Background WavePink WaveYellow Wave

DOUBLE A GROUP SERVICES LIMITED (04187180)

DOUBLE A GROUP SERVICES LIMITED (04187180) is an active UK company. incorporated on 26 March 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. DOUBLE A GROUP SERVICES LIMITED has been registered for 25 years. Current directors include KLEANTHOUS, Anthony Andrew.

Company Number
04187180
Status
active
Type
ltd
Incorporated
26 March 2001
Age
25 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, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLE A GROUP SERVICES LIMITED

DOUBLE A GROUP SERVICES LIMITED is an active company incorporated on 26 March 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. DOUBLE A GROUP SERVICES LIMITED was registered 25 years ago.(SIC: 93110, 93199)

Status

active

Active since 25 years ago

Company No

04187180

LTD Company

Age

25 Years

Incorporated 26 March 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

U2013 LIMITED
From: 17 June 2014To: 9 October 2018
BARNET FOOTBALL CLUB HOLDINGS LIMITED
From: 26 March 2001To: 17 June 2014
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 9 April 2015To: 6 September 2019
The Hive Camrose Avenue Edgware Middlesex HA8 6AG
From: 14 January 2013To: 9 April 2015
Underhill Stadium, Barnet Lane Barnet Hertfordshire EN5 2DN
From: 26 March 2001To: 14 January 2013
Timeline

8 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Mar 01
Capital Update
May 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Feb 18
Owner Exit
Nov 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 26 Mar 2001

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 26 Sept 2005
Resigned 05 Jan 2018

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 26 Mar 2001
Resigned 26 Sept 2005

PATEL, Mahendra

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2001
Resigned 26 Mar 2001

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1960
Director
Appointed 14 Mar 2008
Resigned 09 Feb 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Mar 2001
Resigned 26 Mar 2001

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 12 Nov 2018

Farcial Limited

Ceased
2 Floor, LimassolCY3090

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Nov 2018
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2017
AAAnnual Accounts
Auditors Resignation Company
17 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Small
7 April 2016
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Certificate Change Of Name Company
17 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Group
28 March 2014
AAAnnual Accounts
Auditors Resignation Company
17 January 2014
AUDAUD
Capital Statement Capital Company With Date Currency Figure
29 May 2013
SH19Statement of Capital
Legacy
29 May 2013
SH20SH20
Legacy
29 May 2013
CAP-SSCAP-SS
Resolution
29 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Group
8 May 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 Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Legacy
10 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2010
AR01AR01
Accounts With Accounts Type Group
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 Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
9 December 2008
395Particulars of Mortgage or Charge
Legacy
6 August 2008
363aAnnual Return
Legacy
15 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
12 June 2006
363aAnnual Return
Legacy
12 June 2006
190190
Legacy
12 June 2006
353353
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Statement Of Affairs
23 September 2004
SASA
Legacy
23 September 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
88(2)R88(2)R
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
17 October 2002
287Change of Registered Office
Legacy
16 April 2002
363aAnnual Return
Legacy
19 February 2002
395Particulars of Mortgage or Charge
Legacy
17 January 2002
225Change of Accounting Reference Date
Legacy
8 June 2001
287Change of Registered Office
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Incorporation Company
26 March 2001
NEWINCIncorporation