Company NameGolf Shops (Croydon) Limited
Company StatusDissolved
Company Number00928366
CategoryPrivate Limited Company
Incorporation Date6 March 1968(56 years, 2 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed23 May 2017(49 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMrs Barbara Anne Richardson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address438 Brighton Road
South Croydon
Surrey
CR2 6AP
Director NameGraham Richardson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address438 Brighton Road
South Croydon
Surrey
CR2 6AP
Director NameMr Barry Noel Davies
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGremlin Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Director NameMrs Lindsey Mary Mabel Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGremlin Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Secretary NameGraham Richardson
NationalityBritish
StatusResigned
Appointed19 April 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address438 Brighton Road
South Croydon
Surrey
CR2 6AP
Secretary NameMrs Lindsey Mary Mabel Davies
NationalityBritish
StatusResigned
Appointed30 June 1997(29 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGremlin Domewood
Copthorne
Crawley
West Sussex
RH10 3HD

Contact

Telephone020 86684977
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1B.n. Davies
50.00%
Ordinary
2 at £1Mrs Lindsey Mary Mabel Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£57,702
Cash£60,617
Current Liabilities£24,767

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 July 1982Delivered on: 3 August 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 436 and 438 brighton road, south croydon, surrey.
Outstanding

Filing History

16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 July 2017Appointment of Ms Dianne Levinson as a director on 23 May 2017 (2 pages)
6 July 2017Termination of appointment of Lindsey Mary Mabel Davies as a secretary on 23 May 2017 (1 page)
6 July 2017Termination of appointment of Lindsey Mary Mabel Davies as a director on 23 May 2017 (1 page)
6 July 2017Notification of Dianne Levinson as a person with significant control on 23 May 2017 (2 pages)
6 July 2017Termination of appointment of Barry Noel Davies as a director on 23 May 2017 (1 page)
6 July 2017Registered office address changed from 438 Brighton Road South Croydon Surrey CR2 6AP to 73 Cornhill London EC3V 3QQ on 6 July 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Cessation of Barry Noel Davies as a person with significant control on 23 May 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 January 2017Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
19 December 2016Satisfaction of charge 1 in full (4 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4
(5 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
21 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 4
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Barry Noel Davies on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Lindsey Mary Mabel Davies on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Lindsey Mary Mabel Davies on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Barry Noel Davies on 1 April 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2009Return made up to 19/04/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 April 2005Return made up to 19/04/05; full list of members (2 pages)
30 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 May 2003Return made up to 19/04/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 May 2002Return made up to 19/04/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 May 2001Return made up to 19/04/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 May 2000Return made up to 19/04/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
7 May 1999Return made up to 19/04/99; no change of members (4 pages)
18 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
28 April 1998Return made up to 19/04/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 September 1997Secretary resigned;director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New secretary appointed (2 pages)
28 April 1997Return made up to 19/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1996Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 May 1995Return made up to 19/04/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
6 March 1968Incorporation (13 pages)