Hindhead
Surrey
GU26 6HY
Director Name | Mr Clive Clark |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1995) |
Role | Professional Golfer |
Correspondence Address | Evergreen London Road Sunningdale Ascot Berkshire SL5 9RZ |
Director Name | Mr Peter Alliss |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 05 December 2020) |
Role | Professional Golfer |
Country of Residence | United Kingdom |
Correspondence Address | Bucklands Churt Road Hindhead Surrey GU26 6HY |
Secretary Name | Mr Clive Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Evergreen London Road Sunningdale Ascot Berkshire SL5 9RZ |
Director Name | Roy Cooper |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(5 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 20 November 2009) |
Role | Secretary |
Correspondence Address | 44 Northlands Potters Bar Hertfordshire EN6 5DE |
Secretary Name | Roy Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 November 2009) |
Role | Secretary |
Correspondence Address | 44 Northlands Potters Bar Hertfordshire EN6 5DE |
Website | www.peteralliss.co.uk |
---|---|
Telephone | 01428 607253 |
Telephone region | Haslemere |
Registered Address | 4 Prince Albert Road London NW1 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
49 at £1 | Peter Alliss 49.00% Ordinary A |
---|---|
25 at £1 | Mr Henry Peter Charles David Alliss 25.00% Ordinary C |
25 at £1 | Mrs Marilyn Cooper 25.00% Ordinary B |
1 at £1 | Jacqueline Anne Alliss 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £99,050 |
Cash | £10,571 |
Current Liabilities | £22,063 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 March 1993 | Delivered on: 31 March 1993 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all sums of money deposited by the company with the bank details of account barclays bank PLC re peter alliss clive clark golf designs limited gts bid deposit number 22594607. Outstanding |
---|---|
11 March 1993 | Delivered on: 31 March 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or shelfco (no.825) limited to tyhe chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
4 March 2014 | Amended accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 14 May 2010 (1 page) |
15 December 2009 | Termination of appointment of Roy Cooper as a director (1 page) |
15 December 2009 | Termination of appointment of Roy Cooper as a director (1 page) |
15 December 2009 | Termination of appointment of Roy Cooper as a secretary (1 page) |
15 December 2009 | Termination of appointment of Roy Cooper as a secretary (1 page) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 1 conuit street london W1S 2XA (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 1 conuit street london W1S 2XA (1 page) |
2 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
16 January 2008 | Div 18/09/07 (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | Div 18/09/07 (1 page) |
7 December 2007 | Resolutions
|
7 December 2007 | Resolutions
|
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
15 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 1 conduit street london W1R 9TG (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 1 conduit street london W1R 9TG (1 page) |
2 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
2 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
25 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
25 June 2001 | Return made up to 18/04/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 May 2000 | Return made up to 18/04/00; full list of members
|
4 May 2000 | Return made up to 18/04/00; full list of members
|
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
13 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 2 pride court, 80 white lion street, london, N1 9PF. (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 2 pride court, 80 white lion street, london, N1 9PF. (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
9 March 1999 | Company name changed peter alliss clive clark golf de signs LIMITED\certificate issued on 10/03/99 (2 pages) |
9 March 1999 | Company name changed peter alliss clive clark golf de signs LIMITED\certificate issued on 10/03/99 (2 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
19 May 1998 | Return made up to 18/04/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
2 May 1997 | Return made up to 18/04/97; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
22 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 September 1995 | Auditor's resignation (2 pages) |
22 September 1995 | Auditor's resignation (2 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 18/04/95; full list of members (6 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
8 November 1994 | Full accounts made up to 31 March 1994 (15 pages) |
8 November 1994 | Full accounts made up to 31 March 1994 (15 pages) |
13 April 1988 | Resolutions
|
13 April 1988 | Resolutions
|
16 November 1987 | Incorporation (15 pages) |
16 November 1987 | Incorporation (15 pages) |