London
W1J 0HF
Director Name | Mr Robert David Tress Clive |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(38 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-5 Albany Courtyard Albany Courtyard London W1J 0HF |
Director Name | Mrs Rosemarie Susan Smythe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE |
Director Name | Victor Bernard Smythe |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE |
Director Name | Mr John Alan Wood |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 01 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Walkers Ridge Camberley Surrey GU15 2DF |
Secretary Name | Mrs Rosemarie Susan Smythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE |
Registered Address | 4-5 Albany Courtyard London W1J 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
45 at £1 | Rosemarie Susan Smythe 45.00% Ordinary |
---|---|
45 at £1 | Victor Bernard Smythe 45.00% Ordinary |
10 at £1 | Gwendoline June Wood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,019,536 |
Cash | £20,657 |
Current Liabilities | £92,121 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
8 May 1990 | Delivered on: 16 May 1990 Persons entitled: Lloyds 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: 1) gazings farm, redlands land, crondall, hampshire 2) & goods 3) the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
29 September 1986 | Delivered on: 1 October 1986 Persons entitled: Lloyds 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: 58.67 acres of land on the south side of heath lane, crondall hampshire. Outstanding |
5 September 1986 | Delivered on: 9 September 1986 Persons entitled: Lloyds 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: Land adjoining heath lane, crondall, hampshire with the club house erected on part thereof known as oak park, heath lane, crondall, near farnham surrey. Outstanding |
8 August 1986 | Delivered on: 21 August 1986 Persons entitled: Whitbread and Company Public Limited Company Classification: Legal charge Secured details: For securing £23,000 due from the company to the chargee. Particulars: Freehold property situate at crondall in the county of hants. Outstanding |
21 August 1984 | Delivered on: 22 August 1984 Persons entitled: Lloyds 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: F/H land adjoining heath lane, crondall, farnham, surrey. Outstanding |
20 July 2020 | Registered office address changed from The White House 140a Tachbrook Street London SW1V 2NE to Byrons Lodge Dippenhall Street Crondall Farnham Surrey GU10 5PE on 20 July 2020 (1 page) |
---|---|
16 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for Victor Bernard Smythe on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Alan Wood on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Victor Bernard Smythe on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Rosemarie Susan Smythe on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Rosemarie Susan Smythe on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Alan Wood on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Victor Bernard Smythe on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr John Alan Wood on 1 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Rosemarie Susan Smythe on 1 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 31/03/08; no change of members (8 pages) |
13 May 2008 | Return made up to 31/03/08; no change of members (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
21 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
29 March 2001 | Return made up to 31/03/01; full list of members (8 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
12 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: oak park heath lane crondall farnham surrey GU10 5PB (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: oak park heath lane crondall farnham surrey GU10 5PB (1 page) |
18 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
9 August 1999 | Company name changed crondall golf course LIMITED\certificate issued on 10/08/99 (2 pages) |
9 August 1999 | Company name changed crondall golf course LIMITED\certificate issued on 10/08/99 (2 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
27 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
12 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 November 1996 | Registered office changed on 06/11/96 from: tresambles knoll road camberley surrey GU15 3SY (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: tresambles knoll road camberley surrey GU15 3SY (1 page) |
10 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
10 September 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
1 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 June 1995 | Return made up to 31/03/95; no change of members (4 pages) |