Beverley Way
New Malden
Surrey
KT3 4PH
Secretary Name | Mr Grant Wright |
---|---|
Status | Closed |
Appointed | 30 June 2016(23 years, 11 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 | Carsten Hallas |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2006) |
Role | Consultant |
Correspondence Address | Calle Levante 192 Urb Aloha Golf Nueva Andalucia 29660 Marbella Spain |
Director Name | Peter Vagn Jensen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 October 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 13 July 2006) |
Role | Chairman |
Correspondence Address | 5 Lordell Place West Side Wimbledon Common London SW19 4UY |
Secretary Name | Carsten Hallas |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 July 1993(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 February 1999) |
Role | Consultant |
Correspondence Address | Pinetree Lodge Heath House Road Worplesdon Hill Woking Surrey GU22 0QU |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Rhett Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 1996) |
Role | Company Director |
Correspondence Address | 26 Elmgrove Road Weybridge Surrey KT13 8PD |
Director Name | Mr Edward Anthony Deacon Haddon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lipeate 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(13 years, 11 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(13 years, 11 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 |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(14 years, 4 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 Alan Paul Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(14 years, 4 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(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lipeate House Lipyeate Holcombe Radstock BA3 5EN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2013 |
---|---|
Net Worth | £60,895 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 July 2006 | Delivered on: 21 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: 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 |
---|---|
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: All that l/h property having an area of 22 acres or thereabouts and k/a county gate sports ground sidcup road chislehurst. 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. See the mortgage charge document for full details. 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 | Termination of appointment of George Anthony David Whittaker 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 Edward Anthony Deacon Haddon 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 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of George Anthony David Whittaker as a director 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 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Edward Anthony Deacon Haddon 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 | Termination of appointment of Edward Anthony Deacon Haddon as a secretary on 30 June 2016 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 September 2015 | Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page) |
29 September 2015 | Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages) |
29 September 2015 | Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page) |
29 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages) |
29 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr George Anthony David Whittaker on 1 July 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr George Anthony David Whittaker on 1 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Mr David Whittaker on 1 August 2011 (2 pages) |
15 August 2012 | Director's details changed for Mr David Whittaker on 1 August 2011 (2 pages) |
15 August 2012 | Director's details changed for Mr David Whittaker on 1 August 2011 (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 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) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 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) |
9 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 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) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
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) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
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) |
25 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
25 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 August 2006 | New secretary appointed;new director appointed (1 page) |
4 August 2006 | Secretary 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 secretary appointed;new director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary 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 | Director resigned (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 July 2006 | Declaration of assistance for shares acquisition (10 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) |
17 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (2 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) |
3 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
3 September 2004 | Return made up to 30/07/04; full list of members (7 pages) |
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) |
7 August 2003 | Return made up to 30/07/03; full list of members
|
7 August 2003 | Return made up to 30/07/03; full list of members
|
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) |
29 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 30/07/02; full list of members (7 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) |
20 August 2001 | Company name changed golf park developments LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed golf park developments LIMITED\certificate issued on 20/08/01 (2 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
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) |
24 August 2000 | Return made up to 30/07/00; full list of members
|
24 August 2000 | Return made up to 30/07/00; full list of members
|
30 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
30 December 1999 | Full accounts made up to 31 July 1999 (11 pages) |
9 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
9 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: willoughby house 439 richmond road nr richmond bridge middlesex TW1 2HA (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: willoughby house 439 richmond road nr 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 | New secretary appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
25 August 1998 | Return made up to 30/07/98; full list of members
|
25 August 1998 | Return made up to 30/07/98; full list of members
|
5 January 1998 | Full accounts made up to 31 July 1997 (13 pages) |
5 January 1998 | Full accounts made up to 31 July 1997 (13 pages) |
23 September 1997 | Return made up to 30/07/97; full list of members (8 pages) |
23 September 1997 | Return made up to 30/07/97; full list of members (8 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) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
5 September 1996 | Return made up to 30/07/96; no change of members (5 pages) |
5 September 1996 | Return made up to 30/07/96; no change of members (5 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1994 (11 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1994 (11 pages) |
22 January 1996 | Director resigned (2 pages) |
22 January 1996 | Director resigned (2 pages) |
25 September 1995 | Return made up to 30/07/95; no change of members
|
25 September 1995 | Return made up to 30/07/95; no change of members
|
5 February 1995 | Ad 01/08/93--------- £ si 112498@1 (2 pages) |
5 February 1995 | Ad 01/08/93--------- £ si 112498@1 (2 pages) |
5 February 1995 | £ nc 100/125000 01/08/93 (1 page) |
5 February 1995 | £ nc 100/125000 01/08/93 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
4 January 1993 | Company name changed larkgate LIMITED\certificate issued on 04/01/93 (2 pages) |
4 January 1993 | Company name changed larkgate LIMITED\certificate issued on 04/01/93 (2 pages) |
22 October 1992 | Resolutions
|
22 October 1992 | Resolutions
|
22 October 1992 | Memorandum and Articles of Association (5 pages) |
22 October 1992 | Memorandum and Articles of Association (5 pages) |
30 July 1992 | Incorporation (13 pages) |
30 July 1992 | Incorporation (13 pages) |