Company NameTorbett Golf Limited
Company StatusActive
Company Number06827889
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)
Previous NameGARY Torbett Golf Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGary Derek Torbett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleGolf Director
Country of ResidenceEngland
Correspondence Address26 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Director NameJacqueline Victoria Torbett
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address26 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Secretary NameGary Derek Torbett
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleGolf Director
Country of ResidenceEngland
Correspondence Address26 Morningside Road
Worcester Park
Surrey
KT4 8LQ
Director NameMr Nicholas William Torbett
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr Gary Torbett
50.00%
Ordinary
50 at £1Mrs Jacqueline Torbett
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,671
Cash£765
Current Liabilities£6,436

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

24 July 2023Cessation of Jacqueline Victoria Torbett as a person with significant control on 1 July 2023 (1 page)
24 July 2023Notification of Nicholas William Torbett as a person with significant control on 1 July 2023 (2 pages)
24 July 2023Termination of appointment of Jacqueline Victoria Torbett as a director on 1 July 2023 (1 page)
24 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
20 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
28 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
12 September 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Change of share class name or designation (2 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 September 2016Appointment of Mr Nicholas William Torbett as a director on 8 August 2016 (2 pages)
1 September 2016Appointment of Mr Nicholas William Torbett as a director on 8 August 2016 (2 pages)
31 August 2016Company name changed gary torbett golf LIMITED\certificate issued on 31/08/16 (3 pages)
31 August 2016Company name changed gary torbett golf LIMITED\certificate issued on 31/08/16 (3 pages)
9 August 2016Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Coles House 64D Central Road Worcester Park Surrey KT4 8HY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 9 August 2016 (1 page)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Director's details changed for Jacqueline Victoria Torbett on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Director's details changed for Jacqueline Victoria Torbett on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Director's details changed for Gary Derek Torbett on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Gary Derek Torbett on 24 March 2014 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (14 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (14 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (11 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (11 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (11 pages)
23 April 2009Director and secretary appointed gary derek torbett logged form (2 pages)
23 April 2009Director and secretary appointed gary derek torbett logged form (2 pages)
1 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
1 April 2009Director appointed jacqueline victoria torbert (2 pages)
1 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
1 April 2009Director appointed jacqueline victoria torbert (2 pages)
26 February 2009Appointment terminated director barbara kahan (1 page)
26 February 2009Appointment terminated director barbara kahan (1 page)
24 February 2009Incorporation (12 pages)
24 February 2009Incorporation (12 pages)