Active
Company Information for AMBER FOOTBALL CENTRE LTD
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
03594714
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||||
---|---|---|---|---|
AMBER FOOTBALL CENTRE LTD | ||||
Legal Registered Office | ||||
1 KINGS AVENUE LONDON N21 3NA Other companies in HA8 | ||||
Previous Names | ||||
|
Company Number | 03594714 | |
---|---|---|
Company ID Number | 03594714 | |
Date formed | 1998-07-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-05 11:40:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK DEVONALD ADIE |
||
ANTHONY ANDREW KLEANTHOUS |
||
GRAHAM ROBIN SLYPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK DEVONALD ADIE |
Director | ||
DAVID WILDING |
Director | ||
PETER JOHN EDWARDS |
Director | ||
CHRISTAKIS GEORGIOU |
Director | ||
JOHN LEONARD STILL |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARNET CLUB LIMITED(THE) | Company Secretary | 2007-03-28 | CURRENT | 1982-10-25 | Dissolved 2016-11-08 | |
IDEAS WAREHOUSE PLC | Company Secretary | 2005-09-26 | CURRENT | 2004-04-15 | Active | |
THE HIVE MATCH DAY PARKING LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
BARNET CLUB LIMITED(THE) | Director | 2007-03-28 | CURRENT | 1982-10-25 | Dissolved 2016-11-08 | |
VENUE MANAGEMENT SYSTEMS LIMITED | Director | 2004-06-08 | CURRENT | 2004-06-08 | Active | |
DOUBLE A GROUP TRADING LIMITED | Director | 2004-05-28 | CURRENT | 2004-05-28 | Active | |
IDEAS WAREHOUSE PLC | Director | 2004-04-15 | CURRENT | 2004-04-15 | Active | |
DOUBLE A GROUP SERVICES LIMITED | Director | 2001-03-26 | CURRENT | 2001-03-26 | Active | |
THE HIVE FOUNDATION LIMITED | Director | 1999-06-04 | CURRENT | 1999-06-04 | Active | |
COPTHALL STADIUM LIMITED | Director | 1998-08-02 | CURRENT | 1998-07-30 | Active | |
THE HIVE LONDON ESTATES LTD | Director | 1997-11-27 | CURRENT | 1997-11-27 | Active | |
BARNET FOOTBALL CLUB LIMITED | Director | 1995-04-03 | CURRENT | 1976-01-07 | Active | |
CAREDEAL LIMITED | Director | 1993-07-28 | CURRENT | 1993-07-21 | Active | |
THE HIVE FOUNDATION LIMITED | Director | 2009-07-08 | CURRENT | 1999-06-04 | Active | |
STRETTONS LIMITED | Director | 1992-04-18 | CURRENT | 1932-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES | ||
Appointment of Mr Panayi Georgiou as company secretary on 2023-06-27 | ||
Termination of appointment of Mahendra Patel on 2023-06-27 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
Company name changed the hive football centre LIMITED\certificate issued on 24/12/21 | ||
CERTNM | Company name changed the hive football centre LIMITED\certificate issued on 24/12/21 | |
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
PSC05 | Change of details for The Hive Football Centre Holdings Limited as a person with significant control on 2020-07-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
PSC05 | Change of details for The Hive Football Centre Holdings Limited as a person with significant control on 2019-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/19 FROM The Hive Camrose Avenue Edgware Middlesex HA8 6AG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035947140002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
PSC02 | Notification of The Hive Football Centre Holdings Limited as a person with significant control on 2019-07-01 | |
PSC07 | CESSATION OF THE HIVE FOOTBALL CENTRE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Mahendra Patel as company secretary on 2018-01-05 | |
TM02 | Termination of appointment of Andrew Mark Devonald Adie on 2018-01-05 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK DEVONALD ADIE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MARK DEVONALD ADIE on 2018-01-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
RES15 | CHANGE OF COMPANY NAME 09/04/22 | |
CERTNM | COMPANY NAME CHANGED BARNET SPORTS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 17/10/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/13 FROM Underhill Stadium Barnet Lane Barnet Herts EN5 2DN Uk | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILDING | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 08/07/11 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/07/10 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILDING / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBIN SLYPER / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ANDREW KLEANTHOUS / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK DEVONALD ADIE / 15/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK DEVONALD ADIE / 15/10/2009 | |
363a | ANNUAL RETURN MADE UP TO 08/07/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | ANNUAL RETURN MADE UP TO 08/07/08 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNDERHILL STADIUM BARNET LANE BARNET HERTFORDSHIRE EN5 2DN | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 08/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | ANNUAL RETURN MADE UP TO 08/07/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | ANNUAL RETURN MADE UP TO 08/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/04 | |
363s | ANNUAL RETURN MADE UP TO 08/07/04 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 08/07/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 08/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | ANNUAL RETURN MADE UP TO 08/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 08/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | ANNUAL RETURN MADE UP TO 08/07/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/07/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBER FOOTBALL CENTRE LTD
AMBER FOOTBALL CENTRE LTD owns 2 domain names.
thehivefootballcentre.co.uk thehivelondon.co.uk
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as AMBER FOOTBALL CENTRE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |