Company NameGreen Golf Limited
DirectorRoman Dubov
Company StatusActive
Company Number08959361
CategoryPrivate Limited Company
Incorporation Date26 March 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Roman Dubov
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAragon House High Drive
Woldingham
Caterham
Surrey
CR3 7ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.gator-group.com

Location

Registered AddressUnit A6 Northfleet Industrial Estate, Lower Road
Northfleet
Dartford
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Roman Dubov
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 November 2015Registered office address changed from Unit R4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Unit R4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
1 April 2014Registered office address changed from 2Nd Floor 159a Chase Side Enfield Middlesex En2 Opw United Kingdom on 1 April 2014 (1 page)
1 April 2014Appointment of Mr Roman Dubov as a director (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Registered office address changed from 2Nd Floor 159a Chase Side Enfield Middlesex En2 Opw United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 2Nd Floor 159a Chase Side Enfield Middlesex En2 Opw United Kingdom on 1 April 2014 (1 page)
1 April 2014Appointment of Mr Roman Dubov as a director (2 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
31 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
31 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
26 March 2014Incorporation (36 pages)
26 March 2014Incorporation (36 pages)