Barnet
EN4 9EB
Director Name | Mr Cae Charles Menai Davis |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mr Lee John Cox |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mrs Margaret Anne Menai-Davis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Charles Jeffrey Niren |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,068 |
Cash | £2,748 |
Current Liabilities | £680 |
Latest Accounts | 29 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
13 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 29 August 2019 (6 pages) |
29 May 2020 | Previous accounting period shortened from 31 August 2019 to 29 August 2019 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mr Cae Charles Menai Davis on 26 June 2018 (2 pages) |
31 July 2019 | Director's details changed for Mr Frank Gerard Harrington on 26 June 2018 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
4 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
1 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 September 2017 | Amended total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 March 2017 | Company name changed the golf trust LIMITED\certificate issued on 09/03/17
|
9 March 2017 | Resolutions
|
9 March 2017 | Change of name notice (2 pages) |
9 March 2017 | Company name changed the golf trust LIMITED\certificate issued on 09/03/17
|
9 March 2017 | Resolutions
|
9 March 2017 | Change of name notice (2 pages) |
1 March 2017 | Appointment of Mr Lee John Cox as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Margaret Anne Menai-Davis as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Charles Jeffrey Niren as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Charles Jeffrey Niren as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Lee John Cox as a director on 20 February 2017 (2 pages) |
1 March 2017 | Appointment of Mrs Margaret Anne Menai-Davis as a director on 20 February 2017 (2 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for Cae Charles Menai Davies on 13 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Cae Charles Menai Davies on 13 September 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2015 | Annual return made up to 9 August 2015 no member list (3 pages) |
7 September 2015 | Annual return made up to 9 August 2015 no member list (3 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
29 September 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
29 September 2014 | Annual return made up to 9 August 2014 no member list (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
16 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
16 September 2013 | Annual return made up to 9 August 2013 no member list (3 pages) |
26 July 2013 | Company name changed the golf trust LIMITED\certificate issued on 26/07/13
|
26 July 2013 | Change of name (2 pages) |
26 July 2013 | Change of name (2 pages) |
26 July 2013 | Company name changed the golf trust LIMITED\certificate issued on 26/07/13
|
21 August 2012 | Appointment of Frank Gerard Harrington as a director (3 pages) |
21 August 2012 | Appointment of Frank Gerard Harrington as a director (3 pages) |
21 August 2012 | Appointment of Cae Charles Menai Davies as a director (3 pages) |
21 August 2012 | Appointment of Cae Charles Menai Davies as a director (3 pages) |
10 August 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
10 August 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
9 August 2012 | Incorporation (19 pages) |
9 August 2012 | Incorporation (19 pages) |