Company NameIngolf Limited
DirectorsAlex Knox and Katharine Knox
Company StatusActive
Company Number04141621
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alex Knox
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleSports Marketing
Country of ResidenceEngland
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameKatharine Knox
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lancaster Park
Richmond
Surrey
TW10 6AD
Director NameOliver Guy Mark Dury
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleSports Marketing
Country of ResidenceGB
Correspondence Address66 Headington Road
London
SW18 3PP
Secretary NameOliver Guy Mark Dury
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleSports Marketing
Country of ResidenceGB
Correspondence Address66 Headington Road
London
SW18 3PP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteingolfltd.com

Location

Registered Address24 Lancaster Park
Richmond
Surrey
TW10 6AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

34 at £1Katharine Knox
50.75%
Ordinary
33 at £1Alex Knox
49.25%
Ordinary

Financials

Year2014
Net Worth£10,231
Cash£7,574
Current Liabilities£2,066

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

28 January 2003Delivered on: 29 January 2003
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

Filing History

21 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
2 March 2023Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to 24 Lancaster Park Richmond Surrey TW10 6AB on 2 March 2023 (1 page)
26 January 2023Confirmation statement made on 16 January 2023 with updates (5 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
21 February 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
22 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
27 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 February 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
17 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 67
(5 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 67
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 67
(5 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 67
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 May 2014Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 23 Star Hill Rochester Kent ME1 1XF on 15 May 2014 (1 page)
19 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 67
(4 pages)
19 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 67
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from 3 Nellington Road Tunbridge Wells Kent TN4 8SH on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 3 Nellington Road Tunbridge Wells Kent TN4 8SH on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 3 Nellington Road Tunbridge Wells Kent TN4 8SH on 3 December 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 April 2010Director's details changed for Katharine Knox on 16 January 2010 (2 pages)
8 April 2010Director's details changed for Katharine Knox on 16 January 2010 (2 pages)
8 April 2010Director's details changed for Alex Knox on 16 January 2010 (2 pages)
8 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Alex Knox on 16 January 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
4 May 2009Return made up to 16/01/09; full list of members (5 pages)
4 May 2009Return made up to 16/01/09; full list of members (5 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
17 November 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
15 May 2008Return made up to 16/01/08; full list of members (4 pages)
15 May 2008Return made up to 16/01/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Registered office changed on 09/10/07 from: aaron house, suite 15 6 bardolph road richmond surrey TW9 2LS (1 page)
9 October 2007Registered office changed on 09/10/07 from: aaron house, suite 15 6 bardolph road richmond surrey TW9 2LS (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
26 January 2007Return made up to 16/01/07; full list of members (3 pages)
26 January 2007Registered office changed on 26/01/07 from: aaron house suite 47 6 bardolph road richmond surrey TW9 2LS (1 page)
26 January 2007Return made up to 16/01/07; full list of members (3 pages)
26 January 2007Registered office changed on 26/01/07 from: aaron house suite 47 6 bardolph road richmond surrey TW9 2LS (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
20 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
13 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 April 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 February 2001Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 2001Ad 09/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
16 January 2001Incorporation (18 pages)
16 January 2001Incorporation (18 pages)