Company NameArnloft Limited
Company StatusDissolved
Company Number00964895
CategoryPrivate Limited Company
Incorporation Date28 October 1969(54 years, 6 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)
Previous NamesEurogolf Limited and Solo's Holidays Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Louis Loftus
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(22 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wildwood Road
Hampstead
London
NW11 6XB
Director NameMr David Arnold
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(22 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD2 1JP
Director NameMalcolm Green
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address11 Freeland Park
Holders Hill Road
London
NW4 1LP
Director NameEmy Lisbeth Cederlof
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 1992(22 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 New Road
Welwyn
AL6 0AN
Secretary NameMr David Arnold
NationalityBritish
StatusResigned
Appointed30 May 1992(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD2 1JP
Secretary NameMr Paul Anthony Flack
NationalityBritish
StatusResigned
Appointed12 June 1995(25 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressSpringfield Cottage
19 North Road
Old Stevenage
Herts
Sg1
Director NameMrs Caryl Steinberg
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(26 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Powell Close
Edgware
Middlesex
HA8 7QU
Secretary NameMrs Vaishali Minesh Mehta
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 October 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address166 Church Lane
Kingsbury
London
NW9 8SP
Secretary NameMrs Caryl Steinberg
NationalityBritish
StatusResigned
Appointed30 October 2001(32 years after company formation)
Appointment Duration9 years, 1 month (resigned 09 December 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Powell Close
Edgware
Middlesex
HA8 7QU
Director NameMs Gillian Harvey
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(32 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 March 2008)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat Church Lane
Headley
Epsom
Surrey
KT18 6LQ
Director NameMr Leslie Andrew Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(38 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Frimley Grove Gardens
Frimley
Camberley
Surrey
GU16 7JY
Secretary NameShyama Navaneethan
NationalityBritish
StatusResigned
Appointed09 December 2010(41 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2019)
RoleCompany Director
Correspondence Address54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMrs Hannah Siddiqui
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(48 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Marc Anthony Nicolas Bell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(48 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 July 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Contact

Websitesolosholidays.co.uk

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300k at £0.09Solo's Holidays 2002 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,540,419
Cash£561,366
Current Liabilities£1,367,077

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 August 2003Delivered on: 14 August 2003
Satisfied on: 24 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £270,000 credited to account designation 47968613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or part from such deposit or account.
Fully Satisfied
29 January 2003Delivered on: 4 February 2003
Satisfied on: 24 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 4TH floor 54-58 high street edgware barnet t/no NGL734453. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 January 2003Delivered on: 4 February 2003
Satisfied on: 24 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 7TH floor 54-58 high street edgware barnet t/no NGL730484. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 November 2002Delivered on: 5 December 2002
Satisfied on: 24 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £245,000 credited to account designation 47968613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
21 October 2002Delivered on: 5 November 2002
Satisfied on: 24 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £850,000.00 credited to account designation 47968613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
4 September 1992Delivered on: 14 September 1992
Satisfied on: 24 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50,000.00 together with interest accrued on an account numbered 40111229.
Fully Satisfied
24 October 1991Delivered on: 30 October 1991
Satisfied on: 24 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed term deposit no 7758541 and premier interest a/c no 7611419 (for full details refer to doc 395 ref m 453C).
Fully Satisfied
16 September 1991Delivered on: 24 September 1991
Satisfied on: 24 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and debts in account no. 7758541 (for full details refer to doc 395 ref m 417 c).
Fully Satisfied
2 September 1991Delivered on: 13 September 1991
Satisfied on: 24 August 2007
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000 by way of fixed charge.
Fully Satisfied
20 September 2018Delivered on: 4 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 September 2006Delivered on: 7 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 4TH floor and 7TH floor respectively 54-58 (even) high street edgware in the london borough of barnet t/nos NGL734453 and NGL730484.
Outstanding

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2020Voluntary strike-off action has been suspended (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
4 August 2020Application to strike the company off the register (3 pages)
1 August 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
31 May 2019Termination of appointment of Hannah Siddiqui as a director on 28 May 2019 (1 page)
24 May 2019Termination of appointment of Leslie Andrew Williams as a director on 9 April 2019 (1 page)
26 April 2019Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
16 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
(3 pages)
21 March 2019Termination of appointment of Shyama Navaneethan as a secretary on 15 March 2019 (1 page)
4 October 2018Registration of charge 009648950011, created on 20 September 2018 (23 pages)
15 August 2018Termination of appointment of Marc Anthony Nicolas Bell as a director on 31 July 2018 (1 page)
31 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
3 July 2018Appointment of Mrs Hannah Siddiqui as a director on 4 December 2017 (2 pages)
29 June 2018Appointment of Mr Marc Anthony Nicolas Bell as a director on 1 June 2018 (2 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
11 July 2017Director's details changed for Mr David Arnold on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mr David Arnold on 10 July 2017 (2 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 March 2017Termination of appointment of Emy Lisbeth Cederlof as a director on 31 March 2014 (2 pages)
22 March 2017Termination of appointment of Emy Lisbeth Cederlof as a director on 31 March 2014 (2 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
25 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 29,999.4
(6 pages)
27 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 29,999.4
(6 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 29,999.4
(6 pages)
30 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 29,999.4
(6 pages)
10 July 2014Statement of capital following an allotment of shares on 7 October 2013
  • GBP 24,581.0
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 7 October 2013
  • GBP 24,581.0
(4 pages)
10 July 2014Statement of capital following an allotment of shares on 7 October 2013
  • GBP 24,581.0
(4 pages)
13 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
13 June 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
16 April 2014Termination of appointment of a director (1 page)
16 April 2014Termination of appointment of a director (1 page)
14 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 30,000
(4 pages)
14 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 07/10/2013
(1 page)
14 October 2013Resolutions
  • RES14 ‐ Capitalise £5419 07/10/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2013Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 07/10/2013
(1 page)
14 October 2013Statement of capital on 14 October 2013
  • GBP 24,581
(4 pages)
14 October 2013Solvency statement dated 07/10/13 (1 page)
14 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 30,000
(4 pages)
14 October 2013Statement of capital following an allotment of shares on 7 October 2013
  • GBP 30,000
(4 pages)
14 October 2013Solvency statement dated 07/10/13 (1 page)
14 October 2013Resolutions
  • RES14 ‐ Capitalise £5419 07/10/2013
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2013Statement of capital on 14 October 2013
  • GBP 24,581
(4 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (7 pages)
6 August 2013Annual return made up to 24 July 2013 with a full list of shareholders (7 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
25 April 2013Full accounts made up to 31 December 2012 (20 pages)
4 February 2013Registered office address changed from 30 City Road London EC1Y 2AB on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 30 City Road London EC1Y 2AB on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 30 City Road London EC1Y 2AB on 4 February 2013 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
25 September 2012Full accounts made up to 31 December 2011 (21 pages)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
28 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
28 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
19 May 2011Full accounts made up to 31 December 2010 (22 pages)
19 May 2011Full accounts made up to 31 December 2010 (22 pages)
14 April 2011Appointment of Shyama Navaneethan as a secretary (3 pages)
14 April 2011Appointment of Shyama Navaneethan as a secretary (3 pages)
8 April 2011Termination of appointment of Caryl Steinberg as a director (1 page)
8 April 2011Termination of appointment of Caryl Steinberg as a director (1 page)
8 April 2011Termination of appointment of Caryl Steinberg as a secretary (1 page)
8 April 2011Termination of appointment of Caryl Steinberg as a secretary (1 page)
7 September 2010Director's details changed for Mrs Caryl Steinberg on 24 July 2010 (2 pages)
7 September 2010Director's details changed for Emy Lisbeth Cederlof on 24 July 2010 (2 pages)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
7 September 2010Director's details changed for Mrs Caryl Steinberg on 24 July 2010 (2 pages)
7 September 2010Director's details changed for Emy Lisbeth Cederlof on 24 July 2010 (2 pages)
7 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
7 May 2010Full accounts made up to 31 December 2009 (22 pages)
7 May 2010Full accounts made up to 31 December 2009 (22 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
24 July 2008Return made up to 24/07/08; full list of members (4 pages)
8 July 2008Full accounts made up to 31 December 2007 (21 pages)
8 July 2008Full accounts made up to 31 December 2007 (21 pages)
9 April 2008Appointment terminated director gillian harvey (1 page)
9 April 2008Appointment terminated director gillian harvey (1 page)
9 April 2008Director appointed leslie andrew williams (2 pages)
9 April 2008Director appointed leslie andrew williams (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Return made up to 27/06/07; full list of members (3 pages)
26 July 2007Return made up to 27/06/07; full list of members (3 pages)
29 June 2007Full accounts made up to 31 December 2006 (23 pages)
29 June 2007Full accounts made up to 31 December 2006 (23 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 27/06/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 27/06/06; full list of members (3 pages)
6 June 2006Full accounts made up to 31 December 2005 (20 pages)
6 June 2006Full accounts made up to 31 December 2005 (20 pages)
1 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
13 June 2005Full accounts made up to 31 December 2004 (19 pages)
13 June 2005Full accounts made up to 31 December 2004 (19 pages)
9 August 2004Registered office changed on 09/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 August 2004Registered office changed on 09/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
17 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2004Return made up to 30/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 April 2004Full accounts made up to 31 December 2003 (20 pages)
23 April 2004Full accounts made up to 31 December 2003 (20 pages)
15 January 2004Registered office changed on 15/01/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
15 January 2004Registered office changed on 15/01/04 from: 2 bloomsbury street london WC1B 3ST (1 page)
5 January 2004Auditor's resignation (1 page)
5 January 2004Auditor's resignation (1 page)
21 August 2003Return made up to 30/05/03; full list of members (8 pages)
21 August 2003Return made up to 30/05/03; full list of members (8 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
3 April 2003Full accounts made up to 31 December 2002 (20 pages)
3 April 2003Full accounts made up to 31 December 2002 (20 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
19 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
12 November 2002Resolutions
  • RES13 ‐ Transfer shares 24/09/02
(1 page)
12 November 2002Resolutions
  • RES13 ‐ Transfer shares 24/09/02
(1 page)
12 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
9 September 2002Return made up to 30/05/02; full list of members (8 pages)
9 September 2002Location of register of members (1 page)
9 September 2002Return made up to 30/05/02; full list of members (8 pages)
9 September 2002Location of register of members (1 page)
7 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (23 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
13 August 2001Return made up to 30/05/01; full list of members (7 pages)
13 August 2001Return made up to 30/05/01; full list of members (7 pages)
13 August 2001Director's particulars changed (1 page)
18 July 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
18 July 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
11 July 2000Full group accounts made up to 31 March 2000 (22 pages)
11 July 2000Full group accounts made up to 31 March 2000 (22 pages)
15 June 2000Return made up to 30/05/00; full list of members (9 pages)
15 June 2000Return made up to 30/05/00; full list of members (9 pages)
4 August 1999Return made up to 30/05/99; full list of members (8 pages)
4 August 1999Return made up to 30/05/99; full list of members (8 pages)
19 July 1999Full group accounts made up to 31 March 1999 (22 pages)
19 July 1999Full group accounts made up to 31 March 1999 (22 pages)
19 July 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
19 July 1999Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
30 July 1998Location of register of members (1 page)
30 July 1998Registered office changed on 30/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
30 July 1998Registered office changed on 30/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
30 July 1998Location of register of members (1 page)
9 July 1998Full group accounts made up to 31 March 1998 (22 pages)
9 July 1998Full group accounts made up to 31 March 1998 (22 pages)
24 June 1998Return made up to 30/05/98; full list of members (9 pages)
24 June 1998Return made up to 30/05/98; full list of members (9 pages)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Return made up to 30/05/97; full list of members (9 pages)
5 August 1997Return made up to 30/05/97; full list of members (9 pages)
9 June 1997Full group accounts made up to 31 March 1997 (22 pages)
9 June 1997Full group accounts made up to 31 March 1997 (22 pages)
5 September 1996Return made up to 30/05/96; full list of members (9 pages)
5 September 1996Return made up to 30/05/96; full list of members (9 pages)
20 June 1996Full group accounts made up to 31 March 1996 (22 pages)
20 June 1996Full group accounts made up to 31 March 1996 (22 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
14 July 1995Secretary resigned;new secretary appointed (4 pages)
14 July 1995Secretary resigned;new secretary appointed (4 pages)
5 July 1995Full group accounts made up to 31 March 1995 (20 pages)
5 July 1995Full group accounts made up to 31 March 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
30 October 1991Particulars of mortgage/charge (4 pages)
30 October 1991Particulars of mortgage/charge (4 pages)
4 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1991Full accounts made up to 31 March 1991 (16 pages)
24 July 1991Full accounts made up to 31 March 1991 (16 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1988Company name changed eurogolf LIMITED\certificate issued on 14/07/88 (2 pages)
13 July 1988Company name changed eurogolf LIMITED\certificate issued on 14/07/88 (2 pages)
12 June 1986Return made up to 22/05/86; full list of members (5 pages)
12 June 1986Return made up to 22/05/86; full list of members (5 pages)
28 October 1969Incorporation (15 pages)
28 October 1969Incorporation (15 pages)