Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSENTIALLY ATHLETE MANAGEMENT LIMITED
Company Information for

ESSENTIALLY ATHLETE MANAGEMENT LIMITED

PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP,
Company Registration Number
03796039
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Essentially Athlete Management Ltd
ESSENTIALLY ATHLETE MANAGEMENT LIMITED was founded on 1999-06-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Essentially Athlete Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESSENTIALLY ATHLETE MANAGEMENT LIMITED
 
Legal Registered Office
PO BOX 70693 62 BUCKINGHAM GATE
LONDON
SW1P 9ZP
Other companies in SW1P
 
Previous Names
GLOBAL SPORTS MANAGEMENT LTD02/09/2010
Filing Information
Company Number 03796039
Company ID Number 03796039
Date formed 1999-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-14 22:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTIALLY ATHLETE MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of ESSENTIALLY ATHLETE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL CHARLES COLLARD
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EDWARD DAVISON
Company Secretary 2013-01-01 2017-03-31
JAMES PHILIP JOHN GLOVER
Director 2012-12-05 2015-07-02
EDWARD PETER SHEPHARD LEASK
Director 2011-11-18 2015-06-30
BART TAYLOR COLIN CAMPBELL
Director 2002-05-30 2013-05-31
THOMAS GEORGE TOLLISS
Company Secretary 2010-07-31 2013-01-01
DWIGHT PATRICK MIGHTY
Director 2008-01-21 2010-12-31
TIMOTHY EDWARD BERG
Company Secretary 2008-05-01 2010-07-31
MICHAEL DAVID STRANGE
Director 2003-06-18 2009-09-03
ALLAN ANTHONY REEVES
Company Secretary 2002-05-30 2008-05-01
MICHAEL BUCKS
Director 2006-05-16 2008-01-31
ANDREW HIGGS
Director 2004-05-07 2005-06-01
BART TAYLOR COLIN CAMPBELL
Company Secretary 1999-07-21 2002-05-30
PAUL BRENTNALL COPE
Director 1999-07-21 2002-05-30
NADIA KATHLEEN MATSON
Director 1999-07-21 2002-05-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-06-25 1999-07-21
FIRST DIRECTORS LIMITED
Nominated Director 1999-06-25 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES COLLARD SEBASTIAN COE LIMITED Director 2017-05-01 CURRENT 2005-03-17 Active
PAUL CHARLES COLLARD THE COMPLETE LEISURE GROUP LIMITED Director 2017-05-01 CURRENT 2005-07-22 Active
PAUL CHARLES COLLARD ATHLETES1 LIMITED Director 2015-07-01 CURRENT 1999-08-09 Active
PAUL CHARLES COLLARD ESSENTIALLY SPORTS MARKETING LIMITED Director 2015-07-01 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL CHARLES COLLARD CSM PERIMETER SIGNAGE LIMITED Director 2015-07-01 CURRENT 2006-06-23 Active - Proposal to Strike off
PAUL CHARLES COLLARD ABC SPORTS MANAGEMENT LIMITED Director 2015-07-01 CURRENT 2006-07-13 Active
PAUL CHARLES COLLARD WASSERMAN TALENT FRANCE LIMITED Director 2011-12-22 CURRENT 2011-12-09 Active
PAUL CHARLES COLLARD ATHLETES1 SPORTS LIMITED Director 2011-09-01 CURRENT 2000-10-04 Active
PAUL CHARLES COLLARD CORPORATE CITIZENSHIP TRUSTEES LIMITED Director 2010-03-09 CURRENT 2008-07-25 Dissolved 2015-03-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-23DS01Application to strike the company off the register
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-21DISS40Compulsory strike-off action has been discontinued
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP
2015-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILIP JOHN GLOVER
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PETER SHEPHARD LEASK
2015-07-21AP01DIRECTOR APPOINTED PAUL CHARLES COLLARD
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 200
2015-07-13AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-13AR0101/07/14 ANNUAL RETURN FULL LIST
2013-07-05AR0101/07/13 ANNUAL RETURN FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BART CAMPBELL
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/13 FROM 14 Curzon Street London W1J 5HN
2013-01-25AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS
2012-12-17AP01DIRECTOR APPOINTED JAMES PHILIP JOHN GLOVER
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0101/07/12 FULL LIST
2011-11-24AP01DIRECTOR APPOINTED MR EDWARD PETER SHEPHARD LEASK
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22AR0111/07/11 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DWIGHT MIGHTY
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03AR0125/06/10 FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 89 ALBERT EMBANKMENT, 14TH FLOOR LONDON SE1 7TL UNITED KINGDOM
2010-09-02AP03SECRETARY APPOINTED THOMAS GEORGE TOLLISS
2010-09-02RES15CHANGE OF NAME 01/06/2010
2010-09-02CERTNMCOMPANY NAME CHANGED GLOBAL SPORTS MANAGEMENT LTD CERTIFICATE ISSUED ON 02/09/10
2010-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-12TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BERG
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRANGE
2009-09-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-09-15190LOCATION OF DEBENTURE REGISTER
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP
2008-09-15353LOCATION OF REGISTER OF MEMBERS
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BUCKS
2008-05-19288aSECRETARY APPOINTED TIMOTHY EDWARD BERG
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY ALLAN REEVES
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-16287REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 7 PEPYS COURT 84-86 THE CHASE LONDON SW4 0NF
2007-09-04363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-04363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-11-10363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-08-07225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-07-04288aNEW DIRECTOR APPOINTED
2006-05-24122S-DIV 13/05/06
2006-05-24RES13SHARES SUB DIVIDED 13/05/06
2006-05-2388(2)RAD 13/05/06--------- £ SI 1978@.01=19 £ IC 200/219
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-10-0688(2)RAD 26/09/05--------- £ SI 180@1=180 £ IC 20/200
2005-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-05363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-06-29288bDIRECTOR RESIGNED
2005-02-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-14363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS
2004-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-30363aRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-07-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESSENTIALLY ATHLETE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESSENTIALLY ATHLETE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2007-07-17 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2007-01-16 Satisfied HSBC BANK PLC
DEBENTURE 2005-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ESSENTIALLY ATHLETE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ESSENTIALLY ATHLETE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSENTIALLY ATHLETE MANAGEMENT LIMITED
Trademarks
We have not found any records of ESSENTIALLY ATHLETE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSENTIALLY ATHLETE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ESSENTIALLY ATHLETE MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIALLY ATHLETE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENTIALLY ATHLETE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESSENTIALLY ATHLETE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.