Nazeing
Waltham Abbey
Essex
EN9 2LP
Director Name | Mr Nicholas Robin Whiddon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Connaught Club Barn Hoppett Rangers Road Chingford London E4 7QH |
Secretary Name | Mr Nicholas Robin Whiddon |
---|---|
Status | Current |
Appointed | 19 July 2021(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | The Connaught Club Barn Hoppett Rangers Road Chingford London E4 7QH |
Director Name | Mr Chris Ross |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(103 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Connaught Club Barn Hoppett Rangers Road London E4 7QH |
Director Name | Derek Robert Collins |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 December 2002) |
Role | Insurance Broker |
Correspondence Address | 3 Ash Close Brookmans Park Hatfield Hertfordshire AL9 7AX |
Director Name | Mr Donald William Curtis |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 11 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 03 September 1991) |
Role | Financial Director |
Correspondence Address | 33 Mount Echo Avenue Chingford London E4 7JX |
Director Name | Mr Derek Henry Gunn |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | George Lyndley McIlwaine |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 March 2003) |
Role | Chartered Civil Engineer |
Correspondence Address | Beulah House Coppice Row Theydon Bois Epping Essex CM16 7DL |
Secretary Name | Mr Derek Henry Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(71 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hobart Court 14 Sunset Avenue Woodford Green Essex IG8 0TQ |
Director Name | Michael John Fulbrook |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(73 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 November 2006) |
Role | Paper Importer |
Correspondence Address | 35 Lower Park Road Loughton Essex IG10 4NB |
Director Name | Mr John Arthur Gray |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(83 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Forest View Chingford London E4 7AU |
Director Name | Alan John Walker |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Southview Bowlers Green, Magdalen Laver Ongar Essex CM5 0ET |
Director Name | Mr Michael Edward Bull |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 67 Victoria Road Chingford London E4 6BZ |
Director Name | Mr Hugh John Ingram |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(90 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Connaught Club Barn Hoppett Rangers Road Chingford London E4 7QH |
Secretary Name | Mr Michael Edward Bull |
---|---|
Status | Resigned |
Appointed | 01 January 2011(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 2021) |
Role | Company Director |
Correspondence Address | Victoria Road Chingford London E4 6BZ |
Registered Address | The Connaught Club Barn Hoppett Rangers Road Chingford London E4 7QH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
1.2k at £1 | Barclays Bank Trust Company LTD 95.76% Ordinary |
---|---|
50 at £1 | Executors Of Francis Budd 4.00% Ordinary |
1 at £1 | Derek Robert Collins & Shareholder Name Missing 0.08% Ordinary |
1 at £1 | Executors Of Derek Henry Gunn & Shareholder Name Missing 0.08% Ordinary |
1 at £1 | George Lyndley Mcilwaine & Shareholder Name Missing 0.08% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
10 May 2004 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 |
5 October 2023 | Termination of appointment of Hugh John Ingram as a director on 28 September 2023 (1 page) |
---|---|
5 October 2023 | Appointment of Mr Chris Ross as a director on 28 September 2023 (2 pages) |
10 July 2023 | Registered 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 2023 | Registered 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 2023 | Registered 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 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
23 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
7 February 2022 | Notification of Graham Murray as a person with significant control on 28 January 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
28 January 2022 | Notification of Nancy Janet Lycett as a person with significant control on 28 January 2022 (2 pages) |
28 January 2022 | Notification of Steven Michael Francis as a person with significant control on 28 January 2022 (2 pages) |
21 July 2021 | Appointment of Mr Nicholas Robin Whiddon as a secretary on 19 July 2021 (2 pages) |
21 July 2021 | Appointment of Mr Nicholas Robin Whiddon as a director on 19 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Michael Edward Bull as a director on 1 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Michael Edward Bull as a secretary on 1 July 2021 (1 page) |
10 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
21 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
1 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
6 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
23 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
12 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 May 2011 | Appointment of Mr Hugh John Ingram as a director (2 pages) |
5 May 2011 | Appointment of Mr Hugh John Ingram as a director (2 pages) |
1 March 2011 | Appointment of Mr Michael Edward Bull as a secretary (2 pages) |
1 March 2011 | Appointment of Mr Michael Edward Bull as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Derek Gunn as a director (1 page) |
28 February 2011 | Termination of appointment of Alan Walker as a director (1 page) |
28 February 2011 | Appointment of Mr Michael Edward Bull as a director (2 pages) |
28 February 2011 | Appointment of Mr Michael Edward Bull as a director (2 pages) |
28 February 2011 | Termination of appointment of Derek Gunn as a secretary (1 page) |
28 February 2011 | Termination of appointment of Derek Gunn as a director (1 page) |
28 February 2011 | Termination of appointment of Derek Gunn as a secretary (1 page) |
28 February 2011 | Termination of appointment of Alan Walker as a director (1 page) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for David Robin Joslin on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Derek Henry Gunn on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for David Robin Joslin on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for David Robin Joslin on 1 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Derek Henry Gunn on 1 January 2010 (2 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Director's details changed for Mr Derek Henry Gunn on 1 January 2010 (2 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
13 April 2009 | Return made up to 20/01/09; full list of members (6 pages) |
13 April 2009 | Return made up to 20/01/09; full list of members (6 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Director and secretary's change of particulars / derek gunn / 20/01/2008 (2 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 20/01/08; full list of members (6 pages) |
16 July 2008 | Director and secretary's change of particulars / derek gunn / 20/01/2008 (2 pages) |
16 July 2008 | Return made up to 20/01/08; full list of members (6 pages) |
27 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
27 March 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (4 pages) |
14 February 2007 | Return made up to 20/01/07; full list of members (4 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 May 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (10 pages) |
21 February 2005 | Return made up to 21/01/05; full list of members (10 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2004 | Return made up to 21/01/04; full list of members (10 pages) |
31 January 2004 | Return made up to 21/01/04; full list of members (10 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
13 June 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
12 February 2003 | Return made up to 21/01/03; full list of members
|
12 February 2003 | Return made up to 21/01/03; full list of members
|
29 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
29 April 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
18 February 2002 | Return made up to 21/01/02; full list of members (9 pages) |
18 February 2002 | Return made up to 21/01/02; full list of members (9 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
13 February 2001 | Return made up to 21/01/01; full list of members (9 pages) |
13 February 2001 | Return made up to 21/01/01; full list of members (9 pages) |
16 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
16 March 2000 | Full accounts made up to 30 September 1999 (9 pages) |
17 February 2000 | Return made up to 21/01/00; full list of members
|
17 February 2000 | Return made up to 21/01/00; full list of members
|
28 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
13 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
13 February 1998 | Full accounts made up to 30 September 1997 (9 pages) |
9 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
9 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
14 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
14 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
30 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
16 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
14 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
14 February 1996 | Return made up to 21/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |