About

Registered Number: 07092682
Date of Incorporation: 01/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: The Downs Farm, Reigate Road, Ewell, Surrey, KT17 3BY

 

Established in 2009, Internet Golf Store Ltd have registered office in Ewell. Hilliard, Jeffrey Thomas, Sims, Terry Kirk, Young, Barry Allan are listed as the directors of Internet Golf Store Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Terry Kirk 01 December 2009 - 1
YOUNG, Barry Allan 14 January 2010 01 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HILLIARD, Jeffrey Thomas 01 August 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 April 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 17 July 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 12 December 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 18 August 2014
MR04 - N/A 12 June 2014
AR01 - Annual Return 11 February 2014
MR01 - N/A 10 February 2014
AA01 - Change of accounting reference date 18 September 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 12 August 2013
TM02 - Termination of appointment of secretary 12 August 2013
AP03 - Appointment of secretary 12 August 2013
AD01 - Change of registered office address 12 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 02 September 2011
AA01 - Change of accounting reference date 28 July 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 05 October 2010
RESOLUTIONS - N/A 30 July 2010
SH01 - Return of Allotment of shares 30 July 2010
MEM/ARTS - N/A 30 July 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
NEWINC - New incorporation documents 01 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2014 Outstanding

N/A

Debenture 28 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.