Company NameGolfhk Limited
DirectorAlnur Madatali Dhanani
Company StatusActive
Company Number08514431
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Director

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Beacon House 26-28 Worple Road
Wimbledon
London
SW19 4EE

Contact

Websitehkgolf.co.uk
Telephone01273 541111
Telephone regionBrighton

Location

Registered Address2nd Floor, Beacon House 26-28 Worple Road
Wimbledon
London
SW19 4EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

100 at £1Alnur Dhanani
100.00%
Ordinary

Financials

Year2014
Turnover£14,567
Gross Profit£174
Net Worth-£22,933
Cash£5,322
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

26 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 June 2022Registered office address changed from 8th Floor 167 Fleet Street London EC4A 2EA to 2nd Floor, Beacon House 26-28 Worple Road Wimbledon London SW19 4EE on 6 June 2022 (1 page)
19 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
28 July 2021Compulsory strike-off action has been discontinued (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
26 July 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 June 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
8 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 November 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
13 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Director's details changed for Mr Alnur Madatali Dhanani on 2 May 2014 (2 pages)
16 June 2014Director's details changed for Mr Alnur Madatali Dhanani on 2 May 2014 (2 pages)
16 June 2014Director's details changed for Mr Alnur Madatali Dhanani on 2 May 2014 (2 pages)
10 June 2014Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 10 June 2014 (1 page)
21 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
21 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)