Worcester Park
Surrey
KT4 8LQ
Director Name | Jacqueline Victoria Torbett |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2009(same day as company formation) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 26 Morningside Road Worcester Park Surrey KT4 8LQ |
Secretary Name | Gary Derek Torbett |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2009(same day as company formation) |
Role | Golf Director |
Country of Residence | England |
Correspondence Address | 26 Morningside Road Worcester Park Surrey KT4 8LQ |
Director Name | Mr Nicholas William Torbett |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2016(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Mr Gary Torbett 50.00% Ordinary |
---|---|
50 at £1 | Mrs Jacqueline Torbett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,671 |
Cash | £765 |
Current Liabilities | £6,436 |
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 Entity |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
24 July 2023 | Cessation of Jacqueline Victoria Torbett as a person with significant control on 1 July 2023 (1 page) |
---|---|
24 July 2023 | Notification of Nicholas William Torbett as a person with significant control on 1 July 2023 (2 pages) |
24 July 2023 | Termination of appointment of Jacqueline Victoria Torbett as a director on 1 July 2023 (1 page) |
24 July 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
20 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
1 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
16 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
30 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
28 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 September 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 September 2016 | Appointment of Mr Nicholas William Torbett as a director on 8 August 2016 (2 pages) |
1 September 2016 | Appointment of Mr Nicholas William Torbett as a director on 8 August 2016 (2 pages) |
31 August 2016 | Company name changed gary torbett golf LIMITED\certificate issued on 31/08/16 (3 pages) |
31 August 2016 | Company name changed gary torbett golf LIMITED\certificate issued on 31/08/16 (3 pages) |
9 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Director's details changed for Jacqueline Victoria Torbett on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Jacqueline Victoria Torbett on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Gary Derek Torbett on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Gary Derek Torbett on 24 March 2014 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (14 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (14 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (14 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
10 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (11 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (11 pages) |
23 April 2009 | Director and secretary appointed gary derek torbett logged form (2 pages) |
23 April 2009 | Director and secretary appointed gary derek torbett logged form (2 pages) |
1 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
1 April 2009 | Director appointed jacqueline victoria torbert (2 pages) |
1 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
1 April 2009 | Director appointed jacqueline victoria torbert (2 pages) |
26 February 2009 | Appointment terminated director barbara kahan (1 page) |
26 February 2009 | Appointment terminated director barbara kahan (1 page) |
24 February 2009 | Incorporation (12 pages) |
24 February 2009 | Incorporation (12 pages) |