Fetcham
Surrey
KT22 9JT
Director Name | Mr Mark McCafferty |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Mead 39 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Craig Trevor Morley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Redesmere Green Lane Cobham Surrey KT11 2NN |
Director Name | Mr Robin Simon Southwell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fairmile Court Cobham Surrey KT11 2DS |
Secretary Name | Craig Morley |
---|---|
Status | Current |
Appointed | 16 December 2010(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | 6 Redesmere Green Lane Cobham Surrey KT11 2NN |
Director Name | Mr Dominic Toms |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(16 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Professional Golfer |
Country of Residence | England |
Correspondence Address | Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN |
Director Name | Mr Scott Cranfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 December 2010) |
Role | Golf Coach |
Country of Residence | United Kingdom |
Correspondence Address | Wings Little Cambridge Nr Great Dunmow Essex CM6 3QU |
Director Name | Mr Simon Robert Preston |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 December 2010) |
Role | Pga Golf Coach |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 40 Forest View Near Chingford London E4 7AU |
Secretary Name | Mr Simon Robert Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 December 2010) |
Role | Pga Golf Coach |
Country of Residence | United Kingdom |
Correspondence Address | Gable House 40 Forest View Near Chingford London E4 7AU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
13 at £1 | Mark Mccafferty 8.67% Ordinary B |
---|---|
38 at £1 | Craig Morley 25.33% Ordinary A |
38 at £1 | Nick Jones 25.33% Ordinary A |
37 at £1 | Robin Southwell 24.67% Ordinary B |
24 at £1 | Mark Mccafferty 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,281 |
Cash | £16,213 |
Current Liabilities | £178,705 |
Latest Accounts | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
16 December 2010 | Delivered 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 |
---|
5 August 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
21 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 15 October 2017
|
30 January 2019 | Resolutions
|
22 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
22 January 2019 | Appointment of Mr Dominic Toms as a director on 10 January 2019 (2 pages) |
25 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 30 September 2017 (4 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
25 October 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 15 October 2017
|
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
11 June 2016 | Satisfaction of charge 1 in full (4 pages) |
11 June 2016 | Satisfaction of charge 1 in full (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Registered office address changed from Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN United Kingdom on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN United Kingdom on 16 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 35 Ballards Lane London N3 1XW on 15 January 2013 (1 page) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
31 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Appointment of Robin Simon Southwell as a director (2 pages) |
17 January 2011 | Appointment of Robin Simon Southwell as a director (2 pages) |
11 January 2011 | Appointment of Mark Mccafferty as a director (2 pages) |
11 January 2011 | Appointment of Mark Mccafferty as a director (2 pages) |
29 December 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Termination of appointment of Simon Preston as a director (1 page) |
16 December 2010 | Appointment of Craig Morley as a secretary (2 pages) |
16 December 2010 | Appointment of Mr Craig Trevor Morley as a director (2 pages) |
16 December 2010 | Termination of appointment of Simon Preston as a director (1 page) |
16 December 2010 | Appointment of Craig Morley as a secretary (2 pages) |
16 December 2010 | Termination of appointment of Simon Preston as a secretary (1 page) |
16 December 2010 | Termination of appointment of Simon Preston as a secretary (1 page) |
16 December 2010 | Appointment of Mr Craig Trevor Morley as a director (2 pages) |
16 December 2010 | Termination of appointment of Scott Cranfield as a director (1 page) |
16 December 2010 | Appointment of Nick Jones as a director (2 pages) |
16 December 2010 | Appointment of Nick Jones as a director (2 pages) |
16 December 2010 | Termination of appointment of Scott Cranfield as a director (1 page) |
6 December 2010 | Director's details changed for Scott Cranfield on 3 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Scott Cranfield on 3 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Scott Cranfield on 3 December 2010 (2 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
19 March 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
11 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
22 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
8 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
10 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
10 January 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 May 2006 | Return made up to 17/01/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
25 January 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
28 November 2005 | Return made up to 17/01/05; full list of members (2 pages) |
28 November 2005 | Return made up to 17/01/05; full list of members (2 pages) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Ad 21/03/05--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
15 April 2005 | Ad 21/03/05--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
15 April 2005 | Resolutions
|
6 December 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
6 December 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
6 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2004 | Director's particulars changed (1 page) |
1 April 2004 | Company name changed cga golf centres LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed cga golf centres LIMITED\certificate issued on 01/04/04 (2 pages) |
31 January 2004 | Return made up to 17/01/04; full list of members (5 pages) |
31 January 2004 | Return made up to 17/01/04; full list of members (5 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
10 November 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
24 September 2003 | Director's particulars changed (1 page) |
24 September 2003 | Director's particulars changed (1 page) |
21 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
21 March 2003 | Return made up to 17/01/03; full list of members (6 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 35 ballards lane london N3 1XW (1 page) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 35 ballards lane london N3 1XW (1 page) |
27 September 2002 | New director appointed (3 pages) |
27 September 2002 | New secretary appointed;new director appointed (3 pages) |
27 September 2002 | New secretary appointed;new director appointed (3 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
15 February 2002 | Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
15 February 2002 | Director resigned (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
15 February 2002 | Secretary resigned (2 pages) |
15 February 2002 | Secretary resigned (2 pages) |
15 February 2002 | Director resigned (2 pages) |
7 February 2002 | Company name changed spero LIMITED\certificate issued on 07/02/02 (2 pages) |
7 February 2002 | Company name changed spero LIMITED\certificate issued on 07/02/02 (2 pages) |
17 January 2002 | Incorporation (16 pages) |
17 January 2002 | Incorporation (16 pages) |