Company NameCGA Sandown Limited
Company StatusActive
Company Number04354882
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Previous NamesSpero Limited and CGA Golf Centres Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameNick Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barrington Drive
Fetcham
Surrey
KT22 9JT
Director NameMr Mark McCafferty
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Mead 39 Meadway
Esher
Surrey
KT10 9HG
Director NameMr Craig Trevor Morley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Redesmere
Green Lane
Cobham
Surrey
KT11 2NN
Director NameMr Robin Simon Southwell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairmile Court
Cobham
Surrey
KT11 2DS
Secretary NameCraig Morley
StatusCurrent
Appointed16 December 2010(8 years, 11 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address6 Redesmere
Green Lane
Cobham
Surrey
KT11 2NN
Director NameMr Dominic Toms
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(16 years, 12 months after company formation)
Appointment Duration5 years, 3 months
RoleProfessional Golfer
Country of ResidenceEngland
Correspondence AddressSandown Park Golf Centre More Lane
Esher
Surrey
KT10 8AN
Director NameMr Scott Cranfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 16 December 2010)
RoleGolf Coach
Country of ResidenceUnited Kingdom
Correspondence AddressWings Little Cambridge
Nr Great Dunmow
Essex
CM6 3QU
Director NameMr Simon Robert Preston
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 16 December 2010)
RolePga Golf Coach
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
40 Forest View Near Chingford
London
E4 7AU
Secretary NameMr Simon Robert Preston
NationalityBritish
StatusResigned
Appointed06 February 2002(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 16 December 2010)
RolePga Golf Coach
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
40 Forest View Near Chingford
London
E4 7AU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressSandown Park Golf Centre
More Lane
Esher
Surrey
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13 at £1Mark Mccafferty
8.67%
Ordinary B
38 at £1Craig Morley
25.33%
Ordinary A
38 at £1Nick Jones
25.33%
Ordinary A
37 at £1Robin Southwell
24.67%
Ordinary B
24 at £1Mark Mccafferty
16.00%
Ordinary A

Financials

Year2014
Net Worth£8,281
Cash£16,213
Current Liabilities£178,705

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Charges

16 December 2010Delivered on: 21 December 2010
Persons entitled: Dwf Sports Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge, the equipment see image for full details.
Outstanding

Filing History

5 August 2020Micro company accounts made up to 30 September 2019 (4 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
30 January 2019Statement of capital following an allotment of shares on 15 October 2017
  • GBP 187
(8 pages)
30 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-investment agreement & shareholders agreement/purchase new shares 15/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
22 January 2019Appointment of Mr Dominic Toms as a director on 10 January 2019 (2 pages)
25 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 30 September 2017 (4 pages)
30 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
30 October 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
25 October 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 187
(8 pages)
25 October 2017Statement of capital following an allotment of shares on 15 October 2017
  • GBP 187
(8 pages)
25 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of shares 15/10/2017
(3 pages)
25 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Purchase of shares 15/10/2017
(3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 June 2016Satisfaction of charge 1 in full (4 pages)
11 June 2016Satisfaction of charge 1 in full (4 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150
(8 pages)
25 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150
(8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 150
(8 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 150
(8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(8 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 150
(8 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
22 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
16 January 2013Registered office address changed from Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN United Kingdom on 16 January 2013 (1 page)
16 January 2013Registered office address changed from Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN United Kingdom on 16 January 2013 (1 page)
15 January 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 35 Ballards Lane London N3 1XW on 15 January 2013 (1 page)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (8 pages)
17 January 2011Appointment of Robin Simon Southwell as a director (2 pages)
17 January 2011Appointment of Robin Simon Southwell as a director (2 pages)
11 January 2011Appointment of Mark Mccafferty as a director (2 pages)
11 January 2011Appointment of Mark Mccafferty as a director (2 pages)
29 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
29 December 2010Total exemption full accounts made up to 30 September 2010 (11 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Termination of appointment of Simon Preston as a director (1 page)
16 December 2010Appointment of Craig Morley as a secretary (2 pages)
16 December 2010Appointment of Mr Craig Trevor Morley as a director (2 pages)
16 December 2010Termination of appointment of Simon Preston as a director (1 page)
16 December 2010Appointment of Craig Morley as a secretary (2 pages)
16 December 2010Termination of appointment of Simon Preston as a secretary (1 page)
16 December 2010Termination of appointment of Simon Preston as a secretary (1 page)
16 December 2010Appointment of Mr Craig Trevor Morley as a director (2 pages)
16 December 2010Termination of appointment of Scott Cranfield as a director (1 page)
16 December 2010Appointment of Nick Jones as a director (2 pages)
16 December 2010Appointment of Nick Jones as a director (2 pages)
16 December 2010Termination of appointment of Scott Cranfield as a director (1 page)
6 December 2010Director's details changed for Scott Cranfield on 3 December 2010 (2 pages)
6 December 2010Director's details changed for Scott Cranfield on 3 December 2010 (2 pages)
6 December 2010Director's details changed for Scott Cranfield on 3 December 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
19 March 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
11 March 2009Return made up to 17/01/09; full list of members (4 pages)
11 March 2009Return made up to 17/01/09; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
22 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 February 2008Return made up to 17/01/08; full list of members (3 pages)
8 February 2008Return made up to 17/01/08; full list of members (3 pages)
26 January 2007Return made up to 17/01/07; full list of members (3 pages)
26 January 2007Return made up to 17/01/07; full list of members (3 pages)
10 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
18 May 2006Return made up to 17/01/06; full list of members (3 pages)
18 May 2006Return made up to 17/01/06; full list of members (3 pages)
25 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
25 January 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
28 November 2005Return made up to 17/01/05; full list of members (2 pages)
28 November 2005Return made up to 17/01/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 April 2005Ad 21/03/05--------- £ si 148@1=148 £ ic 2/150 (2 pages)
15 April 2005Ad 21/03/05--------- £ si 148@1=148 £ ic 2/150 (2 pages)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 December 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
6 December 2004Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
6 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 October 2004Secretary's particulars changed;director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
1 April 2004Company name changed cga golf centres LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed cga golf centres LIMITED\certificate issued on 01/04/04 (2 pages)
31 January 2004Return made up to 17/01/04; full list of members (5 pages)
31 January 2004Return made up to 17/01/04; full list of members (5 pages)
10 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
10 November 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
21 March 2003Return made up to 17/01/03; full list of members (6 pages)
21 March 2003Return made up to 17/01/03; full list of members (6 pages)
27 September 2002Registered office changed on 27/09/02 from: 35 ballards lane london N3 1XW (1 page)
27 September 2002New director appointed (3 pages)
27 September 2002Registered office changed on 27/09/02 from: 35 ballards lane london N3 1XW (1 page)
27 September 2002New director appointed (3 pages)
27 September 2002New secretary appointed;new director appointed (3 pages)
27 September 2002New secretary appointed;new director appointed (3 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2002Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
15 February 2002Director resigned (2 pages)
15 February 2002Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
15 February 2002Secretary resigned (2 pages)
15 February 2002Secretary resigned (2 pages)
15 February 2002Director resigned (2 pages)
7 February 2002Company name changed spero LIMITED\certificate issued on 07/02/02 (2 pages)
7 February 2002Company name changed spero LIMITED\certificate issued on 07/02/02 (2 pages)
17 January 2002Incorporation (16 pages)
17 January 2002Incorporation (16 pages)