Company NameGolfino UK Limited
DirectorBernd Kirsten
Company StatusLiquidation
Company Number05550977
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 7 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 NameBernd Kirsten
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAn Der Hege 18
21465 Wentorf
Germany
Secretary NameMrs Kirsten Horstmann
NationalityBritish
StatusCurrent
Appointed17 July 2007(1 year, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence Address53 Boegelstrasse
21339 Lueneburg
Germany
Secretary NameAnthony Heinrich Dohr
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Kitsbury Road
Berkhamsted
Hertfordshire
HP4 3EA
Secretary NameAndrew David Thomson
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 July 2007)
RoleCompany Director
Correspondence Address9 Earswick Chase
Earswick
York
North Yorkshire
YO32 9FZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegolfino.com

Location

Registered AddressC/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

200k at £1Golfino Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£159,754
Cash£80,583
Current Liabilities£1,131,530

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 September 2019 (4 years, 7 months ago)
Next Return Due13 October 2020 (overdue)

Charges

7 March 2013Delivered on: 13 March 2013
Persons entitled: The Designer Retail Outlet Centres (York) General Partner LTD

Classification: Trust 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: All interest in the deposit account and all money from time to time standing to the credit of or accruing to the deposit balance see image for full details.
Outstanding

Filing History

5 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 August 2017Secretary's details changed for Mrs Kristen Horstmann on 31 August 2017 (1 page)
7 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
5 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
31 March 2016Accounts for a small company made up to 30 September 2015 (6 pages)
28 September 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200,000
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 200,000
(4 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200,000
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 200,000
(4 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
17 September 2013Accounts for a small company made up to 30 September 2012 (6 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200,000
(4 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 200,000
(4 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 18 October 2011 (1 page)
5 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
30 December 2010Memorandum and Articles of Association (15 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 200,000
(5 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 September 2010Secretary's details changed for Kristen Horstmann on 1 October 2009 (1 page)
15 September 2010Director's details changed for Bernd Kirsten on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Bernd Kirsten on 1 October 2009 (2 pages)
15 September 2010Secretary's details changed for Kristen Horstmann on 1 October 2009 (1 page)
15 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
11 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
25 September 2008Secretary's change of particulars / kristen horstmann / 01/08/2008 (1 page)
25 September 2008Return made up to 01/09/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
5 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 September 2007Return made up to 01/09/07; full list of members (6 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 November 2006Return made up to 01/09/06; full list of members (6 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
26 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Incorporation (17 pages)
1 September 2005Secretary resigned (1 page)