Company NameGolfrate Services Limited
DirectorHaroon Abdul Aziz
Company StatusActive
Company Number07084870
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)
Previous NameSummit Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Haroon Abdul Aziz
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKbc Harrow Exchange 2 Gayton Road
Harrow
Middlesex
HA1 2XU
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameMr Daud Ismail Hassam
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressKbc Harrow Exchange 2 Gayton Road
Harrow
Middlesex
HA1 2XU

Location

Registered AddressSRV Delson
Maruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Aa & Ha LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

12 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
11 February 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
27 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
29 June 2021Registered office address changed from C/O Srv Delson Amba House 2nd Floor Delson Suite 15 College Road Harrow Middlesex HA1 1BA to C/O Srv Delson Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW on 29 June 2021 (1 page)
17 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
22 October 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
22 January 2018Confirmation statement made on 10 November 2017 with updates (5 pages)
6 December 2017Termination of appointment of Daud Ismail Hassam as a secretary on 1 August 2017 (1 page)
6 December 2017Termination of appointment of Daud Ismail Hassam as a secretary on 1 August 2017 (1 page)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
13 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10,000
(4 pages)
23 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 10,000
(4 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(4 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(4 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(4 pages)
10 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(4 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
6 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 30 May 2013 (1 page)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
7 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
8 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
16 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
6 April 2010Company name changed summit management LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Company name changed summit management LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-30
(2 pages)
6 April 2010Change of name notice (2 pages)
23 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 10,000
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 10,000
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 10,000
(2 pages)
10 December 2009Director's details changed for Mr Haroon Abdul Aziz on 10 December 2009 (2 pages)
10 December 2009Appointment of Mr Haroon Abdul Aziz as a director (2 pages)
10 December 2009Appointment of Mr Daud Ismail Hassam as a secretary (1 page)
10 December 2009Director's details changed for Mr Haroon Abdul Aziz on 10 December 2009 (2 pages)
10 December 2009Appointment of Mr Daud Ismail Hassam as a secretary (1 page)
10 December 2009Appointment of Mr Haroon Abdul Aziz as a director (2 pages)
1 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
1 December 2009Termination of appointment of Barbara Kahan as a director (2 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
24 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)