UKBizDB.co.uk

THE INTERNATIONAL GOLF CHARITY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The International Golf Charity. The company was founded 23 years ago and was given the registration number 04134006. The firm's registered office is in LONDON. You can find them at 58-60 C/o Keith Vaudrey & Co Ltd, Kensington Church Street, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:THE INTERNATIONAL GOLF CHARITY
Company Number:04134006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:58-60 C/o Keith Vaudrey & Co Ltd, Kensington Church Street, London, England, W8 4DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Street, Chobham, Surrey, England, GU24 8AA

Director10 July 2022Active
Standerwick Farm, Rudge Road, Frome, England, BA11 2PT

Director29 December 2017Active
Tanglewood, Horsell Way, Woking, England, GU21 4UJ

Director29 December 2017Active
Holmrooke House, Chitterne, Warminster, England, BA12 0LG

Director29 December 2017Active
Pewterers' Hall, Oat Lane, London, England, EC2V 7DE

Director17 September 2020Active
Coburg, Gorse Lane, Chobham, Woking, United Kingdom, GU24 8RB

Secretary29 December 2000Active
Holmrooke House, Chitterne, Warminster, England, BA12 0LG

Secretary26 April 2018Active
Brook House, Maidenhatch, Pangbourne, West Berkshire, England, RG8 8HP

Director29 December 2017Active
Mansion House, Bagshot Park, Bagshot, England, GU19 5PL

Director27 March 2019Active
Picketts Cottage, Picketts Lane, Redhill, England, RH1 5RG

Director29 December 2017Active
25, Pound Street, Warminster, BA12 8NL

Director22 March 2002Active
58, Kensington Church Street, London, England, W8 4DB

Director29 December 2017Active
Harlyn House Bagshot Road, Chobham, Woking, GU24 8SJ

Director22 March 2001Active
Coburg, Gorse Lane, Chobham, Woking, United Kingdom, GU24 8RB

Director29 December 2000Active
Howe Farm, Bentley Wood, Farley, Salisbury, United Kingdom, SP5 1AQ

Director29 December 2017Active
Buckingham Palace, Westminster, London, England, SW1A 1AA

Director29 December 2017Active
4 Thorney Crescent, Morgans Walk, London, SW11 3TR

Director29 December 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Termination secretary company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-27Accounts

Change account reference date company previous shortened.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Second filing of director appointment with name.

Download
2021-02-17Address

Change registered office address company with date old address new address.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.