Company NameUrban Golf (Smithfield) Limited
DirectorsJames Day and Henry Raglan Squire
Company StatusActive
Company Number05450458
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Day
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eglon Mews
London
NW1 8YS
Director NameHenry Raglan Squire
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address248 Ferndale Road
London
SW9 8FR
Secretary NameHenry Raglan Squire
NationalityBritish
StatusCurrent
Appointed16 June 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address248 Ferndale Road
London
SW9 8FR
Director NameMr Edward David Freedman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Parsifal Road
London
NW6 1UG
Secretary NameMr Edward David Freedman
NationalityEnglish
StatusResigned
Appointed01 January 2006(7 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Parsifal Road
London
NW6 1UG
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

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

1 at £1Urban Golf LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 1 day from now)

Charges

17 February 2006Delivered on: 24 February 2006
Persons entitled: Gold 3 First Nominees Limited and Gold 3 Second Nominees Limited

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: The amount from time to time standing to the credit of the deposit account being £62,512.
Outstanding

Filing History

24 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 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)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
24 April 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Director's details changed for Henry Raglan Squire on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Mr James Day on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Mr James Day on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Henry Raglan Squire on 1 January 2011 (1 page)
13 May 2011Director's details changed for Henry Raglan Squire on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Henry Raglan Squire on 1 January 2011 (2 pages)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Mr James Day on 1 January 2011 (2 pages)
13 May 2011Director's details changed for Mr James Day on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Henry Raglan Squire on 1 January 2011 (1 page)
13 May 2011Director's details changed for Mr James Day on 1 January 2011 (2 pages)
13 May 2011Secretary's details changed for Henry Raglan Squire on 1 January 2011 (1 page)
13 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for Mr James Day on 1 January 2011 (2 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
11 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
5 February 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (1 page)
9 June 2009Appointment terminated director and secretary edward freedman (1 page)
9 June 2009Director and secretary appointed henry raglan squire (2 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 June 2009Director and secretary appointed henry raglan squire (2 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
9 June 2009Appointment terminated director and secretary edward freedman (1 page)
27 May 2009Return made up to 12/05/09; full list of members (3 pages)
27 May 2009Return made up to 12/05/09; full list of members (3 pages)
14 May 2008Director and secretary's change of particulars / edward freedman / 12/04/2007 (1 page)
14 May 2008Return made up to 12/05/08; full list of members (3 pages)
14 May 2008Return made up to 12/05/08; full list of members (3 pages)
14 May 2008Director and secretary's change of particulars / edward freedman / 12/04/2007 (1 page)
28 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 April 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 May 2007Return made up to 12/05/07; full list of members (2 pages)
23 May 2007Return made up to 12/05/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
22 January 2007Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
22 January 2007Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
22 January 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
13 June 2006Return made up to 12/05/06; full list of members (7 pages)
13 June 2006Return made up to 12/05/06; full list of members (7 pages)
24 February 2006Particulars of mortgage/charge (4 pages)
24 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 124-130 seymour place london W1H 1BG (1 page)
30 January 2006Registered office changed on 30/01/06 from: 124-130 seymour place london W1H 1BG (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: 42-46 high street esher surrey KT10 9QY (1 page)
12 May 2005Incorporation (21 pages)
12 May 2005Incorporation (21 pages)