Company NameGreen Golf Balls Europe Ltd.
DirectorRoman Dubov
Company StatusActive
Company Number07100804
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Previous NameGator Golf Balls Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Roman Dubov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragon House High Drive
Woldingham
Caterham
Surrey
CR3 7ED
Director NameMr David Paul Marshall
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Curchin Close
Biggin Hill
Kent
TN16 3GF

Contact

Websitegator-golf.co.uk

Location

Registered AddressUnit A6 Northfleet Industrial Estate, Lower Road
Northfleet
Dartford
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1David Marshall
40.00%
Ordinary
35 at £1Roman Dubov
35.00%
Ordinary
25 at £1Anton Bordovskiy
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,666,964
Cash£104
Current Liabilities£342,564

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 Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

13 September 2012Delivered on: 18 September 2012
Satisfied on: 5 October 2012
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
29 June 2012Delivered on: 3 July 2012
Satisfied on: 17 October 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

31 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
24 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
12 November 2015Registered office address changed from Unit R4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Unit R4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2015 (12 pages)
3 June 2015Notice of completion of voluntary arrangement (14 pages)
3 June 2015Notice of completion of voluntary arrangement (14 pages)
3 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2015 (12 pages)
3 June 2015Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2015 (12 pages)
16 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Company name changed gator golf balls LTD\certificate issued on 14/08/14
  • CONNOT ‐ Change of name notice
(2 pages)
14 August 2014Company name changed gator golf balls LTD\certificate issued on 14/08/14
  • CONNOT ‐ Change of name notice
(2 pages)
12 August 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
25 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
(1 page)
25 July 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-19
(1 page)
9 April 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
9 April 2014Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Termination of appointment of David Marshall as a director (1 page)
17 December 2013Termination of appointment of David Marshall as a director (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(4 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 100
(4 pages)
30 November 2012Appointment of Mr Roman Dubov as a director (2 pages)
30 November 2012Appointment of Mr Roman Dubov as a director (2 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
11 May 2011Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road Forest Hill London SE23 1AG on 11 May 2011 (1 page)
11 May 2011Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road Forest Hill London SE23 1AG on 11 May 2011 (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
8 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 June 2010 (2 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)