360 GOLF LIMITED
LONDON BARRELFIELD GOLF LIMITED

Hellopages » Greater London » Camden » WC1A 1HB

Company number 02521499
Status Active
Incorporation Date 12 July 1990
Company Type Private Limited Company
Address 3RD FLOOR FAIRGATE HOUSE, 78 NEW OXFORD STREET, LONDON, WC1A 1HB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Current accounting period extended from 31 October 2015 to 31 March 2016. The most likely internet sites of 360 GOLF LIMITED are www.360golf.co.uk, and www.360-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.360 Golf Limited is a Private Limited Company. The company registration number is 02521499. 360 Golf Limited has been working since 12 July 1990. The present status of the company is Active. The registered address of 360 Golf Limited is 3rd Floor Fairgate House 78 New Oxford Street London Wc1a 1hb. The company`s financial liabilities are £7.99k. It is £7.85k against last year. The cash in hand is £12.39k. It is £-11.96k against last year. And the total assets are £41.82k, which is £-1.65k against last year. THOMAS, Melvin Frank is a Secretary of the company. CLIVE, Robert David Tress is a Director of the company. THOMAS, Melvin Frank is a Director of the company. Secretary RICE, Peter Derrick has been resigned. Director EVANS, Nik has been resigned. Director KIRBY, Michael has been resigned. Director KIRBY, Philip has been resigned. Director ORPEN, Peter has been resigned. Director RICE, Peter Derrick has been resigned. Director RICHARDSON, Andrew Williams has been resigned. Director SCOTT, David Garry has been resigned. Director SMITH, Dave has been resigned. Director TOWNSON, Peter Allen has been resigned. Director WRIGHT, Paul Francis has been resigned. The company operates in "Management consultancy activities other than financial management".


360 golf Key Finiance

LIABILITIES £7.99k
+5691%
CASH £12.39k
-50%
TOTAL ASSETS £41.82k
-4%
All Financial Figures

Current Directors

Secretary
THOMAS, Melvin Frank
Appointed Date: 04 September 2007

Director
CLIVE, Robert David Tress
Appointed Date: 01 November 2005
61 years old

Director
THOMAS, Melvin Frank
Appointed Date: 14 July 1992
68 years old

Resigned Directors

Secretary
RICE, Peter Derrick
Resigned: 04 September 2007

Director
EVANS, Nik
Resigned: 14 July 1992
61 years old

Director
KIRBY, Michael
Resigned: 05 January 2001
Appointed Date: 05 May 1999
85 years old

Director
KIRBY, Philip
Resigned: 14 July 1992
66 years old

Director
ORPEN, Peter
Resigned: 01 January 2007
Appointed Date: 01 November 2005
73 years old

Director
RICE, Peter Derrick
Resigned: 04 September 2007
68 years old

Director
RICHARDSON, Andrew Williams
Resigned: 30 April 1998
Appointed Date: 14 July 1992
69 years old

Director
SCOTT, David Garry
Resigned: 25 February 2002
68 years old

Director
SMITH, Dave
Resigned: 01 January 2007
Appointed Date: 01 November 2005
73 years old

Director
TOWNSON, Peter Allen
Resigned: 28 November 2006
Appointed Date: 04 February 2004
62 years old

Director
WRIGHT, Paul Francis
Resigned: 04 February 2004
Appointed Date: 14 July 1992
69 years old

Persons With Significant Control

Melvin Frank Thomas
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert David Tress Clive
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

360 GOLF LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 12 July 2016 with updates
01 Feb 2016
Current accounting period extended from 31 October 2015 to 31 March 2016
13 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 100 more events
06 Aug 1991
Return made up to 12/07/91; full list of members

31 Aug 1990
Ad 12/07/90--------- £ si 2@1=2 £ ic 2/4

31 Aug 1990
Accounting reference date notified as 31/07

02 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jul 1990
Incorporation

360 GOLF LIMITED Charges

25 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2003
Debenture
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2000
Guarantee & debenture
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 April 1994
Debenture
Delivered: 27 April 1994
Status: Outstanding
Persons entitled: Paul Wright Andrew Richardson David Scott Melvin Thomas Debra Anne Richardson
Description: By way of fixed charge all future f/h and l/h property of…
3 November 1992
Mortgage debenture
Delivered: 13 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…