Company NameHeart Bypass Golfers Limited
DirectorPeter Bernard Rayner
Company StatusActive
Company Number03799283
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 9 months ago)
Previous NameSpeed 7792 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Bernard Rayner
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NamePeggy Rayner
NationalityBritish
StatusCurrent
Appointed16 July 1999(2 weeks, 1 day after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peggy Rayner
50.00%
Ordinary
1 at £1Peter Bernard Rayner
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

13 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 October 2019Accounts for a dormant company made up to 31 July 2019 (3 pages)
11 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
18 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
29 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
17 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 August 2015Accounts for a dormant company made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
27 August 2013Accounts for a dormant company made up to 31 July 2013 (3 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
13 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
22 July 2008Return made up to 01/07/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: 22 friars street sudbury suffolk CO10 6AA (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Registered office changed on 19/07/07 from: 22 friars street sudbury suffolk CO10 6AA (1 page)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
20 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 July 2006Return made up to 01/07/06; full list of members (2 pages)
31 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
31 August 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Location of register of members (1 page)
18 August 2005Registered office changed on 18/08/05 from: 22 friars street sudbury suffolk CO10 6AA (1 page)
18 August 2005Registered office changed on 18/08/05 from: 22 friars street sudbury suffolk CO10 6AA (1 page)
18 August 2005Return made up to 01/07/05; full list of members (2 pages)
18 August 2005Return made up to 01/07/05; full list of members (2 pages)
26 August 2004Return made up to 01/07/04; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
26 August 2004Return made up to 01/07/04; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
24 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
24 February 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 July 2003Return made up to 01/07/03; full list of members (6 pages)
23 July 2003Return made up to 01/07/03; full list of members (6 pages)
22 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
21 November 2002Return made up to 01/07/02; full list of members (6 pages)
21 November 2002Return made up to 01/07/02; full list of members (6 pages)
27 June 2002Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2002Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
19 February 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
15 February 2002Registered office changed on 15/02/02 from: c/o holmes & hills trinity street halstead essex CO9 1JE (1 page)
15 February 2002Registered office changed on 15/02/02 from: c/o holmes & hills trinity street halstead essex CO9 1JE (1 page)
5 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
17 August 2000Return made up to 01/07/00; full list of members (6 pages)
17 August 2000Return made up to 01/07/00; full list of members (6 pages)
25 August 1999Memorandum and Articles of Association (15 pages)
25 August 1999Memorandum and Articles of Association (15 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1999Director resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
29 July 1999Registered office changed on 29/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
29 July 1999Registered office changed on 29/07/99 from: 6-8 underwood street london N1 7JQ (1 page)
28 July 1999Company name changed speed 7792 LIMITED\certificate issued on 29/07/99 (2 pages)
28 July 1999Company name changed speed 7792 LIMITED\certificate issued on 29/07/99 (2 pages)
1 July 1999Incorporation (20 pages)
1 July 1999Incorporation (20 pages)