Beverley Way
New Malden
Surrey
KT3 4PH
Secretary Name | Mr Grant Wright |
---|---|
Status | Closed |
Appointed | 30 June 2016(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 December 2017) |
Role | Company Director |
Correspondence Address | World Of Golf Beverley Way New Malden Surrey KT3 4PH |
Director Name | Rhett Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 36 Nightingale Road Guildford Surrey GU1 1ER |
Director Name | Carsten Hallas |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 January 1991(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | Calle Levante 192 Urb Aloha Golf Nueva Andalucia 29660 Marbella Spain |
Director Name | Mr Ib Hardy Levin |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 January 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 20 Ladbroke Road London W11 3NJ |
Secretary Name | Carsten Hallas |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 29 January 1991(1 year after company formation) |
Appointment Duration | 8 years (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | Pinetree Lodge Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Peter Vagn Jensen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 October 1991(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | Selchausdal Ruds-Vedby Dk 4291 |
Secretary Name | Mr Alan Paul Ratcliffe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Santerre Hamm Court Weybridge Surrey KT13 8YA |
Director Name | Mr Edward Anthony Deacon Haddon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lipyeate House Lipyeate Holcombe Radstock BA3 5EN |
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(16 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech House Bethesda Street Upper Basildon Reading RG8 8NT |
Secretary Name | Edward Anthony Deacon Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 22b Lena Gardens London W6 7PZ |
Secretary Name | Mr Alan Paul Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Santerre Hamm Court Weybridge Surrey KT13 8YA |
Secretary Name | Mr Edward Anthony Deacon Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | World Of Golf Beverley Way New Malden Surrey KT3 4PH |
Website | www.worldofgolf.co.uk |
---|---|
Telephone | 020 89499200 |
Telephone region | London |
Registered Address | World Of Golf Beverley Way New Malden Surrey KT3 4PH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | West Barnes |
Built Up Area | Greater London |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 July 2006 | Delivered on: 22 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tha land comprised within a lease fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
14 July 2006 | Delivered on: 22 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land comprised within a lease. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 September 1993 | Delivered on: 13 October 1993 Satisfied on: 10 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the sports ground and lying the west side of beverley way and on the east side of beverley brook kingston upon thames. Fully Satisfied |
30 September 1993 | Delivered on: 6 October 1993 Satisfied on: 10 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
25 January 1991 | Delivered on: 30 January 1991 Satisfied on: 2 December 1993 Persons entitled: Unibank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
15 August 2017 | Appointment of Mr Grant Wright as a secretary on 30 June 2016 (2 pages) |
15 August 2017 | Termination of appointment of David Whittaker as a director on 30 June 2016 (1 page) |
15 August 2017 | Appointment of Mr Grant Wright as a secretary on 30 June 2016 (2 pages) |
15 August 2017 | Appointment of Mr Grant Campbell Wright as a director on 30 June 2016 (2 pages) |
15 August 2017 | Termination of appointment of Edward Anthony Deacon Haddon as a secretary on 30 June 2016 (1 page) |
15 August 2017 | Appointment of Mr Grant Campbell Wright as a director on 30 June 2016 (2 pages) |
15 August 2017 | Termination of appointment of Edward Anthony Deacon Haddon as a director on 30 June 2016 (1 page) |
15 August 2017 | Termination of appointment of Edward Anthony Deacon Haddon as a secretary on 30 June 2016 (1 page) |
15 August 2017 | Termination of appointment of David Whittaker as a director on 30 June 2016 (1 page) |
15 August 2017 | Termination of appointment of Edward Anthony Deacon Haddon as a director on 30 June 2016 (1 page) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
13 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page) |
12 March 2015 | Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page) |
12 March 2015 | Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages) |
12 March 2015 | Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page) |
12 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr David Whittaker on 1 June 2013 (2 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr David Whittaker on 1 June 2013 (2 pages) |
18 February 2014 | Director's details changed for Mr David Whittaker on 1 June 2013 (2 pages) |
18 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Edward Anthony Deacon Haddon on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Edward Anthony Deacon Haddon on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
23 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
23 April 2009 | Return made up to 29/01/09; full list of members (3 pages) |
1 September 2008 | Return made up to 29/01/08; full list of members (7 pages) |
1 September 2008 | Return made up to 29/01/08; full list of members (7 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 March 2007 | Return made up to 29/01/07; full list of members
|
13 March 2007 | Return made up to 29/01/07; full list of members
|
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 1-11 hay hill london W1J 6DH (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 1-11 hay hill london W1J 6DH (1 page) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
10 August 2006 | New secretary appointed;new director appointed (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: world of golf beverley way new malden surrey KT3 4PH (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: world of golf beverley way new malden surrey KT3 4PH (1 page) |
4 August 2006 | New director appointed (2 pages) |
22 July 2006 | Particulars of mortgage/charge (4 pages) |
22 July 2006 | Particulars of mortgage/charge (4 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
20 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
18 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Auditor's resignation (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2006 | Return made up to 29/01/06; change of members
|
29 March 2006 | Return made up to 29/01/06; change of members
|
4 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
6 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
26 March 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
8 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
12 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
12 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
21 February 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
30 April 2001 | Company name changed halldale golf developments limit ed\certificate issued on 30/04/01 (2 pages) |
30 April 2001 | Company name changed halldale golf developments limit ed\certificate issued on 30/04/01 (2 pages) |
26 February 2001 | Return made up to 29/01/01; full list of members
|
26 February 2001 | Return made up to 29/01/01; full list of members
|
19 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
19 January 2001 | Full accounts made up to 31 July 2000 (8 pages) |
29 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (12 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (13 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Return made up to 29/01/99; no change of members
|
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Return made up to 29/01/99; no change of members
|
10 March 1998 | Return made up to 29/01/98; full list of members
|
10 March 1998 | Return made up to 29/01/98; full list of members
|
5 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
5 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
3 July 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
3 July 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
3 February 1997 | Return made up to 29/01/97; full list of members (7 pages) |
3 February 1997 | Return made up to 29/01/97; full list of members (7 pages) |
9 July 1996 | Return made up to 29/01/96; full list of members
|
9 July 1996 | Return made up to 29/01/96; full list of members
|
5 July 1996 | Particulars of contract relating to shares (4 pages) |
5 July 1996 | Particulars of contract relating to shares (4 pages) |
5 July 1996 | Ad 01/10/93--------- £ si 85000@1 (2 pages) |
5 July 1996 | Ad 01/10/93--------- £ si 85000@1 (2 pages) |
30 June 1996 | Ad 01/10/93--------- £ si 85000@1 (2 pages) |
30 June 1996 | Nc inc already adjusted 01/10/93 (1 page) |
30 June 1996 | Resolutions
|
30 June 1996 | Resolutions
|
30 June 1996 | Ad 01/10/93--------- £ si 85000@1 (2 pages) |
30 June 1996 | Nc inc already adjusted 01/10/93 (1 page) |
8 March 1996 | Accounts for a small company made up to 30 June 1994 (13 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1994 (13 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
24 May 1995 | Return made up to 29/01/95; no change of members (4 pages) |
24 May 1995 | Return made up to 29/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
2 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
13 October 1993 | Particulars of mortgage/charge (3 pages) |
6 October 1993 | Particulars of mortgage/charge (5 pages) |
6 October 1993 | Particulars of mortgage/charge (5 pages) |
30 January 1991 | Particulars of mortgage/charge (7 pages) |
30 January 1991 | Particulars of mortgage/charge (7 pages) |
30 July 1990 | Memorandum and Articles of Association (7 pages) |
30 July 1990 | Memorandum and Articles of Association (7 pages) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
25 July 1990 | Company name changed nowdirect LIMITED\certificate issued on 26/07/90 (2 pages) |
25 July 1990 | Company name changed nowdirect LIMITED\certificate issued on 26/07/90 (2 pages) |
29 January 1990 | Incorporation (9 pages) |
29 January 1990 | Incorporation (9 pages) |