Rowley Lane
Barnet
Hertfordshire
EN5 3HW
Secretary Name | Mr John Brennan |
---|---|
Status | Current |
Appointed | 01 May 2012(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | A1 Golf Driving Range Rowley Lane Barnet Hertfordshire EN5 3HW |
Secretary Name | Stephen Richard Bowyer Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2001) |
Role | Accountant |
Correspondence Address | 16 Rowfant Road London SW17 7AS |
Director Name | Jane Berit Hammer |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 17 Blo De Larvotto Casabianca Monte Carlo 9800 Monaco |
Secretary Name | Mr Adam Charles Edward Peake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(5 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clements House 27-28 Clement's Lane London EC4N 7AE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | A1 Golf Driving Range Rowley Lane Barnet Hertfordshire EN5 3HW |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lotta Beata Caroline Hammer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£647,133 |
Cash | £3,049 |
Current Liabilities | £40,454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
13 June 2001 | Delivered on: 27 June 2001 Persons entitled: Hsbc Bank 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. Outstanding |
---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
23 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
6 March 2019 | Director's details changed for Miss Lotta Beata Caroline Hammer on 6 March 2019 (2 pages) |
6 March 2019 | Change of details for Ms Lotta Hammer as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Director's details changed for Miss Lotta Beata Caroline Hammer on 6 March 2019 (2 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
22 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (15 pages) |
20 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB England on 1 July 2013 (1 page) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE on 13 February 2013 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 May 2012 | Termination of appointment of Adam Peake as a secretary (1 page) |
4 May 2012 | Appointment of Mr John Brennan as a secretary (1 page) |
4 May 2012 | Termination of appointment of Adam Peake as a secretary (1 page) |
4 May 2012 | Appointment of Mr John Brennan as a secretary (1 page) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
26 March 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | Secretary's details changed for Mr Adam Charles Edward Peake on 8 March 2010 (1 page) |
13 April 2010 | Secretary's details changed for Mr Adam Charles Edward Peake on 8 March 2010 (1 page) |
13 April 2010 | Director's details changed for Lotta Beata Caroline Hammer on 2 February 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Mr Adam Charles Edward Peake on 8 March 2010 (1 page) |
13 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE England on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Registered office address changed from C/O Peake & Co St Clements House 27-28 Clement's Lane London EC4N 7AE England on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Lotta Beata Caroline Hammer on 2 February 2010 (2 pages) |
13 April 2010 | Registered office address changed from Peake and Company 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Peake and Company 363 Upper Richmond Road West London SW14 7NX on 13 April 2010 (1 page) |
13 April 2010 | Director's details changed for Lotta Beata Caroline Hammer on 2 February 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
16 February 2009 | Return made up to 08/03/08; full list of members (5 pages) |
16 February 2009 | Return made up to 08/03/08; full list of members (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members
|
27 March 2007 | Return made up to 08/03/07; full list of members
|
13 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | Secretary's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
13 July 2005 | Return made up to 08/03/05; full list of members (6 pages) |
13 July 2005 | Return made up to 08/03/05; full list of members (6 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: peake and company 363 upper richmond road west sheen london SW14 7NX (1 page) |
14 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: peake and company 363 upper richmond road west sheen london SW14 7NX (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 363 upper richmond road west sheen london SW14 7NX (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 363 upper richmond road west sheen london SW14 7NX (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
27 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
26 September 2003 | Return made up to 08/03/03; full list of members
|
26 September 2003 | Return made up to 08/03/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
4 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 08/03/02; full list of members (6 pages) |
26 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
26 February 2002 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
11 December 2001 | Return made up to 08/03/01; full list of members (6 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Return made up to 08/03/01; full list of members (6 pages) |
11 December 2001 | New secretary appointed (2 pages) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 June 2000 | Full accounts made up to 31 December 1998 (14 pages) |
5 June 2000 | Full accounts made up to 31 December 1998 (14 pages) |
11 May 2000 | Return made up to 08/03/00; full list of members (6 pages) |
11 May 2000 | Return made up to 08/03/00; full list of members (6 pages) |
23 November 1999 | Registered office changed on 23/11/99 from: 11 duke street st james london SW1Y 6BN (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 11 duke street st james london SW1Y 6BN (1 page) |
9 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 08/03/99; full list of members (6 pages) |
14 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 July 1997 | Return made up to 08/03/97; no change of members
|
30 July 1997 | Return made up to 08/03/97; no change of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 October 1996 | Return made up to 08/03/96; full list of members
|
20 October 1996 | Return made up to 08/03/96; full list of members
|
13 March 1996 | Registered office changed on 13/03/96 from: 5 franconia road london SW4 9NB (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 5 franconia road london SW4 9NB (1 page) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
4 April 1995 | Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 April 1995 | Ad 29/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 April 1995 | Accounting reference date notified as 31/12 (1 page) |
4 April 1995 | Accounting reference date notified as 31/12 (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Incorporation (15 pages) |