Company NamePlaygolf Academy Limited
DirectorAhmad Saud
Company StatusActive
Company Number07130812
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ahmad Saud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMr David Laurence Standing
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(2 days after company formation)
Appointment Duration12 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(2 years, 12 months after company formation)
Appointment Duration6 years (resigned 21 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP

Contact

Websitewescomgroup.com

Location

Registered AddressUnit 2 Leavesden Lodge, 1a Leavesden Road
Prohal
Watford
WD24 5FR
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Wescom Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
17 July 2023Register inspection address has been changed from Iveco House Station Road, Prohal Watford WD17 1ET United Kingdom to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR (1 page)
15 July 2023Registered office address changed from Iveco House Station Road Co Prohal Watford WD17 1ET England to Unit 2 Leavesden Lodge, 1a Leavesden Road, Prohal Watford WD24 5FR on 15 July 2023 (1 page)
15 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
28 July 2022Cessation of Ali Saud as a person with significant control on 15 July 2022 (1 page)
28 July 2022Termination of appointment of Ali Saud as a director on 15 July 2022 (1 page)
28 July 2022Notification of Ahmad Saud as a person with significant control on 15 July 2022 (2 pages)
28 July 2022Appointment of Mr Ahmad Saud as a director on 15 July 2022 (2 pages)
28 July 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
4 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
6 November 2020Register inspection address has been changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to Iveco House Station Road, Prohal Watford WD17 1ET (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
21 June 2020Registered office address changed from , 1 Station Road, Co Prohal, Watford, WD17 1EU, England to Iveco House Station Road Co Prohal Watford WD17 1ET on 21 June 2020 (1 page)
10 June 2020Registered office address changed from , 54 Clarendon Road, Co Prohal, Watford, WD17 1DU, England to Iveco House Station Road Co Prohal Watford WD17 1ET on 10 June 2020 (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 December 2019Registered office address changed from , 6 Exhibition House Addison Bridge Place, London, W14 8XP, England to Iveco House Station Road Co Prohal Watford WD17 1ET on 1 December 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
5 November 2019Register inspection address has been changed from Westgate House West Gate London W5 1YY United Kingdom to 6 Exhibition House Addison Bridge Place London W14 8XP (1 page)
5 November 2019Registered office address changed from , C/O Fairman Davis, Suite 16 Exhibition House, Addison Bridge Place, London, W14 8XP to Iveco House Station Road Co Prohal Watford WD17 1ET on 5 November 2019 (1 page)
19 July 2019Cessation of Allan Saud as a person with significant control on 21 January 2019 (1 page)
19 July 2019Termination of appointment of Allan Saud as a director on 21 January 2019 (1 page)
14 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(4 pages)
30 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
15 January 2013Appointment of Mr Allan Saud as a director (2 pages)
15 January 2013Appointment of Mr Allan Saud as a director (2 pages)
8 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 November 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 March 2012Register inspection address has been changed (1 page)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 March 2012Register inspection address has been changed (1 page)
8 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from , C/O Fairman Davis, 72 Hammersmith Road, Kensington, London, W14 8th, United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 8 November 2011 (1 page)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
23 May 2011Registered office address changed from , Fairman Law House Park Terrace, Worcester Park, Surrey, KT4 7JZ, United Kingdom on 23 May 2011 (1 page)
23 May 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 23 May 2011 (1 page)
23 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Appointment of Mr Ali Saud as a director (2 pages)
2 June 2010Termination of appointment of David Standing as a director (1 page)
2 June 2010Appointment of Mr Ali Saud as a director (2 pages)
2 June 2010Termination of appointment of David Standing as a director (1 page)
13 May 2010Registered office address changed from Playgolf Uk Limited 280 Watford Road Harrow Middlesex HA1 3TZ England on 13 May 2010 (1 page)
13 May 2010Registered office address changed from , Playgolf Uk Limited 280 Watford Road, Harrow, Middlesex, HA1 3TZ, England on 13 May 2010 (1 page)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)