Company NameBarn Hoppett Limited
Company StatusActive
Company Number00164522
CategoryPrivate Limited Company
Incorporation Date26 February 1920(104 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robin Joslin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2006(86 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBumbles Green Farm Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LP
Director NameMr Nicholas Robin Whiddon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Connaught Club Barn Hoppett
Rangers Road
Chingford
London
E4 7QH
Secretary NameMr Nicholas Robin Whiddon
StatusCurrent
Appointed19 July 2021(101 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressThe Connaught Club Barn Hoppett
Rangers Road
Chingford
London
E4 7QH
Director NameMr Chris Ross
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(103 years, 7 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Connaught Club Barn Hoppett
Rangers Road
London
E4 7QH
Director NameDerek Robert Collins
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2002)
RoleInsurance Broker
Correspondence Address3 Ash Close
Brookmans Park
Hatfield
Hertfordshire
AL9 7AX
Director NameMr Donald William Curtis
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 11 months after company formation)
Appointment Duration-1 years, 7 months (resigned 03 September 1991)
RoleFinancial Director
Correspondence Address33 Mount Echo Avenue
Chingford
London
E4 7JX
Director NameMr Derek Henry Gunn
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Hobart Court 14 Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameGeorge Lyndley McIlwaine
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 March 2003)
RoleChartered Civil Engineer
Correspondence AddressBeulah House Coppice Row
Theydon Bois
Epping
Essex
CM16 7DL
Secretary NameMr Derek Henry Gunn
NationalityBritish
StatusResigned
Appointed28 January 1992(71 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Hobart Court 14 Sunset Avenue
Woodford Green
Essex
IG8 0TQ
Director NameMichael John Fulbrook
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(73 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 November 2006)
RolePaper Importer
Correspondence Address35 Lower Park Road
Loughton
Essex
IG10 4NB
Director NameMr John Arthur Gray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(83 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Forest View
Chingford
London
E4 7AU
Director NameAlan John Walker
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2006(86 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSouthview
Bowlers Green, Magdalen Laver
Ongar
Essex
CM5 0ET
Director NameMr Michael Edward Bull
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(90 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address67 Victoria Road
Chingford
London
E4 6BZ
Director NameMr Hugh John Ingram
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(90 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Connaught Club Barn Hoppett
Rangers Road
Chingford
London
E4 7QH
Secretary NameMr Michael Edward Bull
StatusResigned
Appointed01 January 2011(90 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressVictoria Road Chingford
London
E4 6BZ

Location

Registered AddressThe Connaught Club Barn Hoppett
Rangers Road
Chingford
London
E4 7QH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green

Shareholders

1.2k at £1Barclays Bank Trust Company LTD
95.76%
Ordinary
50 at £1Executors Of Francis Budd
4.00%
Ordinary
1 at £1Derek Robert Collins & Shareholder Name Missing
0.08%
Ordinary
1 at £1Executors Of Derek Henry Gunn & Shareholder Name Missing
0.08%
Ordinary
1 at £1George Lyndley Mcilwaine & Shareholder Name Missing
0.08%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

10 May 2004Delivered on: 11 May 2004
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company and/or the connaught club to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold property known as the connaught club situate at barn hoppett rangers road chingford essex.
Outstanding
23 March 1990Delivered on: 29 March 1990
Satisfied on: 4 February 2004
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: Sterling pounds 43,000 due from the connaught club to the chargee.
Particulars: The barn hoppett warren pond road rangers road chingford, E4 7QH.
Fully Satisfied
28 April 1986Delivered on: 1 May 1986
Satisfied on: 4 February 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The barn hoppett chingford, london E14.
Fully Satisfied

Filing History

5 October 2023Termination of appointment of Hugh John Ingram as a director on 28 September 2023 (1 page)
5 October 2023Appointment of Mr Chris Ross as a director on 28 September 2023 (2 pages)
10 July 2023Registered office address changed from Connaught Club Barn Hoppett Rangers Road London E4 7QH England to The Connaught Club Barn Hoppett Rangers Road Chingford London E4 7QH on 10 July 2023 (1 page)
3 July 2023Registered office address changed from Connaught Lawn Tennis Bowl Club Barn Hoppett Rangers Road Chingford Essex E4 7QH to Barn Hoppett Connaught Club Rangers Road London E4 7QH on 3 July 2023 (1 page)
3 July 2023Registered office address changed from Barn Hoppett Connaught Club Rangers Road London E4 7QH England to Connaught Club Barn Hoppett Rangers Road London E4 7QH on 3 July 2023 (1 page)
28 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
23 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 February 2022Notification of Graham Murray as a person with significant control on 28 January 2022 (2 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 January 2022Notification of Nancy Janet Lycett as a person with significant control on 28 January 2022 (2 pages)
28 January 2022Notification of Steven Michael Francis as a person with significant control on 28 January 2022 (2 pages)
21 July 2021Appointment of Mr Nicholas Robin Whiddon as a secretary on 19 July 2021 (2 pages)
21 July 2021Appointment of Mr Nicholas Robin Whiddon as a director on 19 July 2021 (2 pages)
14 July 2021Termination of appointment of Michael Edward Bull as a director on 1 July 2021 (1 page)
14 July 2021Termination of appointment of Michael Edward Bull as a secretary on 1 July 2021 (1 page)
10 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
21 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
1 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,250
(7 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,250
(7 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,250
(7 pages)
5 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,250
(7 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,250
(7 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,250
(7 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 May 2011Appointment of Mr Hugh John Ingram as a director (2 pages)
5 May 2011Appointment of Mr Hugh John Ingram as a director (2 pages)
1 March 2011Appointment of Mr Michael Edward Bull as a secretary (2 pages)
1 March 2011Appointment of Mr Michael Edward Bull as a secretary (2 pages)
28 February 2011Termination of appointment of Derek Gunn as a director (1 page)
28 February 2011Termination of appointment of Alan Walker as a director (1 page)
28 February 2011Appointment of Mr Michael Edward Bull as a director (2 pages)
28 February 2011Appointment of Mr Michael Edward Bull as a director (2 pages)
28 February 2011Termination of appointment of Derek Gunn as a secretary (1 page)
28 February 2011Termination of appointment of Derek Gunn as a director (1 page)
28 February 2011Termination of appointment of Derek Gunn as a secretary (1 page)
28 February 2011Termination of appointment of Alan Walker as a director (1 page)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for David Robin Joslin on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Derek Henry Gunn on 1 January 2010 (2 pages)
10 March 2010Director's details changed for David Robin Joslin on 1 January 2010 (2 pages)
10 March 2010Director's details changed for David Robin Joslin on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mr Derek Henry Gunn on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Mr Derek Henry Gunn on 1 January 2010 (2 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
13 April 2009Return made up to 20/01/09; full list of members (6 pages)
13 April 2009Return made up to 20/01/09; full list of members (6 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Director and secretary's change of particulars / derek gunn / 20/01/2008 (2 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 20/01/08; full list of members (6 pages)
16 July 2008Director and secretary's change of particulars / derek gunn / 20/01/2008 (2 pages)
16 July 2008Return made up to 20/01/08; full list of members (6 pages)
27 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
14 February 2007Return made up to 20/01/07; full list of members (4 pages)
14 February 2007Return made up to 20/01/07; full list of members (4 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006Director resigned (1 page)
29 November 2006New director appointed (2 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
20 January 2006Return made up to 20/01/06; full list of members (4 pages)
20 January 2006Return made up to 20/01/06; full list of members (4 pages)
11 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
11 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 February 2005Return made up to 21/01/05; full list of members (10 pages)
21 February 2005Return made up to 21/01/05; full list of members (10 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2004Return made up to 21/01/04; full list of members (10 pages)
31 January 2004Return made up to 21/01/04; full list of members (10 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
12 February 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 February 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
18 February 2002Return made up to 21/01/02; full list of members (9 pages)
18 February 2002Return made up to 21/01/02; full list of members (9 pages)
6 April 2001Full accounts made up to 30 September 2000 (8 pages)
6 April 2001Full accounts made up to 30 September 2000 (8 pages)
13 February 2001Return made up to 21/01/01; full list of members (9 pages)
13 February 2001Return made up to 21/01/01; full list of members (9 pages)
16 March 2000Full accounts made up to 30 September 1999 (9 pages)
16 March 2000Full accounts made up to 30 September 1999 (9 pages)
17 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 1999Return made up to 21/01/99; no change of members (4 pages)
28 January 1999Return made up to 21/01/99; no change of members (4 pages)
8 January 1999Full accounts made up to 30 September 1998 (9 pages)
8 January 1999Full accounts made up to 30 September 1998 (9 pages)
13 February 1998Full accounts made up to 30 September 1997 (9 pages)
13 February 1998Full accounts made up to 30 September 1997 (9 pages)
9 February 1998Return made up to 21/01/98; full list of members (6 pages)
9 February 1998Return made up to 21/01/98; full list of members (6 pages)
14 February 1997Full accounts made up to 30 September 1996 (8 pages)
14 February 1997Full accounts made up to 30 September 1996 (8 pages)
30 January 1997Return made up to 21/01/97; no change of members (4 pages)
30 January 1997Return made up to 21/01/97; no change of members (4 pages)
16 February 1996Full accounts made up to 30 September 1995 (7 pages)
16 February 1996Full accounts made up to 30 September 1995 (7 pages)
14 February 1996Return made up to 21/01/96; no change of members (4 pages)
14 February 1996Return made up to 21/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)