WORLD OF GOLF (UK) LIMITED
NEW MALDEN HALLDALE GOLF DEVELOPMENTS LIMITED

Hellopages » Greater London » Merton » KT3 4PH

Company number 02464315
Status Active
Incorporation Date 29 January 1990
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 one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of WORLD OF GOLF (UK) LIMITED are www.worldofgolfuk.co.uk, and www.world-of-golf-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. World of Golf Uk Limited is a Private Limited Company. The company registration number is 02464315. World of Golf Uk Limited has been working since 29 January 1990. The present status of the company is Active. The registered address of World of Golf Uk 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, 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. Director DAVIES, Rhett has been resigned. Director HALLAS, Carsten has been resigned. Director LEVIN, Ib Hardy has been resigned. Director VAGN JENSEN, Peter has been resigned. The company operates in "Other sports activities".


world of golf (uk) 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, 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

Director
DAVIES, Rhett
Resigned: 09 January 1996
76 years old

Director
HALLAS, Carsten
Resigned: 13 July 2006
81 years old

Director
LEVIN, Ib Hardy
Resigned: 01 August 1994
87 years old

Director
VAGN JENSEN, Peter
Resigned: 13 July 2006
Appointed Date: 07 October 1991
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 (UK) LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 31 July 2016
20 Feb 2017
Confirmation statement made on 29 January 2017 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 July 2015
16 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 86,000

13 Mar 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 96 more events
30 Jul 1990
Memorandum and Articles of Association
26 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jul 1990
Company name changed nowdirect LIMITED\certificate issued on 26/07/90
24 Jul 1990
Registered office changed on 24/07/90 from: 2 baches street london N1 6UB

29 Jan 1990
Incorporation

WORLD OF GOLF (UK) LIMITED Charges

14 July 2006
Mortgage debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Tha land comprised within a lease fixed and floating…
14 July 2006
Legal mortgage
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The l/h land comprised within a lease. By way of specific…
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: F/H property k/a the sports ground and lying the west side…
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…
25 January 1991
Debenture
Delivered: 30 January 1991
Status: Satisfied on 2 December 1993
Persons entitled: Unibank PLC
Description: Fixed and floating charges over the undertaking and all…