TOPGOLF GROUP LIMITED
ELSTREE BAYDRIVE LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 4PJ

Company number 04523988
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address KINETIC HOUSE, THEOBALD STREET, ELSTREE, HERTFORDSHIRE, WD6 4PJ
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Full accounts made up to 3 January 2016; Statement of capital following an allotment of shares on 1 June 2016 GBP 102 . The most likely internet sites of TOPGOLF GROUP LIMITED are www.topgolfgroup.co.uk, and www.topgolf-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Topgolf Group Limited is a Private Limited Company. The company registration number is 04523988. Topgolf Group Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Topgolf Group Limited is Kinetic House Theobald Street Elstree Hertfordshire Wd6 4pj. . MILDWATERS, Kieren Charles is a Secretary of the company. DAVENPORT, William Barry is a Director of the company. MAY, Kenneth Austin is a Director of the company. Secretary ALLPORT, Peter Francis has been resigned. Secretary CHIANG, Alexander Jong-Luan has been resigned. Secretary JENNINGS, Paul has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLEN, Neil John has been resigned. Director ALLPORT, Peter Francis has been resigned. Director CHIANG, Alexander Jong-Luan has been resigned. Director DEVLIN, Roger William has been resigned. Director GROGAN, Richard Henry has been resigned. Director JENNINGS, Paul has been resigned. Director LEVERTON, Thomas Joseph has been resigned. Director LEWIS, Stephen Geoffrey has been resigned. Director STARR, Randall Postley has been resigned. Director VRANKIN, Joseph Michael has been resigned. Director WILKINSON, Eric Richard has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
MILDWATERS, Kieren Charles
Appointed Date: 16 April 2007

Director
DAVENPORT, William Barry
Appointed Date: 10 September 2013
54 years old

Director
MAY, Kenneth Austin
Appointed Date: 10 September 2013
64 years old

Resigned Directors

Secretary
ALLPORT, Peter Francis
Resigned: 20 November 2008
Appointed Date: 19 December 2006

Secretary
CHIANG, Alexander Jong-Luan
Resigned: 19 December 2006
Appointed Date: 20 September 2004

Secretary
JENNINGS, Paul
Resigned: 01 August 2004
Appointed Date: 02 September 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

Director
ALLEN, Neil John
Resigned: 10 September 2013
Appointed Date: 04 January 2007
49 years old

Director
ALLPORT, Peter Francis
Resigned: 13 February 2009
Appointed Date: 19 December 2006
69 years old

Director
CHIANG, Alexander Jong-Luan
Resigned: 19 December 2006
Appointed Date: 20 September 2004
67 years old

Director
DEVLIN, Roger William
Resigned: 19 December 2006
Appointed Date: 24 July 2003
68 years old

Director
GROGAN, Richard Henry
Resigned: 10 September 2013
Appointed Date: 19 December 2006
71 years old

Director
JENNINGS, Paul
Resigned: 01 August 2004
Appointed Date: 02 September 2002
63 years old

Director
LEVERTON, Thomas Joseph
Resigned: 14 July 2014
Appointed Date: 10 September 2013
53 years old

Director
LEWIS, Stephen Geoffrey
Resigned: 19 December 2006
Appointed Date: 02 September 2002
71 years old

Director
STARR, Randall Postley
Resigned: 10 September 2013
Appointed Date: 15 February 2011
48 years old

Director
VRANKIN, Joseph Michael
Resigned: 16 January 2012
Appointed Date: 15 February 2011
60 years old

Director
WILKINSON, Eric Richard
Resigned: 20 November 2008
Appointed Date: 19 December 2006
69 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 02 September 2002
Appointed Date: 02 September 2002

TOPGOLF GROUP LIMITED Events

23 Jan 2017
Confirmation statement made on 2 September 2016 with updates
13 Oct 2016
Full accounts made up to 3 January 2016
27 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • GBP 102

22 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

28 Oct 2015
Full accounts made up to 4 January 2015
...
... and 74 more events
30 Sep 2002
Registered office changed on 30/09/02 from: 280 grays inn road london WC1X 8EB
24 Sep 2002
Accounting reference date extended from 30/09/03 to 31/01/04
23 Sep 2002
New director appointed
23 Sep 2002
New secretary appointed;new director appointed
02 Sep 2002
Incorporation

TOPGOLF GROUP LIMITED Charges

31 March 2005
Legal charge
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a topgolf game centre abridge road…
30 March 2005
Composite guarantee and debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Hpc Nominees Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 March 2005
Guarantee & debenture
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2003
Debenture
Delivered: 19 March 2003
Status: Satisfied on 4 February 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Rental deposit deed
Delivered: 14 March 2003
Status: Satisfied on 21 October 2006
Persons entitled: Hornblower Properties Limited
Description: The deposit account.