Company NameItgolf Limited
DirectorsSheri McKee Norman and Ivan Norman
Company StatusActive
Company Number04276017
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Previous NameNorman Business Journals Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameSheri McKee Norman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySingaporean
StatusCurrent
Appointed29 May 2002(9 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director NameMr Ivan Norman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(9 months, 1 week after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Secretary NameMrs Sheri McKee Norman
NationalityBritish
StatusCurrent
Appointed28 January 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 May 2002)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMrs Celia Linda Whitten
NationalityBritish
StatusResigned
Appointed11 October 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackendene 15 Hutton Road
Ash Vale
Aldershot
Hampshire
GU12 5EY
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed29 May 2002(9 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 29 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameMr Graham Kenneth Urquhart
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameMrs Claire Norman
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director NameMr Keith Norman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitea1golfrange.co.uk
Telephone020 84471411
Telephone regionLondon

Location

Registered AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12 at £16.7kClaire Norman & Keith Norman
75.45%
Ordinary 1
3 at £21.7kIvan Norman
24.52%
Ordinary 2
44 at £1Ivan Norman
0.02%
Ordinary
44 at £1Sheri Norman
0.02%
Ordinary

Financials

Year2014
Net Worth£942,837
Cash£10,120
Current Liabilities£335,807

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

30 June 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

7 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
29 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
13 September 2022Confirmation statement made on 23 August 2022 with updates (5 pages)
5 May 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
13 September 2021Satisfaction of charge 1 in full (1 page)
1 September 2021Satisfaction of charge 2 in full (1 page)
23 August 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
18 June 2021Satisfaction of charge 3 in full (1 page)
20 April 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
29 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 206,000
(3 pages)
26 February 2021Statement of capital following an allotment of shares on 25 February 2021
  • GBP 113,300
(3 pages)
9 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 103,000
(3 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 March 2019Secretary's details changed for Mrs Sheri Mckee-Norman on 13 March 2019 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 August 2017Director's details changed for Sheri Mckee Norman on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Sheri Mckee Norman on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Ivan Norman on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Ivan Norman as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Ivan Norman as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Ivan Norman on 18 August 2017 (2 pages)
8 May 2017Termination of appointment of Keith Norman as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Keith Norman as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Claire Norman as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Claire Norman as a director on 30 April 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 265,088.000005
(6 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 265,088.000005
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Director's details changed for Sheri Mckee Norman on 1 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Ivan Norman on 1 May 2015 (2 pages)
27 May 2015Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page)
27 May 2015Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page)
27 May 2015Director's details changed for Sheri Mckee Norman on 1 May 2015 (2 pages)
27 May 2015Director's details changed for Sheri Mckee Norman on 1 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Ivan Norman on 1 May 2015 (2 pages)
27 May 2015Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page)
27 May 2015Director's details changed for Mr Ivan Norman on 1 May 2015 (2 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 265,088.000005
(8 pages)
16 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 265,088.000005
(8 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 265,088.000004
(8 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 265,088.000004
(8 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 265,088
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 265,088
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 265,088
(4 pages)
9 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
8 August 2012Appointment of Mrs Claire Norman as a director (2 pages)
8 August 2012Appointment of Mrs Claire Norman as a director (2 pages)
8 August 2012Appointment of Mr Keith Norman as a director (2 pages)
8 August 2012Appointment of Mr Keith Norman as a director (2 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200,088
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 200,088
(4 pages)
7 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Sheri Mckee Norman on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Sheri Mckee Norman on 7 November 2011 (2 pages)
7 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
7 November 2011Director's details changed for Sheri Mckee Norman on 7 November 2011 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 March 2011Registered office address changed from the Rotunda Broadgate Circle London EC2M 2QS on 28 March 2011 (1 page)
28 March 2011Registered office address changed from the Rotunda Broadgate Circle London EC2M 2QS on 28 March 2011 (1 page)
23 November 2010Annual return made up to 23 August 2010 (14 pages)
23 November 2010Annual return made up to 23 August 2010 (14 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2009Director's change of particulars / sheri mckee norman / 21/10/2005 (1 page)
1 October 2009Director's change of particulars / sheri mckee norman / 21/10/2005 (1 page)
1 October 2009Return made up to 23/08/09; full list of members (5 pages)
1 October 2009Return made up to 23/08/09; full list of members (5 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
7 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
7 January 2009Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of debenture register (1 page)
17 November 2008Return made up to 23/08/08; full list of members (5 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Director's change of particulars / ivan norman / 01/01/2008 (1 page)
17 November 2008Return made up to 23/08/08; full list of members (5 pages)
17 November 2008Director's change of particulars / ivan norman / 01/01/2008 (1 page)
3 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2008Registered office changed on 27/05/2008 from 61 woodside road new malden surrey KT3 3AW (1 page)
27 May 2008Appointment terminated secretary graham urquhart (1 page)
27 May 2008Registered office changed on 27/05/2008 from 61 woodside road new malden surrey KT3 3AW (1 page)
27 May 2008Secretary appointed sheri mckee-norman (2 pages)
27 May 2008Secretary appointed sheri mckee-norman (2 pages)
27 May 2008Appointment terminated secretary graham urquhart (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 September 2007Return made up to 23/08/07; full list of members (2 pages)
3 September 2007Return made up to 23/08/07; full list of members (2 pages)
22 May 2007Company name changed norman business journals LIMITED\certificate issued on 22/05/07 (2 pages)
22 May 2007Company name changed norman business journals LIMITED\certificate issued on 22/05/07 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
24 August 2006Return made up to 23/08/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
24 August 2005Return made up to 23/08/05; full list of members (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 61 woodside road new malden surrey KT3 3AW (1 page)
9 November 2004Registered office changed on 09/11/04 from: 61 woodside road new malden surrey KT3 3AW (1 page)
9 November 2004New secretary appointed (2 pages)
8 November 2004Director resigned (1 page)
8 November 2004Return made up to 23/08/04; full list of members (5 pages)
8 November 2004Director resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Registered office changed on 08/11/04 from: the rotunda broadgate circle london EC2M 2QS (1 page)
8 November 2004Return made up to 23/08/04; full list of members (5 pages)
8 November 2004Registered office changed on 08/11/04 from: the rotunda broadgate circle london EC2M 2QS (1 page)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 October 2003Return made up to 23/08/03; full list of members (5 pages)
4 October 2003Return made up to 23/08/03; full list of members (5 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Return made up to 23/08/02; full list of members (5 pages)
6 September 2002Director resigned (1 page)
6 September 2002Return made up to 23/08/02; full list of members (5 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page)
26 June 2002New director appointed (3 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (3 pages)
16 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
16 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
5 June 2002Company name changed okrene LIMITED\certificate issued on 02/06/02 (2 pages)
5 June 2002Company name changed okrene LIMITED\certificate issued on 02/06/02 (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
13 February 2002Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001New director appointed (3 pages)
3 December 2001Registered office changed on 03/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
3 December 2001New director appointed (3 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
23 August 2001Incorporation (20 pages)
23 August 2001Incorporation (20 pages)