Company NameRadlett Park (2020) Limited
DirectorMercedes Cottrell
Company StatusLiquidation
Company Number02963259
CategoryPrivate Limited Company
Incorporation Date30 August 1994(29 years, 8 months ago)
Previous NamesElstree Golf And Country Club Limited and Radlett Park Golf Club Limited

Business Activity

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

Directors

Director NameMercedes Cottrell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(20 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Lodge 10 Bricket Wood
St. Albans
Hertfordshire
AL2 3UH
Director NameMr Alan William Davies
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Apex Close
The Avenue
Beckenham
Kent
BR3 2TU
Director NameKenneth John Ellis
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address42 Welland Gardens
Western Avenue
Greenford
Middlesex
UB6 8TA
Secretary NameJohn Driver
NationalityBritish
StatusResigned
Appointed30 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address81 Broad Lane
Stapeley
Nantwich
Cheshire
CW5 7QL
Director NameGraham Leslie Benbow
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2000)
RoleCatering Executive
Correspondence AddressElstree Golf Club
Watling St
Elstree
Hertfordshire
WD6 3AA
Director NameBernard Raymond Cottrell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2002)
RoleInvestor
Correspondence AddressGrimsdyke Manor Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameDean Spencer Cottrell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 January 2011)
RoleCompany Director
Correspondence AddressThe Cotters
Caldecote Lane
Bushey Heath
Hertfordshire
WD23 4EF
Director NameGary Bernard Cottrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressPudds Corner
Pudds Cross
Bovingdon
Hertfordshire
HP3 0NJ
Director NameMr Ian Clive Cottrell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2002)
RoleConsultant
Correspondence Address70 Lamorna Grove
Stanmore
Middlesex
HA7 1PG
Secretary NameGary Bernard Cottrell
NationalityBritish
StatusResigned
Appointed15 May 2000(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressPudds Corner
Pudds Cross
Bovingdon
Hertfordshire
HP3 0NJ
Director NameMr David Leslie Bates
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Secretary NameMr David Leslie Bates
NationalityBritish
StatusResigned
Appointed06 November 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 5 Willow House
Oldfield Road
Heswall
Wirral
CH60 0FW
Wales
Director NameMrs Dora Cottrell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(8 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 December 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsdyke Manor Priory Drive
Stanmore
Middlesex
HA7 3HN
Secretary NameMrs Dora Cottrell
NationalityBritish
StatusResigned
Appointed03 May 2006(11 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 15 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimsdyke Manor Priory Drive
Stanmore
Middlesex
HA7 3HN
Director NameCombo Real Estate Inc (BVI) (Corporation)
StatusResigned
Appointed30 August 1994(same day as company formation)
Correspondence AddressRoad Town Pasea Estate
PO Box 3149
Tortola
Foreign

Contact

Websiteradlettparkgolfclub.com
Email address[email protected]
Telephone020 82386941
Telephone regionLondon

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£3,897,406
Cash£60,915
Current Liabilities£388,506

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2022 (1 year, 7 months ago)
Next Return Due13 September 2023 (overdue)

Charges

29 April 2010Delivered on: 19 May 2010
Persons entitled: Barclays Bank PLC

Classification: Charge over bank accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the account ac/NO23993310 and any amount held as a deposit see image for full details.
Outstanding
21 September 2000Delivered on: 29 September 2000
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.
Outstanding
27 April 1995Delivered on: 3 May 1995
Satisfied on: 11 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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.
Fully Satisfied
27 April 1995Delivered on: 3 May 1995
Satisfied on: 11 June 2005
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: F/H property k/a elstree golf club watling street elstree hertfordshire t/nos: HD272427, HD211281, HD167825, HD241671, HD230936, HD269455 & HD283461 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

17 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-30
(2 pages)
17 December 2020Change of name notice (2 pages)
16 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 December 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
23 January 2020Director's details changed for Mercedes Cottrell on 6 January 2020 (2 pages)
13 January 2020Termination of appointment of Dora Cottrell as a secretary on 15 December 2019 (1 page)
13 January 2020Termination of appointment of Dora Cottrell as a director on 15 December 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
14 September 2017Notification of Dora Cottrell as a person with significant control on 14 September 2016 (2 pages)
14 September 2017Notification of Dora Cottrell as a person with significant control on 14 September 2016 (2 pages)
14 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3,965,979
(6 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 3,965,979
(6 pages)
11 June 2015Appointment of Mercedes Cottrell as a director on 26 May 2015 (3 pages)
11 June 2015Appointment of Mercedes Cottrell as a director on 26 May 2015 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,965,979
(5 pages)
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,965,979
(5 pages)
1 October 2013Register inspection address has been changed (2 pages)
1 October 2013Register(s) moved to registered inspection location (2 pages)
1 October 2013Register(s) moved to registered inspection location (2 pages)
1 October 2013Register inspection address has been changed (2 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,965,979
(4 pages)
23 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,965,979
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
24 August 2011Full accounts made up to 31 December 2010 (15 pages)
24 August 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Company name changed elstree golf and country club LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(1 page)
11 April 2011Change of name notice (2 pages)
11 April 2011Change of name notice (2 pages)
11 April 2011Company name changed elstree golf and country club LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
(1 page)
31 January 2011Termination of appointment of Dean Cottrell as a director (2 pages)
31 January 2011Termination of appointment of Dean Cottrell as a director (2 pages)
4 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 May 2010Full accounts made up to 31 December 2008 (13 pages)
5 May 2010Full accounts made up to 31 December 2008 (13 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem been treated as part of arts 02/04/2010
(43 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Mem been treated as part of arts 02/04/2010
(43 pages)
14 April 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 3,965,979
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 3,965,979
(4 pages)
14 April 2010Statement of capital following an allotment of shares on 2 April 2010
  • GBP 3,965,979
(4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/08; full list of members (4 pages)
14 September 2009Return made up to 30/08/08; full list of members (4 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Nc inc already adjusted 11/03/08 (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2008Ad 11/03/08\gbp si 2000000@1=2000000\gbp ic 1140/2001140\ (2 pages)
8 April 2008Ad 11/03/08\gbp si 2000000@1=2000000\gbp ic 1140/2001140\ (2 pages)
8 April 2008Nc inc already adjusted 11/03/08 (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2007Return made up to 30/08/07; full list of members (2 pages)
7 November 2007Return made up to 30/08/07; full list of members (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 October 2006Return made up to 30/08/06; full list of members (2 pages)
24 October 2006Return made up to 30/08/06; full list of members (2 pages)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006New secretary appointed (2 pages)
24 November 2005Return made up to 30/08/05; full list of members (2 pages)
24 November 2005Return made up to 30/08/05; full list of members (2 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 October 2004Return made up to 30/08/04; full list of members (7 pages)
14 October 2004Return made up to 30/08/04; full list of members (7 pages)
14 September 2004Nc inc already adjusted 10/01/03 (2 pages)
14 September 2004Ad 13/01/03--------- £ si 140@1 (2 pages)
14 September 2004Nc inc already adjusted 10/01/03 (2 pages)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2004Ad 13/01/03--------- £ si 140@1 (2 pages)
14 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Return made up to 30/08/03; full list of members (7 pages)
10 August 2004Return made up to 30/08/03; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (3 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
11 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
4 October 2001Return made up to 30/08/01; full list of members (7 pages)
4 October 2001Return made up to 30/08/01; full list of members (7 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
4 September 2000Full accounts made up to 31 December 1999 (12 pages)
4 September 2000Full accounts made up to 31 December 1999 (12 pages)
4 September 2000Return made up to 30/08/00; full list of members (7 pages)
4 September 2000Return made up to 30/08/00; full list of members (7 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
26 May 2000Auditor's resignation (2 pages)
26 May 2000Auditor's resignation (2 pages)
2 September 1999Return made up to 30/08/99; full list of members (6 pages)
2 September 1999Return made up to 30/08/99; full list of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
28 June 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1998Return made up to 30/08/98; full list of members (6 pages)
27 October 1998Return made up to 30/08/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 August 1997Return made up to 30/08/97; no change of members (6 pages)
29 August 1997Return made up to 30/08/97; no change of members (6 pages)
11 April 1997Full accounts made up to 31 December 1995 (13 pages)
11 April 1997Full accounts made up to 31 December 1995 (13 pages)
4 December 1996Return made up to 30/08/96; full list of members (6 pages)
4 December 1996Return made up to 30/08/96; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: 172/174 nantwich road crewe cheshire CW2 6BW (1 page)
30 January 1996Registered office changed on 30/01/96 from: 172/174 nantwich road crewe cheshire CW2 6BW (1 page)
28 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1995New director appointed (2 pages)
28 September 1995Return made up to 30/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
27 July 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
27 July 1995Accounting reference date extended from 31/07 to 31/12 (1 page)
4 May 1995Accounting reference date notified as 31/07 (1 page)
4 May 1995Accounting reference date notified as 31/07 (1 page)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
30 August 1994Incorporation (18 pages)
30 August 1994Incorporation (18 pages)