Company NamePeter Alliss-Golf Limited
Company StatusDissolved
Company Number02193981
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 5 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NamesRapid 4433 Limited and Peter Alliss Clive Clark Golf Designs Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jacqueline Anne Alliss
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(11 years, 3 months after company formation)
Appointment Duration23 years, 4 months (closed 12 July 2022)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressBucklands Churt Road
Hindhead
Surrey
GU26 6HY
Director NameMr Clive Clark
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1995)
RoleProfessional Golfer
Correspondence AddressEvergreen London Road
Sunningdale
Ascot
Berkshire
SL5 9RZ
Director NameMr Peter Alliss
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 4 months after company formation)
Appointment Duration29 years, 8 months (resigned 05 December 2020)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressBucklands Churt Road
Hindhead
Surrey
GU26 6HY
Secretary NameMr Clive Clark
NationalityBritish
StatusResigned
Appointed08 April 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressEvergreen London Road
Sunningdale
Ascot
Berkshire
SL5 9RZ
Director NameRoy Cooper
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(5 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 November 2009)
RoleSecretary
Correspondence Address44 Northlands
Potters Bar
Hertfordshire
EN6 5DE
Secretary NameRoy Cooper
NationalityBritish
StatusResigned
Appointed28 February 1995(7 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 November 2009)
RoleSecretary
Correspondence Address44 Northlands
Potters Bar
Hertfordshire
EN6 5DE

Contact

Websitewww.peteralliss.co.uk
Telephone01428 607253
Telephone regionHaslemere

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

49 at £1Peter Alliss
49.00%
Ordinary A
25 at £1Mr Henry Peter Charles David Alliss
25.00%
Ordinary C
25 at £1Mrs Marilyn Cooper
25.00%
Ordinary B
1 at £1Jacqueline Anne Alliss
1.00%
Ordinary A

Financials

Year2014
Net Worth£99,050
Cash£10,571
Current Liabilities£22,063

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 March 1993Delivered 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 1993Delivered 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

Filing History

15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
4 March 2014Amended accounts made up to 31 March 2013 (6 pages)
4 March 2014Amended accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
14 May 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 14 May 2010 (1 page)
15 December 2009Termination of appointment of Roy Cooper as a director (1 page)
15 December 2009Termination of appointment of Roy Cooper as a director (1 page)
15 December 2009Termination of appointment of Roy Cooper as a secretary (1 page)
15 December 2009Termination of appointment of Roy Cooper as a secretary (1 page)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 May 2008Registered office changed on 30/05/2008 from 1 conuit street london W1S 2XA (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1 conuit street london W1S 2XA (1 page)
2 May 2008Return made up to 18/04/08; full list of members (4 pages)
2 May 2008Return made up to 18/04/08; full list of members (4 pages)
16 January 2008Div 18/09/07 (1 page)
16 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2008Div 18/09/07 (1 page)
7 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 June 2006Registered office changed on 02/06/06 from: 1 conduit street london W1R 9TG (1 page)
2 June 2006Registered office changed on 02/06/06 from: 1 conduit street london W1R 9TG (1 page)
2 May 2006Return made up to 18/04/06; full list of members (6 pages)
2 May 2006Return made up to 18/04/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 April 2005Return made up to 18/04/05; full list of members (6 pages)
14 April 2005Return made up to 18/04/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Return made up to 18/04/04; full list of members (6 pages)
27 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2004Return made up to 18/04/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 18/04/03; full list of members (7 pages)
27 May 2003Return made up to 18/04/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 18/04/02; full list of members (7 pages)
25 April 2002Return made up to 18/04/02; full list of members (7 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 June 2001Return made up to 18/04/01; full list of members (7 pages)
25 June 2001Return made up to 18/04/01; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
10 March 2000Director's particulars changed (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
18 August 1999Registered office changed on 18/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
11 May 1999Registered office changed on 11/05/99 from: 2 pride court, 80 white lion street, london, N1 9PF. (1 page)
11 May 1999Registered office changed on 11/05/99 from: 2 pride court, 80 white lion street, london, N1 9PF. (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
9 March 1999Company name changed peter alliss clive clark golf de signs LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999Company name changed peter alliss clive clark golf de signs LIMITED\certificate issued on 10/03/99 (2 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1998Return made up to 18/04/98; no change of members (4 pages)
19 May 1998Return made up to 18/04/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Secretary's particulars changed;director's particulars changed (1 page)
10 October 1997Secretary's particulars changed;director's particulars changed (1 page)
2 May 1997Return made up to 18/04/97; no change of members (4 pages)
2 May 1997Return made up to 18/04/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 April 1996Return made up to 18/04/96; full list of members (6 pages)
22 April 1996Return made up to 18/04/96; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 September 1995Auditor's resignation (2 pages)
22 September 1995Auditor's resignation (2 pages)
24 April 1995Return made up to 18/04/95; full list of members (6 pages)
24 April 1995Return made up to 18/04/95; full list of members (6 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 November 1994Full accounts made up to 31 March 1994 (15 pages)
8 November 1994Full accounts made up to 31 March 1994 (15 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1987Incorporation (15 pages)
16 November 1987Incorporation (15 pages)