LEVEL 4 GOLF LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 6AG

Company number 02834777
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address 147 STATION ROAD, NORTH CHINGFORD, LONDON, E4 6AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of LEVEL 4 GOLF LIMITED are www.level4golf.co.uk, and www.level-4-golf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Bowes Park Rail Station is 5.8 miles; to Barking Rail Station is 7.1 miles; to Bethnal Green Rail Station is 8 miles; to Barbican Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Level 4 Golf Limited is a Private Limited Company. The company registration number is 02834777. Level 4 Golf Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of Level 4 Golf Limited is 147 Station Road North Chingford London E4 6ag. . GRAY, David is a Director of the company. GRIMSTONE, Andrew is a Director of the company. Secretary TEMPERLEY, Nel has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GRAY, David
Appointed Date: 01 August 2000
60 years old

Director
GRIMSTONE, Andrew
Appointed Date: 12 July 1993
59 years old

Resigned Directors

Secretary
TEMPERLEY, Nel
Resigned: 19 January 2010
Appointed Date: 12 July 1993

Nominee Secretary
SEMKEN LIMITED
Resigned: 12 July 1993
Appointed Date: 09 July 1993

Nominee Director
LUFMER LIMITED
Resigned: 12 July 1993
Appointed Date: 09 July 1993

Persons With Significant Control

Mr David Gray
Notified on: 9 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Grimstone
Notified on: 9 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEVEL 4 GOLF LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 July 2016
09 Jul 2016
Confirmation statement made on 9 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250

17 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 63 more events
20 Jul 1993
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

20 Jul 1993
£ nc 100/1000 12/07/93

20 Jul 1993
Secretary resigned

20 Jul 1993
Director resigned

09 Jul 1993
Incorporation

LEVEL 4 GOLF LIMITED Charges

16 February 2011
Legal assignment
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 June 2009
Floating charge (all assets)
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
28 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 3 March 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
2 February 2001
All assets debenture
Delivered: 7 February 2001
Status: Satisfied on 5 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 1998
Debenture deed
Delivered: 12 February 1998
Status: Satisfied on 17 February 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…