Broxbourne
Hertfordshire
EN10 7PY
Director Name | Mr John Robert Manning |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1992) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Sandmoor Drive Leeds LS17 7DF |
Director Name | Mr Alan James Fordham |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Secretary Name | Mr John Robert Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sandmoor Drive Leeds LS17 7DF |
Director Name | Peter David Webber |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Offley Holes Farm Charlton Road Preston Hitchin Hertfordshire SG4 7TD |
Secretary Name | Mrs Beverley Karin Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 February 2017) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Secretary Name | Mrs Beverley Karin Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 03 February 2017) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Secretary Name | James Paul Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1995(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 April 1996) |
Role | Managing Director |
Correspondence Address | Sawtrees Manor Cold Christmas Lane Thundridge Ware Hertfordshire SG12 7SP |
Director Name | Mrs Beverley Karin Fordham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 03 February 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Andrew Edward Elmes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Director Name | Mr Ildar Zakirov |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Kazakh |
Status | Resigned |
Appointed | 03 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 16 Addison Bridge Place London W14 8XP |
Director Name | Mr Allan Saud |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 16 Addison Bridge Place London W14 8XP |
Secretary Name | Mr Allan Saud |
---|---|
Status | Resigned |
Appointed | 03 February 2017(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2019) |
Role | Company Director |
Correspondence Address | Suite 16 Addison Bridge Place London W14 8XP |
Director Name | Mr Adilet Abdazov |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Uzbek |
Status | Resigned |
Appointed | 22 August 2019(30 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2020) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broxbournebury Mansion White Stubbs Lane Broxbourne EN10 7PY |
Secretary Name | Mr Adilet Abdazov |
---|---|
Status | Resigned |
Appointed | 22 August 2019(30 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | Broxbournebury Mansion White Stubbs Lane Broxbourne EN10 7PY |
Director Name | Escale Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 June 2020) |
Correspondence Address | 71 Eardley Crescent London |
Registered Address | Broxbournebury Mansion White Stubbs Lane Broxbourne Hertfordshire EN10 7PY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Address Matches | 8 other UK companies use this postal address |
3.4k at £0.01 | Beverley Fordham 9.36% Ordinary |
---|---|
2.7k at £0.01 | Willow Securities LTD 7.50% Ordinary |
1.9k at £0.01 | Julia Webber 5.24% Ordinary |
1.9k at £0.01 | Peter Webber 5.24% Ordinary |
16.1k at £0.01 | A.j. Fordham 44.22% Ordinary |
1.4k at £0.01 | Laura Jane Blight 3.75% Ordinary |
1.4k at £0.01 | Sarah Louise Harper 3.75% Ordinary |
3.8k at £0.01 | Andrew Elmes 10.47% Ordinary |
3.8k at £0.01 | William Brogan 10.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,049,062 |
Cash | £427,925 |
Current Liabilities | £624,918 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
13 May 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2017 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (3 pages) |
4 August 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
19 June 2020 | Termination of appointment of Escale Ltd as a director on 10 June 2020 (1 page) |
10 June 2020 | Appointment of Mr Elena Waller as a director on 1 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Adilet Abdazov as a director on 1 June 2020 (1 page) |
9 June 2020 | Termination of appointment of Adilet Abdazov as a secretary on 1 June 2020 (1 page) |
27 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 August 2019 | Termination of appointment of Allan Saud as a secretary on 22 August 2019 (1 page) |
23 August 2019 | Appointment of Mr Adilet Abdazov as a director on 22 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Adilet Abdazov as a secretary on 22 August 2019 (2 pages) |
23 August 2019 | Termination of appointment of Allan Saud as a director on 22 August 2019 (1 page) |
29 July 2019 | Registered 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 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
4 January 2019 | Registered 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 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
26 April 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Escale Ltd as a director on 1 March 2017 (2 pages) |
13 March 2018 | Termination of appointment of Ildar Zakirov as a director on 1 March 2017 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Resolutions
|
27 February 2017 | Resolutions
|
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
8 February 2017 | Termination of appointment of Beverley Karen Fordham as a director on 3 February 2017 (1 page) |
8 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2017 | Termination of appointment of Alan James Fordham as a director on 3 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Allan Saud as a secretary on 3 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Allan Saud as a secretary on 3 February 2017 (2 pages) |
8 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2017 | Termination of appointment of Andrew Edward Elmes as a director on 3 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Beverley Karen Fordham as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Allan Saud as a director on 3 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Alan James Fordham as a director on 3 February 2017 (1 page) |
8 February 2017 | Registration of charge 022922360012, created on 3 February 2017 (40 pages) |
8 February 2017 | Termination of appointment of Beverley Karen Fordham as a director on 3 February 2017 (1 page) |
8 February 2017 | Registered 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 2017 | Termination of appointment of Beverley Karen Fordham as a secretary on 3 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Allan Saud as a director on 3 February 2017 (2 pages) |
8 February 2017 | Registration of charge 022922360012, created on 3 February 2017 (40 pages) |
8 February 2017 | Appointment of Mr Ildar Zakirov as a director on 3 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Ildar Zakirov as a director on 3 February 2017 (2 pages) |
8 February 2017 | Registered 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 2017 | Termination of appointment of Andrew Edward Elmes as a director on 3 February 2017 (1 page) |
7 February 2017 | Satisfaction of charge 10 in full (2 pages) |
7 February 2017 | Satisfaction of charge 11 in full (2 pages) |
7 February 2017 | Satisfaction of charge 10 in full (2 pages) |
7 February 2017 | Satisfaction of charge 11 in full (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
31 May 2016 | Annual return made up to 12 October 2000 with a full list of shareholders (6 pages) |
31 May 2016 | Annual return made up to 12 October 2001 with a full list of shareholders (6 pages) |
31 May 2016 | Annual return made up to 12 October 2002. List of shareholders has changed (7 pages) |
31 May 2016 | Annual return made up to 12 October 2002. List of shareholders has changed (7 pages) |
31 May 2016 | Annual return made up to 12 October 2003. List of shareholders has changed (7 pages) |
31 May 2016 | Annual return made up to 12 October 2000 with a full list of shareholders (6 pages) |
31 May 2016 | Annual return made up to 12 October 1999. List of shareholders has changed (6 pages) |
31 May 2016 | Annual return made up to 12 October 1999. List of shareholders has changed (6 pages) |
31 May 2016 | Annual return made up to 12 October 2001 with a full list of shareholders (6 pages) |
31 May 2016 | Annual return made up to 12 October 2003. List of shareholders has changed (7 pages) |
25 May 2016 | Form 122 dated 6/11/95 (2 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 6 November 1995
|
25 May 2016 | Form 122 dated 6/11/95 (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Statement of capital following an allotment of shares on 6 November 1995
|
25 May 2016 | Resolutions
|
17 May 2016 | Annual return made up to 12 October 1998 (4 pages) |
17 May 2016 | Annual return made up to 12 October 1998 (4 pages) |
17 May 2016 | Annual return made up to 12 October 1993 with a full list of shareholders (5 pages) |
17 May 2016 | Annual return made up to 12 October 1993 with a full list of shareholders (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
14 July 2014 | Auditor's resignation (1 page) |
14 July 2014 | Auditor's resignation (1 page) |
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 October 2011 | Director's details changed for Beverley Karen Fordham on 1 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Beverley Karen Fordham on 1 January 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Beverley Karen Fordham on 1 January 2011 (1 page) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Alan James Fordham on 1 January 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Beverley Karen Fordham on 1 January 2011 (1 page) |
14 October 2011 | Director's details changed for Alan James Fordham on 1 January 2011 (2 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Alan James Fordham on 1 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Beverley Karen Fordham on 1 January 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Beverley Karen Fordham on 1 January 2011 (1 page) |
12 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 April 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | Appointment of Andrew Edward Elmes as a director (3 pages) |
12 November 2010 | Appointment of Andrew Edward Elmes as a director (3 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
27 November 2009 | Director's details changed for Beverley Karen Fordham on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Beverley Karen Fordham on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Alan James Fordham on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Alan James Fordham on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
2 October 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
2 October 2009 | Accounts for a medium company made up to 31 March 2009 (15 pages) |
28 March 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
28 March 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
7 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 April 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
14 April 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
16 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
16 November 2007 | Return made up to 12/10/07; full list of members (4 pages) |
19 October 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
19 October 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
10 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
18 July 2006 | Full accounts made up to 31 March 2005 (15 pages) |
18 July 2006 | Full accounts made up to 31 March 2005 (15 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2004 (9 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2004 (9 pages) |
8 November 2005 | Return made up to 12/10/05; full list of members (4 pages) |
8 November 2005 | Return made up to 12/10/05; full list of members (4 pages) |
8 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
8 October 2004 | Return made up to 12/10/04; full list of members (9 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
19 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
19 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
13 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 12/10/02; full list of members (8 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 March 2001 (10 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 March 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 12/10/00; full list of members (7 pages) |
26 January 2001 | Return made up to 12/10/00; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
24 November 1999 | Return made up to 12/10/99; full list of members
|
24 November 1999 | Return made up to 12/10/99; full list of members
|
23 July 1999 | Company name changed the hertfordshire golf and count ry club LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed the hertfordshire golf and count ry club LIMITED\certificate issued on 26/07/99 (2 pages) |
15 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY (1 page) |
1 February 1999 | Particulars of mortgage/charge (7 pages) |
1 February 1999 | Particulars of mortgage/charge (9 pages) |
1 February 1999 | Particulars of mortgage/charge (7 pages) |
1 February 1999 | Particulars of mortgage/charge (9 pages) |
30 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
30 October 1998 | Return made up to 12/10/98; no change of members (6 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 June 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
14 January 1997 | Div 06/11/95 (1 page) |
14 January 1997 | Div 06/11/95 (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Ad 06/11/95--------- £ si [email protected] (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | New secretary appointed (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Resolutions
|
2 January 1997 | Ad 06/11/95--------- £ si [email protected] (2 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Return made up to 12/10/96; full list of members (6 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 12/10/95; no change of members (4 pages) |
19 June 1995 | Particulars of mortgage/charge (8 pages) |
19 June 1995 | Particulars of mortgage/charge (8 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Company name changed st edwards leisure group LIMITED\certificate issued on 21/03/95 (4 pages) |
20 March 1995 | Company name changed st edwards leisure group LIMITED\certificate issued on 21/03/95 (4 pages) |
9 December 1994 | Return made up to 12/10/94; full list of members
|
9 December 1994 | Return made up to 12/10/94; full list of members
|
11 November 1993 | Return made up to 12/10/93; no change of members (4 pages) |
11 November 1993 | Return made up to 12/10/93; no change of members (4 pages) |
11 December 1992 | Company name changed\certificate issued on 11/12/92 (2 pages) |
11 December 1992 | Company name changed\certificate issued on 11/12/92 (2 pages) |
16 November 1992 | Return made up to 12/10/92; full list of members (6 pages) |
16 November 1992 | Return made up to 12/10/92; full list of members (6 pages) |
2 April 1992 | Return made up to 12/10/91; no change of members (9 pages) |
2 April 1992 | Return made up to 12/10/91; no change of members (9 pages) |
25 January 1991 | Return made up to 12/10/90; no change of members (5 pages) |
25 January 1991 | Return made up to 12/10/90; no change of members (5 pages) |
26 February 1990 | Ad 07/09/88--------- £ si 2@1 (2 pages) |
26 February 1990 | Ad 07/09/88--------- £ si 2@1 (2 pages) |
13 February 1990 | Return made up to 12/10/89; full list of members (5 pages) |
13 February 1990 | Return made up to 12/10/89; full list of members (5 pages) |
21 July 1989 | Resolutions
|
21 July 1989 | Memorandum and Articles of Association (8 pages) |
21 July 1989 | Memorandum and Articles of Association (8 pages) |
21 July 1989 | Resolutions
|
1 September 1988 | Incorporation (9 pages) |
1 September 1988 | Incorporation (9 pages) |