About

Registered Number: 06659482
Date of Incorporation: 29/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 110 High Holborn, 5th Floor, London, WC1V 6JS,

 

Having been setup in 2008, Beyond Sport Foundation have registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Chalat, Alexandra Sarah, Eastwell, Nicholas Wakefield, Keller, Nicholas Frank, Waterlow Secretaries Limited, Lazarus, Lisa Faith, Pannes, Mark Stephen, Waterlow Secretaries Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALAT, Alexandra Sarah 06 April 2015 - 1
EASTWELL, Nicholas Wakefield 01 February 2010 - 1
KELLER, Nicholas Frank 12 January 2013 - 1
LAZARUS, Lisa Faith 12 January 2013 23 April 2018 1
PANNES, Mark Stephen 29 July 2008 12 January 2013 1
WATERLOW SECRETARIES LIMITED 29 July 2008 29 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 29 July 2008 29 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 07 June 2019
AA01 - Change of accounting reference date 08 April 2019
AD01 - Change of registered office address 10 October 2018
CS01 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 27 August 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 26 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 02 May 2014
AD01 - Change of registered office address 20 November 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 22 May 2013
AAMD - Amended Accounts 05 February 2013
AP01 - Appointment of director 23 January 2013
AP01 - Appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 10 May 2012
CERTNM - Change of name certificate 30 December 2011
CONNOT - N/A 30 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 26 January 2011
DISS40 - Notice of striking-off action discontinued 28 July 2010
AA - Annual Accounts 27 July 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AP01 - Appointment of director 05 May 2010
363a - Annual Return 24 August 2009
MEM/ARTS - N/A 19 May 2009
CERTNM - Change of name certificate 06 May 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
NEWINC - New incorporation documents 29 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.