WORLD OF GOLF (EUROPE) LIMITED
NEW MALDEN GOLF PARK DEVELOPMENTS LIMITED

Hellopages » Greater London » Merton » KT3 4PH

Company number 02735787
Status Active
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address WORLD OF GOLF, BEVERLEY WAY, NEW MALDEN, SURREY, KT3 4PH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of WORLD OF GOLF (EUROPE) LIMITED are www.worldofgolfeurope.co.uk, and www.world-of-golf-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. World of Golf Europe Limited is a Private Limited Company. The company registration number is 02735787. World of Golf Europe Limited has been working since 30 July 1992. The present status of the company is Active. The registered address of World of Golf Europe Limited is World of Golf Beverley Way New Malden Surrey Kt3 4ph. . HADDON, Edward Anthony Deacon is a Secretary of the company. HADDON, Edward Anthony Deacon is a Director of the company. WHITTAKER, George Anthony David is a Director of the company. Secretary HADDON, Edward Anthony Deacon has been resigned. Secretary HALLAS, Carsten has been resigned. Secretary RATCLIFFE, Alan Paul has been resigned. Secretary RATCLIFFE, Alan Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIES, Rhett has been resigned. Director HALLAS, Carsten has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director VAGN JENSEN, Peter has been resigned. The company operates in "Other sports activities".


world of golf (europe) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HADDON, Edward Anthony Deacon
Appointed Date: 18 January 2008

Director
HADDON, Edward Anthony Deacon
Appointed Date: 13 July 2006
52 years old

Director
WHITTAKER, George Anthony David
Appointed Date: 13 July 2006
56 years old

Resigned Directors

Secretary
HADDON, Edward Anthony Deacon
Resigned: 20 December 2006
Appointed Date: 13 July 2006

Secretary
HALLAS, Carsten
Resigned: 01 February 1999

Secretary
RATCLIFFE, Alan Paul
Resigned: 18 January 2008
Appointed Date: 20 December 2006

Secretary
RATCLIFFE, Alan Paul
Resigned: 13 July 2006
Appointed Date: 01 February 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 October 1992
Appointed Date: 30 July 1992

Director
DAVIES, Rhett
Resigned: 09 January 1996
Appointed Date: 01 November 1993
76 years old

Director
HALLAS, Carsten
Resigned: 13 July 2006
Appointed Date: 15 October 1992
81 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 23 March 1998
Appointed Date: 01 October 1993
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 October 1992
Appointed Date: 30 July 1992

Director
VAGN JENSEN, Peter
Resigned: 13 July 2006
Appointed Date: 15 October 1992
70 years old

Persons With Significant Control

Ashtour Limited
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

WORLD OF GOLF (EUROPE) LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 July 2016
29 Sep 2016
Confirmation statement made on 30 July 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 July 2015
29 Sep 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 125,000

29 Sep 2015
Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015
...
... and 86 more events
23 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1992
Registered office changed on 23/12/92 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Oct 1992
Memorandum and Articles of Association
22 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jul 1992
Incorporation

WORLD OF GOLF (EUROPE) LIMITED Charges

14 July 2006
Mortgage debenture
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1993
Legal charge
Delivered: 13 October 1993
Status: Satisfied on 10 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property having an area of 22 acres or…
30 September 1993
Debenture
Delivered: 6 October 1993
Status: Satisfied on 10 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…