Company NameUpminster Golf Company,Limited(The)
Company StatusActive
Company Number00222983
CategoryPrivate Limited Company
Incorporation Date2 July 1927(96 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Andrew Sean Hall
StatusCurrent
Appointed23 June 2021(94 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address114 Upminster Golf Club
114 Hall Lane
Upminster
Essex
RM14 1AU
Director NameMr Henry Stowers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(96 years, 5 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Paul Michael Bourne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(96 years, 5 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Secretary NameMrs Debra Shaw
StatusCurrent
Appointed09 April 2024(96 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Correspondence Address114 Hall Lane
Upminster
Essex
RM14 1AU
Director NameMr Peter Richard Allan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(96 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Michael John Pointing
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(96 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMrs Deborah Alison Herrington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(96 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameDavid James Coe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(64 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 12 December 2011)
RoleChartered Accountant
Correspondence Address8 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr Wallace Gerald Cope
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(64 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 15 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCoppins
6 Brandon Groves Avenue
South Ockendon
Essex
RM15 6TD
Director NameGeorge Albert May
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(64 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1994)
RoleRetired
Correspondence Address130 Hall Lane
Upminster
Essex
RM14 1AL
Director NameJohn Howard Poulten
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(64 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Director NameMr Alexander Watson Dron
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(64 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 July 2018)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address2 Four Wantz Cottages
Hall Lane
Upminster
Essex
RM14 1TT
Secretary NameMr Norman Kenneth Hall
NationalityBritish
StatusResigned
Appointed26 December 1991(64 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address61 Hall Lane
Upminster
Essex
RM14 1AG
Director NameMr Norman Kenneth Hall
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(67 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 December 2011)
RoleRetired Bank Manager
Correspondence Address61 Hall Lane
Upminster
Essex
RM14 1AG
Secretary NameJohn Howard Poulten
NationalityBritish
StatusResigned
Appointed12 December 1995(68 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Thorndon Hall
Thorndon Park Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameRussell Philip George Bell
NationalityBritish
StatusResigned
Appointed01 July 2008(81 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Russell Road
Buckhurst Hill
Essex
IG9 5QE
Secretary NameMrs Denise Laura Madams
NationalityBritish
StatusResigned
Appointed02 December 2009(82 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 July 2018)
RoleCompany Director
Correspondence Address8-10 Eastern Road
Romford
Essex
RM1 3PJ
Director NameJeremy Stuart French
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(84 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2018)
RoleBritish Recovery Professional
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Director NameMr Neil Graham Packer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Peter Richard Allan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Douglas Terrence Cordery
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment DurationResigned same day (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Simon Christopher Miller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr John Richard George Little
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMrs Deborah Alison Herrington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Gary Colin Dennell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment Duration5 years, 9 months (resigned 26 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Secretary NameMs Susan Jane Coleman
StatusResigned
Appointed01 July 2018(91 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2021)
RoleCompany Director
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr David Hayward
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(91 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Mark Bicknell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(93 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr John Richard Potticary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(93 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2021)
RoleDirector Of Uk Conservatory Cleaning Company
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Gregory Donald Hawkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(94 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMrs Linda Graham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(94 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU
Director NameMr Anthony Roy Dance
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(95 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 November 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Hall Lane
Upminster
RM14 1AU

Location

Registered Address114 Hall Lane
Upminster
RM14 1AU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Financials

Year2013
Net Worth£40,720
Cash£6,705
Current Liabilities£715

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

11 March 1985Delivered on: 18 March 1985
Persons entitled: Upminster Golf Club Limited

Classification: Legal charge
Secured details: £28,000 & all other monies due or to become due from the company to the chargee.
Particulars: All that piece or parcel of freehold and situate on the west side of hall lane, upminster comprising the 2ND & 7TH to 17TH holes (both inclusive) of the golf course there.
Outstanding
23 July 1931Delivered on: 23 July 1931
Persons entitled: A. E. Williams

Classification: Series of debentures
Outstanding

Filing History

6 March 2023Change of details for Mr David George Cook as a person with significant control on 3 March 2023 (2 pages)
6 March 2023Change of details for Mr David George Cook as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Change of details for Mr David George Cook as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Change of details for Mr Martin Ramsey as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Change of details for Mr Roger William Walmsley as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Change of details for Mr Michael Ronald Ruff as a person with significant control on 3 March 2023 (2 pages)
23 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
19 January 2023Full accounts made up to 30 June 2022 (20 pages)
2 December 2022Appointment of Mr James Charles Ricketts as a director on 24 November 2022 (2 pages)
2 December 2022Appointment of Mr Anthony Roy Dance as a director on 24 November 2022 (2 pages)
2 December 2022Termination of appointment of John Richard George Little as a director on 24 November 2022 (1 page)
2 December 2022Termination of appointment of Gregory Donald Hawkes as a director on 24 November 2022 (1 page)
30 March 2022Full accounts made up to 30 June 2021 (19 pages)
10 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
10 January 2022Appointment of Mr Niall Ruane as a director on 6 January 2022 (2 pages)
30 December 2021Termination of appointment of Peter Richard Allan as a director on 15 December 2021 (1 page)
30 December 2021Appointment of Mr Greg Hawkes as a director on 16 December 2021 (2 pages)
30 December 2021Termination of appointment of David Hayward as a director on 15 December 2021 (1 page)
30 December 2021Appointment of Mr Philip Rider as a director on 16 December 2021 (2 pages)
30 December 2021Termination of appointment of Deborah Alison Herrington as a director on 15 December 2021 (1 page)
30 December 2021Termination of appointment of John Richard Potticary as a director on 15 December 2021 (1 page)
30 December 2021Appointment of Mrs Linda Graham as a director on 16 December 2021 (2 pages)
31 October 2021Cessation of Steven Taylor as a person with significant control on 21 October 2021 (1 page)
28 June 2021Appointment of Mr Andrew Sean Hall as a secretary on 23 June 2021 (2 pages)
28 June 2021Termination of appointment of Susan Jane Coleman as a secretary on 17 June 2021 (1 page)
22 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 January 2021Director's details changed for Mr Mark Bicknell on 28 December 2020 (2 pages)
18 January 2021Director's details changed for Mr John Richard Potticary on 18 January 2021 (2 pages)
26 November 2020Appointment of Mr John Richard Potticary as a director on 13 November 2020 (2 pages)
25 November 2020Termination of appointment of Neil Graham Packer as a director on 13 November 2020 (1 page)
25 November 2020Appointment of Mr Mark Bicknell as a director on 13 November 2020 (2 pages)
6 October 2020Full accounts made up to 30 June 2020 (17 pages)
22 September 2020Notification of Martin Ramsey as a person with significant control on 21 September 2020 (2 pages)
22 September 2020Notification of Steven Taylor as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr Michael Donald Ruff as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Change of details for Mr David George Cook as a person with significant control on 21 September 2020 (2 pages)
7 January 2020Second filing of Confirmation Statement dated 08/12/2016 (7 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 December 2019Termination of appointment of Ken Rhodes as a director on 8 November 2019 (1 page)
22 November 2019Full accounts made up to 30 June 2019 (17 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
20 November 2018Appointment of Mr Ken Rhodes as a director on 9 November 2018 (2 pages)
19 November 2018Termination of appointment of Lee Shaw as a director on 9 November 2018 (1 page)
19 November 2018Appointment of Mr David Hayward as a director on 9 November 2018 (2 pages)
19 November 2018Termination of appointment of Douglas Terrence Cordery as a director on 9 November 2018 (1 page)
16 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 July 2018Appointment of Mr Gary Colin Dennell as a director on 1 July 2018 (2 pages)
5 July 2018Appointment of Mr Douglas Terrence Cordery as a director on 1 July 2018 (2 pages)
5 July 2018Appointment of Mr Peter Richard Allan as a director on 1 July 2018 (2 pages)
4 July 2018Termination of appointment of Roger William Walmsley as a director on 1 July 2018 (1 page)
4 July 2018Secretary's details changed for Ms Susan Jane Beazley on 1 July 2018 (1 page)
4 July 2018Termination of appointment of Jeremy Stuart French as a director on 1 July 2018 (1 page)
4 July 2018Termination of appointment of Michael Ronald Ruff as a director on 1 July 2018 (1 page)
4 July 2018Termination of appointment of Stephen Kenneth Taylor as a director on 1 July 2018 (1 page)
3 July 2018Termination of appointment of Peter Richard Allan as a director on 1 July 2018 (1 page)
3 July 2018Termination of appointment of Denise Laura Madams as a secretary on 1 July 2018 (1 page)
3 July 2018Termination of appointment of Gary Colin Dennell as a director on 1 July 2018 (1 page)
3 July 2018Termination of appointment of Douglas Terrence Cordery as a director on 1 July 2018 (1 page)
3 July 2018Appointment of Ms Susan Jane Beazley as a secretary on 1 July 2018 (2 pages)
3 July 2018Appointment of Mr Neil Graham Packer as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Mr Gary Colin Dennell as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Mr Simon Christopher Miller as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Mr Lee Shaw as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Mr John Richard George Little as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Mr Peter Richard Allan as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Mr Douglas Terrence Cordery as a director on 1 July 2018 (2 pages)
3 July 2018Appointment of Mrs Deborah Alison Herrington as a director on 1 July 2018 (2 pages)
3 July 2018Termination of appointment of Alexander Watson Dron as a director on 1 July 2018 (1 page)
2 July 2018Registered office address changed from 8-10 Eastern Road Romford Essex RM1 3PJ to 114 Hall Lane Upminster RM14 1AU on 2 July 2018 (1 page)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
27 October 2017Satisfaction of charge 1 in full (1 page)
27 October 2017Satisfaction of charge 1 in full (1 page)
22 December 2016Confirmation statement made on 8 December 2016 with updates (19 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 07/01/2020.
(20 pages)
8 September 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
8 September 2016Termination of appointment of David Alan Roe as a director on 21 May 2016 (1 page)
8 September 2016Termination of appointment of David Alan Roe as a director on 21 May 2016 (1 page)
8 September 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 9,539
(21 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 9,539
(21 pages)
26 November 2015Secretary's details changed for Denise Laura Shelton on 24 May 2015 (1 page)
26 November 2015Termination of appointment of Martin James Ramsey as a director on 15 October 2015 (1 page)
26 November 2015Termination of appointment of Martin James Ramsey as a director on 15 October 2015 (1 page)
26 November 2015Secretary's details changed for Denise Laura Shelton on 24 May 2015 (1 page)
5 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
5 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 9,539
(22 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 9,539
(22 pages)
29 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 9,539
(22 pages)
29 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
29 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 9,539
(23 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 9,539
(23 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 9,539
(23 pages)
22 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
22 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
23 April 2013Particulars of variation of rights attached to shares (2 pages)
23 April 2013Resolutions
  • RES13 ‐ 15/04/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2013Particulars of variation of rights attached to shares (2 pages)
23 April 2013Resolutions
  • RES13 ‐ 15/04/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
11 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (22 pages)
10 December 2012Director's details changed for David Alan Roe on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Martin James Ramsey on 7 December 2012 (2 pages)
10 December 2012Director's details changed for David Alan Roe on 7 December 2012 (2 pages)
10 December 2012Director's details changed for Martin James Ramsey on 7 December 2012 (2 pages)
10 December 2012Director's details changed for David Alan Roe on 7 December 2012 (2 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (22 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (22 pages)
10 December 2012Director's details changed for Martin James Ramsey on 7 December 2012 (2 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (24 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (24 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (24 pages)
19 December 2011Termination of appointment of Norman Hall as a director (2 pages)
19 December 2011Termination of appointment of David Coe as a director (2 pages)
19 December 2011Termination of appointment of Norman Hall as a director (2 pages)
19 December 2011Appointment of Jeremy Stuart French as a director (3 pages)
19 December 2011Appointment of Jeremy Stuart French as a director (3 pages)
19 December 2011Termination of appointment of David Coe as a director (2 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
10 December 2010Annual return made up to 8 December 2010 (20 pages)
10 December 2010Annual return made up to 8 December 2010 (20 pages)
10 December 2010Annual return made up to 8 December 2010 (20 pages)
27 October 2010Full accounts made up to 30 June 2010 (10 pages)
27 October 2010Full accounts made up to 30 June 2010 (10 pages)
14 January 2010Director's details changed for David Alan Roe on 6 January 2010 (3 pages)
14 January 2010Director's details changed for David Alan Roe on 6 January 2010 (3 pages)
14 January 2010Director's details changed for David Alan Roe on 6 January 2010 (3 pages)
8 January 2010Director's details changed for David Alan Roe on 1 December 2009 (3 pages)
8 January 2010Director's details changed for David Alan Roe on 1 December 2009 (3 pages)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (25 pages)
8 January 2010Director's details changed for David Alan Roe on 1 December 2009 (3 pages)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (25 pages)
8 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (25 pages)
7 December 2009Termination of appointment of Russell Bell as a secretary (2 pages)
7 December 2009Termination of appointment of Russell Bell as a secretary (2 pages)
7 December 2009Appointment of Denise Laura Shelton as a secretary (3 pages)
7 December 2009Appointment of Denise Laura Shelton as a secretary (3 pages)
3 November 2009Full accounts made up to 30 June 2009 (10 pages)
3 November 2009Full accounts made up to 30 June 2009 (10 pages)
15 December 2008Registered office changed on 15/12/2008 from upminster hall hall lane upminster essex RM14 1AU (1 page)
15 December 2008Return made up to 08/12/08; full list of members (12 pages)
15 December 2008Director appointed martin ramsey (2 pages)
15 December 2008Return made up to 08/12/08; full list of members (12 pages)
15 December 2008Registered office changed on 15/12/2008 from upminster hall hall lane upminster essex RM14 1AU (1 page)
15 December 2008Director appointed martin ramsey (2 pages)
2 November 2008Full accounts made up to 30 June 2008 (10 pages)
2 November 2008Full accounts made up to 30 June 2008 (10 pages)
10 July 2008Appointment terminate, director and secretary john howard poulten logged form (1 page)
10 July 2008Appointment terminate, director and secretary john howard poulten logged form (1 page)
9 July 2008Secretary appointed russell philip george bell (2 pages)
9 July 2008Secretary appointed russell philip george bell (2 pages)
28 December 2007Return made up to 08/12/07; no change of members (10 pages)
28 December 2007Return made up to 08/12/07; no change of members (10 pages)
27 October 2007Full accounts made up to 30 June 2007 (10 pages)
27 October 2007Full accounts made up to 30 June 2007 (10 pages)
3 February 2007Return made up to 08/12/06; full list of members (14 pages)
3 February 2007Return made up to 08/12/06; full list of members (14 pages)
16 November 2006Full accounts made up to 30 June 2006 (9 pages)
16 November 2006Full accounts made up to 30 June 2006 (9 pages)
10 April 2006Return made up to 08/12/05; change of members (9 pages)
10 April 2006Return made up to 08/12/05; change of members (9 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
24 October 2005Full accounts made up to 30 June 2005 (9 pages)
24 October 2005Full accounts made up to 30 June 2005 (9 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
25 January 2005Return made up to 08/12/04; no change of members (9 pages)
25 January 2005Return made up to 08/12/04; no change of members (9 pages)
2 November 2004Full accounts made up to 30 June 2004 (9 pages)
2 November 2004Full accounts made up to 30 June 2004 (9 pages)
30 January 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director resigned
(51 pages)
30 January 2004Return made up to 08/12/03; full list of members
  • 363(287) ‐ Registered office changed on 30/01/04
  • 363(288) ‐ Director resigned
(51 pages)
29 October 2003Full accounts made up to 30 June 2003 (9 pages)
29 October 2003Full accounts made up to 30 June 2003 (9 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
16 December 2002Return made up to 08/12/02; change of members (10 pages)
16 December 2002Return made up to 08/12/02; change of members (10 pages)
23 October 2002Full accounts made up to 30 June 2002 (9 pages)
23 October 2002Full accounts made up to 30 June 2002 (9 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
25 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(49 pages)
25 January 2002Return made up to 08/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(49 pages)
21 September 2001Full accounts made up to 30 June 2001 (9 pages)
21 September 2001Full accounts made up to 30 June 2001 (9 pages)
19 September 2001Director's particulars changed (1 page)
19 September 2001Director's particulars changed (1 page)
28 December 2000Return made up to 08/12/00; change of members (8 pages)
28 December 2000Return made up to 08/12/00; change of members (8 pages)
10 November 2000Full accounts made up to 30 June 2000 (9 pages)
10 November 2000Full accounts made up to 30 June 2000 (9 pages)
6 January 2000Return made up to 08/12/99; full list of members (8 pages)
6 January 2000Return made up to 08/12/99; full list of members (8 pages)
29 October 1999Full accounts made up to 30 June 1999 (9 pages)
29 October 1999Full accounts made up to 30 June 1999 (9 pages)
20 January 1999Return made up to 08/12/98; full list of members (28 pages)
20 January 1999Return made up to 08/12/98; full list of members (28 pages)
26 October 1998Full accounts made up to 30 June 1998 (9 pages)
26 October 1998Full accounts made up to 30 June 1998 (9 pages)
7 January 1998Return made up to 08/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Return made up to 08/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Full accounts made up to 30 June 1997 (9 pages)
20 October 1997Full accounts made up to 30 June 1997 (9 pages)
10 April 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1997Return made up to 08/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Full accounts made up to 30 June 1996 (9 pages)
12 November 1996Full accounts made up to 30 June 1996 (9 pages)
15 February 1996Full accounts made up to 30 June 1995 (8 pages)
15 February 1996Full accounts made up to 30 June 1995 (8 pages)
12 February 1996Return made up to 08/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
12 February 1996Return made up to 08/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 January 1996New secretary appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
2 July 1927Incorporation (43 pages)