Company NameGolftee Lp 6 Limited
Company StatusActive
Company Number04890558
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed05 January 2007(3 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleChartered Accpuntant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr James Peter Steiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Archie Christopher Julian Seymour
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(20 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Gateshead
Tyne & Wear
NE11 0PJ
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed08 September 2003(same day as company formation)
RoleChart Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Meadow Court
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RB
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(5 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0PJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Steakhouse Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

27 October 2023Current accounting period extended from 31 October 2023 to 30 April 2024 (1 page)
20 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
3 August 2023Accounts for a dormant company made up to 31 October 2022 (6 pages)
14 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 October 2021 (6 pages)
3 November 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
17 September 2021Change of details for The Steakhouse Group Limited as a person with significant control on 17 September 2021 (2 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
7 July 2021Appointment of Mr James Peter Steiner as a director on 23 June 2021 (2 pages)
7 July 2021Director's details changed for Mr William Edward Philip Noble on 23 June 2021 (2 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
14 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
2 January 2020Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages)
18 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
17 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
3 August 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
9 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
10 September 2014Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page)
10 September 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
10 September 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
10 September 2014Director's details changed for Mr David James Horrocks on 6 June 2014 (2 pages)
10 September 2014Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page)
10 September 2014Secretary's details changed for Mr Phillip Nigel Blain on 6 June 2014 (1 page)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
4 August 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
24 June 2014Appointment of Mr Ian Imrie as a director (2 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
19 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
9 March 2011Registered office address changed from Clb 1 Park Place Canary Wharf London E14 4HJ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Clb 1 Park Place Canary Wharf London E14 4HJ on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Clb 1 Park Place Canary Wharf London E14 4HJ on 9 March 2011 (1 page)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
22 September 2010Director's details changed for Mr David Harmon Biesterfield on 14 December 2009 (2 pages)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
6 August 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
30 September 2009Return made up to 08/09/09; full list of members (3 pages)
30 September 2009Return made up to 08/09/09; full list of members (3 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
10 September 2008Return made up to 08/09/08; full list of members (3 pages)
10 September 2008Return made up to 08/09/08; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007Secretary resigned;director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
3 October 2006Return made up to 08/09/06; full list of members (3 pages)
3 October 2006Return made up to 08/09/06; full list of members (3 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
5 October 2005Return made up to 08/09/05; full list of members (7 pages)
5 October 2005Return made up to 08/09/05; full list of members (7 pages)
17 August 2005Registered office changed on 17/08/05 from: clb 8TH floor adlwych house 81 adlwych house london WC2B 4HP (1 page)
17 August 2005Registered office changed on 17/08/05 from: clb 8TH floor adlwych house 81 adlwych house london WC2B 4HP (1 page)
4 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
6 October 2004Return made up to 08/09/04; full list of members (8 pages)
6 October 2004Return made up to 08/09/04; full list of members (8 pages)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
3 October 2003New director appointed (1 page)
3 October 2003New director appointed (1 page)
23 September 2003New secretary appointed;new director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 September 2003Registered office changed on 23/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003New secretary appointed;new director appointed (3 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
8 September 2003Incorporation (20 pages)
8 September 2003Incorporation (20 pages)