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.
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 |
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 |
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 |