Resigned: 24 March 2005
Appointed Date: 15 August 1994

Secretary
KELLY, Cynthia Frances
Resigned: 01 June 2011
Appointed Date: 24 March 2005

Secretary
WHITE, Robert Ross
Resigned: 21 May 2012
Appointed Date: 01 June 2011

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 August 1994
Appointed Date: 13 July 1994

Director
ARAM, Richard Michael
Resigned: 01 June 2011
Appointed Date: 06 April 2009
62 years old

Director
BARRACLOUGH, Malcolm Fred
Resigned: 16 March 1998
Appointed Date: 15 August 1994
91 years old

Director
BARRACLOUGH, Simon Lee
Resigned: 24 March 2005
Appointed Date: 15 August 1994
59 years old

Director
BARRACLOUGH, Tracey Deborah
Resigned: 24 March 2005
Appointed Date: 16 March 1998
65 years old

Director
BREALEY, Reginald John
Resigned: 20 August 2014
Appointed Date: 24 March 2005
87 years old

Director
WHITE, Robert Ross
Resigned: 21 May 2012
Appointed Date: 01 June 2011
68 years old

Director
WILLIAMS, Jeffrey Selwyn
Resigned: 31 May 2013
Appointed Date: 26 April 2012
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 August 1994
Appointed Date: 13 July 1994

SOCCERDOME LIMITED Events

27 Jan 2017
Auditor's resignation
01 Nov 2016
Full accounts made up to 31 January 2016
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
14 Mar 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
10 Nov 2015
Appointment of Mr John Michael Botros as a director on 28 October 2015
...
... and 91 more events
22 Aug 1994
New director appointed

22 Aug 1994
Director resigned

22 Aug 1994
Secretary resigned

22 Aug 1994
Registered office changed on 22/08/94 from: 12 york place, leeds, LS1 2DS
13 Jul 1994
Incorporation

SOCCERDOME LIMITED Charges

28 September 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 6 October 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a harvey hadden stadium wigman road…
28 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 6 October 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 30 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the l/h property at gallagher…
21 October 2003
Legal charge
Delivered: 22 October 2003
Status: Satisfied on 30 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage phoenix park golf club, gallagher…
17 February 2003
Debenture
Delivered: 19 February 2003
Status: Satisfied on 30 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…