Company NameGolf Fit Edinburgh Ltd
DirectorAlexander James Woods
Company StatusActive
Company Number01635581
CategoryPrivate Limited Company
Incorporation Date14 May 1982(41 years, 11 months ago)
Previous NameCharmbury Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander James Woods
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2014(31 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
Director NameMr Alan Levene
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 31 May 2012)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence AddressConnaught House
Broomhill Road
Woodford Green
Essex
IG8 0PY
Director NameSally Ann Hayton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 29 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Feast Field
Horsforth
Leeds
LS18 4TJ
Secretary NameMr Alan Levene
NationalityBritish
StatusResigned
Appointed23 June 1991(9 years, 1 month after company formation)
Appointment Duration20 years, 11 months (resigned 31 May 2012)
RoleChartered Certified  Accountant
Country of ResidenceEngland
Correspondence AddressConnaught House
Broomhill Road
Woodford Green
Essex
IG8 0PY

Location

Registered AddressLister House Lister Hill
Horsforth
Leeds
LS18 5AZ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Alexander Woods
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

20 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
23 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
3 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
11 March 2022Micro company accounts made up to 28 February 2022 (5 pages)
10 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 28 February 2021 (5 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (3 pages)
15 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 28 February 2020 (5 pages)
18 March 2020Previous accounting period shortened from 31 August 2020 to 28 February 2020 (1 page)
9 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 April 2018Notification of Alexander James Woods as a person with significant control on 1 May 2016 (2 pages)
28 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 January 2017Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ to C/O Whitesides Chartered Accountants Lister House Lister Hill Horsforth Leeds LS18 5AZ on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ to C/O Whitesides Chartered Accountants Lister House Lister Hill Horsforth Leeds LS18 5AZ on 2 January 2017 (1 page)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
27 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
27 March 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
26 February 2015Change of name notice (2 pages)
26 February 2015Company name changed charmbury LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
26 February 2015Change of name notice (2 pages)
26 February 2015Company name changed charmbury LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
15 September 2014Annual return made up to 23 June 2014 with a full list of shareholders (3 pages)
15 September 2014Termination of appointment of Sally Ann Hayton as a director on 29 April 2014 (1 page)
15 September 2014Appointment of Mr Alexander James Woods as a director on 29 April 2014 (2 pages)
15 September 2014Termination of appointment of Sally Ann Hayton as a director on 29 April 2014 (1 page)
15 September 2014Annual return made up to 23 June 2014 with a full list of shareholders (3 pages)
15 September 2014Appointment of Mr Alexander James Woods as a director on 29 April 2014 (2 pages)
16 December 2013Director's details changed for Sally Ann Hayton on 16 December 2013 (2 pages)
16 December 2013Director's details changed for Sally Ann Hayton on 16 December 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
(3 pages)
8 February 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
8 February 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Sally Ann Hayton on 23 June 2012 (2 pages)
12 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
12 July 2012Registered office address changed from 7 Feast Field Horsforth Leeds North Yorkshire LS18 4TJ England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 7 Feast Field Horsforth Leeds North Yorkshire LS18 4TJ England on 12 July 2012 (1 page)
12 July 2012Director's details changed for Sally Ann Hayton on 23 June 2012 (2 pages)
6 June 2012Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Connaught House Broomhill Road Woodford Green Essex IG8 0PY on 6 June 2012 (1 page)
31 May 2012Termination of appointment of Alan Levene as a secretary (1 page)
31 May 2012Termination of appointment of Alan Levene as a secretary (1 page)
31 May 2012Termination of appointment of Alan Levene as a director (1 page)
31 May 2012Termination of appointment of Alan Levene as a director (1 page)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 November 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
25 June 2008Return made up to 23/06/08; full list of members (4 pages)
25 June 2008Return made up to 23/06/08; full list of members (4 pages)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
27 June 2007Return made up to 23/06/07; full list of members (2 pages)
27 June 2007Return made up to 23/06/07; full list of members (2 pages)
24 November 2006Return made up to 23/06/06; full list of members (2 pages)
24 November 2006Return made up to 23/06/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
11 September 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
7 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 July 2005Return made up to 23/06/05; full list of members (7 pages)
7 July 2005Return made up to 23/06/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
7 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2003Secretary's particulars changed;director's particulars changed (1 page)
2 July 2003Return made up to 23/06/03; full list of members (7 pages)
2 July 2003Return made up to 23/06/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 129 stamford hill london N16 5LQ (1 page)
28 April 2003Registered office changed on 28/04/03 from: 129 stamford hill london N16 5LQ (1 page)
25 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
16 July 2002Return made up to 23/06/02; full list of members (7 pages)
16 July 2002Return made up to 23/06/02; full list of members (7 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
30 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
13 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
12 July 2000Return made up to 23/06/00; full list of members (6 pages)
12 July 2000Return made up to 23/06/00; full list of members (6 pages)
12 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
12 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
30 June 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Return made up to 23/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
30 March 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
14 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Return made up to 23/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
8 April 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
17 July 1997Return made up to 23/06/97; full list of members (6 pages)
17 July 1997Return made up to 23/06/97; full list of members (6 pages)
22 April 1997Secretary's particulars changed;director's particulars changed (1 page)
22 April 1997Secretary's particulars changed;director's particulars changed (1 page)
2 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
2 April 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
3 July 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1996Return made up to 23/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
9 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
8 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
8 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)