Company NameBexley Heath Golf Club,Limited
Company StatusActive
Company Number00178026
CategoryPrivate Limited Company
Incorporation Date25 November 1921(102 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mark Prockter
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2006(84 years, 6 months after company formation)
Appointment Duration17 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Alan Cooper
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(93 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr John Hubbard
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed04 September 2017(95 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Edward Bilsborough
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(97 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameMr Robin William Bishop
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(100 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameJohn Edward Bullen
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(69 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 May 2005)
RoleElectrical Goods Retailer
Country of ResidenceUnited Kingdom
Correspondence Address76 Upton Road
Bexleyheath
Kent
DA6 8LR
Director NameMr David George Castles
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(69 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 1994)
RoleRetired Civil Servant
Correspondence Address30 Norfield Road
Wilmington
Dartford
Kent
DA2 7NZ
Director NameMr Albert Ernest Edward Fowler
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(69 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 June 2001)
RoleRetired
Correspondence Address8 Fairway
Bexleyheath
Kent
DA6 8LU
Director NameRonald Edward Wagstaff
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(69 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 May 1993)
RoleRetired Printer
Correspondence Address1 Keston Court
Bexley
Kent
DA5 1HN
Director NameMr Leonard George Williams
Date of BirthNovember 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed03 September 1991(69 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 1998)
RoleConsultant Engineer
Correspondence Address38 Brasted Close
Bexleyheath
Kent
DA6 8HX
Secretary NameMr Leonard George Williams
NationalityEnglish
StatusResigned
Appointed03 September 1991(69 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address38 Brasted Close
Bexleyheath
Kent
DA6 8HX
Director NamePeter Alfred Sinclair
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(71 years, 3 months after company formation)
Appointment Duration25 years, 7 months (resigned 30 September 2018)
RoleRetired Loss Adjuster
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameRobert Terence Bishop
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(72 years, 5 months after company formation)
Appointment Duration12 years (resigned 26 May 2006)
RolePrint Proprietor
Correspondence Address45 Blackfen Road
Sidcup
Kent
DA15 8QB
Director NamePatricia Edith Castles
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(76 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 May 2006)
RoleRetired
Correspondence Address30 Norfield Road
Wilmington
Dartford
Kent
DA2 7NZ
Secretary NameMr Albert Ernest Edward Fowler
NationalityBritish
StatusResigned
Appointed12 May 1998(76 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2001)
RoleCompany Director
Correspondence Address8 Fairway
Bexleyheath
Kent
DA6 8LU
Director NameGraham John Head
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(79 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 May 2013)
RoleRetired Procurement Mgr
Country of ResidenceEngland
Correspondence Address20 Liverymen Walk
Ingress Park
Greenhithe
Kent
DA9 9GZ
Secretary NameRobert Terence Bishop
NationalityBritish
StatusResigned
Appointed04 July 2001(79 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 May 2006)
RolePrint Proprietor
Correspondence Address45 Blackfen Road
Sidcup
Kent
DA15 8QB
Director NameHarry David Wanless
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(83 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2021)
RoleRetired Property Manager
Country of ResidenceEngland
Correspondence Address3 Enterprise House 8 Essex Road
Dartford
Kent
DA1 2AU
Director NameKeith Leslie Deadman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(84 years, 6 months after company formation)
Appointment Duration8 years (resigned 29 May 2014)
RoleRetired Bank Internal Auditor
Country of ResidenceEngland
Correspondence Address30 Cleveland Road
Welling
Kent
DA16 3JP
Secretary NameKeith Leslie Deadman
NationalityBritish
StatusResigned
Appointed26 May 2006(84 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 June 2013)
RoleRetired Bank Internal Auditor
Country of ResidenceEngland
Correspondence Address30 Cleveland Road
Welling
Kent
DA16 3JP
Director NameMr Richard John Baulch
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(91 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address155 Lion Road
Bexleyheath
Kent
DA6 8PB
Secretary NameMr Richard John Baulch
StatusResigned
Appointed04 June 2013(91 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2015)
RoleCompany Director
Correspondence Address155 Lion Road
Bexleyheath
Kent
DA6 8PB

Contact

Websitebexleyheath-golf.com
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressThe Club House
Mount Road
Bexleyheath
Kent
DA6 8JS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Shareholders

240 at £5Bexleyheath Golf Club LTD
40.00%
Ordinary
25 at £5Alan Cooper
4.17%
Ordinary
25 at £5H. Wanless
4.17%
Ordinary
25 at £5Mark Prockter
4.17%
Ordinary
25 at £5Peter A. Sinclair
4.17%
Ordinary
11 at £5R. Bishop
1.83%
Ordinary
10 at £5D. Castles
1.67%
Ordinary
8 at £5A. Fowler
1.33%
Ordinary
8 at £5J. Wilkes
1.33%
Ordinary
6 at £5J. Bullen
1.00%
Ordinary
5 at £5G. Head
0.83%
Ordinary
5 at £5K. Deadman
0.83%
Ordinary
5 at £5P. Castles
0.83%
Ordinary
5 at £5R.t. Rayment
0.83%
Ordinary
4 at £5A. Crundwell
0.67%
Ordinary
4 at £5A. Parkes
0.67%
Ordinary
4 at £5J. Page
0.67%
Ordinary
3 at £5K. Wyatt
0.50%
Ordinary
3 at £5R. Harper
0.50%
Ordinary
2 at £5B. Kirk
0.33%
Ordinary
2 at £5B.e. Kelliher
0.33%
Ordinary
2 at £5C.f. Smith
0.33%
Ordinary
2 at £5G.m. Wilders
0.33%
Ordinary
2 at £5H. Bullen
0.33%
Ordinary
2 at £5J. Evason
0.33%
Ordinary
2 at £5J. Gailer
0.33%
Ordinary
2 at £5L.j. Smith
0.33%
Ordinary
2 at £5R. Peacock
0.33%
Ordinary
2 at £5R.a. Sinclair
0.33%
Ordinary
1 at £5A. Clarkson
0.17%
Ordinary
1 at £5A. Davis
0.17%
Ordinary
1 at £5A. Elliott
0.17%
Ordinary
1 at £5A. Farrelly
0.17%
Ordinary
1 at £5A. Green
0.17%
Ordinary
1 at £5A. Hawes
0.17%
Ordinary
1 at £5A. Hughes
0.17%
Ordinary
1 at £5A.d. Bonds
0.17%
Ordinary
1 at £5A.g. Willoughby
0.17%
Ordinary
1 at £5A.j. Thomas
0.17%
Ordinary
1 at £5A.p. Price
0.17%
Ordinary
1 at £5Alma Chard
0.17%
Ordinary
1 at £5B. Billings
0.17%
Ordinary
1 at £5B. Dunger
0.17%
Ordinary
1 at £5B. Fowler
0.17%
Ordinary
1 at £5B. King
0.17%
Ordinary
1 at £5B.e. Cooper
0.17%
Ordinary
1 at £5B.j. Willoughby
0.17%
Ordinary
1 at £5B.p. Hopwood
0.17%
Ordinary
1 at £5B.w. Copleston
0.17%
Ordinary
1 at £5B.w. Cushion
0.17%
Ordinary
1 at £5C. Allen
0.17%
Ordinary
1 at £5C. Batchelor
0.17%
Ordinary
1 at £5C. Cheverton
0.17%
Ordinary
1 at £5C. Dulieu
0.17%
Ordinary
1 at £5C. Gibson
0.17%
Ordinary
1 at £5C. Treveil
0.17%
Ordinary
1 at £5C.a. Yorke
0.17%
Ordinary
1 at £5C.e. Still
0.17%
Ordinary
1 at £5C.h. Holland
0.17%
Ordinary
1 at £5C.h. Williams
0.17%
Ordinary
1 at £5C.j. Emerton
0.17%
Ordinary
1 at £5C.m. Seston
0.17%
Ordinary
1 at £5C.s. Rockall
0.17%
Ordinary
1 at £5D. Bearman
0.17%
Ordinary
1 at £5D. Fillary
0.17%
Ordinary
1 at £5D. Fowler
0.17%
Ordinary
1 at £5D. Heaney
0.17%
Ordinary
1 at £5D. Hogan
0.17%
Ordinary
1 at £5D. Johnson
0.17%
Ordinary
1 at £5D. Phillips
0.17%
Ordinary
1 at £5D.a. Lofts
0.17%
Ordinary
1 at £5D.g. Mose
0.17%
Ordinary
1 at £5D.j. Lee
0.17%
Ordinary
1 at £5D.j. Rosedon
0.17%
Ordinary
1 at £5D.j. Winkworth
0.17%
Ordinary
1 at £5D.l. West
0.17%
Ordinary
1 at £5E. Bilsborough
0.17%
Ordinary
1 at £5E. Buscaglia
0.17%
Ordinary
1 at £5E.m. Stephens
0.17%
Ordinary
1 at £5F. Farley
0.17%
Ordinary
1 at £5F. Venturelli
0.17%
Ordinary
1 at £5F.a.w. Pullinger
0.17%
Ordinary
1 at £5F.p. Moloney
0.17%
Ordinary
1 at £5G. Bayne
0.17%
Ordinary
1 at £5G. Graves
0.17%
Ordinary
1 at £5G. Westmore
0.17%
Ordinary
1 at £5G.a. Allen
0.17%
Ordinary
1 at £5G.i. Winch
0.17%
Ordinary
1 at £5G.r. Hill
0.17%
Ordinary
1 at £5Graham Sadler
0.17%
Ordinary
1 at £5H. Potter
0.17%
Ordinary
1 at £5H. Wright
0.17%
Ordinary
1 at £5I. Gwyn
0.17%
Ordinary
1 at £5I. Menzies
0.17%
Ordinary
1 at £5I.d. Mckenzie
0.17%
Ordinary
1 at £5J. Adams
0.17%
Ordinary
1 at £5J. Baldwin
0.17%
Ordinary
1 at £5J. Bilsborough
0.17%
Ordinary
1 at £5J. Bishop
0.17%
Ordinary
1 at £5J. Black
0.17%
Ordinary
1 at £5J. Cowey
0.17%
Ordinary
1 at £5J. Foy
0.17%
Ordinary
1 at £5J. Goate
0.17%
Ordinary
1 at £5J. Griffiths
0.17%
Ordinary
1 at £5J. Holmes-jones
0.17%
Ordinary
1 at £5J. Hubbard
0.17%
Ordinary
1 at £5J. Smith
0.17%
Ordinary
1 at £5J.c. Whitman
0.17%
Ordinary
1 at £5J.f. Duffin
0.17%
Ordinary
1 at £5J.h. Hopkins
0.17%
Ordinary
1 at £5J.l. John
0.17%
Ordinary
1 at £5J.m. Jackson
0.17%
Ordinary
1 at £5J.r. Killick
0.17%
Ordinary
1 at £5J.r. Thomas
0.17%
Ordinary
1 at £5J.t. Lucas
0.17%
Ordinary
1 at £5J.w. Baxter
0.17%
Ordinary
1 at £5J.w.b. Merry
0.17%
Ordinary
1 at £5K. Carroll
0.17%
Ordinary
1 at £5K. Hubbard
0.17%
Ordinary
1 at £5K. Price
0.17%
Ordinary
1 at £5K. Street
0.17%
Ordinary
1 at £5L. Menzies
0.17%
Ordinary
1 at £5L.a. Emerton
0.17%
Ordinary
1 at £5L.j. Leslie
0.17%
Ordinary
1 at £5M. Brace
0.17%
Ordinary
1 at £5M. Casey
0.17%
Ordinary
1 at £5M. Christini
0.17%
Ordinary
1 at £5M. Cook
0.17%
Ordinary
1 at £5M. Cunningham
0.17%
Ordinary
1 at £5M. Davis
0.17%
Ordinary
1 at £5M. Hill
0.17%
Ordinary
1 at £5M. Norton
0.17%
Ordinary
1 at £5M. Stephens
0.17%
Ordinary
1 at £5M. Stubbs
0.17%
Ordinary
1 at £5M. Sugden
0.17%
Ordinary
1 at £5M.c. Black
0.17%
Ordinary
1 at £5M.e. Lunn
0.17%
Ordinary
1 at £5M.r. Manning
0.17%
Ordinary
1 at £5M.t. Murphy
0.17%
Ordinary
1 at £5M.w. Horwood
0.17%
Ordinary
1 at £5N. Isom
0.17%
Ordinary
1 at £5P. Beynon
0.17%
Ordinary
1 at £5P. Forster
0.17%
Ordinary
1 at £5P. Gentry
0.17%
Ordinary
1 at £5P. Glassborow
0.17%
Ordinary
1 at £5P. Gray
0.17%
Ordinary
1 at £5P. Hopwood
0.17%
Ordinary
1 at £5P. King
0.17%
Ordinary
1 at £5P. Matthews
0.17%
Ordinary
1 at £5P. Mcgovern
0.17%
Ordinary
1 at £5P. Robson
0.17%
Ordinary
1 at £5P.c. Johnson
0.17%
Ordinary
1 at £5P.j. Hagger
0.17%
Ordinary
1 at £5P.m. Phillips
0.17%
Ordinary
1 at £5P.m. Rosedon
0.17%
Ordinary
1 at £5R. Bajwa
0.17%
Ordinary
1 at £5R. Board
0.17%
Ordinary
1 at £5R. Garwood
0.17%
Ordinary
1 at £5R. Mcdonnell
0.17%
Ordinary
1 at £5R. Mcnally
0.17%
Ordinary
1 at £5R.e. Jackson
0.17%
Ordinary
1 at £5R.h. Hollands
0.17%
Ordinary
1 at £5R.p. Lambert
0.17%
Ordinary
1 at £5R.p. Moloney
0.17%
Ordinary
1 at £5S. Billings
0.17%
Ordinary
1 at £5S. Brace
0.17%
Ordinary
1 at £5S. Carter
0.17%
Ordinary
1 at £5S. Marriot
0.17%
Ordinary
1 at £5S. Pease
0.17%
Ordinary
1 at £5S. Rayment
0.17%
Ordinary
1 at £5S. Walker
0.17%
Ordinary
1 at £5S. Wanless
0.17%
Ordinary
1 at £5S. Webster
0.17%
Ordinary
1 at £5S. Welch
0.17%
Ordinary
1 at £5S.a. Hunt
0.17%
Ordinary
1 at £5S.c. Trow
0.17%
Ordinary
1 at £5S.d. Murphy
0.17%
Ordinary
1 at £5T. Bullen
0.17%
Ordinary
1 at £5T. Cook
0.17%
Ordinary
1 at £5T. Dulieu
0.17%
Ordinary
1 at £5T. Edgley
0.17%
Ordinary
1 at £5T.a. Lattimore
0.17%
Ordinary
1 at £5T.b. Winch
0.17%
Ordinary
1 at £5T.j. Cook
0.17%
Ordinary
1 at £5V. Taylor
0.17%
Ordinary
1 at £5V.a. Noble
0.17%
Ordinary
1 at £5W. Parker
0.17%
Ordinary
1 at £5W.c. Mcglone
0.17%
Ordinary

Financials

Year2014
Net Worth£255,059
Cash£27,584
Current Liabilities£23,715

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

25 August 1992Delivered on: 4 September 1992
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 f/h land at upton,bexleyheath. Together with the four maisonettes erected k/a numbers 1,2,3, & 4 mount drive including also the club house at mount road,bexleyheath l/b of bexley.
Outstanding
18 May 1972Delivered on: 8 June 1972
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: £6,500 and further advances.
Particulars: 1,2,3 & 4 mount drive mount road bexleyheath bexley.
Outstanding
1 December 1933Delivered on: 15 December 1933
Persons entitled: O. O. Dale

Classification: Debenture
Secured details: £3500.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 April 1930Delivered on: 11 April 1930
Persons entitled: J Hadley

Classification: Deed of exchange
Secured details: £300.
Particulars: Freehold land, heart of home farm upton, bexleyheath.
Outstanding

Filing History

13 November 2020Statement of company's objects (2 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2020Memorandum and Articles of Association (17 pages)
8 October 2020Confirmation statement made on 3 September 2020 with updates (12 pages)
27 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
26 September 2019Confirmation statement made on 3 September 2019 with updates (13 pages)
25 September 2019Appointment of Mr Edward Bilsborough as a director on 29 January 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 November 2018Termination of appointment of Peter Alfred Sinclair as a director on 30 September 2018 (1 page)
17 September 2018Confirmation statement made on 3 September 2018 with updates (17 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 March 2018Appointment of Mr John Hubbard as a director on 4 September 2017 (2 pages)
11 October 2017Confirmation statement made on 3 September 2017 with updates (16 pages)
11 October 2017Confirmation statement made on 3 September 2017 with updates (16 pages)
4 October 2017Director's details changed for Peter Alfred Sinclair on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Peter Alfred Sinclair on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mark Prockter on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Harry David Wanless on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Harry David Wanless on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Mark Prockter on 4 October 2017 (2 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,000
(20 pages)
12 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,000
(20 pages)
12 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 3,000
(20 pages)
11 November 2015Appointment of Mr Alan Cooper as a director on 13 August 2015 (2 pages)
11 November 2015Appointment of Mr Alan Cooper as a director on 13 August 2015 (2 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2015Termination of appointment of Richard John Baulch as a secretary on 13 May 2015 (1 page)
31 July 2015Termination of appointment of Richard John Baulch as a secretary on 13 May 2015 (1 page)
29 July 2015Termination of appointment of Richard John Baulch as a director on 22 July 2015 (1 page)
29 July 2015Termination of appointment of Richard John Baulch as a director on 22 July 2015 (1 page)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3,000
(28 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3,000
(28 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 3,000
(28 pages)
2 June 2014Termination of appointment of Keith Deadman as a director (1 page)
2 June 2014Termination of appointment of Keith Deadman as a director (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 3,000
(27 pages)
21 September 2013Registered office address changed from the Club House Mount Road Bexley Heath Kent DA6 8JS on 21 September 2013 (1 page)
21 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 3,000
(27 pages)
21 September 2013Director's details changed for Mark Prockter on 4 September 2012 (2 pages)
21 September 2013Director's details changed for Mark Prockter on 4 September 2012 (2 pages)
21 September 2013Registered office address changed from the Club House Mount Road Bexley Heath Kent DA6 8JS on 21 September 2013 (1 page)
21 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 3,000
(27 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 June 2013Appointment of Mr Richard John Baulch as a secretary (2 pages)
13 June 2013Termination of appointment of Keith Deadman as a secretary (1 page)
13 June 2013Termination of appointment of Keith Deadman as a secretary (1 page)
13 June 2013Appointment of Mr Richard John Baulch as a secretary (2 pages)
10 May 2013Termination of appointment of Graham Head as a director (1 page)
10 May 2013Appointment of Mr Richard John Baulch as a director (2 pages)
10 May 2013Appointment of Mr Richard John Baulch as a director (2 pages)
10 May 2013Termination of appointment of Graham Head as a director (1 page)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (29 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (29 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (29 pages)
10 September 2012Director's details changed for Mark Prockter on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Keith Leslie Deadman on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Graham John Head on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Mark Prockter on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Harry David Wanless on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Peter Alfred Sinclair on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Harry David Wanless on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Peter Alfred Sinclair on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Graham John Head on 10 September 2012 (2 pages)
10 September 2012Director's details changed for Keith Leslie Deadman on 10 September 2012 (2 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 September 2011Annual return made up to 3 September 2011. List of shareholders has changed (13 pages)
22 September 2011Annual return made up to 3 September 2011. List of shareholders has changed (13 pages)
22 September 2011Annual return made up to 3 September 2011. List of shareholders has changed (13 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (19 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (19 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (19 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 October 2009Annual return made up to 3 September 2009. List of shareholders has changed (10 pages)
6 October 2009Annual return made up to 3 September 2009. List of shareholders has changed (10 pages)
6 October 2009Annual return made up to 3 September 2009. List of shareholders has changed (10 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 October 2008Return made up to 03/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 October 2008Return made up to 03/09/08; change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
29 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 October 2007Return made up to 03/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 November 2006Return made up to 03/09/06; change of members (12 pages)
14 November 2006Return made up to 03/09/06; change of members (12 pages)
5 October 2006New director appointed (1 page)
5 October 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 October 2005Return made up to 03/09/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Return made up to 03/09/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 September 2004Return made up to 03/09/04; full list of members (9 pages)
13 September 2004Return made up to 03/09/04; full list of members (9 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 September 2003Return made up to 03/09/03; change of members (11 pages)
19 September 2003Return made up to 03/09/03; change of members (11 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 November 2002Return made up to 03/09/02; full list of members (14 pages)
11 November 2002Return made up to 03/09/02; full list of members (14 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 October 2001Return made up to 03/09/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Return made up to 03/09/01; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
8 June 2001Full accounts made up to 31 December 2000 (8 pages)
8 June 2001Full accounts made up to 31 December 2000 (8 pages)
2 October 2000Return made up to 03/09/00; change of members (9 pages)
2 October 2000Return made up to 03/09/00; change of members (9 pages)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
20 October 1999Return made up to 03/09/99; full list of members (17 pages)
20 October 1999Return made up to 03/09/99; full list of members (17 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Return made up to 03/09/98; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Return made up to 03/09/98; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 1998Secretary resigned (1 page)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 October 1997Full accounts made up to 31 December 1996 (10 pages)
3 September 1997Return made up to 03/09/97; change of members (8 pages)
3 September 1997Return made up to 03/09/97; change of members (8 pages)
2 September 1996Return made up to 03/09/96; full list of members (12 pages)
2 September 1996Return made up to 03/09/96; full list of members (12 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
25 August 1995Return made up to 03/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1995Return made up to 03/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
25 November 1921Incorporation (40 pages)
25 November 1921Incorporation (40 pages)