Background WavePink WaveYellow Wave

SPORTSMAN SECURITIES LIMITED (01063467)

SPORTSMAN SECURITIES LIMITED (01063467) is an active UK company. incorporated on 31 July 1972. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SPORTSMAN SECURITIES LIMITED has been registered for 53 years. Current directors include BARD, Gideon Dov, GREENE, Elliott Francis David.

Company Number
01063467
Status
active
Type
ltd
Incorporated
31 July 1972
Age
53 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARD, Gideon Dov, GREENE, Elliott Francis David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPORTSMAN SECURITIES LIMITED

SPORTSMAN SECURITIES LIMITED is an active company incorporated on 31 July 1972 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SPORTSMAN SECURITIES LIMITED was registered 53 years ago.(SIC: 41100)

Status

active

Active since 53 years ago

Company No

01063467

LTD Company

Age

53 Years

Incorporated 31 July 1972

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ
From: 18 January 2013To: 9 August 2021
5Th Floor 7-10 Chandos Street London W1G 9DQ
From: 31 July 1972To: 18 January 2013
Timeline

5 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jul 72
Director Left
Aug 13
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARD, Gideon Dov

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1970
Director
Appointed 21 Jul 2008

GREENE, Elliott Francis David

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1972
Director
Appointed 04 Apr 2003

BARD, Jeffrey Brian

Resigned
Flat 3, LondonNW3 3EH
Secretary
Appointed 04 Apr 2003
Resigned 06 Oct 2011

GREENE, John Selwin Edward

Resigned
16 Crescent East, BarnetEN4 0EN
Secretary
Appointed N/A
Resigned 04 Apr 2003

BARD, Jeffrey Brian

Resigned
Flat 3, LondonNW3 3EH
Born June 1937
Director
Appointed N/A
Resigned 10 May 2013

GREENE, John Selwin Edward

Resigned
16 Crescent East, BarnetEN4 0EN
Born May 1938
Director
Appointed N/A
Resigned 03 Aug 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Gideon Dov Bard

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2017

Mrs Anita Greene

Ceased
33 Cavendish Square, LondonW1G 0PW
Born March 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2025
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
25 May 2004
287Change of Registered Office
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 July 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
23 August 1996
363aAnnual Return
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
16 July 1992
363x363x
Accounts With Accounts Type Full Group
24 July 1991
AAAnnual Accounts
Legacy
8 July 1991
363x363x
Accounts With Accounts Type Full Group
23 October 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full Group
15 November 1989
AAAnnual Accounts
Legacy
31 October 1989
363363
Accounts With Accounts Type Full Group
3 May 1989
AAAnnual Accounts
Legacy
4 April 1989
225(1)225(1)
Accounts With Accounts Type Full Group
30 March 1988
AAAnnual Accounts
Legacy
30 March 1988
363363
Legacy
17 September 1987
395Particulars of Mortgage or Charge
Legacy
10 July 1987
395Particulars of Mortgage or Charge
Legacy
28 April 1987
395Particulars of Mortgage or Charge
Legacy
19 March 1987
363363
Accounts With Accounts Type Group
16 March 1987
AAAnnual Accounts
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Legacy
31 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 July 1985
AAAnnual Accounts
Accounts With Made Up Date
17 June 1983
AAAnnual Accounts
Legacy
24 November 1982
363363
Incorporation Company
31 July 1972
NEWINCIncorporation