Company NamePlaygolf Colchester Limited
DirectorAli Saud
Company StatusActive
Company Number07131980
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)
Previous NamePlaygolf Harrow Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Ali Saud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(1 day after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIveco House Station Road
Co Prohal
Watford
WD17 1ET
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Isam Soud
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 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 MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Wescom Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£919,006
Cash£30,226
Current Liabilities£464,238

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 Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

13 May 2020Delivered on: 15 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 September 2016Delivered on: 9 September 2016
Persons entitled: Hampton Resources Limited

Classification: A registered charge
Particulars: By way of first legal mortgage and by way of first fixed charge over the leasehold lands registered under titles;. EX511566 land lying to the north east and north of baker's lane and land lying to the north east of cook's lane, lexden. EX585571 land as bakers lane, colchester. EX857455 land adjoining westhouse farm, bakers lane, colchester, CO3 4AU.. For more details please refer to the instruments.
Outstanding
1 March 2012Delivered on: 12 March 2012
Persons entitled: Alison Obersby Turnbull

Classification: Rent deposit deed
Secured details: £8,500 and all other monies due or to become due from the company to the chargee.
Particulars: With full title guarantee charges its interest in the account and the deposit see image for full details.
Outstanding

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
6 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
13 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 13 July 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
25 November 2022Register inspection address has been changed from 54 Clarendon Road Co Prohal Watford WD17 1DU England to Iveco House Station Road Halkin Watford WD17 1ET (1 page)
24 November 2022Cessation of Ali Saud as a person with significant control on 24 November 2022 (1 page)
24 November 2022Notification of Ahmad Saud as a person with significant control on 24 November 2022 (2 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 December 2020Confirmation statement made on 4 December 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 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page)
15 May 2020Registration of charge 071319800003, created on 13 May 2020 (5 pages)
5 February 2020Satisfaction of charge 1 in full (1 page)
5 February 2020Satisfaction of charge 071319800002 in full (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 December 2019Register inspection address has been changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
3 December 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 3,100,100
(3 pages)
1 December 2019Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 54 Clarendon Road Co Prohal Watford WD17 1DU on 1 December 2019 (1 page)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
5 November 2019Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP to 6 Exhibition House Addison Bridge Place London W14 8XP on 5 November 2019 (1 page)
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)
19 July 2019Termination of appointment of Allan Saud as a director on 16 January 2019 (1 page)
19 July 2019Cessation of Allan Saud as a person with significant control on 16 January 2019 (1 page)
14 March 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
12 March 2019Compulsory strike-off action has been discontinued (1 page)
11 March 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2016Registration of charge 071319800002, created on 6 September 2016 (41 pages)
9 September 2016Registration of charge 071319800002, created on 6 September 2016 (41 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
30 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
23 September 2013Termination of appointment of Isam Soud as a director (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 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)
28 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
28 June 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
12 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 March 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Register(s) moved to registered inspection location (1 page)
1 March 2012Register inspection address has been changed (1 page)
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 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)
21 October 2011Company name changed playgolf harrow LTD\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2011Company name changed playgolf harrow LTD\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
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)
9 September 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ United Kingdom on 9 September 2011 (1 page)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
30 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Alex Sanders on 10 March 2010 (2 pages)
2 March 2010Appointment of Mr Isam Soud as a director (2 pages)
2 March 2010Appointment of Mr Alex Sanders as a director (2 pages)
2 March 2010Appointment of Mr Isam Soud as a director (2 pages)
2 March 2010Appointment of Mr Alex Sanders as a director (2 pages)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)