Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director Name | Mr Ivan Norman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2002(9 months, 1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
Secretary Name | Mrs Sheri McKee Norman |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 May 2002) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mrs Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mrs Claire Norman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
Director Name | Mr Keith Norman |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2012(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | A1 Golf Driving Range Rowley Lane Arkley Hertfordshire EN5 3HW |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | a1golfrange.co.uk |
---|---|
Telephone | 020 84471411 |
Telephone region | London |
Registered Address | A1 Golf Driving Range Rowley Lane Arkley 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 |
12 at £16.7k | Claire Norman & Keith Norman 75.45% Ordinary 1 |
---|---|
3 at £21.7k | Ivan Norman 24.52% Ordinary 2 |
44 at £1 | Ivan Norman 0.02% Ordinary |
44 at £1 | Sheri Norman 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £942,837 |
Cash | £10,120 |
Current Liabilities | £335,807 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Gardenoak Limited Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H A1 golf driving range rowley lane arkley hertfordshire. Outstanding |
---|---|
30 June 2008 | Delivered on: 3 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a A1 golf & driving range rowley lane arkley hertfordshire t/no part of P169315 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 May 2008 | Delivered on: 29 May 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
29 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
13 September 2022 | Confirmation statement made on 23 August 2022 with updates (5 pages) |
5 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (12 pages) |
13 September 2021 | Satisfaction of charge 1 in full (1 page) |
1 September 2021 | Satisfaction of charge 2 in full (1 page) |
23 August 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
18 June 2021 | Satisfaction of charge 3 in full (1 page) |
20 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
29 March 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
26 February 2021 | Statement of capital following an allotment of shares on 25 February 2021
|
9 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
17 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
30 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
11 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 March 2019 | Secretary's details changed for Mrs Sheri Mckee-Norman on 13 March 2019 (1 page) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 August 2017 | Director's details changed for Sheri Mckee Norman on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Sheri Mckee Norman on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Ivan Norman on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Ivan Norman as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mr Ivan Norman as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Ivan Norman on 18 August 2017 (2 pages) |
8 May 2017 | Termination of appointment of Keith Norman as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Keith Norman as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Claire Norman as a director on 30 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Claire Norman as a director on 30 April 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Director's details changed for Sheri Mckee Norman on 1 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Ivan Norman on 1 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page) |
27 May 2015 | Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page) |
27 May 2015 | Director's details changed for Sheri Mckee Norman on 1 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Sheri Mckee Norman on 1 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Ivan Norman on 1 May 2015 (2 pages) |
27 May 2015 | Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page) |
27 May 2015 | Director's details changed for Mr Ivan Norman on 1 May 2015 (2 pages) |
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
9 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Appointment of Mrs Claire Norman as a director (2 pages) |
8 August 2012 | Appointment of Mrs Claire Norman as a director (2 pages) |
8 August 2012 | Appointment of Mr Keith Norman as a director (2 pages) |
8 August 2012 | Appointment of Mr Keith Norman as a director (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
7 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Director's details changed for Sheri Mckee Norman on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Sheri Mckee Norman on 7 November 2011 (2 pages) |
7 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Director's details changed for Sheri Mckee Norman on 7 November 2011 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 March 2011 | Registered office address changed from the Rotunda Broadgate Circle London EC2M 2QS on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from the Rotunda Broadgate Circle London EC2M 2QS on 28 March 2011 (1 page) |
23 November 2010 | Annual return made up to 23 August 2010 (14 pages) |
23 November 2010 | Annual return made up to 23 August 2010 (14 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2009 | Director's change of particulars / sheri mckee norman / 21/10/2005 (1 page) |
1 October 2009 | Director's change of particulars / sheri mckee norman / 21/10/2005 (1 page) |
1 October 2009 | Return made up to 23/08/09; full list of members (5 pages) |
1 October 2009 | Return made up to 23/08/09; full list of members (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
7 January 2009 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Return made up to 23/08/08; full list of members (5 pages) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Director's change of particulars / ivan norman / 01/01/2008 (1 page) |
17 November 2008 | Return made up to 23/08/08; full list of members (5 pages) |
17 November 2008 | Director's change of particulars / ivan norman / 01/01/2008 (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 61 woodside road new malden surrey KT3 3AW (1 page) |
27 May 2008 | Appointment terminated secretary graham urquhart (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 61 woodside road new malden surrey KT3 3AW (1 page) |
27 May 2008 | Secretary appointed sheri mckee-norman (2 pages) |
27 May 2008 | Secretary appointed sheri mckee-norman (2 pages) |
27 May 2008 | Appointment terminated secretary graham urquhart (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
22 May 2007 | Company name changed norman business journals LIMITED\certificate issued on 22/05/07 (2 pages) |
22 May 2007 | Company name changed norman business journals LIMITED\certificate issued on 22/05/07 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 61 woodside road new malden surrey KT3 3AW (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Return made up to 23/08/04; full list of members (5 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Registered office changed on 08/11/04 from: the rotunda broadgate circle london EC2M 2QS (1 page) |
8 November 2004 | Return made up to 23/08/04; full list of members (5 pages) |
8 November 2004 | Registered office changed on 08/11/04 from: the rotunda broadgate circle london EC2M 2QS (1 page) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 October 2003 | Return made up to 23/08/03; full list of members (5 pages) |
4 October 2003 | Return made up to 23/08/03; full list of members (5 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Return made up to 23/08/02; full list of members (5 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Return made up to 23/08/02; full list of members (5 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page) |
26 June 2002 | New director appointed (3 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (3 pages) |
16 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
16 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 June 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
16 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 June 2002 | Company name changed okrene LIMITED\certificate issued on 02/06/02 (2 pages) |
5 June 2002 | Company name changed okrene LIMITED\certificate issued on 02/06/02 (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
3 December 2001 | New director appointed (3 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
23 August 2001 | Incorporation (20 pages) |
23 August 2001 | Incorporation (20 pages) |