About

Registered Number: 03571913
Date of Incorporation: 28/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Minton Place, Victoria Street, Windsor, Berkshire, SL4 1EG

 

Having been setup in 1998, Golfbreaks Ltd have registered office in Berkshire, it has a status of "Active". There are 8 directors listed as Grave, Daniel Sebastian, Hellyer, Compton Graham, Hemsworth, Stephen, Proddow, Guy Edward Stanley, Stanley, Andrew Mark, Stover, Lance Nicholas, Witt, Matthew Clive, Gurney, Mark Simon Okey for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVE, Daniel Sebastian 04 February 2000 - 1
HELLYER, Compton Graham 03 September 2007 - 1
HEMSWORTH, Stephen 05 June 2000 - 1
PRODDOW, Guy Edward Stanley 15 July 1999 - 1
STANLEY, Andrew Mark 28 May 1998 - 1
STOVER, Lance Nicholas 20 September 2019 - 1
WITT, Matthew Clive 06 February 2008 - 1
GURNEY, Mark Simon Okey 15 February 2011 03 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 10 June 2020
CH01 - Change of particulars for director 29 April 2020
RP04SH01 - N/A 29 October 2019
MR01 - N/A 26 October 2019
MR01 - N/A 26 October 2019
CC02 - Notice of removal of restriction on the company's articles 16 October 2019
RESOLUTIONS - N/A 15 October 2019
SH01 - Return of Allotment of shares 08 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 08 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2019
RESOLUTIONS - N/A 04 October 2019
PSC04 - N/A 01 October 2019
PSC07 - N/A 30 September 2019
AP01 - Appointment of director 27 September 2019
PSC04 - N/A 30 August 2019
PSC01 - N/A 29 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
MR04 - N/A 09 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 08 June 2018
MR05 - N/A 29 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 09 June 2017
MR04 - N/A 11 April 2017
MR05 - N/A 11 April 2017
MR05 - N/A 11 April 2017
MR05 - N/A 11 April 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 27 July 2015
MR05 - N/A 06 June 2015
MR05 - N/A 06 June 2015
AR01 - Annual Return 28 May 2015
MR05 - N/A 23 March 2015
MR05 - N/A 23 March 2015
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 05 August 2014
CH01 - Change of particulars for director 07 July 2014
CH01 - Change of particulars for director 07 July 2014
CH01 - Change of particulars for director 07 July 2014
CH01 - Change of particulars for director 07 July 2014
CH01 - Change of particulars for director 07 July 2014
CH03 - Change of particulars for secretary 07 July 2014
CH01 - Change of particulars for director 07 July 2014
CH01 - Change of particulars for director 25 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 17 June 2013
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AUD - Auditor's letter of resignation 22 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AR01 - Annual Return 20 May 2011
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 06 August 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 May 2010
AR01 - Annual Return 17 February 2010
RESOLUTIONS - N/A 09 February 2010
SH01 - Return of Allotment of shares 09 February 2010
MEM/ARTS - N/A 09 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 01 June 2006
353 - Register of members 01 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
SA - Shares agreement 18 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 15 August 2005
363a - Annual Return 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 25 June 2005
395 - Particulars of a mortgage or charge 03 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
363s - Annual Return 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2004
AA - Annual Accounts 19 May 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
RESOLUTIONS - N/A 23 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 January 2004
AA - Annual Accounts 29 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
363a - Annual Return 09 July 2003
287 - Change in situation or address of Registered Office 15 June 2003
363a - Annual Return 12 April 2003
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 04 September 2002
395 - Particulars of a mortgage or charge 05 August 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
395 - Particulars of a mortgage or charge 02 February 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2002
123 - Notice of increase in nominal capital 25 January 2002
363a - Annual Return 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 January 2002
CERTNM - Change of name certificate 23 January 2002
363a - Annual Return 29 August 2001
RESOLUTIONS - N/A 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
123 - Notice of increase in nominal capital 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
288c - Notice of change of directors or secretaries or in their particulars 20 August 2001
AA - Annual Accounts 10 May 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 07 October 1999
225 - Change of Accounting Reference Date 08 April 1999
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
287 - Change in situation or address of Registered Office 08 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 October 2019 Outstanding

N/A

A registered charge 21 October 2019 Outstanding

N/A

Rent deposit deed 24 May 2005 Fully Satisfied

N/A

Debenture 17 December 2002 Fully Satisfied

N/A

Deed of charge over credit balances 30 July 2002 Fully Satisfied

N/A

Rent deposit deed 25 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.