Company NameDiscovery Adventure Golf Limited
Company StatusActive
Company Number08743277
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMrs Elizabeth Patricia Stanway
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1.13 Spaces
307 Euston Road
London
NW1 3AD
Director NameMr Christoper Stephen Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(10 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address1.13 Spaces
307 Euston Road
London
NW1 3AD
Director NameMr Leif Christian Kvaal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.13 Spaces
307 Euston Road
London
NW1 3AD
Director NameMr Benjamin John Latimer Stanway
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(9 years, 9 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMooring 10 Eastfields Avenue
London
SW18 1LP

Location

Registered Address1.13 Spaces
307 Euston Road
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100k at £0.001Benjamin John Latimer Stanway
42.50%
Ordinary
100k at £0.001Elizabeth Perrin
42.50%
Ordinary
35.3k at £0.001Sarah Richards & Christopher Stephen Richards
15.00%
Ordinary
-OTHER
0.00%
-

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Charges

1 February 2023Delivered on: 15 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
6 February 2019Delivered on: 8 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 March 2016Delivered on: 22 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H land being unit LU01 level 3 st david's dewi sant cardiff t/no CYM662162.
Outstanding
4 March 2015Delivered on: 11 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 January 2015Delivered on: 16 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 November 2014Delivered on: 17 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 September 2023Full accounts made up to 31 December 2022 (30 pages)
4 August 2023Appointment of Mr Benjamin John Latimer Stanway as a director on 31 July 2023 (2 pages)
5 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 May 2023Statement of capital following an allotment of shares on 17 May 2023
  • GBP 394.022
(3 pages)
15 February 2023Registration of charge 087432770006, created on 1 February 2023 (13 pages)
1 November 2022Confirmation statement made on 22 October 2022 with updates (4 pages)
12 September 2022Full accounts made up to 31 December 2021 (31 pages)
2 November 2021Change of details for Mr Christopher Stephen Richards as a person with significant control on 1 November 2021 (2 pages)
2 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
1 November 2021Registered office address changed from Office 1.09 Tintagel House 92 Albert Embankment London SE1 7TY to 1.13 Spaces 307 Euston Road London NW1 3AD on 1 November 2021 (1 page)
13 October 2021Full accounts made up to 31 December 2020 (34 pages)
20 April 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 394.022
(3 pages)
24 December 2020Satisfaction of charge 087432770003 in full (4 pages)
24 December 2020Satisfaction of charge 087432770001 in full (4 pages)
24 December 2020Satisfaction of charge 087432770004 in full (4 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 November 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
8 April 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 329.422
(3 pages)
11 December 2019Director's details changed for Mrs Elizabeth Patricia Stanway on 11 December 2019 (2 pages)
11 December 2019Director's details changed for Mr Christoper Stephen Richards on 11 December 2019 (2 pages)
5 November 2019Notification of Leif Christian Kvaal as a person with significant control on 12 September 2019 (2 pages)
5 November 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
18 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 September 2019Appointment of Mr Leif Christian Kvaal as a director on 12 September 2019 (2 pages)
2 April 2019Second filing of a statement of capital following an allotment of shares on 17 August 2014
  • GBP 235,295
(7 pages)
18 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2019Statement of capital following an allotment of shares on 4 February 2019
  • GBP 274.519
(5 pages)
19 February 2019Registered office address changed from Office 1.09 Tintagel House 92 Albert Enbankment London SE1 7TY England to Office 1.09 Tintagel House 92 Albert Embankment London SE1 7TY on 19 February 2019 (2 pages)
8 February 2019Registration of charge 087432770005, created on 6 February 2019 (23 pages)
19 November 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
2 November 2018Registered office address changed from Mooring 10 Milliners House Eastfields Avenue London SW18 1LP to Office 1.09 Tintagel House 92 Albert Enbankment London SE1 7TY on 2 November 2018 (1 page)
14 May 2018Director's details changed for Mrs Elizabeth Patricia Perrin on 8 May 2018 (2 pages)
11 May 2018Change of details for Mrs Elizabeth Patricia Perrin as a person with significant control on 8 May 2018 (2 pages)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Satisfaction of charge 087432770002 in full (1 page)
2 June 2016Satisfaction of charge 087432770002 in full (1 page)
22 March 2016Registration of charge 087432770004, created on 21 March 2016 (9 pages)
22 March 2016Registration of charge 087432770004, created on 21 March 2016 (9 pages)
15 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 January 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 235.295
(4 pages)
16 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 235.295
(4 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 July 2015Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
17 July 2015Current accounting period shortened from 31 October 2014 to 30 June 2014 (1 page)
11 March 2015Registration of charge 087432770003, created on 4 March 2015 (4 pages)
11 March 2015Registration of charge 087432770003, created on 4 March 2015 (4 pages)
11 March 2015Registration of charge 087432770003, created on 4 March 2015 (4 pages)
16 February 2015Registration of charge 087432770002, created on 26 January 2015 (4 pages)
16 February 2015Registration of charge 087432770002, created on 26 January 2015 (4 pages)
5 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 235.295
(4 pages)
5 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 235.295
(4 pages)
17 November 2014Registration of charge 087432770001, created on 11 November 2014 (5 pages)
17 November 2014Registration of charge 087432770001, created on 11 November 2014 (5 pages)
13 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 October 2014Statement of capital following an allotment of shares on 17 August 2014
  • GBP 235.30
  • ANNOTATION Clarification a second filed SH01 was registered on 2/04/2019.
(5 pages)
2 October 2014Statement of capital following an allotment of shares on 17 August 2014
  • GBP 235.30
(4 pages)
18 August 2014Appointment of Mr Christoper Stephen Richards as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mr Christoper Stephen Richards as a director on 18 August 2014 (2 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)