Company NameGolf Planet Holidays Limited
DirectorRobert Thompson
Company StatusActive
Company Number04261953
CategoryPrivate Limited Company
Incorporation Date31 July 2001(22 years, 9 months ago)
Previous NameFaraway Golf Holidays Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address42 South Molton Street
London
W1K 5RR
Director NameKeith Andrew Godbee
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressTrees Cottage
Blackmore Road, Blackmore
Essex
CM4 0QX
Secretary NameValerie Edwina Godbee
NationalityBritish
StatusResigned
Appointed31 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressTrees Cottage
Blackmore Road, Blackmore
Essex
CM4 0QX
Director NameKeith Foster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2006(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2009)
RoleAccountant
Correspondence Address1 Nelson Crescent
Maldon
Essex
CM9 6WE
Secretary NameMargaret Jean Joan Clarke
NationalityBritish
StatusResigned
Appointed30 July 2006(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2013)
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressThe Coach House Horseman Side
Navestock Side
Brentwood
Essex
CM14 5ST
Director NameMr Morgan Alexander Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 05 July 2016)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address42 South Molton Street
London
W1K 5RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegolfplanetholidays.com
Email address[email protected]
Telephone01277 284284
Telephone regionBrentwood

Location

Registered AddressIon Building - Unit 1 Waldo Works
Waldo Road
London
NW10 6AW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Morgan Alexander Clarke
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
26 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
5 February 2020Registered office address changed from 42 South Molton Street London W1K 5RR England to Ion Building - Unit 1 Waldo Works Waldo Road London NW10 6AW on 5 February 2020 (1 page)
27 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 October 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 August 2016Appointment of Mr Robert Thompson as a director on 4 November 2014 (2 pages)
16 August 2016Termination of appointment of Morgan Alexander Clarke as a director on 5 July 2016 (1 page)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 August 2016Appointment of Mr Robert Thompson as a director on 4 November 2014 (2 pages)
16 August 2016Termination of appointment of Morgan Alexander Clarke as a director on 5 July 2016 (1 page)
16 August 2016Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 42 South Molton Street London W1K 5RR on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 42 South Molton Street London W1K 5RR on 16 August 2016 (1 page)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
27 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 November 2014Register inspection address has been changed to Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL (1 page)
24 November 2014Register inspection address has been changed to Hunter House 150 Hutton Road Shenfield Brentwood Essex CM15 8NL (1 page)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
7 July 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 7 July 2014 (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(3 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 March 2013Registered office address changed from C/O Morgan Clarke Hanover House 78-82 High Street Brentwood Essex CM14 4AP England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from C/O Morgan Clarke Hanover House 78-82 High Street Brentwood Essex CM14 4AP England on 5 March 2013 (1 page)
5 March 2013Registered office address changed from C/O Morgan Clarke Hanover House 78-82 High Street Brentwood Essex CM14 4AP England on 5 March 2013 (1 page)
4 March 2013Termination of appointment of Margaret Clarke as a secretary (1 page)
4 March 2013Director's details changed for Mr Morgan Alexander Clarke on 4 March 2013 (2 pages)
4 March 2013Termination of appointment of Margaret Clarke as a secretary (1 page)
4 March 2013Director's details changed for Mr Morgan Alexander Clarke on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Morgan Alexander Clarke on 4 March 2013 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
17 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2010Registered office address changed from C/O Your Golf Holidays the Green Blackmore Essex CM4 0RL on 21 September 2010 (1 page)
21 September 2010Registered office address changed from C/O Your Golf Holidays the Green Blackmore Essex CM4 0RL on 21 September 2010 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 October 2009Appointment of Morgan Alexander Clarke as a director (1 page)
29 October 2009Appointment of Morgan Alexander Clarke as a director (1 page)
2 July 2009Appointment terminated director keith foster (1 page)
2 July 2009Appointment terminated director keith foster (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 September 2008Registered office changed on 08/09/2008 from brick leys too stonehill road roxwell essex CM1 4NP (1 page)
8 September 2008Registered office changed on 08/09/2008 from brick leys too stonehill road roxwell essex CM1 4NP (1 page)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 August 2008Return made up to 31/07/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 August 2007Return made up to 31/07/07; no change of members (6 pages)
20 August 2007Return made up to 31/07/07; no change of members (6 pages)
9 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
9 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
14 November 2006Return made up to 31/07/06; full list of members (6 pages)
14 November 2006Return made up to 31/07/06; full list of members (6 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: trees cottage blackmore road blackmore essex CM4 0QX (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: trees cottage blackmore road blackmore essex CM4 0QX (1 page)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 August 2005Return made up to 31/07/05; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
10 August 2004Return made up to 31/07/04; full list of members (6 pages)
22 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
13 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 August 2002Return made up to 31/07/02; full list of members (6 pages)
16 August 2002Return made up to 31/07/02; full list of members (6 pages)
24 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 May 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
10 September 2001Company name changed faraway golf holidays LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed faraway golf holidays LIMITED\certificate issued on 10/09/01 (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
31 July 2001Incorporation (20 pages)
31 July 2001Incorporation (20 pages)