Company NameTopgolf Limited
DirectorsBenjamin John Sharpe and Susana Corina Arevalo Acosta
Company StatusActive
Company Number03724493
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMrs Gail Marion Jones
StatusCurrent
Appointed30 May 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NamePresident Benjamin John Sharpe
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(24 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NameVice President, Finance - Topg Susana Corina Arevalo Acosta
Date of BirthDecember 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed30 May 2023(24 years, 3 months after company formation)
Appointment Duration11 months, 1 week
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NameMr Geoffrey Emmerson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chorleywood House
Rickmansworth Road
Chorleywood
Hertfordshire
WD3 5SL
Director NameDavid Victor Jolliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Main Avenue
Northwood
Middlesex
HA6 2LH
Secretary NameGeoffrey Emmerson
NationalityBritish
StatusResigned
Appointed03 March 1999(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address42 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameMr Steven Paul Jolliffe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NamePeter Francis Allport
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2002)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director NameMr Stephen Geoffrey Lewis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvalon
Heath Rise
Virginia Water
Surrey
GU25 4AX
Director NamePaul Jennings
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2004)
RoleAccountant
Correspondence Address20 Further Vell Mead
Church Crookham
Fleet
Hampshire
GU52 6YG
Secretary NamePaul Jennings
NationalityBritish
StatusResigned
Appointed04 October 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2004)
RoleAccountant
Correspondence Address20 Further Vell Mead
Church Crookham
Fleet
Hampshire
GU52 6YG
Director NameMr Roger William Devlin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBearehurst
Henhurst Cross Lane
Coldharbour
Surrey
RH5 4LR
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Secretary NameMr Alexander Jong-Luan Chiang
NationalityBritish
StatusResigned
Appointed20 September 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameRichard Henry Grogan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2006(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address20 Eaton Square
London
SW1W 9DD
Director NameEric Richard Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Bywater Street
London
SW3 4XH
Secretary NamePeter Francis Allport
NationalityBritish
StatusResigned
Appointed19 December 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director NameMr Neil John Allen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Oundle Avenue
Bushey
Hertfordshire
WD23 4QG
Secretary NameKieren Charles Mildwaters
NationalityAustralian
StatusResigned
Appointed16 April 2007(8 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 29 May 2019)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence AddressWalton House
25 Bilton Road
Rugby
Warwickshire
CV22 7AG
Director NameRandall Postley Starr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2011(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2013)
RoleExecutive
Country of ResidenceAmerica
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameJoseph Michael Vrankin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2011(11 years, 11 months after company formation)
Appointment Duration11 months (resigned 16 January 2012)
RoleExecutive
Country of ResidenceAmerica
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Thomas Joseph Leverton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Kenneth Austin May
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr William Barry Davenport
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2013(14 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2023)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressTopgolf Limited Unit 8 Shepperton Business Park Go
Shepperton
TW17 8BA
Director NameMr Dominic Richard Gooder
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(14 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 2015)
RoleDirector Of Uk Operations
Country of ResidenceEngland
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameMr Dominic Paul Taylor
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameEldridge Allen Burns
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressKinetic House Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressPO Box 137
Ruislip
Middlesex
HA4 9YS
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed03 September 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 October 2002)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitetopgolf.com

Location

Registered AddressTopgolf Limited
Unit 8 Shepperton Business Park Govett Avenue
Shepperton
TW17 8BA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3.3m at £1Topgolf Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,068,859
Gross Profit£5,030,000
Net Worth£2,797,353
Cash£402,646
Current Liabilities£4,162,958

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

19 July 2023Delivered on: 21 July 2023
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Intellectual property. See clause 3.1.7 of the debenture which creates a fixed charge over all intellectual property (as defined in the debenture), including all the right to sue and recover for any past, present or future infringements of, violations of, dilution of or other damages or injuries to any intellectual property.
Outstanding
20 March 2006Delivered on: 21 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as topgolf game centre moated farm drive addlestone surrey t/n SY737857.
Outstanding
31 March 2005Delivered on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a topgolf game centre bushey mill lane watford hertfordshire t/n HD388769.
Outstanding
2 March 2005Delivered on: 15 March 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
4 March 2005Delivered on: 10 March 2005
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £680,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lockhart catering equipment invoice number DP0255620600 igloo coldroom, lockhart catering equipment invoice number DP0255620600 salamander grill, lockhart catering, lockhart catering equipment invoice number DP0255620600 bench legs for details of further goods charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
6 March 2003Delivered on: 27 March 2003
Satisfied on: 4 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at bushey mill lane watford herts. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 March 2003Delivered on: 19 March 2003
Satisfied on: 4 February 2006
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.
Fully Satisfied
9 November 2000Delivered on: 14 November 2000
Satisfied on: 21 October 2006
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.
Fully Satisfied

Filing History

9 February 2021Full accounts made up to 29 December 2019 (30 pages)
22 September 2020Registered office address changed from Kinetic House Theobald Street Elstree Hertfordshire WD6 4PJ to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA on 22 September 2020 (1 page)
11 August 2020Termination of appointment of Eldridge Allen Burns as a director on 7 August 2020 (1 page)
14 July 2020Satisfaction of charge 5 in full (1 page)
14 July 2020Satisfaction of charge 6 in full (1 page)
14 July 2020Satisfaction of charge 7 in full (1 page)
14 July 2020Satisfaction of charge 4 in full (2 pages)
26 June 2020Register(s) moved to registered inspection location Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page)
3 June 2020Register inspection address has been changed to Topgolf Limited Unit 8 Shepperton Business Park Govett Avenue Shepperton TW17 8BA (1 page)
30 April 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
3 October 2019Full accounts made up to 30 December 2018 (30 pages)
11 August 2019Statement of capital following an allotment of shares on 6 May 2019
  • GBP 57,257,130
(3 pages)
30 May 2019Appointment of Mrs Gail Marion Jones as a secretary on 30 May 2019 (2 pages)
29 May 2019Termination of appointment of Kieren Charles Mildwaters as a secretary on 29 May 2019 (1 page)
18 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
5 February 2019Notification of Topgolf Group Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2019Termination of appointment of Dominic Paul Taylor as a director on 23 January 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (30 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
16 October 2017Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages)
16 October 2017Appointment of Eldridge Allen Burns as a director on 10 October 2017 (2 pages)
11 October 2017Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page)
11 October 2017Termination of appointment of Kenneth Austin May as a director on 10 October 2017 (1 page)
3 October 2017Full accounts made up to 1 January 2017 (25 pages)
3 October 2017Full accounts made up to 1 January 2017 (25 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 49,846,169
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 49,846,169
(3 pages)
2 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 October 2016Full accounts made up to 3 January 2016 (22 pages)
13 October 2016Full accounts made up to 3 January 2016 (22 pages)
27 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 3,258,020
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 3,258,020
(4 pages)
24 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,257,920
(4 pages)
24 May 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3,257,920
(4 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
13 October 2015Full accounts made up to 4 January 2015 (22 pages)
13 October 2015Full accounts made up to 4 January 2015 (22 pages)
24 September 2015Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page)
24 September 2015Previous accounting period extended from 25 December 2014 to 31 December 2014 (1 page)
13 March 2015Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page)
13 March 2015Appointment of Dominic Paul Taylor as a director on 10 March 2015 (2 pages)
13 March 2015Appointment of Dominic Paul Taylor as a director on 10 March 2015 (2 pages)
13 March 2015Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page)
13 March 2015Termination of appointment of Dominic Richard Gooder as a director on 5 January 2015 (1 page)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,257,920
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,257,920
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,257,920
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
5 August 2014Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page)
5 August 2014Termination of appointment of Thomas Joseph Leverton as a director on 14 July 2014 (1 page)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,257,920
(5 pages)
13 March 2014Appointment of Mr Thomas Joseph Leverton as a director (2 pages)
13 March 2014Appointment of Mr Kenneth Austin May as a director (2 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,257,920
(5 pages)
13 March 2014Appointment of Mr Thomas Joseph Leverton as a director (2 pages)
13 March 2014Appointment of Mr Kenneth Austin May as a director (2 pages)
13 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 3,257,920
(5 pages)
12 March 2014Termination of appointment of Randall Starr as a director (1 page)
12 March 2014Termination of appointment of Neil Allen as a director (1 page)
12 March 2014Termination of appointment of Randall Starr as a director (1 page)
12 March 2014Termination of appointment of Richard Grogan as a director (1 page)
12 March 2014Termination of appointment of Richard Grogan as a director (1 page)
12 March 2014Termination of appointment of Neil Allen as a director (1 page)
25 February 2014Appointment of Mr Dominic Richard Gooder as a director (2 pages)
25 February 2014Appointment of Mr Dominic Richard Gooder as a director (2 pages)
5 December 2013Appointment of William Barry Davenport as a director (2 pages)
5 December 2013Appointment of William Barry Davenport as a director (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Full accounts made up to 31 December 2011 (16 pages)
19 February 2013Full accounts made up to 31 December 2011 (16 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
17 January 2012Termination of appointment of Joseph Vrankin as a director (1 page)
17 January 2012Termination of appointment of Joseph Vrankin as a director (1 page)
9 January 2012Appointment of Randall Postley Starr as a director (3 pages)
9 January 2012Appointment of Joseph Michael Vrankin as a director (3 pages)
9 January 2012Appointment of Randall Postley Starr as a director (3 pages)
9 January 2012Appointment of Joseph Michael Vrankin as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 July 2010Accounts made up to 31 December 2009 (16 pages)
8 July 2010Accounts made up to 31 December 2009 (16 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Full accounts made up to 31 December 2008 (18 pages)
8 February 2010Full accounts made up to 31 December 2008 (18 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
7 May 2009Return made up to 02/03/09; full list of members (3 pages)
7 May 2009Return made up to 02/03/09; full list of members (3 pages)
6 May 2009Appointment terminated director peter allport (1 page)
6 May 2009Appointment terminated director peter allport (1 page)
27 November 2008Appointment terminated secretary peter allport (1 page)
27 November 2008Appointment terminated secretary peter allport (1 page)
26 November 2008Appointment terminated director eric wilkinson (1 page)
26 November 2008Appointment terminated director eric wilkinson (1 page)
7 October 2008Full accounts made up to 31 December 2007 (18 pages)
7 October 2008Full accounts made up to 31 December 2007 (18 pages)
27 August 2008Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG united kingdom (1 page)
27 August 2008Registered office changed on 27/08/2008 from walton house 25 bilton road rugby warwickshire CV22 7AG united kingdom (1 page)
9 May 2008Full accounts made up to 18 December 2006 (19 pages)
9 May 2008Full accounts made up to 18 December 2006 (19 pages)
14 March 2008Location of register of members (1 page)
14 March 2008Location of debenture register (1 page)
14 March 2008Registered office changed on 14/03/2008 from walton house 25 bilton road rugby warwickshire (1 page)
14 March 2008Registered office changed on 14/03/2008 from walton house 25 bilton road rugby warwickshire (1 page)
14 March 2008Return made up to 02/03/08; full list of members (4 pages)
14 March 2008Location of debenture register (1 page)
14 March 2008Location of register of members (1 page)
14 March 2008Return made up to 02/03/08; full list of members (4 pages)
12 August 2007Return made up to 02/03/07; no change of members (6 pages)
12 August 2007Return made up to 02/03/07; no change of members (6 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page)
25 April 2007Accounting reference date shortened from 31/12/07 to 25/12/07 (1 page)
25 April 2007Registered office changed on 25/04/07 from: 1 park row leeds LS1 5AB (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007Accounting reference date shortened from 31/12/07 to 25/12/07 (1 page)
21 January 2007New secretary appointed;new director appointed (3 pages)
21 January 2007New secretary appointed;new director appointed (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Registered office changed on 16/01/07 from: 4 cheapside court buckhurst road ascot berkshire SL5 7RF (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned;director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
16 January 2007Secretary resigned;director resigned (1 page)
23 November 2006Full accounts made up to 31 December 2005 (17 pages)
23 November 2006Full accounts made up to 31 December 2005 (17 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006Return made up to 02/03/06; full list of members (7 pages)
22 May 2006Return made up to 02/03/06; full list of members (7 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2005Full accounts made up to 31 December 2004 (17 pages)
12 August 2005Full accounts made up to 31 December 2004 (17 pages)
20 May 2005Return made up to 02/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 May 2005Return made up to 02/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (9 pages)
15 March 2005Particulars of mortgage/charge (9 pages)
10 March 2005Particulars of mortgage/charge (8 pages)
10 March 2005Particulars of mortgage/charge (8 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004Secretary resigned;director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: c/o dickson minto royal london house 22-25 finsbury square london EC2A 1DX (1 page)
26 October 2004Registered office changed on 26/10/04 from: c/o dickson minto royal london house 22-25 finsbury square london EC2A 1DX (1 page)
15 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
10 September 2004Location of register of members (1 page)
10 September 2004Location of register of members (1 page)
10 August 2004Full accounts made up to 31 January 2004 (17 pages)
10 August 2004Full accounts made up to 31 January 2004 (17 pages)
12 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 March 2004Return made up to 02/03/04; full list of members
  • 363(287) ‐ Registered office changed on 12/03/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 November 2003Full accounts made up to 31 January 2003 (18 pages)
28 November 2003Full accounts made up to 31 January 2003 (18 pages)
15 April 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 April 2003Return made up to 02/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 1 gresham street london EC2V 7BU (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Ad 04/10/02--------- £ si 3257919@1=3257919 £ ic 1/3257920 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Registered office changed on 15/10/02 from: 1 gresham street london EC2V 7BU (1 page)
15 October 2002Nc inc already adjusted 04/10/02 (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2002Ad 04/10/02--------- £ si 3257919@1=3257919 £ ic 1/3257920 (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (2 pages)
15 October 2002Nc inc already adjusted 04/10/02 (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
30 September 2002Full accounts made up to 31 January 2002 (14 pages)
30 September 2002Full accounts made up to 31 January 2002 (14 pages)
8 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed (1 page)
20 November 2001Registered office changed on 20/11/01 from: canada house business centre 272 field end road ruislip middlesex HA4 9NA (1 page)
20 November 2001Registered office changed on 20/11/01 from: canada house business centre 272 field end road ruislip middlesex HA4 9NA (1 page)
15 November 2001Full accounts made up to 31 January 2001 (12 pages)
15 November 2001Full accounts made up to 31 January 2001 (12 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 March 2001Return made up to 02/03/01; full list of members (7 pages)
28 March 2001Return made up to 02/03/01; full list of members (7 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
27 September 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
27 September 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
3 April 2000Return made up to 02/03/00; full list of members (7 pages)
3 April 2000Return made up to 02/03/00; full list of members (7 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: 16-18 woodford road london E7 0HA (1 page)
21 April 1999Registered office changed on 21/04/99 from: 16-18 woodford road london E7 0HA (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Ad 03/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 1999Ad 03/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Incorporation (16 pages)
2 March 1999Incorporation (16 pages)