Wimbledon
London
SW19 4EE
Website | hkgolf.co.uk |
---|---|
Telephone | 01273 541111 |
Telephone region | Brighton |
Registered Address | 2nd Floor, Beacon House 26-28 Worple Road Wimbledon London SW19 4EE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
100 at £1 | Alnur Dhanani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,567 |
Gross Profit | £174 |
Net Worth | -£22,933 |
Cash | £5,322 |
Current Liabilities | £2,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 5 days from now) |
26 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 June 2022 | Registered 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 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 June 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
8 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
8 November 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Alnur Madatali Dhanani on 2 May 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Alnur Madatali Dhanani on 2 May 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Alnur Madatali Dhanani on 2 May 2014 (2 pages) |
10 June 2014 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 10 June 2014 (1 page) |
21 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
21 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|