Croydon
Surrey
CR0 1NG
Secretary Name | Golf International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Secretary Name | Mr Ole Henrik Lav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burcott Road Purley Surrey CR8 4AD |
Director Name | Mr Jens Erik Sorensen |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2012) |
Role | Company Director |
Country of Residence | Gibratar |
Correspondence Address | 5 Gavino's Court PO Box 353 Gibraltar Foreign |
Secretary Name | Ejnar Duncan Sorensen |
---|---|
Status | Resigned |
Appointed | 03 July 2010(3 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Director Name | Golf International Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2007(same day as company formation) |
Correspondence Address | 308 High Street Croydon Surrey CR0 1NG |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Sorek Trust Co (Gibraltar) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£137,540 |
Current Liabilities | £481,803 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
29 December 2015 | Delivered on: 18 January 2016 Persons entitled: Sorek Services Limited Classification: A registered charge Particulars: 10,000 ordinary shares of £1.00 in geola maritime limited. Outstanding |
---|
6 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 3 July 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Ejnar Duncan Sorensen as a secretary on 12 February 2018 (1 page) |
12 February 2018 | Satisfaction of charge 063002030001 in full (1 page) |
12 February 2018 | Termination of appointment of Jens Erik Sorensen as a director on 12 February 2018 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
31 March 2016 | Register(s) moved to registered inspection location 33 Burcott Road Purley Surrey CR8 4AD (1 page) |
31 March 2016 | Register(s) moved to registered inspection location 33 Burcott Road Purley Surrey CR8 4AD (1 page) |
30 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 January 2016 | Registration of charge 063002030001, created on 29 December 2015 (5 pages) |
18 January 2016 | Registration of charge 063002030001, created on 29 December 2015 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Appointment of Mr Jens Erik Sorensen as a director (2 pages) |
10 June 2013 | Appointment of Mr Jens Erik Sorensen as a director (2 pages) |
20 September 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
20 September 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
7 September 2012 | Appointment of Golf International Limited as a secretary (2 pages) |
7 September 2012 | Appointment of Golf International Limited as a secretary (2 pages) |
7 September 2012 | Termination of appointment of Ole Lav as a secretary (1 page) |
7 September 2012 | Termination of appointment of Ole Lav as a secretary (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Register(s) moved to registered office address (1 page) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Register(s) moved to registered office address (1 page) |
27 June 2012 | Termination of appointment of Jens Sorensen as a director (1 page) |
27 June 2012 | Appointment of Mr Ole Henrik Lav as a director (2 pages) |
27 June 2012 | Appointment of Mr Ole Henrik Lav as a director (2 pages) |
27 June 2012 | Termination of appointment of Jens Sorensen as a director (1 page) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
21 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
16 February 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
16 February 2011 | Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from 33 Burcott Road Purley Surrey CR8 4AD United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
17 August 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 13 August 2010
|
17 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Jens Erik Sorensen on 3 July 2010 (2 pages) |
9 July 2010 | Appointment of Ejnar Duncan Sorensen as a secretary (1 page) |
9 July 2010 | Director's details changed for Jens Erik Sorensen on 3 July 2010 (2 pages) |
9 July 2010 | Appointment of Ejnar Duncan Sorensen as a secretary (1 page) |
9 July 2010 | Director's details changed for Jens Erik Sorensen on 3 July 2010 (2 pages) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
29 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 June 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 28 June 2010 (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 28 June 2010 (1 page) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 February 2009 | Appointment terminated director golf international LTD (1 page) |
8 February 2009 | Appointment terminated director golf international LTD (1 page) |
2 February 2009 | Director appointed jens erik sorensen (2 pages) |
2 February 2009 | Director appointed jens erik sorensen (2 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2007 | Incorporation (18 pages) |
3 July 2007 | Incorporation (18 pages) |