London
NW1 8YS
Director Name | Henry Raglan Squire |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 248 Ferndale Road London SW9 8FR |
Secretary Name | Henry Raglan Squire |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2008(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 248 Ferndale Road London SW9 8FR |
Director Name | Mr Edward David Freedman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parsifal Road London NW6 1UG |
Secretary Name | Mr Edward David Freedman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parsifal Road London NW6 1UG |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Website | urbangolf.co.uk |
---|---|
Telephone | 020 72488600 |
Telephone region | London |
Registered Address | 248 Ferndale Road London SW9 8FR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Urban Golf LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 1 day from now) |
17 February 2006 | Delivered 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 |
---|
24 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
18 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
13 May 2011 | Director's details changed for Henry Raglan Squire on 1 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr James Day on 1 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr James Day on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Henry Raglan Squire on 1 January 2011 (1 page) |
13 May 2011 | Director's details changed for Henry Raglan Squire on 1 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Henry Raglan Squire on 1 January 2011 (2 pages) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Mr James Day on 1 January 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr James Day on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Henry Raglan Squire on 1 January 2011 (1 page) |
13 May 2011 | Director's details changed for Mr James Day on 1 January 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Henry Raglan Squire on 1 January 2011 (1 page) |
13 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Mr James Day on 1 January 2011 (2 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
11 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
5 February 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (1 page) |
9 June 2009 | Appointment terminated director and secretary edward freedman (1 page) |
9 June 2009 | Director and secretary appointed henry raglan squire (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 June 2009 | Director and secretary appointed henry raglan squire (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
9 June 2009 | Appointment terminated director and secretary edward freedman (1 page) |
27 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 May 2008 | Director and secretary's change of particulars / edward freedman / 12/04/2007 (1 page) |
14 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
14 May 2008 | Director and secretary's change of particulars / edward freedman / 12/04/2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
22 January 2007 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
22 January 2007 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
22 January 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
13 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
24 February 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Particulars of mortgage/charge (4 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
3 February 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 124-130 seymour place london W1H 1BG (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 124-130 seymour place london W1H 1BG (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
12 May 2005 | Incorporation (21 pages) |
12 May 2005 | Incorporation (21 pages) |