Company NameGolfspeed International Limited
DirectorAndrew Barry Higgs
Company StatusVoluntary Arrangement
Company Number04576124
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Andrew Barry Higgs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrillick Furzedown Lane
Amport
Andover
Hampshire
SP11 8BE
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusCurrent
Appointed06 June 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address82 Tower Road
Epping
Essex
CM16 5EW
Director NameMichael Anthony Ramsay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Pennant Way
Christchurch
Dorset
BH23 3PW
Director NameMartin Reynolds
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleSalesman
Correspondence Address14 Princess Margaret Road
Rudgwick
West Sussex
RH12 3HN
Secretary NameMichael Anthony Ramsay
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Pennant Way
Christchurch
Dorset
BH23 3PW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHazlems Fenton Chartered Accountants
Palladium House 1-4
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2011
Net Worth-£182,813
Current Liabilities£412,673

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due22 December 2016 (overdue)

Filing History

18 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 March 2010Director's details changed for Andrew Barry Higgs on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for Georgina Denise Davis on 1 October 2009 (1 page)
18 March 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 126,185.6
(4 pages)
18 March 2010Director's details changed for Andrew Barry Higgs on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 8 December 2009 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 126,185.6
(4 pages)
18 March 2010Secretary's details changed for Georgina Denise Davis on 1 October 2009 (1 page)
26 June 2009Ad 02/05/09\gbp si [email protected]=14985.61\gbp ic 111200/126185.61\ (2 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Rigths issue approved 30/03/2009
(1 page)
16 May 2009Nc inc already adjusted 30/03/09 (1 page)
24 March 2009Registered office changed on 24/03/2009 from 67-69 george street london W1U 8LT (1 page)
12 December 2008Return made up to 08/12/08; full list of members (6 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
11 December 2007Voluntary arrangement supervisor's abstract of receipts and payments to 23 November 2007 (8 pages)
6 November 2007Return made up to 16/10/07; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 March 2007Total exemption full accounts made up to 31 October 2005 (12 pages)
9 January 2007Return made up to 16/10/06; full list of members (6 pages)
6 December 2006Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 August 2006Total exemption full accounts made up to 31 October 2004 (11 pages)
22 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned;director resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: 67-69 george street london W1U 8LT (1 page)
23 May 2006Registered office changed on 23/05/06 from: regency house 3 grosvenor square southampton hampshire SO15 2BE (1 page)
7 April 2006New director appointed (2 pages)
30 March 2006Director resigned (2 pages)
14 November 2005Return made up to 16/10/05; full list of members (7 pages)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
7 August 2004Particulars of mortgage/charge (6 pages)
20 July 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
31 January 2004Ad 17/12/03--------- £ si 11200@1=11200 £ ic 100000/111200 (2 pages)
28 November 2003Return made up to 29/10/03; full list of members (7 pages)
16 December 2002Registered office changed on 16/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New director appointed (2 pages)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002Director resigned (1 page)
29 October 2002Incorporation (19 pages)