Background WavePink WaveYellow Wave

AMBER FOOTBALL CENTRE LTD (03594714)

AMBER FOOTBALL CENTRE LTD (03594714) is an active UK company. incorporated on 8 July 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. AMBER FOOTBALL CENTRE LTD has been registered for 27 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
03594714
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 July 1998
Age
27 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
KLEANTHOUS, Anthony Andrew
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER FOOTBALL CENTRE LTD

AMBER FOOTBALL CENTRE LTD is an active company incorporated on 8 July 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. AMBER FOOTBALL CENTRE LTD was registered 27 years ago.(SIC: 93110)

Status

active

Active since 27 years ago

Company No

03594714

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 8 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

THE HIVE FOOTBALL CENTRE LIMITED
From: 17 October 2016To: 24 December 2021
BARNET SPORTS DEVELOPMENT LIMITED
From: 8 July 1998To: 17 October 2016
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue Edgware Middlesex HA8 6AG
From: 14 January 2013To: 6 September 2019
Underhill Stadium Barnet Lane Barnet Herts EN5 2DN Uk
From: 8 July 1998To: 14 January 2013
Timeline

6 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Dec 11
Director Left
Feb 18
Owner Exit
Jul 19
Loan Secured
Aug 19
Director Left
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 08 Jul 1998

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, EdgwareHA8 6AG
Secretary
Appointed 08 Jul 1998
Resigned 05 Jan 2018

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 08 Jul 1998
Resigned 08 Jul 1998

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, EdgwareHA8 6AG
Born December 1960
Director
Appointed 25 May 2000
Resigned 09 Feb 2018

EDWARDS, Peter John

Resigned
7 Granard Place, LondonNW7
Born June 1957
Director
Appointed 28 Jul 2003
Resigned 08 Jul 2004

GEORGIOU, Christakis

Resigned
361 Cockfosters Road, BarnetEN4 0JT
Born January 1944
Director
Appointed 28 May 2002
Resigned 26 Oct 2002

SLYPER, Graham Robin

Resigned
LondonN21 3NA
Born July 1943
Director
Appointed 08 Jul 1998
Resigned 04 Feb 2026

STILL, John Leonard

Resigned
110 Felbrigge Road, GoodmayesIG3 9XJ
Born April 1950
Director
Appointed 26 Feb 2001
Resigned 04 Apr 2002

WILDING, David

Resigned
Barnet Lane, BarnetEN5 2DN
Born June 1948
Director
Appointed 22 Apr 2003
Resigned 23 Dec 2011

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 08 Jul 1998
Resigned 08 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2019

The Hive Football Centre Holdings Limited

Ceased
Camrose Avenue, EdgwareHA8 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2021
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
12 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
12 January 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2017
AAAnnual Accounts
Resolution
17 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 October 2016
CONNOTConfirmation Statement Notification
Auditors Resignation Company
17 September 2016
AUDAUD
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 August 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Auditors Resignation Company
17 January 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 August 2012
AR01AR01
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Legacy
10 November 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
12 July 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Legacy
5 August 2008
190190
Legacy
5 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2004
AAAnnual Accounts
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2003
AAAnnual Accounts
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
26 November 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
287Change of Registered Office
Incorporation Company
8 July 1998
NEWINCIncorporation