Billericay
Essex
CM12 0UN
Director Name | Mr Kevin John Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2008(same day as company formation) |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | 308 Ongar Road Brentwood Essex CM15 9HR |
Secretary Name | Kevin Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2008(same day as company formation) |
Role | Golf Professional |
Country of Residence | United Kingdom |
Correspondence Address | 308 Ongar Road Brentwood Essex CM15 9HR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | golfgear247.co.uk |
---|
Registered Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | Kevin Smith 30.00% Ordinary |
---|---|
30 at £1 | Steve Hagland 30.00% Ordinary |
20 at £1 | Katherine Hagland 20.00% Ordinary |
20 at £1 | Nicola Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,455 |
Cash | £48 |
Current Liabilities | £87,781 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
28 January 2009 | Delivered on: 31 January 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
3 August 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 February 2011 | Secretary's details changed for Kevin Smith on 12 November 2010 (2 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Kevin Smith on 12 November 2010 (2 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Kevin Smith on 12 November 2010 (2 pages) |
16 February 2011 | Director's details changed for Kevin Smith on 12 November 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Director's details changed for Steve Hagland on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Steve Hagland on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Kevin Smith on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Steve Hagland on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Kevin Smith on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Kevin Smith on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Statement of capital following an allotment of shares on 8 February 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 8 February 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 8 February 2009
|
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 August 2008 | Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 August 2008 | Ad 23/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 February 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
28 February 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
28 February 2008 | Director appointed steve hagland (1 page) |
28 February 2008 | Secretary appointed kevin smith (1 page) |
28 February 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
28 February 2008 | Secretary appointed kevin smith (1 page) |
28 February 2008 | Director appointed kevin smith (2 pages) |
28 February 2008 | Director appointed kevin smith (2 pages) |
28 February 2008 | Director appointed steve hagland (1 page) |
28 February 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
7 February 2008 | Incorporation (16 pages) |
7 February 2008 | Incorporation (16 pages) |