Company NameGolden Golf Limited
DirectorDavid Christopher Last
Company StatusActive - Proposal to Strike off
Company Number05449071
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Christopher Last
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Mendigos Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Secretary NameMr David Christopher Last
NationalityBritish
StatusCurrent
Appointed04 March 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Mendigos Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director NameShobha Nair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aylward Road
London
SW20 9AJ
Secretary NameMr Nigel David Rowlinson
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Allandale Crescent
Potters Bar
Hertfordshire
EN6 2JY

Contact

Websitegoldengolftour.com
Telephone020 89714344
Telephone regionLondon

Location

Registered AddressTuition House 27-37
St Georges Road
Wimbledon
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

80 at £1Mr David Last
80.00%
Ordinary
20 at £1Shobha Nair
20.00%
Ordinary

Financials

Year2014
Net Worth-£56,637
Cash£74
Current Liabilities£7,843

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 May 2022 (1 year, 11 months ago)
Next Return Due25 May 2023 (overdue)

Filing History

18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
2 May 2020Micro company accounts made up to 29 February 2020 (8 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
12 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
12 July 2017Notification of David Christopher Last as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of David Christopher Last as a person with significant control on 6 April 2016 (2 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
29 November 2016Micro company accounts made up to 29 February 2016 (4 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
3 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(4 pages)
3 October 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(4 pages)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 May 2014Termination of appointment of Shobha Nair as a director (1 page)
31 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Termination of appointment of Shobha Nair as a director (1 page)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
1 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
1 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from Tuiton House 27-37 St Georges's Road Wimbledon London SW19 4EU on 16 May 2011 (1 page)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
16 May 2011Registered office address changed from Tuiton House 27-37 St Georges's Road Wimbledon London SW19 4EU on 16 May 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 May 2010Director's details changed for Shobha Nair on 11 May 2010 (2 pages)
23 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
23 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
23 May 2010Director's details changed for Mr David Christopher Last on 11 May 2010 (2 pages)
23 May 2010Director's details changed for Shobha Nair on 11 May 2010 (2 pages)
23 May 2010Director's details changed for Mr David Christopher Last on 11 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2008 (6 pages)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
2 December 2009Compulsory strike-off action has been discontinued (1 page)
1 December 2009Annual return made up to 11 May 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 11 May 2009 with a full list of shareholders (4 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Return made up to 11/05/08; full list of members (4 pages)
10 June 2009Return made up to 11/05/08; full list of members (4 pages)
9 June 2009Secretary appointed mr david christopher last (1 page)
9 June 2009Secretary appointed mr david christopher last (1 page)
9 June 2009Appointment terminated secretary nigel rowlinson (1 page)
9 June 2009Appointment terminated secretary nigel rowlinson (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2008Curr sho from 31/05/2008 to 28/02/2008 (1 page)
4 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 April 2008Curr sho from 31/05/2008 to 28/02/2008 (1 page)
4 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
5 September 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 05/09/07
(7 pages)
5 September 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 05/09/07
(7 pages)
26 April 2007Registered office changed on 26/04/07 from: first floor 64 baker street london W1U 7GB (1 page)
26 April 2007Registered office changed on 26/04/07 from: first floor 64 baker street london W1U 7GB (1 page)
19 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
19 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 June 2006Return made up to 11/05/06; full list of members (7 pages)
23 June 2006Return made up to 11/05/06; full list of members (7 pages)
11 May 2005Incorporation (19 pages)
11 May 2005Incorporation (19 pages)