About

Registered Number: 04100002
Date of Incorporation: 01/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY

 

Based in Surrey, Golfbidder Ltd was founded on 01 November 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Golfbidder Ltd are listed as Labrecque, Kevin, Lapare, Pierre-luc, Martin, Stephen, Robb, Liam Stuart, Merlin Financial Advisors Llp, Black, Andrew Wilson, Dirand, Julien, Frazer, Robert Hugh, Price, Douglas Jonathan Charles at Companies House.

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.