Company NameUrban Golf Limited
Company StatusActive
Company Number04658005
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr James Day
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address1 Eglon Mews
London
NW1 8YS
Director NameHenry Raglan Squire
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMr Michael James Squire
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(5 years, 4 months after company formation)
Appointment Duration15 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address248 Ferndale Road
London
SW9 8FR
Secretary NameMs Clelia Filipe
StatusCurrent
Appointed01 March 2011(8 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameNicholas Mark Lawson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleProperty Consultant
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Director NameSimon Mark Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Secretary NameSimon Mark Margolis
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleProperty Developer
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Director NameMr Edward David Freedman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2004(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Parsifal Road
London
NW6 1UG
Director NameJames Simon Freedman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address3 North End
London
NW3 7HH
Secretary NameHenry Raglan Squire
NationalityBritish
StatusResigned
Appointed06 June 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wallgrave Road
London
SW5 0RL
Director NameMr James Day
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 October 2011)
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteurbangolf.co.uk
Telephone020 72488600
Telephone regionLondon

Location

Registered Address248 Ferndale Road
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

745.5k at £1Michael Squire
99.33%
Preference B
3.4k at £1Michael Squire
0.45%
Ordinary A
500 at £1James Day
0.07%
Ordinary A
375 at £1Henry Squire
0.05%
Ordinary A
375 at £1Murray Levinson
0.05%
Ordinary A
375 at £1Tim Gledstone
0.05%
Ordinary A

Financials

Year2014
Net Worth£358,115
Cash£42,139
Current Liabilities£163,200

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

16 October 2009Delivered on: 29 October 2009
Persons entitled: Comfortable Estates Limited

Classification: Rent deposit deed
Secured details: £70,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £70,500 see image for full details.
Outstanding
7 May 2004Delivered on: 13 May 2004
Persons entitled: Sir Richard Sutton's Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,869 and any interest.
Outstanding
7 May 2004Delivered on: 13 May 2004
Persons entitled: Sir Richard Sutton's Settled Estates

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £70,500 and any increased sum paid under the provisions of the rent deposit deed, and interest.
Outstanding
17 February 2006Delivered on: 24 February 2006
Satisfied on: 6 May 2015
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 May 2023Termination of appointment of Michael James Squire as a director on 4 May 2023 (1 page)
10 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 June 2017Registered office address changed from 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 750,500
(5 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 750,500
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Satisfaction of charge 3 in full (1 page)
6 May 2015Satisfaction of charge 3 in full (1 page)
2 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 750,500
(5 pages)
2 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 750,500
(5 pages)
2 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 750,500
(5 pages)
12 January 2015All of the property or undertaking has been released from charge 3 (2 pages)
12 January 2015All of the property or undertaking has been released from charge 3 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 750,500
(5 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 750,500
(5 pages)
7 February 2014Director's details changed for Michael James Squire on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Michael James Squire on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Michael James Squire on 1 February 2014 (2 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 750,500
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Appointment of Mr James Day as a director (2 pages)
31 October 2011Termination of appointment of James Day as a director (1 page)
31 October 2011Termination of appointment of James Day as a director (1 page)
31 October 2011Appointment of Mr James Day as a director (2 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
1 March 2011Appointment of Ms Clelia Filipe as a secretary (1 page)
1 March 2011Termination of appointment of Henry Squire as a secretary (1 page)
1 March 2011Appointment of Ms Clelia Filipe as a secretary (1 page)
1 March 2011Termination of appointment of Henry Squire as a secretary (1 page)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (7 pages)
28 February 2011Director's details changed for Mr James Day on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Mr James Day on 1 February 2011 (2 pages)
28 February 2011Director's details changed for Mr James Day on 1 February 2011 (2 pages)
23 February 2011Secretary's details changed for Henry Raglan Squire on 1 December 2010 (2 pages)
23 February 2011Director's details changed for Henry Raglan Squire on 1 December 2010 (2 pages)
23 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
23 February 2011Director's details changed for Henry Raglan Squire on 1 December 2010 (2 pages)
23 February 2011Secretary's details changed for Henry Raglan Squire on 1 December 2010 (2 pages)
23 February 2011Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
23 February 2011Secretary's details changed for Henry Raglan Squire on 1 December 2010 (2 pages)
23 February 2011Director's details changed for Henry Raglan Squire on 1 December 2010 (2 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 February 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (2 pages)
5 February 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
17 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 February 2009Return made up to 06/02/09; full list of members (11 pages)
10 February 2009Return made up to 06/02/09; full list of members (11 pages)
27 June 2008Director appointed michael squire (2 pages)
27 June 2008Director appointed michael squire (2 pages)
18 June 2008Appointment terminated director and secretary simon margolis (1 page)
18 June 2008Appointment terminated director and secretary simon margolis (1 page)
16 June 2008Appointment terminated director nicholas lawson (1 page)
16 June 2008Secretary appointed henry raglan squire (2 pages)
16 June 2008Appointment terminated director edward freedman (1 page)
16 June 2008Appointment terminated director edward freedman (1 page)
16 June 2008Appointment terminated director nicholas lawson (1 page)
16 June 2008Secretary appointed henry raglan squire (2 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 March 2008Return made up to 06/02/08; full list of members (12 pages)
3 March 2008Return made up to 06/02/08; full list of members (12 pages)
29 February 2008Director's change of particulars / edward freedman / 19/11/2007 (1 page)
29 February 2008Director's change of particulars / edward freedman / 19/11/2007 (1 page)
3 May 2007Return made up to 06/02/07; full list of members (8 pages)
3 May 2007Return made up to 06/02/07; full list of members (8 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
26 October 2006Director resigned (2 pages)
26 October 2006Director resigned (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 March 2006Return made up to 06/02/06; no change of members (9 pages)
16 March 2006Return made up to 06/02/06; no change of members (9 pages)
24 February 2006Particulars of mortgage/charge (9 pages)
24 February 2006Particulars of mortgage/charge (9 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 October 2005Registered office changed on 06/10/05 from: 124-130 seymour place london W1H 1BG (1 page)
6 October 2005Registered office changed on 06/10/05 from: 124-130 seymour place london W1H 1BG (1 page)
24 August 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
24 August 2005Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page)
24 June 2005Return made up to 06/02/05; full list of members (12 pages)
24 June 2005Return made up to 06/02/05; full list of members (12 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Ad 05/03/04--------- £ si 2999@1=2999 £ ic 750500/753499 (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Ad 05/03/04--------- £ si 2999@1=2999 £ ic 750500/753499 (3 pages)
24 March 2005Ad 05/03/04--------- £ si 150000@1=150000 £ ic 753499/903499 (2 pages)
24 March 2005Ad 05/03/04--------- £ si 150000@1=150000 £ ic 753499/903499 (2 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 November 2004Ad 03/09/04--------- £ si 150000@1=150000 £ ic 600500/750500 (3 pages)
11 November 2004Ad 03/09/04--------- £ si 150000@1=150000 £ ic 600500/750500 (3 pages)
16 August 2004Ad 26/07/04--------- £ si 100000@1=100000 £ ic 500500/600500 (2 pages)
16 August 2004Ad 26/07/04--------- £ si 100000@1=100000 £ ic 500500/600500 (2 pages)
16 August 2004Nc inc already adjusted 26/07/04 (2 pages)
16 August 2004Nc inc already adjusted 26/07/04 (2 pages)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Nc inc already adjusted 11/05/04 (1 page)
2 June 2004New director appointed (3 pages)
2 June 2004Ad 11/05/04--------- £ si 347500@1=347500 £ ic 153000/500500 (2 pages)
2 June 2004Ad 11/05/04--------- £ si 347500@1=347500 £ ic 153000/500500 (2 pages)
2 June 2004Nc inc already adjusted 11/05/04 (1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004New director appointed (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Return made up to 06/02/04; full list of members (5 pages)
30 April 2004Return made up to 06/02/04; full list of members (5 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
17 March 2004Ad 05/03/04--------- £ si 152999@1=152999 £ ic 1/153000 (4 pages)
17 March 2004Ad 05/03/04--------- £ si 152999@1=152999 £ ic 1/153000 (4 pages)
4 March 2004Nc inc already adjusted 26/02/04 (1 page)
4 March 2004Registered office changed on 04/03/04 from: 25 north row london W1K 6DJ (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2004Nc inc already adjusted 26/02/04 (1 page)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2004Registered office changed on 04/03/04 from: 25 north row london W1K 6DJ (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed;new director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (3 pages)
25 February 2003New secretary appointed;new director appointed (3 pages)
25 February 2003Director resigned (1 page)
6 February 2003Incorporation (16 pages)
6 February 2003Incorporation (16 pages)