Company NameWest Herts Golf Club Limited
Company StatusActive
Company Number00041272
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mark Richard Prior
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(117 years, 4 months after company formation)
Appointment Duration5 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMrs Sandra Turner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Mark Paton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Denis Patrick Deacy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Paul William Marler
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Lee Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Paul Craddock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Ian Rusher
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2024(122 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days
RoleManager
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Norman Allan Campbell
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1993)
RoleRetired
Correspondence Address5 De Vere Walk
Watford
Hertfordshire
WD1 3BE
Director NameMr John Edward Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1995)
RoleSports Ground Manager
Country of ResidenceEngland
Correspondence Address145 Ridge Lane
Watford
Hertfordshire
WD1 3SU
Director NameMr Edward Thomas Ambridge
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 1994)
RoleBuilder Retired
Correspondence Address36 Beacon Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 2PE
Secretary NameMr Ronald Albert Sydney Gordon
NationalityBritish
StatusResigned
Appointed05 June 1991(89 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address43 Westbury Road
Northwood
Middlesex
HA6 3DB
Secretary NameAnthony David Bluck
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1993)
RoleCompany Director
Correspondence Address181 Papermill Lane
Oxhey
Hertfordshire
WD1 4PJ
Director NameMr Leslie Beckwith
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address44 Parkside Drive
Watford
Hertfordshire
WD1 3AX
Director NameMr John Malcolm Baldwin
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(91 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 April 1997)
RoleSolicitor
Correspondence AddressVenus Hill Farm Venus Hill
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PG
Director NameMr Michael John Busby Cloote
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(91 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 June 1993)
RoleCompany Director
Correspondence Address6 Cavendish Court
Mayfare Croxley Green
Rickmansworth
Hertfordshire
WD3 3DJ
Secretary NameMr Michael John Busby Cloote
NationalityBritish
StatusResigned
Appointed05 June 1993(91 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 30 May 1993)
RoleCompany Director
Correspondence Address6 Cavendish Court
Mayfare Croxley Green
Rickmansworth
Hertfordshire
WD3 3DJ
Secretary NameColin Michael Brown
NationalityBritish
StatusResigned
Appointed04 October 1993(91 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressFlat 2 West Herts Golf Club
Cassiobury Park
Watford
Hertfordshire
WD1 7SL
Secretary NameClive Charles Dodman
NationalityBritish
StatusResigned
Appointed01 February 1995(93 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address39 Winton Drive
Croxley Green
Rickmansworth
WD3 3RF
Director NameKenneth Albert Connelly
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(93 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 1999)
RoleBuilder Civilengineer
Correspondence Address44 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameBruce Craddock
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(93 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 1999)
RoleRetired
Correspondence AddressOak Farm Sarratt Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4LN
Director NameJim Bishop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 1998)
RoleCatering Butcher
Correspondence Address47 Greenwood Drive
Kingswood
Watford
Hertfordshire
WD2 6HX
Director NameTony Connell
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2000)
RoleDustribution Manager
Correspondence Address27 Little Hill
Chorley Wood
Hertfordshire
WD3 5BX
Director NameDereke Brown
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2001)
RoleRetired
Correspondence Address23 Parkside Drive
Watford
WD1 3AS
Director NameMr Frederick Harper Atkinson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(98 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2002)
RoleRetired
Correspondence Address3 The Gardens
Watford
Herts
WD1 3DT
Director NameNick Alwyn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(99 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 April 2005)
RoleSchool Manager
Correspondence Address13 Pomeroy Crescent
North Watford
Hertfordshire
WD24 6RZ
Director NameIan Beresford Close
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleMarketing Manager
Correspondence Address109 Baldwins Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3LT
Director NameJohn Richard Bullimore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(102 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 March 2010)
RolePolice Officer
Correspondence Address61 Canterbury Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3SS
Director NameSteve John Ausden
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2004(102 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 March 2008)
RoleCompany Director
Correspondence Address113 Cassiobury Drive
Watford
Hertfordshire
WD17 3AH
Director NameDavid Brooks
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(104 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2007)
RoleRetired
Correspondence Address66 Whitelands Avenue
Chorleywood
Hertfordshire
WD3 5RG
Secretary NameMr Gary Rees
NationalityBritish
StatusResigned
Appointed15 June 2007(105 years, 6 months after company formation)
Appointment Duration10 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Green Lane
Bovingdon
Hertfordshire
HP3 0LA
Director NameMr Stephen George Barrett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(112 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 2016)
RoleGolf Club Manager
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Jonathan Charles Adams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(113 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleWholesale Florist & Nurseryman
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr John Richard Bullimore
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2018(116 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
Director NameMr Simon Bailey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2018(116 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG

Contact

Websitewesthertsgolfclub.co.uk
Email address[email protected]
Telephone01923 236484
Telephone regionWatford

Location

Registered AddressCassiobury Park
Rousebarn Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3GG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark

Financials

Year2014
Net Worth£1,372,430
Cash£488,618
Current Liabilities£201,864

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

14 January 2020Delivered on: 15 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 May 1972Delivered on: 25 May 1972
Satisfied on: 30 July 2013
Persons entitled: Magnet Building Society.

Classification: Legal charge
Secured details: £5,575.
Particulars: 287 whippendell road, watford, herts.
Fully Satisfied
2 July 1968Delivered on: 17 July 1968
Satisfied on: 21 March 2006
Persons entitled: Co.Operative Permanent Building Society.

Classification: Legal charge
Secured details: £4,100 and all other monies due, etc.
Particulars: 39 winton drive, croxley green, rickmansworth, herts.
Fully Satisfied

Filing History

15 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
2 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
11 April 2023Appointment of Mr Frank Mitchell as a director on 1 April 2023 (2 pages)
11 April 2023Termination of appointment of Paul Craddock as a director on 1 April 2023 (1 page)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
7 April 2022Appointment of Mr Paul Craddock as a director on 2 April 2022 (2 pages)
7 April 2022Termination of appointment of Larry Mcgowan as a director on 2 April 2022 (1 page)
7 April 2022Appointment of Mr Paul Marler as a director on 2 April 2022 (2 pages)
7 April 2022Termination of appointment of Matthew Peter Foster as a director on 2 April 2022 (1 page)
7 April 2022Appointment of Mr Lee Morgan as a director on 2 April 2022 (2 pages)
21 March 2022Accounts for a small company made up to 31 December 2021 (13 pages)
24 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
7 April 2021Termination of appointment of John Anthony Holdsworth as a director on 27 March 2021 (1 page)
7 April 2021Termination of appointment of Simon Bailey as a director on 27 March 2021 (1 page)
7 April 2021Appointment of Mr Mark Paton as a director on 27 March 2021 (2 pages)
7 April 2021Appointment of Mr Denis Patrick Deacy as a director on 27 March 2021 (2 pages)
7 April 2021Appointment of Mrs Sandra Turner as a director on 27 March 2021 (2 pages)
15 March 2021Accounts for a small company made up to 31 December 2020 (13 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2020Memorandum and Articles of Association (5 pages)
1 October 2020Statement of company's objects (2 pages)
22 September 2020Termination of appointment of Jonathan Charles Kaltner as a director on 11 September 2020 (1 page)
26 May 2020Termination of appointment of John Richard Bullimore as a director on 21 May 2020 (1 page)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 May 2020Accounts for a small company made up to 31 December 2019 (14 pages)
15 January 2020Registration of charge 000412720003, created on 14 January 2020 (24 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (14 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
10 April 2019Appointment of Mr Mark Richard Prior as a director on 6 April 2019 (2 pages)
10 April 2019Termination of appointment of Simon Andrew Ruxton Fowle as a director on 6 April 2019 (1 page)
10 April 2019Appointment of Mr Larry Mcgowan as a director on 6 April 2019 (2 pages)
10 April 2019Termination of appointment of Mark Paton as a director on 6 April 2019 (1 page)
17 October 2018Termination of appointment of Jason Paul Farnell as a director on 8 October 2018 (1 page)
17 October 2018Appointment of Mr John Anthony Holdsworth as a director on 8 October 2018 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Keith Alva Stafford as a director on 14 April 2018 (1 page)
26 April 2018Appointment of Mr Simon Bailey as a director on 14 April 2018 (2 pages)
26 April 2018Appointment of Mr John Richard Bullimore as a director on 14 April 2018 (2 pages)
26 April 2018Termination of appointment of David Richard Shelley as a director on 14 April 2018 (1 page)
24 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
3 May 2017Full accounts made up to 31 December 2016 (19 pages)
3 May 2017Full accounts made up to 31 December 2016 (19 pages)
27 April 2017Termination of appointment of Jonathan Charles Adams as a director on 1 April 2017 (1 page)
27 April 2017Appointment of Mr Mark Paton as a director on 1 April 2017 (2 pages)
27 April 2017Appointment of Mr Mark Paton as a director on 1 April 2017 (2 pages)
27 April 2017Termination of appointment of Jonathan Charles Adams as a director on 1 April 2017 (1 page)
12 July 2016Full accounts made up to 31 December 2015 (15 pages)
12 July 2016Full accounts made up to 31 December 2015 (15 pages)
20 June 2016Annual return made up to 5 June 2016 no member list (6 pages)
20 June 2016Annual return made up to 5 June 2016 no member list (6 pages)
6 April 2016Appointment of Mr Jason Farnell as a director on 2 April 2016 (2 pages)
6 April 2016Appointment of Mr Jason Farnell as a director on 2 April 2016 (2 pages)
5 April 2016Appointment of Mr Jonathan Charles Kaltner as a director on 2 April 2016 (2 pages)
5 April 2016Appointment of Mr Jonathan Charles Kaltner as a director on 2 April 2016 (2 pages)
5 April 2016Termination of appointment of Lee Morgan as a director on 2 April 2016 (1 page)
5 April 2016Termination of appointment of Lee Morgan as a director on 2 April 2016 (1 page)
5 April 2016Termination of appointment of Stephen George Barrett as a director on 2 April 2016 (1 page)
5 April 2016Termination of appointment of Stephen George Barrett as a director on 2 April 2016 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
11 June 2015Termination of appointment of Michael Henderson as a director on 28 March 2015 (1 page)
11 June 2015Termination of appointment of Michael Henderson as a director on 28 March 2015 (1 page)
11 June 2015Annual return made up to 5 June 2015 no member list (6 pages)
11 June 2015Annual return made up to 5 June 2015 no member list (6 pages)
11 June 2015Annual return made up to 5 June 2015 no member list (6 pages)
28 May 2015Appointment of Mr Matthew Peter Foster as a director on 28 March 2015 (2 pages)
28 May 2015Appointment of Mr Matthew Peter Foster as a director on 28 March 2015 (2 pages)
8 April 2015Appointment of Mr Jon Charles Adams as a director on 28 March 2015 (2 pages)
8 April 2015Appointment of Mr Jon Charles Adams as a director on 28 March 2015 (2 pages)
7 April 2015Termination of appointment of Martyn Karl Ives as a director on 29 March 2015 (1 page)
7 April 2015Termination of appointment of Martyn Karl Ives as a director on 29 March 2015 (1 page)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
9 June 2014Annual return made up to 5 June 2014 no member list (7 pages)
7 May 2014Appointment of Mr Keith Alva Stafford as a director (2 pages)
7 May 2014Appointment of Mr Keith Alva Stafford as a director (2 pages)
24 April 2014Termination of appointment of Nicholas Rothwell as a director (1 page)
24 April 2014Termination of appointment of Norman Parish as a director (1 page)
24 April 2014Appointment of Mr David Richard Shelley as a director (2 pages)
24 April 2014Termination of appointment of Norman Parish as a director (1 page)
24 April 2014Termination of appointment of Nicholas Rothwell as a director (1 page)
24 April 2014Appointment of Mr David Richard Shelley as a director (2 pages)
5 March 2014Appointment of Mr Stephen George Barrett as a director (2 pages)
5 March 2014Appointment of Mr Stephen George Barrett as a director (2 pages)
3 September 2013Termination of appointment of Ross Mccue as a director (1 page)
3 September 2013Termination of appointment of Ross Mccue as a director (1 page)
30 July 2013Satisfaction of charge 2 in full (1 page)
30 July 2013Satisfaction of charge 2 in full (1 page)
18 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
18 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
18 June 2013Annual return made up to 5 June 2013 no member list (7 pages)
30 April 2013Full accounts made up to 31 December 2012 (14 pages)
30 April 2013Full accounts made up to 31 December 2012 (14 pages)
22 April 2013Appointment of Mr Martyn Karl Ives as a director (2 pages)
22 April 2013Termination of appointment of Peter Ellwood as a director (1 page)
22 April 2013Termination of appointment of Peter Ellwood as a director (1 page)
22 April 2013Appointment of Mr Martyn Karl Ives as a director (2 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
26 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
26 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
26 June 2012Annual return made up to 5 June 2012 no member list (7 pages)
30 April 2012Appointment of Mr Norman Parish as a director (2 pages)
30 April 2012Appointment of Mr Norman Parish as a director (2 pages)
27 April 2012Appointment of Mr Michael Henderson as a director (2 pages)
27 April 2012Termination of appointment of Gary Rees as a director (1 page)
27 April 2012Termination of appointment of Liam Moan as a director (1 page)
27 April 2012Termination of appointment of Gary Rees as a director (1 page)
27 April 2012Appointment of Mr Michael Henderson as a director (2 pages)
27 April 2012Termination of appointment of Liam Moan as a director (1 page)
7 June 2011Annual return made up to 5 June 2011 no member list (8 pages)
7 June 2011Termination of appointment of Eric Woodward as a director (1 page)
7 June 2011Annual return made up to 5 June 2011 no member list (8 pages)
7 June 2011Annual return made up to 5 June 2011 no member list (8 pages)
7 June 2011Termination of appointment of Eric Woodward as a director (1 page)
11 May 2011Appointment of Mr Simon Andrew Ruxton Fowle as a director (2 pages)
11 May 2011Termination of appointment of David Turner as a director (1 page)
11 May 2011Appointment of Mr Nicholas Anton Joseph Rothwell as a director (2 pages)
11 May 2011Termination of appointment of David Turner as a director (1 page)
11 May 2011Appointment of Mr Simon Andrew Ruxton Fowle as a director (2 pages)
11 May 2011Appointment of Mr Nicholas Anton Joseph Rothwell as a director (2 pages)
4 March 2011Full accounts made up to 31 December 2010 (14 pages)
4 March 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2010Director's details changed for Mr Gary Rees on 4 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
24 June 2010Director's details changed for Peter Ellwood on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Peter Ellwood on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Ross Martin Mccue on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Eric Charles Woodward on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Gary Rees on 4 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
24 June 2010Director's details changed for Mr Gary Rees on 4 June 2010 (2 pages)
24 June 2010Termination of appointment of John Bullimore as a director (1 page)
24 June 2010Director's details changed for Mr David Turner on 4 June 2010 (2 pages)
24 June 2010Annual return made up to 5 June 2010 no member list (5 pages)
24 June 2010Director's details changed for Peter Ellwood on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Mr David Turner on 4 June 2010 (2 pages)
24 June 2010Appointment of Mr Lee Morgan as a director (2 pages)
24 June 2010Director's details changed for Ross Martin Mccue on 4 June 2010 (2 pages)
24 June 2010Termination of appointment of John Bullimore as a director (1 page)
24 June 2010Appointment of Mr Lee Morgan as a director (2 pages)
24 June 2010Director's details changed for Ross Martin Mccue on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Eric Charles Woodward on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Eric Charles Woodward on 4 June 2010 (2 pages)
24 June 2010Director's details changed for Mr David Turner on 4 June 2010 (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (14 pages)
10 March 2010Full accounts made up to 31 December 2009 (14 pages)
29 June 2009Full accounts made up to 31 December 2008 (18 pages)
29 June 2009Full accounts made up to 31 December 2008 (18 pages)
25 June 2009Annual return made up to 05/06/09 (4 pages)
25 June 2009Annual return made up to 05/06/09 (4 pages)
15 April 2009Appointment terminated director nick rothwell (1 page)
15 April 2009Director appointed mr liam moan (1 page)
15 April 2009Appointment terminated director nick rothwell (1 page)
15 April 2009Director appointed mr liam moan (1 page)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
13 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 July 2008Director appointed ross martin mccue (2 pages)
17 July 2008Director appointed ross martin mccue (2 pages)
18 June 2008Annual return made up to 05/06/08 (3 pages)
18 June 2008Annual return made up to 05/06/08 (3 pages)
17 June 2008Appointment terminated director steve ausden (1 page)
17 June 2008Appointment terminated director steve ausden (1 page)
17 June 2008Appointment terminated director john richmond (1 page)
17 June 2008Appointment terminated director john richmond (1 page)
12 June 2008Director appointed david malcolm turner (2 pages)
12 June 2008Director appointed david malcolm turner (2 pages)
4 June 2008Director appointed eric woodward (2 pages)
4 June 2008Appointment terminated director paul merriman (1 page)
4 June 2008Appointment terminated director john washington (1 page)
4 June 2008Appointment terminated secretary gary rees (1 page)
4 June 2008Director appointed eric woodward (2 pages)
4 June 2008Appointment terminated director john washington (1 page)
4 June 2008Appointment terminated director malcolm topping (1 page)
4 June 2008Director appointed peter richard ellwood (2 pages)
4 June 2008Appointment terminated director jeremy cumming bart (1 page)
4 June 2008Appointment terminated director malcolm topping (1 page)
4 June 2008Appointment terminated director paul merriman (1 page)
4 June 2008Appointment terminated secretary gary rees (1 page)
4 June 2008Appointment terminate, director john richmond logged form (1 page)
4 June 2008Appointment terminated director jeremy cumming bart (1 page)
4 June 2008Appointment terminate, director john richmond logged form (1 page)
4 June 2008Director appointed peter richard ellwood (2 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
18 July 2007Annual return made up to 05/06/07
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2007Annual return made up to 05/06/07
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007New director appointed (2 pages)
20 June 2006Annual return made up to 05/06/06 (8 pages)
20 June 2006Annual return made up to 05/06/06 (8 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (13 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
21 March 2006Declaration of mortgage charge released/ceased (1 page)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 March 2006Declaration of mortgage charge released/ceased (1 page)
6 June 2005Annual return made up to 05/06/05 (8 pages)
6 June 2005Annual return made up to 05/06/05 (8 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
25 May 2004Full accounts made up to 31 December 2003 (13 pages)
25 May 2004Annual return made up to 05/06/04 (8 pages)
25 May 2004Annual return made up to 05/06/04 (8 pages)
25 May 2004Full accounts made up to 31 December 2003 (13 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
10 August 2003Full accounts made up to 31 December 2002 (13 pages)
10 August 2003Full accounts made up to 31 December 2002 (13 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Annual return made up to 05/06/03 (8 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Annual return made up to 05/06/03 (8 pages)
6 February 2003Registered office changed on 06/02/03 from: the clubhouse cassiobury park watford hertfordshire WD1 7SL (1 page)
6 February 2003Registered office changed on 06/02/03 from: the clubhouse cassiobury park watford hertfordshire WD1 7SL (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2002New director appointed (2 pages)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Annual return made up to 05/06/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
6 June 2002Director resigned (1 page)
6 June 2002New director appointed (2 pages)
6 June 2002Annual return made up to 05/06/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Annual return made up to 05/06/01
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2001Annual return made up to 05/06/01
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Annual return made up to 05/06/00 (6 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 July 2000Annual return made up to 05/06/00 (6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 December 1998 (16 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999Annual return made up to 05/06/99 (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Annual return made up to 05/06/99 (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 31 December 1998 (16 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
16 September 1998Full accounts made up to 31 December 1997 (16 pages)
16 September 1998Full accounts made up to 31 December 1997 (16 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Annual return made up to 05/06/98
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998Annual return made up to 05/06/98
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1998Director resigned (1 page)
20 June 1997Full accounts made up to 31 December 1996 (14 pages)
20 June 1997Full accounts made up to 31 December 1996 (14 pages)
10 June 1997Annual return made up to 05/06/97
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Annual return made up to 05/06/97
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Director resigned (1 page)
6 June 1996Full accounts made up to 31 December 1995 (12 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Annual return made up to 05/06/96
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Annual return made up to 05/06/96
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Annual return made up to 05/06/95 (6 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Annual return made up to 05/06/95 (6 pages)
18 July 1995Full accounts made up to 31 December 1994 (12 pages)
18 July 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (3 pages)
24 April 1990Company name changed\certificate issued on 24/04/90 (3 pages)