Company NameDavid Johnson (Golf) Limited
DirectorPaul Johnson
Company StatusActive
Company Number02366958
CategoryPrivate Limited Company
Incorporation Date30 March 1989(35 years, 1 month ago)
Previous NamesLittle Hay Golf Range Limited and Ascot Golf Range 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
Appointed18 March 2014(24 years, 11 months after company formation)
Appointment Duration10 years, 1 month
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
Appointed30 March 1992(3 years after company formation)
Appointment Duration28 years, 11 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
Appointed30 March 1992(3 years after company formation)
Appointment Duration28 years, 11 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Oaks House
20 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Secretary NameSarah Margaret Johnson
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration28 years, 11 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Oaks House
20 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Secretary NameMs Suesan Maria Matthews
StatusResigned
Appointed08 February 2017(27 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressMulberry House
18a Ashfield Lane
Chislehurst
Kent
BR7 6LQ

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

83.2k at £1Mr D.s. Johnson
75.00%
Ordinary
27.7k at £1Mrs S.m. Johnson
25.00%
Ordinary

Financials

Year2014
Net Worth£608,413
Cash£1,000
Current Liabilities£431,046

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 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 Sarah Margaret Johnson as a director on 22 February 2021 (1 page)
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)
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 (4 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)
12 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)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 April 2017Termination of appointment of Suesan Maria Matthews as a secretary on 22 February 2017 (1 page)
18 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
18 April 2017Termination of appointment of Suesan Maria Matthews as a secretary on 22 February 2017 (1 page)
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)
21 February 2017Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 15/04/2013 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2014 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 05/04/2014 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2010 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 04/04/2010 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 01/04/2011 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2014 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 05/04/2014 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 12/05/2015 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2010 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 04/04/2010 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2017-02-21
  • GBP 110,900
  • ANNOTATION Replacement the form replaces the AR01 registered on 08/06/2016 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2015 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 12/05/2015 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 01/04/2011 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 15/04/2013 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 08/04/2012 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION Replacement the form replaces the AR01 registered on 08/04/2012 as it was not properly delivered
(16 pages)
21 February 2017Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2017-02-21
  • GBP 110,900
  • ANNOTATION Replacement the form replaces the AR01 registered on 08/06/2016 as it was not properly delivered
(16 pages)
9 February 2017Appointment of Ms Suesan Maria Matthews as a secretary on 8 February 2017 (2 pages)
9 February 2017Appointment of Ms Suesan Maria Matthews as a secretary on 8 February 2017 (2 pages)
8 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 110,900
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(8 pages)
8 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 110,900
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(8 pages)
8 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 110,900
(6 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 30 March 2007 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2009 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2009 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2003 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2008 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2007 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2009 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2004 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2009 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2005 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2005 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2004 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2008 with a full list of shareholders (10 pages)
8 September 2015Annual return made up to 30 March 2003 with a full list of shareholders (10 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 110,900
(6 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 110,900
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(7 pages)
12 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 110,900
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(7 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)
14 April 2014Appointment of Mr Paul Johnson as a director (2 pages)
14 April 2014Appointment of Mr Paul Johnson as a director (2 pages)
5 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 110,900
  • ANNOTATION Clarification a replacement AR01 was registered on 21/02/2017
(6 pages)
5 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 110,900
(5 pages)
5 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 110,900
  • ANNOTATION Clarification a replacement AR01 was registered on 21/02/2017
(6 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)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 21/02/2017
(6 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a replacement AR01 was registered on 21/02/2017
(6 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)
8 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
8 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(6 pages)
8 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(6 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)
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)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(6 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(6 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)
4 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(6 pages)
4 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
4 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 21/02/2017
(6 pages)
21 May 2009Return made up to 30/03/09; full list of members (4 pages)
21 May 2009Return made up to 30/03/09; full list of members (4 pages)
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)
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)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 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)
19 April 2007Return made up to 30/03/07; full list of members (7 pages)
19 April 2007Return made up to 30/03/07; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Return made up to 30/03/06; full list of members (7 pages)
21 April 2006Return made up to 30/03/06; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 April 2004Return made up to 30/03/04; full list of members (7 pages)
19 April 2004Return made up to 30/03/04; full list of members (7 pages)
18 July 2003Registered office changed on 18/07/03 from: 6 cresswell park, london, SE3 9RD (1 page)
18 July 2003Registered office changed on 18/07/03 from: 6 cresswell park london SE3 9RD (1 page)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
7 April 2003Return made up to 30/03/03; full list of members (7 pages)
8 October 2002Company name changed little hay golf range LIMITED\certificate issued on 08/10/02 (2 pages)
8 October 2002Company name changed little hay golf range LIMITED\certificate issued on 08/10/02 (2 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
28 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
12 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(6 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 June 1999 (7 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)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 March 1999Return made up to 30/03/99; full list of members (7 pages)
30 March 1999Return made up to 30/03/99; full list of members (7 pages)
6 May 1998Return made up to 30/03/98; no change of members (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Return made up to 30/03/98; no change of members (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
22 May 1997Registered office changed on 22/05/97 from: 10 the hall, foxes dale blackheath, london, SE3 9BE (1 page)
22 May 1997Return made up to 30/03/97; no change of members (5 pages)
22 May 1997Return made up to 30/03/97; no change of members (5 pages)
22 May 1997Registered office changed on 22/05/97 from: 10 the hall foxes dale blackheath london SE3 9BE (1 page)
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)
17 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 April 1996Return made up to 30/03/96; full list of members (7 pages)
1 April 1996Return made up to 30/03/96; full list of members (7 pages)
11 May 1995Return made up to 30/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 1995Return made up to 30/03/95; 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 club box lane bovingdon hemel hempstead , herts.HP5 1XN (1 page)
30 March 1995Registered office changed on 30/03/95 from: little hay golf club, box lane, bovingdon, hemel hempstead , herts.HP5 1XN (1 page)