Romford
Essex
RM2 6ER
Director Name | Mr Craig Stephenson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(4 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | 3 The Thatchers Bishops Stortford Hertfordshire CM23 4FL |
Director Name | Mr Stuart Humphries |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wallenger Avenue Gidea Park Romford Essex RM2 6ER |
Director Name | Mr Stuart Humphries |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Role | Golf Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stanley Avenue Romford Essex RM2 5DL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ukgolfacademy.com/ |
---|---|
Telephone | 01277 205809 |
Telephone region | Brentwood |
Registered Address | 67 Forest Road Loughton Essex IG10 1EE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£49,555 |
Cash | £19,760 |
Current Liabilities | £128,459 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 4 weeks from now) |
10 March 2016 | Delivered on: 23 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
7 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
23 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
5 February 2020 | Change of details for Mr Stuart Humphries as a person with significant control on 31 January 2020 (2 pages) |
5 February 2020 | Secretary's details changed for Lorna Humphries on 31 January 2020 (1 page) |
5 February 2020 | Director's details changed for Mr Stuart Humphries on 31 January 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 March 2016 | Registration of charge 042526370001, created on 10 March 2016 (18 pages) |
23 March 2016 | Registration of charge 042526370001, created on 10 March 2016 (18 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Director's details changed for Craig Stephenson on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Craig Stephenson on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Craig Stephenson on 1 July 2015 (2 pages) |
23 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Craig Stephenson on 27 August 2013 (2 pages) |
27 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Director's details changed for Craig Stephenson on 27 August 2013 (2 pages) |
31 July 2013 | Appointment of Mr Stuart Humphries as a director (2 pages) |
31 July 2013 | Appointment of Mr Stuart Humphries as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Registered office address changed from 21 Stanley Avenue Gidea Park Romford Essex RM2 5DL on 30 July 2012 (1 page) |
30 July 2012 | Registered office address changed from 21 Stanley Avenue Gidea Park Romford Essex RM2 5DL on 30 July 2012 (1 page) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Director's details changed for Craig Stephenson on 16 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Craig Stephenson on 16 July 2010 (2 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated director stuart humphries (1 page) |
12 May 2008 | Appointment terminated director stuart humphries (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
16 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
29 June 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 August 2005 | Return made up to 16/07/05; no change of members (6 pages) |
4 August 2005 | Return made up to 16/07/05; no change of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
24 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
24 July 2003 | Ad 30/08/02--------- £ si 999@1 (2 pages) |
24 July 2003 | Ad 30/08/02--------- £ si 999@1 (2 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
10 May 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
10 May 2003 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
17 July 2002 | Resolutions
|
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
16 July 2001 | Incorporation (17 pages) |
16 July 2001 | Incorporation (17 pages) |