Company NameLavender Park Golf Limited
DirectorPaul Johnson
Company StatusActive
Company Number01215008
CategoryPrivate Limited Company
Incorporation Date5 June 1975(48 years, 11 months ago)
Previous NameDavid Johnson (Golf) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Johnson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(32 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House, 18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Director NameMr David Stuart Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(16 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 22 February 2021)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressThree Oaks House
20 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Director NameSarah Margaret Johnson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(16 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 22 February 2021)
RoleCompany Director And Secretary
Country of ResidenceEngland
Correspondence AddressThree Oaks House
20 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Secretary NameSarah Margaret Johnson
NationalityBritish
StatusResigned
Appointed16 July 1991(16 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Oaks House
20 Greenways Drive
Sunningdale
Berkshire
SL5 9QS

Location

Registered AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr David Stuart Johnson
50.00%
Ordinary A
50 at £1Mrs Sarah Margaret Johnson
50.00%
Ordinary B

Financials

Year2014
Net Worth-£237,647
Cash£98,994
Current Liabilities£925,644

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

4 November 1993Delivered on: 15 November 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 February 2021Termination of appointment of David Stuart Johnson as a director on 22 February 2021 (1 page)
23 February 2021Termination of appointment of Sarah Margaret Johnson as a secretary on 22 February 2021 (1 page)
23 February 2021Termination of appointment of Sarah Margaret Johnson as a director on 22 February 2021 (1 page)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 December 2019Memorandum and Articles of Association (3 pages)
26 October 2019Resolutions
  • RES13 ‐ Change of company name 03/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-03
(3 pages)
17 October 2019Cessation of Sarah Margaret Johnson as a person with significant control on 3 October 2019 (1 page)
17 October 2019Cessation of David Stuart Johnson as a person with significant control on 3 October 2019 (1 page)
23 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 July 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
12 June 2018Satisfaction of charge 1 in full (4 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 March 2017Annual return made up to 16 July 2012 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 07/08/2012
(17 pages)
8 March 2017Annual return made up to 16 July 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/07/2014
(17 pages)
8 March 2017Annual return made up to 16 July 2013 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 23/07/2013
(17 pages)
8 March 2017Annual return made up to 16 July 2015 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 29/07/2015
(18 pages)
8 March 2017Annual return made up to 16 July 2012 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 07/08/2012
(17 pages)
8 March 2017Annual return made up to 16 July 2015 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 29/07/2015
(18 pages)
8 March 2017Annual return made up to 16 July 2013 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 23/07/2013
(17 pages)
8 March 2017Annual return made up to 16 July 2014 with a full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/07/2014
(17 pages)
9 August 201616/07/16 Statement of Capital gbp 100
  • ANNOTATION Replaced a replacement CS01 was registered on 08/03/2017
(29 pages)
9 August 201616/07/16 Statement of Capital gbp 100
  • ANNOTATION Replaced a replacement CS01 was registered on 08/03/2017
(29 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 September 2015Annual return made up to 16 July 2007 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2009 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2005 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2008 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2008 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2004 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2009 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2010 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2011 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2003 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2006 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2003 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2005 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2004 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2006 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 16 July 2007 with a full list of shareholders (10 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2017
(8 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(7 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/03/2017
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(7 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
  • ANNOTATION Clarification a replacement AR01 was registered on 08/03/2017
(8 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
  • ANNOTATION Clarification a replacement AR01 was registered on 08/03/2017
(8 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 December 2013Director's details changed for Mr Paul Johnson on 18 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Paul Johnson on 18 December 2013 (2 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
  • ANNOTATION Clarification a replacement AR01 was registered on 08/03/2017
(8 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
  • ANNOTATION Clarification a replacement AR01 was registered on 08/03/2017
(8 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 08/03/2017
(8 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 08/03/2017
(8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
29 July 2010Director's details changed for Paul Johnson on 15 July 2010 (2 pages)
29 July 2010Director's details changed for Paul Johnson on 15 July 2010 (2 pages)
29 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 16/07/09; full list of members (4 pages)
13 August 2009Location of register of members (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 July 2008Return made up to 16/07/08; full list of members (4 pages)
28 July 2008Return made up to 16/07/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
30 July 2007Return made up to 16/07/07; no change of members (7 pages)
30 July 2007Return made up to 16/07/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 August 2006Return made up to 16/07/06; full list of members (7 pages)
1 August 2006Return made up to 16/07/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 August 2005Return made up to 16/07/05; full list of members (7 pages)
3 August 2005Return made up to 16/07/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 September 2003Return made up to 16/07/03; full list of members (7 pages)
18 September 2003Return made up to 16/07/03; full list of members (7 pages)
18 July 2003Registered office changed on 18/07/03 from: suite 4 6 cresswell park london SE3 9RD (1 page)
18 July 2003Registered office changed on 18/07/03 from: suite 4, 6 cresswell park, london, SE3 9RD (1 page)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
23 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 July 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2001Return made up to 16/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 August 2000Return made up to 16/07/00; full list of members (6 pages)
2 August 2000Return made up to 16/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 March 2000Registered office changed on 16/03/00 from: biddle matthews, 2 tranquil passage blackheath, london, SE3 0BJ (1 page)
16 March 2000Registered office changed on 16/03/00 from: biddle matthews 2 tranquil passage blackheath london SE3 0BJ (1 page)
15 July 1999Return made up to 16/07/99; no change of members (4 pages)
15 July 1999Return made up to 16/07/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 August 1998Registered office changed on 06/08/98 from: 10 the hall, foxes dale blackheath, london, SE3 9BE (1 page)
6 August 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
(7 pages)
6 August 1998Registered office changed on 06/08/98 from: 10 the hall foxes dale blackheath london SE3 9BE (1 page)
6 August 1998Return made up to 16/07/98; full list of members
  • 363(287) ‐ Registered office changed on 06/08/98
(7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 September 1997Return made up to 16/07/97; no change of members (4 pages)
2 September 1997Return made up to 16/07/97; no change of members (4 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
4 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 July 1996Return made up to 16/07/96; no change of members (7 pages)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 1996Return made up to 16/07/96; no change of members (7 pages)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 July 1995Return made up to 16/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 July 1995Return made up to 16/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 1995Registered office changed on 30/03/95 from: little hay golf course box lane bovingdon hemel hempstead herts HP3 0DJ (1 page)
30 March 1995Registered office changed on 30/03/95 from: little hay golf course, box lane bovingdon, hemel hempstead, herts HP3 0DJ (1 page)