About

Registered Number: 04783082
Date of Incorporation: 01/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Cambridge House, 27 Cambridge Park, London, E11 2PU,

 

Football 1 X 2 Ltd was founded on 01 June 2003, it's status is listed as "Active". St John, Sean Patrick is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST JOHN, Sean Patrick 05 March 2009 01 October 2012 1

Filing History

Document Type Date
MR04 - N/A 06 July 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 June 2019
MR04 - N/A 08 March 2019
MR04 - N/A 08 March 2019
MR04 - N/A 08 March 2019
MR04 - N/A 08 March 2019
MR04 - N/A 08 March 2019
MR04 - N/A 08 March 2019
MR04 - N/A 08 March 2019
MR01 - N/A 15 December 2018
AAMD - Amended Accounts 18 September 2018
PSC01 - N/A 24 July 2018
PSC07 - N/A 24 July 2018
AA - Annual Accounts 18 July 2018
PSC04 - N/A 10 July 2018
CS01 - N/A 09 July 2018
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 July 2015
AD01 - Change of registered office address 17 July 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 01 July 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 29 August 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 June 2012
AD01 - Change of registered office address 30 November 2011
AAMD - Amended Accounts 15 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 13 August 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 06 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 28 December 2006
395 - Particulars of a mortgage or charge 02 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 27 May 2005
395 - Particulars of a mortgage or charge 07 October 2004
363s - Annual Return 29 June 2004
395 - Particulars of a mortgage or charge 04 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
225 - Change of Accounting Reference Date 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 16 June 2003
NEWINC - New incorporation documents 01 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 December 2018 Outstanding

N/A

Legal charge 04 May 2010 Fully Satisfied

N/A

Legal charge 19 January 2010 Fully Satisfied

N/A

Legal charge 19 January 2010 Fully Satisfied

N/A

Legal charge 05 October 2009 Fully Satisfied

N/A

Legal charge 05 October 2009 Fully Satisfied

N/A

Legal charge 05 October 2009 Fully Satisfied

N/A

Legal charge 05 October 2009 Fully Satisfied

N/A

Debenture 28 September 2009 Fully Satisfied

N/A

Legal charge 01 June 2006 Fully Satisfied

N/A

Guarantee & debenture 20 September 2004 Fully Satisfied

N/A

Guarantee & debenture 20 February 2004 Fully Satisfied

N/A

Debenture 20 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.