Company NameT.H.G. & C.C. Limited
DirectorElena Waller
Company StatusActive
Company Number02292236
CategoryPrivate Limited Company
Incorporation Date1 September 1988(35 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Elena Waller
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroxbournebury Mansion White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
Director NameMr John Robert Manning
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Sandmoor Drive
Leeds
LS17 7DF
Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 1 month after company formation)
Appointment Duration25 years, 4 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameMr John Robert Manning
NationalityBritish
StatusResigned
Appointed12 October 1991(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sandmoor Drive
Leeds
LS17 7DF
Director NamePeter David Webber
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressOffley Holes Farm
Charlton Road Preston
Hitchin
Hertfordshire
SG4 7TD
Secretary NameMrs Beverley Karin Fordham
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 February 2017)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameMrs Beverley Karin Fordham
NationalityBritish
StatusResigned
Appointed01 April 1995(6 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 03 February 2017)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Secretary NameJames Paul Anderson
NationalityBritish
StatusResigned
Appointed05 November 1995(7 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 1996)
RoleManaging Director
Correspondence AddressSawtrees Manor Cold Christmas Lane
Thundridge
Ware
Hertfordshire
SG12 7SP
Director NameMrs Beverley Karin Fordham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(12 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr Andrew Edward Elmes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(22 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr Ildar Zakirov
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityKazakh
StatusResigned
Appointed03 February 2017(28 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 Addison Bridge Place
London
W14 8XP
Director NameMr Allan Saud
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 16 Addison Bridge Place
London
W14 8XP
Secretary NameMr Allan Saud
StatusResigned
Appointed03 February 2017(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2019)
RoleCompany Director
Correspondence AddressSuite 16 Addison Bridge Place
London
W14 8XP
Director NameMr Adilet Abdazov
Date of BirthMay 1991 (Born 33 years ago)
NationalityUzbek
StatusResigned
Appointed22 August 2019(30 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2020)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBroxbournebury Mansion White Stubbs Lane
Broxbourne
EN10 7PY
Secretary NameMr Adilet Abdazov
StatusResigned
Appointed22 August 2019(30 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressBroxbournebury Mansion White Stubbs Lane
Broxbourne
EN10 7PY
Director NameEscale Ltd (Corporation)
StatusResigned
Appointed01 March 2017(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 June 2020)
Correspondence Address71 Eardley Crescent
London

Location

Registered AddressBroxbournebury Mansion
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Address Matches8 other UK companies use this postal address

Shareholders

3.4k at £0.01Beverley Fordham
9.36%
Ordinary
2.7k at £0.01Willow Securities LTD
7.50%
Ordinary
1.9k at £0.01Julia Webber
5.24%
Ordinary
1.9k at £0.01Peter Webber
5.24%
Ordinary
16.1k at £0.01A.j. Fordham
44.22%
Ordinary
1.4k at £0.01Laura Jane Blight
3.75%
Ordinary
1.4k at £0.01Sarah Louise Harper
3.75%
Ordinary
3.8k at £0.01Andrew Elmes
10.47%
Ordinary
3.8k at £0.01William Brogan
10.47%
Ordinary

Financials

Year2014
Net Worth£6,049,062
Cash£427,925
Current Liabilities£624,918

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

13 May 1998Delivered on: 22 May 1998
Satisfied on: 3 July 2008
Persons entitled: Hertfordshire County Council

Classification: Deed varying a legal charge dated 24/11/94 and a supplemental charge dated 15/06/95
Secured details: All monies due or to become due from the company to the chargee under otr in connection with the legal charge and the supplemental charge.
Particulars: Property as stated in the legal charge and the supplemental charge. See the mortgage charge document for full details.
Fully Satisfied
25 March 1998Delivered on: 27 March 1998
Satisfied on: 3 July 2008
Persons entitled: Greene King PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broxbournebury mansion house white stubbs lane broxbourne t/no.HD331894 together with all fixtures and fittings goodwill of the business and benefit of licences.
Fully Satisfied
15 June 1995Delivered on: 19 June 1995
Satisfied on: 3 July 2008
Persons entitled: Hertfordshire County Council

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with a legal charge dated 24TH november 1994.
Particulars: F/H property k/a white stubbs lane, broxbourne hertfordshire and l/h land k/a land at tree farm broxbourne hertfordshire t/nos: HD329555 and HD330324. See the mortgage charge document for full details.
Fully Satisfied
15 June 1995Delivered on: 16 June 1995
Satisfied on: 3 July 2008
Persons entitled: Greene King 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 hertfordshire golf and country club at white stubbs lane broxbourne hertfrdshire t/nos: HD329555 HD328009 and HD33024. See the mortgage charge document for full details.
Fully Satisfied
30 November 1994Delivered on: 7 December 1994
Satisfied on: 3 July 2008
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: Land situate at white stubbs lane broxbourne herts.
Fully Satisfied
24 November 1994Delivered on: 29 November 1994
Satisfied on: 3 July 2008
Persons entitled: Hertfordshire County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: All that f/h property k/a broxbournebury mansion house and adjoining land white stubbs lane broxbourne herts.
Fully Satisfied
14 November 1994Delivered on: 25 November 1994
Satisfied on: 3 July 2008
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: Land at tree farm broxbourne herts t/no.HD328009.
Fully Satisfied
14 November 1994Delivered on: 25 November 1994
Satisfied on: 3 July 2008
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: All that f/h land and property k/a "broxbournebury" white stubbs lane broxbourne herts.
Fully Satisfied
5 September 1994Delivered on: 9 September 1994
Satisfied on: 30 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 February 2017Delivered on: 8 February 2017
Persons entitled: Ildar Zakirov

Classification: A registered charge
Particulars: By way of first legal mortgage and by way of first fixed charge over the following freehold lands registered under titles;. HD331894 - broxbournebury mansion house, white stubbs lane, broxbourne. HD341046 - broxbournebury mansion house, white stubbs lane, broxbourne. HD329555 - broxbournebury mansion house, white stubbs lane, broxbourne. HD330324 - borth side of baas hill, broxbourne. By way of first legal mortgage and by way of first fixed charge over the leasehold land registered under title, HD328009 - west side of spring walk, broxnourne.
Outstanding
29 January 1999Delivered on: 1 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
29 January 1999Delivered on: 1 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the golf course land buildings and other facities at broxbournebury mansion house, white stubbs lane and the land on the west side of spring walk broxbourne hertfordshire HD329555, HD341046, HD331894 and HS330324 the leasehold land hertfordshire golf and country club broxbourne hertfordshire title number HD328009 floating charge all moveable plant machinery implements utensils furniture and equipment the goodwill.. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
4 August 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
19 June 2020Termination of appointment of Escale Ltd as a director on 10 June 2020 (1 page)
10 June 2020Appointment of Mr Elena Waller as a director on 1 June 2020 (2 pages)
9 June 2020Termination of appointment of Adilet Abdazov as a director on 1 June 2020 (1 page)
9 June 2020Termination of appointment of Adilet Abdazov as a secretary on 1 June 2020 (1 page)
27 March 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
25 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 August 2019Termination of appointment of Allan Saud as a secretary on 22 August 2019 (1 page)
23 August 2019Appointment of Mr Adilet Abdazov as a director on 22 August 2019 (2 pages)
23 August 2019Appointment of Mr Adilet Abdazov as a secretary on 22 August 2019 (2 pages)
23 August 2019Termination of appointment of Allan Saud as a director on 22 August 2019 (1 page)
29 July 2019Registered office address changed from 54 Clarendon Road C/O Prohal Ltd Watford WD17 1DU England to Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY on 29 July 2019 (1 page)
11 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 January 2019Registered office address changed from C/O Fairman Davis Suite 16 Addison Bridge Place London W14 8XP England to 54 Clarendon Road C/O Prohal Ltd Watford WD17 1DU on 4 January 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
26 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
14 March 2018Appointment of Escale Ltd as a director on 1 March 2017 (2 pages)
13 March 2018Termination of appointment of Ildar Zakirov as a director on 1 March 2017 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2017Resolutions
  • RES13 ‐ 03/02/2017
(2 pages)
27 February 2017Resolutions
  • RES13 ‐ 03/02/2017
(2 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
8 February 2017Termination of appointment of Beverley Karen Fordham as a director on 3 February 2017 (1 page)
8 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2017Termination of appointment of Alan James Fordham as a director on 3 February 2017 (1 page)
8 February 2017Appointment of Mr Allan Saud as a secretary on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr Allan Saud as a secretary on 3 February 2017 (2 pages)
8 February 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
8 February 2017Termination of appointment of Andrew Edward Elmes as a director on 3 February 2017 (1 page)
8 February 2017Termination of appointment of Beverley Karen Fordham as a secretary on 3 February 2017 (1 page)
8 February 2017Appointment of Mr Allan Saud as a director on 3 February 2017 (2 pages)
8 February 2017Termination of appointment of Alan James Fordham as a director on 3 February 2017 (1 page)
8 February 2017Registration of charge 022922360012, created on 3 February 2017 (40 pages)
8 February 2017Termination of appointment of Beverley Karen Fordham as a director on 3 February 2017 (1 page)
8 February 2017Registered office address changed from 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to C/O Fairman Davis Suite 16 Addison Bridge Place London W14 8XP on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Beverley Karen Fordham as a secretary on 3 February 2017 (1 page)
8 February 2017Appointment of Mr Allan Saud as a director on 3 February 2017 (2 pages)
8 February 2017Registration of charge 022922360012, created on 3 February 2017 (40 pages)
8 February 2017Appointment of Mr Ildar Zakirov as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr Ildar Zakirov as a director on 3 February 2017 (2 pages)
8 February 2017Registered office address changed from 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to C/O Fairman Davis Suite 16 Addison Bridge Place London W14 8XP on 8 February 2017 (1 page)
8 February 2017Termination of appointment of Andrew Edward Elmes as a director on 3 February 2017 (1 page)
7 February 2017Satisfaction of charge 10 in full (2 pages)
7 February 2017Satisfaction of charge 11 in full (2 pages)
7 February 2017Satisfaction of charge 10 in full (2 pages)
7 February 2017Satisfaction of charge 11 in full (2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 May 2016Annual return made up to 12 October 2000 with a full list of shareholders (6 pages)
31 May 2016Annual return made up to 12 October 2001 with a full list of shareholders (6 pages)
31 May 2016Annual return made up to 12 October 2002. List of shareholders has changed (7 pages)
31 May 2016Annual return made up to 12 October 2002. List of shareholders has changed (7 pages)
31 May 2016Annual return made up to 12 October 2003. List of shareholders has changed (7 pages)
31 May 2016Annual return made up to 12 October 2000 with a full list of shareholders (6 pages)
31 May 2016Annual return made up to 12 October 1999. List of shareholders has changed (6 pages)
31 May 2016Annual return made up to 12 October 1999. List of shareholders has changed (6 pages)
31 May 2016Annual return made up to 12 October 2001 with a full list of shareholders (6 pages)
31 May 2016Annual return made up to 12 October 2003. List of shareholders has changed (7 pages)
25 May 2016Form 122 dated 6/11/95 (2 pages)
25 May 2016Statement of capital following an allotment of shares on 6 November 1995
  • GBP 364.78
(3 pages)
25 May 2016Form 122 dated 6/11/95 (2 pages)
25 May 2016Resolutions
  • RES13 ‐ Subdiv 06/11/1995
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2016Statement of capital following an allotment of shares on 6 November 1995
  • GBP 364.78
(3 pages)
25 May 2016Resolutions
  • RES13 ‐ Subdiv 06/11/1995
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2016Annual return made up to 12 October 1998 (4 pages)
17 May 2016Annual return made up to 12 October 1998 (4 pages)
17 May 2016Annual return made up to 12 October 1993 with a full list of shareholders (5 pages)
17 May 2016Annual return made up to 12 October 1993 with a full list of shareholders (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 364.78
(6 pages)
20 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 364.78
(6 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 364.78
(6 pages)
31 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 364.78
(6 pages)
14 July 2014Auditor's resignation (1 page)
14 July 2014Auditor's resignation (1 page)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 364.78
(6 pages)
29 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 364.78
(6 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
14 October 2011Director's details changed for Beverley Karen Fordham on 1 January 2011 (2 pages)
14 October 2011Director's details changed for Beverley Karen Fordham on 1 January 2011 (2 pages)
14 October 2011Secretary's details changed for Beverley Karen Fordham on 1 January 2011 (1 page)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Alan James Fordham on 1 January 2011 (2 pages)
14 October 2011Secretary's details changed for Beverley Karen Fordham on 1 January 2011 (1 page)
14 October 2011Director's details changed for Alan James Fordham on 1 January 2011 (2 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Alan James Fordham on 1 January 2011 (2 pages)
14 October 2011Director's details changed for Beverley Karen Fordham on 1 January 2011 (2 pages)
14 October 2011Secretary's details changed for Beverley Karen Fordham on 1 January 2011 (1 page)
12 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
12 April 2011Accounts for a small company made up to 31 March 2010 (7 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Appointment of Andrew Edward Elmes as a director (3 pages)
12 November 2010Appointment of Andrew Edward Elmes as a director (3 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Register inspection address has been changed (1 page)
27 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
27 November 2009Director's details changed for Beverley Karen Fordham on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Beverley Karen Fordham on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Alan James Fordham on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Alan James Fordham on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
2 October 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
28 March 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
28 March 2009Accounts for a medium company made up to 31 March 2008 (15 pages)
28 October 2008Return made up to 12/10/08; full list of members (5 pages)
28 October 2008Return made up to 12/10/08; full list of members (5 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 April 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
14 April 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
16 November 2007Return made up to 12/10/07; full list of members (4 pages)
16 November 2007Return made up to 12/10/07; full list of members (4 pages)
19 October 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
19 October 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
10 November 2006Return made up to 12/10/06; full list of members (4 pages)
10 November 2006Return made up to 12/10/06; full list of members (4 pages)
18 July 2006Full accounts made up to 31 March 2005 (15 pages)
18 July 2006Full accounts made up to 31 March 2005 (15 pages)
24 January 2006Accounts for a small company made up to 31 March 2004 (9 pages)
24 January 2006Accounts for a small company made up to 31 March 2004 (9 pages)
8 November 2005Return made up to 12/10/05; full list of members (4 pages)
8 November 2005Return made up to 12/10/05; full list of members (4 pages)
8 October 2004Return made up to 12/10/04; full list of members (9 pages)
8 October 2004Return made up to 12/10/04; full list of members (9 pages)
27 November 2003Full accounts made up to 31 March 2003 (15 pages)
27 November 2003Full accounts made up to 31 March 2003 (15 pages)
19 November 2003Return made up to 12/10/03; full list of members (9 pages)
19 November 2003Return made up to 12/10/03; full list of members (9 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (10 pages)
13 November 2002Return made up to 12/10/02; full list of members (8 pages)
13 November 2002Return made up to 12/10/02; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (10 pages)
17 October 2001Return made up to 12/10/01; full list of members (7 pages)
17 October 2001Return made up to 12/10/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
26 January 2001Return made up to 12/10/00; full list of members (7 pages)
26 January 2001Return made up to 12/10/00; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000Auditor's resignation (1 page)
4 January 2000Auditor's resignation (1 page)
24 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 1999Company name changed the hertfordshire golf and count ry club LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed the hertfordshire golf and count ry club LIMITED\certificate issued on 26/07/99 (2 pages)
15 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
19 March 1999Registered office changed on 19/03/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY (1 page)
19 March 1999Registered office changed on 19/03/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY (1 page)
1 February 1999Particulars of mortgage/charge (7 pages)
1 February 1999Particulars of mortgage/charge (9 pages)
1 February 1999Particulars of mortgage/charge (7 pages)
1 February 1999Particulars of mortgage/charge (9 pages)
30 October 1998Return made up to 12/10/98; no change of members (6 pages)
30 October 1998Return made up to 12/10/98; no change of members (6 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 November 1997Return made up to 12/10/97; no change of members (4 pages)
14 November 1997Return made up to 12/10/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 June 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
14 January 1997Div 06/11/95 (1 page)
14 January 1997Div 06/11/95 (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Ad 06/11/95--------- £ si [email protected] (2 pages)
2 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 January 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 1997Ad 06/11/95--------- £ si [email protected] (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Return made up to 12/10/96; full list of members (6 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Return made up to 12/10/96; full list of members (6 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 August 1996Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Secretary resigned;new secretary appointed (2 pages)
21 November 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1995Return made up to 12/10/95; no change of members (4 pages)
30 October 1995Return made up to 12/10/95; no change of members (4 pages)
19 June 1995Particulars of mortgage/charge (8 pages)
19 June 1995Particulars of mortgage/charge (8 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
20 March 1995Company name changed st edwards leisure group LIMITED\certificate issued on 21/03/95 (4 pages)
20 March 1995Company name changed st edwards leisure group LIMITED\certificate issued on 21/03/95 (4 pages)
9 December 1994Return made up to 12/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1994Return made up to 12/10/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1993Return made up to 12/10/93; no change of members (4 pages)
11 November 1993Return made up to 12/10/93; no change of members (4 pages)
11 December 1992Company name changed\certificate issued on 11/12/92 (2 pages)
11 December 1992Company name changed\certificate issued on 11/12/92 (2 pages)
16 November 1992Return made up to 12/10/92; full list of members (6 pages)
16 November 1992Return made up to 12/10/92; full list of members (6 pages)
2 April 1992Return made up to 12/10/91; no change of members (9 pages)
2 April 1992Return made up to 12/10/91; no change of members (9 pages)
25 January 1991Return made up to 12/10/90; no change of members (5 pages)
25 January 1991Return made up to 12/10/90; no change of members (5 pages)
26 February 1990Ad 07/09/88--------- £ si 2@1 (2 pages)
26 February 1990Ad 07/09/88--------- £ si 2@1 (2 pages)
13 February 1990Return made up to 12/10/89; full list of members (5 pages)
13 February 1990Return made up to 12/10/89; full list of members (5 pages)
21 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 July 1989Memorandum and Articles of Association (8 pages)
21 July 1989Memorandum and Articles of Association (8 pages)
21 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 September 1988Incorporation (9 pages)
1 September 1988Incorporation (9 pages)