CLUB SPORTIF LIMITED

Register to unlock more data on OkredoRegister

CLUB SPORTIF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02354312

Incorporation date

02/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Brian Paul Limited, 159a Chase Side, Enfield, Middlesex EN2 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1989)
dot icon07/08/2025
Micro company accounts made up to 2024-12-31
dot icon20/06/2025
Director's details changed for Declan Thomas Faughnan on 2025-06-20
dot icon20/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon14/02/2025
Registered office address changed from C/O Brian Paul Chartered Accts Chase Green House 42 Chase Side Enfield London Middlsex EN2 6NF to C/O Brian Paul Limited 159a Chase Side Enfield Middlesex EN2 0PW on 2025-02-14
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon30/07/2020
Micro company accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon03/09/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon03/09/2019
Director's details changed for Declan Thomas Faughan on 2019-09-03
dot icon12/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/11/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon01/07/2013
Director's details changed for Declan Thomas Faughan on 2013-07-01
dot icon01/07/2013
Director's details changed for Jane Alison Faughnan on 2013-07-01
dot icon01/07/2013
Secretary's details changed for Jane Alison Faughnan on 2013-07-01
dot icon24/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/09/2011
Director's details changed for Declan Thomas Faughan on 2011-08-20
dot icon19/09/2011
Secretary's details changed for Jane Alison Faughnan on 2011-08-20
dot icon16/09/2011
Director's details changed for Jane Alison Faughnan on 2011-08-20
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon13/07/2010
Director's details changed for Jane Alison Faughnan on 2010-06-30
dot icon13/07/2010
Director's details changed for Declan Thomas Faughan on 2010-06-30
dot icon03/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/08/2009
Return made up to 30/06/09; full list of members
dot icon18/08/2009
Location of register of members
dot icon17/08/2009
Director and secretary's change of particulars / jane faughnan / 13/08/2009
dot icon17/08/2009
Director's change of particulars / declan faughan / 13/08/2009
dot icon02/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/08/2008
Director appointed declan thomas faughan
dot icon18/08/2008
Director and secretary appointed jane alison faughnan
dot icon13/08/2008
Registered office changed on 13/08/2008 from fleets spatham lane, ditchling hassocks west sussex BN6 8XL
dot icon13/08/2008
Appointment terminated secretary ann thomas
dot icon13/08/2008
Appointment terminated director david thomas
dot icon13/08/2008
Appointment terminated director ann thomas
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/07/2006
Return made up to 30/06/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/07/2005
Return made up to 30/06/05; full list of members
dot icon02/12/2004
Total exemption small company accounts made up to 2004-10-31
dot icon17/06/2004
Return made up to 27/06/04; full list of members
dot icon06/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon02/10/2003
Return made up to 27/06/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-10-31
dot icon02/12/2002
Registered office changed on 02/12/02 from: 32 eaton place brighton BN2 1EG
dot icon04/07/2002
Return made up to 27/06/02; full list of members
dot icon28/12/2001
Total exemption small company accounts made up to 2001-10-31
dot icon28/07/2001
Return made up to 27/06/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-10-31
dot icon30/06/2000
Return made up to 27/06/00; full list of members
dot icon22/12/1999
Accounts for a small company made up to 1999-10-31
dot icon15/07/1999
Return made up to 27/06/99; no change of members
dot icon08/01/1999
Registered office changed on 08/01/99 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon04/01/1999
Accounts for a small company made up to 1998-10-31
dot icon09/11/1998
Return made up to 27/06/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-10-31
dot icon19/02/1998
Resolutions
dot icon08/07/1997
Return made up to 27/06/97; no change of members
dot icon12/02/1997
Accounts for a small company made up to 1996-10-31
dot icon04/07/1996
Return made up to 27/06/96; no change of members
dot icon04/01/1996
Accounts for a small company made up to 1995-10-30
dot icon05/07/1995
Return made up to 27/06/95; full list of members
dot icon07/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Return made up to 27/06/94; no change of members
dot icon14/07/1994
Director resigned;new director appointed
dot icon23/03/1994
Registered office changed on 23/03/94 from: 180 fleet street london EC4A 2NT
dot icon10/01/1994
Accounts for a small company made up to 1993-10-31
dot icon04/07/1993
Return made up to 27/06/93; no change of members
dot icon22/06/1993
Accounts for a small company made up to 1992-10-31
dot icon02/09/1992
Accounts for a small company made up to 1991-10-31
dot icon17/07/1992
Return made up to 27/06/92; full list of members
dot icon31/03/1992
New secretary appointed
dot icon13/03/1992
Ad 02/10/91--------- £ si 15998@1=15998 £ ic 2/16000
dot icon13/03/1992
£ nc 1000/50000 02/10/91
dot icon29/07/1991
Return made up to 27/06/91; full list of members
dot icon10/05/1991
Accounts for a small company made up to 1990-10-31
dot icon10/05/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon26/04/1991
Director resigned;new director appointed
dot icon26/04/1991
Director resigned;new director appointed
dot icon26/04/1991
Return made up to 31/12/90; full list of members
dot icon21/07/1989
Certificate of change of name
dot icon02/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.19K
-
0.00
-
-
2022
2
18.64K
-
0.00
-
-
2022
2
18.64K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

18.64K £Ascended8.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faughnan, Declan Thomas
Director
08/08/2008 - Present
8
Faughnan, Jane Alison
Director
08/08/2008 - Present
2
Faughnan, Jane Alison
Secretary
08/08/2008 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLUB SPORTIF LIMITED

CLUB SPORTIF LIMITED is an(a) Active company incorporated on 02/03/1989 with the registered office located at C/O Brian Paul Limited, 159a Chase Side, Enfield, Middlesex EN2 0PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB SPORTIF LIMITED?

toggle

CLUB SPORTIF LIMITED is currently Active. It was registered on 02/03/1989 .

Where is CLUB SPORTIF LIMITED located?

toggle

CLUB SPORTIF LIMITED is registered at C/O Brian Paul Limited, 159a Chase Side, Enfield, Middlesex EN2 0PW.

What does CLUB SPORTIF LIMITED do?

toggle

CLUB SPORTIF LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does CLUB SPORTIF LIMITED have?

toggle

CLUB SPORTIF LIMITED had 2 employees in 2022.

What is the latest filing for CLUB SPORTIF LIMITED?

toggle

The latest filing was on 07/08/2025: Micro company accounts made up to 2024-12-31.