Company NameAbout Golf (Europe) Ltd.
DirectorsJames Day and Henry Raglan Squire
Company StatusActive
Company Number04920755
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Day
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(8 years after company formation)
Appointment Duration12 years, 6 months
RoleGolf Professional
Country of ResidenceEngland
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMr Henry Raglan Squire
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2011(8 years after company formation)
Appointment Duration12 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address248 Ferndale Road
London
SW9 8FR
Secretary NameMs Clelia Filipe
StatusCurrent
Appointed20 October 2011(8 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMr John Trevor Burrows
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Waldrons 27 Crawley Down Road
Felbridge
East Grinstead
West Sussex
RH19 2NT
Director NameMr Simon John Burrows
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameMr Simon John Burrows
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameKenneth Bishop Pollock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Sergison Close
Haywards Heath
West Sussex
RH16 1HT
Secretary NameSimon John Burrows
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address77 Wicklow Street
London
WC1X 9JY
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaboutgolfeurope.com
Telephone07 718368060
Telephone regionMobile

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

133k at £1Urban Golf LTD
70.00%
Ordinary A
57k at £1Urban Golf LTD
30.00%
Ordinary B

Financials

Year2014
Net Worth£7,493
Cash£26,006
Current Liabilities£174,336

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 Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

13 November 2009Delivered on: 3 December 2009
Persons entitled: John Burrows

Classification: Letter
Secured details: £40,000.00 due or to become due from the company to the chargee.
Particulars: An "about golf" golf simular temporatily located at chelsea football club and used for market demonstation purposes. An "about golf" golf simulator temporarily located at the dulce hotel bad nauheim germany (nr frankfurt).
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
28 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 June 2017Registered office address changed from C/O Squire and Partners 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 C/O Squire and Partners 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 190,000
(5 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 190,000
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 190,000
(5 pages)
18 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 190,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 190,000
(5 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 190,000
(5 pages)
28 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Termination of appointment of Simon Burrows as a director (2 pages)
29 November 2012Termination of appointment of Simon Burrows as a director (2 pages)
19 November 2012Appointment of Mr Simon John Burrows as a director (2 pages)
19 November 2012Appointment of Mr Simon John Burrows as a director (2 pages)
11 May 2012Termination of appointment of Simon Burrows as a director (1 page)
11 May 2012Termination of appointment of Simon Burrows as a director (1 page)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
9 November 2011Termination of appointment of Simon Burrows as a secretary (1 page)
9 November 2011Appointment of Ms Clelia Filipe as a secretary (1 page)
9 November 2011Appointment of Ms Clelia Filipe as a secretary (1 page)
9 November 2011Appointment of Mr Henry Raglan Squire as a director (2 pages)
9 November 2011Appointment of Mr Henry Raglan Squire as a director (2 pages)
9 November 2011Appointment of Mr James Day as a director (2 pages)
9 November 2011Termination of appointment of Simon Burrows as a secretary (1 page)
9 November 2011Appointment of Mr James Day as a director (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
4 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 190,000
(4 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
4 November 2011Change of share class name or designation (2 pages)
4 November 2011Statement of capital following an allotment of shares on 19 October 2011
  • GBP 190,000
(4 pages)
4 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Statement of company's objects (2 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Registered office address changed from 39 First Avenue Hove East Sussex BN3 2FH on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 39 First Avenue Hove East Sussex BN3 2FH on 31 October 2011 (1 page)
30 December 2010Secretary's details changed for Simon John Burrows on 18 November 2010 (1 page)
30 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
30 December 2010Director's details changed for Simon John Burrows on 18 November 2010 (2 pages)
30 December 2010Director's details changed for Simon John Burrows on 18 November 2010 (2 pages)
30 December 2010Secretary's details changed for Simon John Burrows on 18 November 2010 (1 page)
30 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Registered office address changed from Unit 2 Lyes Farm Cuckfield Road Burgess Hill West Sussex RH15 8RG England on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Unit 2 Lyes Farm Cuckfield Road Burgess Hill West Sussex RH15 8RG England on 13 April 2010 (2 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Simon John Burrows on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Simon John Burrows on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Simon John Burrows on 5 February 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Registered office address changed from Lower Ridges Hill Cuckfield Road Burgess Hill West Sussex RH15 8RG on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Lower Ridges Hill Cuckfield Road Burgess Hill West Sussex RH15 8RG on 13 October 2009 (1 page)
25 February 2009Return made up to 03/10/08; full list of members (4 pages)
25 February 2009Return made up to 03/10/08; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 February 2009Ad 31/01/08\gbp si 98000@1=98000\gbp ic 2/98002\ (2 pages)
13 February 2009Nc inc already adjusted 31/01/08 (1 page)
13 February 2009Ad 31/01/08\gbp si 98000@1=98000\gbp ic 2/98002\ (2 pages)
13 February 2009Nc inc already adjusted 31/01/08 (1 page)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2008Appointment terminated director john burrows (1 page)
5 December 2008Appointment terminated director john burrows (1 page)
6 February 2008Return made up to 03/10/07; full list of members (7 pages)
6 February 2008Return made up to 03/10/07; full list of members (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 June 2007Registered office changed on 18/06/07 from: about glof europe LTD lower ridges hill cuckfield road burgess hill west sussex RH15 8RG (1 page)
18 June 2007Registered office changed on 18/06/07 from: about glof europe LTD lower ridges hill cuckfield road burgess hill west sussex RH15 8RG (1 page)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
5 June 2006Registered office changed on 05/06/06 from: the waldrons 27 crawley down road felbridge surrey RH10 2NT (1 page)
5 June 2006Registered office changed on 05/06/06 from: the waldrons 27 crawley down road felbridge surrey RH10 2NT (1 page)
25 October 2005Return made up to 03/10/05; full list of members (7 pages)
25 October 2005Return made up to 03/10/05; full list of members (7 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 December 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
12 November 2003Ad 16/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Ad 16/10/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
3 October 2003Incorporation (18 pages)
3 October 2003Incorporation (18 pages)