About

Registered Number: 04290188
Date of Incorporation: 19/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 21 Bloomsbury Street, First Floor, London, WC1B 3HF

 

Founded in 2001, English Sports Development Trust Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at English Sports Development Trust Ltd. The current directors of this business are listed as Kerly, Hannah, Armstrong, Jeffrey John, Ball, Martin Robert, Coles, Sharon Jane, Norman, Andrew Kenneth, Pugh, Scott Douglas, Savich, Allison, Stephens, Erin Brigid, Van Niekerk, Tanya, Vassall, Michelle, Armstrong, Brian, Elsarky, Mohamed, Weiss, Peter Adlai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Brian 06 May 2003 07 March 2012 1
ELSARKY, Mohamed 29 October 2018 27 January 2020 1
WEISS, Peter Adlai 06 May 2003 07 March 2012 1
Secretary Name Appointed Resigned Total Appointments
KERLY, Hannah 30 October 2019 - 1
ARMSTRONG, Jeffrey John 05 January 2004 28 March 2008 1
BALL, Martin Robert 19 September 2001 01 August 2003 1
COLES, Sharon Jane 28 March 2008 30 June 2009 1
NORMAN, Andrew Kenneth 20 December 2013 30 October 2015 1
PUGH, Scott Douglas 29 October 2010 15 December 2011 1
SAVICH, Allison 01 July 2009 28 October 2010 1
STEPHENS, Erin Brigid 30 October 2015 05 February 2016 1
VAN NIEKERK, Tanya 06 February 2016 30 October 2019 1
VASSALL, Michelle 15 December 2011 20 December 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 12 December 2019
AP03 - Appointment of secretary 30 October 2019
TM02 - Termination of appointment of secretary 30 October 2019
CS01 - N/A 07 October 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 21 February 2019
AA - Annual Accounts 01 November 2018
AP01 - Appointment of director 30 October 2018
CS01 - N/A 08 October 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 17 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 01 October 2016
CS01 - N/A 29 September 2016
AP03 - Appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 12 November 2015
AP03 - Appointment of secretary 12 November 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 16 October 2014
TM01 - Termination of appointment of director 03 October 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 29 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
RESOLUTIONS - N/A 13 August 2014
CC04 - Statement of companies objects 13 August 2014
CERTNM - Change of name certificate 08 August 2014
AA - Annual Accounts 08 August 2014
NM06 - Request to seek comments of government department or other specified body on change of name 08 August 2014
CONNOT - N/A 08 August 2014
AD01 - Change of registered office address 25 April 2014
AP03 - Appointment of secretary 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 04 September 2013
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 19 September 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
TM02 - Termination of appointment of secretary 16 December 2011
AP03 - Appointment of secretary 16 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 June 2011
AP03 - Appointment of secretary 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
RESOLUTIONS - N/A 06 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
391 - N/A 08 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 24 January 2008
395 - Particulars of a mortgage or charge 28 December 2006
AA - Annual Accounts 17 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
363s - Annual Return 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 27 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 07 October 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
RESOLUTIONS - N/A 10 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 24 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 10 October 2002
225 - Change of Accounting Reference Date 24 September 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.