About

Registered Number: 04100002
Date of Incorporation: 01/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

Having been setup in 2000, Golfbidder Ltd are based in Chessington in Surrey, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABRECQUE, Kevin 01 November 2019 - 1
LAPARE, Pierre-Luc 16 May 2019 - 1
MARTIN, Stephen 01 September 2003 - 1
ROBB, Liam Stuart 07 December 2000 - 1
BLACK, Andrew Wilson 02 April 2004 16 May 2019 1
DIRAND, Julien 16 May 2019 01 November 2019 1
FRAZER, Robert Hugh 07 December 2000 31 October 2004 1
PRICE, Douglas Jonathan Charles 07 December 2000 31 October 2004 1
Secretary Name Appointed Resigned Total Appointments
MERLIN FINANCIAL ADVISORS LLP 17 July 2008 10 August 2018 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 May 2019
TM01 - Termination of appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
AP01 - Appointment of director 24 May 2019
PSC07 - N/A 24 May 2019
PSC02 - N/A 24 May 2019
SH01 - Return of Allotment of shares 22 May 2019
AAMD - Amended Accounts 22 May 2019
MR01 - N/A 22 May 2019
MR04 - N/A 21 May 2019
RESOLUTIONS - N/A 25 January 2019
CONNOT - N/A 25 January 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
AA01 - Change of accounting reference date 25 June 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 23 November 2016
AA01 - Change of accounting reference date 23 November 2016
AA - Annual Accounts 23 November 2016
AA01 - Change of accounting reference date 27 September 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2015
AA - Annual Accounts 17 August 2015
AA - Annual Accounts 17 August 2015
AA01 - Change of accounting reference date 21 April 2015
SH01 - Return of Allotment of shares 10 March 2015
AA01 - Change of accounting reference date 10 March 2015
RESOLUTIONS - N/A 22 February 2015
TM01 - Termination of appointment of director 22 November 2014
AR01 - Annual Return 15 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 07 February 2014
AR01 - Annual Return 04 September 2013
AD04 - Change of location of company records to the registered office 04 September 2013
AA01 - Change of accounting reference date 15 July 2013
CERTNM - Change of name certificate 29 October 2012
CONNOT - N/A 29 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 07 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 August 2012
CH01 - Change of particulars for director 02 August 2012
CH01 - Change of particulars for director 10 November 2011
AR01 - Annual Return 09 November 2011
SH01 - Return of Allotment of shares 08 November 2011
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 06 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 09 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 07 September 2007
395 - Particulars of a mortgage or charge 09 May 2007
287 - Change in situation or address of Registered Office 21 April 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
RESOLUTIONS - N/A 22 May 2006
123 - Notice of increase in nominal capital 22 May 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 10 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
363a - Annual Return 10 November 2004
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
363a - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
395 - Particulars of a mortgage or charge 06 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 July 2003
287 - Change in situation or address of Registered Office 21 May 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
RESOLUTIONS - N/A 31 March 2003
AA - Annual Accounts 31 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
363a - Annual Return 15 November 2002
363a - Annual Return 27 December 2001
RESOLUTIONS - N/A 14 December 2001
RESOLUTIONS - N/A 14 December 2001
123 - Notice of increase in nominal capital 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
RESOLUTIONS - N/A 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
MEM/ARTS - N/A 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2001
RESOLUTIONS - N/A 20 March 2001
RESOLUTIONS - N/A 20 March 2001
123 - Notice of increase in nominal capital 20 March 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2000
225 - Change of Accounting Reference Date 18 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
CERTNM - Change of name certificate 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2019 Outstanding

N/A

Debenture 03 May 2007 Fully Satisfied

N/A

Debenture 26 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.