Company NameGolf Ltd
DirectorDavid Laurence Ward
Company StatusActive
Company Number04852838
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Laurence Ward
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed03 May 2007(3 years, 9 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoc 2 Ability Towers Central Street
London
EC1V 8AX
Secretary NameMr Philip Richins
NationalityBritish
StatusResigned
Appointed03 May 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2009)
RoleSecretary
Correspondence Address10 Village Park Close
Bush Hill Park
Enfield
Middx
EN1 2SG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressHoc 2 Ability Towers
Central Street
London
EC1V 8AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Laurence Ward
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
29 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
3 July 2020Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Hoc 2 Ability Towers Central Street London EC1V 8AX on 3 July 2020 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (9 pages)
3 March 2020Registered office address changed from Suite 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 305 Regents Park Road Finchley London N3 1DP on 3 March 2020 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
3 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
20 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
15 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
22 March 2017Director's details changed for Mr David Laurence Ward on 1 December 2016 (2 pages)
22 March 2017Director's details changed for Mr David Laurence Ward on 1 December 2016 (2 pages)
13 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
16 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(3 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
13 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
13 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
13 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (3 pages)
3 November 2011Registered office address changed from Buy- This - Company [email protected] Stanmore House Suite3 1St Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Buy- This - Company [email protected] Stanmore House Suite3 1St Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 3 November 2011 (1 page)
3 November 2011Registered office address changed from Buy- This - Company [email protected] Stanmore House Suite3 1St Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 3 November 2011 (1 page)
15 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (3 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
5 February 2010Termination of appointment of Philip Richins as a secretary (1 page)
5 February 2010Registered office address changed from 75 Farringdon Road London EC1M 3JY on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr David Laurence Ward on 1 October 2009 (2 pages)
5 February 2010Registered office address changed from 75 Farringdon Road London EC1M 3JY on 5 February 2010 (1 page)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr David Laurence Ward on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Philip Richins as a secretary (1 page)
5 February 2010Registered office address changed from 75 Farringdon Road London EC1M 3JY on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr David Laurence Ward on 1 October 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
10 June 2009Accounts for a dormant company made up to 31 July 2008 (5 pages)
23 December 2008Return made up to 07/11/08; full list of members (3 pages)
23 December 2008Return made up to 07/11/08; full list of members (3 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
27 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
6 December 2007Return made up to 07/11/07; full list of members (2 pages)
6 December 2007Return made up to 07/11/07; full list of members (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Registered office changed on 03/05/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
7 November 2006Return made up to 07/11/06; full list of members (2 pages)
1 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 August 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
23 December 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
19 October 2005Return made up to 19/10/05; full list of members (2 pages)
10 February 2005Registered office changed on 10/02/05 from: suite a 29 harley street london W1G 9QR (1 page)
10 February 2005Registered office changed on 10/02/05 from: suite a 29 harley street london W1G 9QR (1 page)
7 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
7 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 September 2004Return made up to 01/09/04; full list of members (2 pages)
2 September 2004Return made up to 01/09/04; full list of members (2 pages)
31 July 2003Incorporation (8 pages)
31 July 2003Incorporation (8 pages)