Company NameHigolf Limited
DirectorMichael Anthony Gallagher
Company StatusActive
Company Number02299524
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Anthony Gallagher
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(14 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUxbridge Golf Course, The Drive
Uxbridge
Middlesex
UB10 8AQ
Director NamePhilip Graham Howard
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1993)
RoleProfessional Golfer
Correspondence Address22 Deanacre Close
Chalfont St Peter
Buckinghamshire
SL9 0NW
Director NameAlan John York
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 October 1991)
RoleCatering Manager
Correspondence Address30 Groby Road
Ratby
Leicester
Leicestershire
LE6 0LJ
Secretary NameMrs Joy Louise Howard
NationalityBritish
StatusResigned
Appointed15 September 1991(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence AddressHolm Lacy 28 Hill Rise
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9BH
Secretary NameSusan Sharon Atkins
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressThe Lodge
Flamstone Street, Bishopstone
Salisbury
SP5 4BZ
Director NameMr Thomas Atkins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(6 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 March 2003)
RoleCompany Director
Correspondence AddressThe Lodge
Flamstone Street, Bishopstone
Salisbury
SP5 4BZ
Director NameStephen Charles Littlejohn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Milton Road
Ickenham
Hillingdon
UB10 8NH
Secretary NameStephen Charles Littlejohn
NationalityBritish
StatusResigned
Appointed03 March 2003(14 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Milton Road
Ickenham
Hillingdon
UB10 8NH

Contact

Websiteuxbridgegolfclub.co.uk/
Telephone01895 272457
Telephone regionUxbridge

Location

Registered AddressUxbridge Golf Course, The Drive
Uxbridge
Middlesex
UB10 8AQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham

Shareholders

100 at £1Michael Anthony Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,442
Cash£210
Current Liabilities£515

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

14 July 1995Delivered on: 20 July 1995
Satisfied on: 5 March 2003
Persons entitled: Thomas Atkins and Susan Sharon Thomas

Classification: Deed of charge
Secured details: An advance not exceeding £95,000 due from the company to the chargee.
Particulars: Property k/a club house harefield place the drive ickenham middx t/no.AGL31195.
Fully Satisfied

Filing History

15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 February 2020Director's details changed for Michael Anthony Gallagher on 10 February 2020 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
16 October 2009Director's details changed for Michael Anthony Gallagher on 1 October 2008 (2 pages)
16 October 2009Director's details changed for Michael Anthony Gallagher on 1 October 2008 (2 pages)
16 October 2009Director's details changed for Michael Anthony Gallagher on 1 October 2008 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 15/09/08; full list of members (3 pages)
30 September 2008Return made up to 15/09/08; full list of members (3 pages)
19 February 2008Registered office changed on 19/02/08 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page)
19 February 2008Registered office changed on 19/02/08 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page)
15 February 2008Registered office changed on 15/02/08 from: uxbridge golf course, the drive uxbridge middlesex UB10 8AQ (1 page)
15 February 2008Return made up to 15/09/07; full list of members (2 pages)
15 February 2008Return made up to 15/09/07; full list of members (2 pages)
15 February 2008Registered office changed on 15/02/08 from: uxbridge golf course, the drive uxbridge middlesex UB10 8AQ (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 January 2008Registered office changed on 11/01/08 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page)
11 January 2008Registered office changed on 11/01/08 from: 12 old hatch manor ruislip middlesex HA4 8QG (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
1 March 2007Secretary resigned;director resigned (1 page)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Return made up to 15/09/06; full list of members (2 pages)
12 October 2006Return made up to 15/09/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Return made up to 15/09/05; full list of members (2 pages)
14 October 2005Return made up to 15/09/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Return made up to 15/09/04; full list of members (7 pages)
29 October 2004Return made up to 15/09/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 October 2003Return made up to 15/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
16 October 2003Return made up to 15/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/10/03
(7 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
7 November 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
7 November 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
22 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
22 October 2002Return made up to 15/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/02
(6 pages)
25 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 September 2000Return made up to 15/09/00; full list of members (6 pages)
15 September 2000Return made up to 15/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 September 1999Return made up to 15/09/99; no change of members (4 pages)
20 September 1999Return made up to 15/09/99; no change of members (4 pages)
14 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 July 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 November 1998Return made up to 15/09/98; no change of members (4 pages)
11 November 1998Return made up to 15/09/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1996 (4 pages)
24 September 1997Return made up to 15/09/97; full list of members (6 pages)
24 September 1997Return made up to 15/09/97; full list of members (6 pages)
3 December 1996Return made up to 15/09/96; no change of members (4 pages)
3 December 1996Return made up to 15/09/96; no change of members (4 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 September 1995Return made up to 15/09/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 September 1995Return made up to 15/09/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New director appointed (2 pages)
31 January 1995Auditor's resignation (1 page)
31 January 1995Auditor's resignation (1 page)
29 September 1994Return made up to 15/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 September 1994Return made up to 15/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
13 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
28 January 1994Director resigned (2 pages)
28 January 1994Secretary resigned;new secretary appointed (2 pages)
28 January 1994Secretary resigned;new secretary appointed (2 pages)
28 January 1994Director resigned (2 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
3 February 1993Accounts for a small company made up to 31 March 1992 (5 pages)
17 January 1993Return made up to 15/09/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1993Return made up to 15/09/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
15 February 1992Accounts for a small company made up to 31 March 1991 (5 pages)
11 October 1991Return made up to 15/09/91; full list of members (5 pages)
11 October 1991Return made up to 15/09/91; full list of members (5 pages)
11 September 1990Return made up to 15/09/90; full list of members (4 pages)
11 September 1990Full accounts made up to 31 March 1990 (5 pages)
11 September 1990Full accounts made up to 31 March 1990 (5 pages)
11 September 1990Return made up to 15/09/90; full list of members (4 pages)
11 May 1990Return made up to 31/12/89; full list of members (4 pages)
11 May 1990Return made up to 31/12/89; full list of members (4 pages)
6 December 1989Secretary resigned;new secretary appointed (2 pages)
6 December 1989Secretary resigned;new secretary appointed (2 pages)
24 October 1988Memorandum and Articles of Association (16 pages)
24 October 1988Memorandum and Articles of Association (16 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)