About

Registered Number: 06859871
Date of Incorporation: 26/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Metro Golf Centre, Champions Way, London, NW4 1PX,

 

Based in London, Barnet Golf Ltd was registered on 26 March 2009, it has a status of "Active". We don't currently know the number of employees at this company. Barnet Golf Ltd has 5 directors listed as Van Rooyen, Brenden Burger, Mckee-norman, Sheri, Belcher, Daniel, Norman, Ivan, Pope, Nicola Carolyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN ROOYEN, Brenden Burger 19 December 2017 - 1
BELCHER, Daniel 26 March 2009 09 January 2010 1
NORMAN, Ivan 01 August 2010 07 October 2013 1
POPE, Nicola Carolyn 26 March 2009 04 January 2010 1
Secretary Name Appointed Resigned Total Appointments
MCKEE-NORMAN, Sheri 02 August 2010 08 March 2013 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 15 December 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 14 April 2019
PSC01 - N/A 08 October 2018
PSC07 - N/A 08 October 2018
AP01 - Appointment of director 13 September 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
PSC07 - N/A 04 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 31 January 2018
MR01 - N/A 19 January 2018
MR04 - N/A 18 January 2018
MR04 - N/A 18 January 2018
AP01 - Appointment of director 19 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 05 April 2016
MR01 - N/A 09 November 2015
MR01 - N/A 09 November 2015
MR04 - N/A 14 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 01 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 08 October 2013
AR01 - Annual Return 10 April 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 29 December 2010
AA - Annual Accounts 21 September 2010
AP03 - Appointment of secretary 20 August 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 11 August 2010
TM02 - Termination of appointment of secretary 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 18 January 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
225 - Change of Accounting Reference Date 27 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 May 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 05 November 2015 Fully Satisfied

N/A

A registered charge 05 November 2015 Fully Satisfied

N/A

Secured loan agreement 11 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.