St. Albans
Hertfordshire
AL2 3UH
Director Name | Mr Alan William Davies |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Apex Close The Avenue Beckenham Kent BR3 2TU |
Director Name | Kenneth John Ellis |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Welland Gardens Western Avenue Greenford Middlesex UB6 8TA |
Secretary Name | John Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Broad Lane Stapeley Nantwich Cheshire CW5 7QL |
Director Name | Graham Leslie Benbow |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2000) |
Role | Catering Executive |
Correspondence Address | Elstree Golf Club Watling St Elstree Hertfordshire WD6 3AA |
Director Name | Bernard Raymond Cottrell |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 2002) |
Role | Investor |
Correspondence Address | Grimsdyke Manor Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Dean Spencer Cottrell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | The Cotters Caldecote Lane Bushey Heath Hertfordshire WD23 4EF |
Director Name | Gary Bernard Cottrell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Pudds Corner Pudds Cross Bovingdon Hertfordshire HP3 0NJ |
Director Name | Mr Ian Clive Cottrell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 November 2002) |
Role | Consultant |
Correspondence Address | 70 Lamorna Grove Stanmore Middlesex HA7 1PG |
Secretary Name | Gary Bernard Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Pudds Corner Pudds Cross Bovingdon Hertfordshire HP3 0NJ |
Director Name | Mr David Leslie Bates |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Secretary Name | Mr David Leslie Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Willow House Oldfield Road Heswall Wirral CH60 0FW Wales |
Director Name | Mrs Dora Cottrell |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(8 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 December 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Grimsdyke Manor Priory Drive Stanmore Middlesex HA7 3HN |
Secretary Name | Mrs Dora Cottrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 15 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimsdyke Manor Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Combo Real Estate Inc (BVI) (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1994(same day as company formation) |
Correspondence Address | Road Town Pasea Estate PO Box 3149 Tortola Foreign |
Website | radlettparkgolfclub.com |
---|---|
Email address | [email protected] |
Telephone | 020 82386941 |
Telephone region | London |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,897,406 |
Cash | £60,915 |
Current Liabilities | £388,506 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 13 September 2023 (overdue) |
29 April 2010 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
17 December 2020 | Resolutions
|
---|---|
17 December 2020 | Change of name notice (2 pages) |
16 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
23 January 2020 | Director's details changed for Mercedes Cottrell on 6 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Dora Cottrell as a secretary on 15 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Dora Cottrell as a director on 15 December 2019 (1 page) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
14 September 2017 | Notification of Dora Cottrell as a person with significant control on 14 September 2016 (2 pages) |
14 September 2017 | Notification of Dora Cottrell as a person with significant control on 14 September 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
11 June 2015 | Appointment of Mercedes Cottrell as a director on 26 May 2015 (3 pages) |
11 June 2015 | Appointment of Mercedes Cottrell as a director on 26 May 2015 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
1 October 2013 | Register inspection address has been changed (2 pages) |
1 October 2013 | Register(s) moved to registered inspection location (2 pages) |
1 October 2013 | Register(s) moved to registered inspection location (2 pages) |
1 October 2013 | Register inspection address has been changed (2 pages) |
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 April 2011 | Company name changed elstree golf and country club LIMITED\certificate issued on 11/04/11
|
11 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Change of name notice (2 pages) |
11 April 2011 | Company name changed elstree golf and country club LIMITED\certificate issued on 11/04/11
|
31 January 2011 | Termination of appointment of Dean Cottrell as a director (2 pages) |
31 January 2011 | Termination of appointment of Dean Cottrell as a director (2 pages) |
4 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 May 2010 | Full accounts made up to 31 December 2008 (13 pages) |
5 May 2010 | Full accounts made up to 31 December 2008 (13 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
14 April 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 2 April 2010
|
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/08/08; full list of members (4 pages) |
14 September 2009 | Return made up to 30/08/08; full list of members (4 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Nc inc already adjusted 11/03/08 (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Ad 11/03/08\gbp si 2000000@1=2000000\gbp ic 1140/2001140\ (2 pages) |
8 April 2008 | Ad 11/03/08\gbp si 2000000@1=2000000\gbp ic 1140/2001140\ (2 pages) |
8 April 2008 | Nc inc already adjusted 11/03/08 (2 pages) |
8 April 2008 | Resolutions
|
7 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
7 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
24 October 2006 | Return made up to 30/08/06; full list of members (2 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned;director resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
24 November 2005 | Return made up to 30/08/05; full list of members (2 pages) |
24 November 2005 | Return made up to 30/08/05; full list of members (2 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
14 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
14 September 2004 | Nc inc already adjusted 10/01/03 (2 pages) |
14 September 2004 | Ad 13/01/03--------- £ si 140@1 (2 pages) |
14 September 2004 | Nc inc already adjusted 10/01/03 (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Ad 13/01/03--------- £ si 140@1 (2 pages) |
14 September 2004 | Resolutions
|
10 August 2004 | Return made up to 30/08/03; full list of members (7 pages) |
10 August 2004 | Return made up to 30/08/03; full list of members (7 pages) |
20 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | New director appointed (3 pages) |
18 December 2002 | Director's particulars changed (1 page) |
18 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | New secretary appointed;new director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
11 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 September 2002 | Return made up to 30/08/02; full list of members
|
27 September 2002 | Return made up to 30/08/02; full list of members
|
30 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
4 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
4 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
26 May 2000 | Auditor's resignation (2 pages) |
26 May 2000 | Auditor's resignation (2 pages) |
2 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
27 October 1998 | Return made up to 30/08/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 August 1997 | Return made up to 30/08/97; no change of members (6 pages) |
29 August 1997 | Return made up to 30/08/97; no change of members (6 pages) |
11 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
11 April 1997 | Full accounts made up to 31 December 1995 (13 pages) |
4 December 1996 | Return made up to 30/08/96; full list of members (6 pages) |
4 December 1996 | Return made up to 30/08/96; full list of members (6 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 172/174 nantwich road crewe cheshire CW2 6BW (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: 172/174 nantwich road crewe cheshire CW2 6BW (1 page) |
28 September 1995 | Return made up to 30/08/95; full list of members
|
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | Return made up to 30/08/95; full list of members
|
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
27 July 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
27 July 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
4 May 1995 | Accounting reference date notified as 31/07 (1 page) |
4 May 1995 | Accounting reference date notified as 31/07 (1 page) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1994 | Incorporation (18 pages) |
30 August 1994 | Incorporation (18 pages) |