Chigwell
Essex
IG7 5ET
Director Name | Mr Gary Ian Boyd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(26 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | West Essex Golf Club Bury Road London E4 7QL |
Director Name | Mr Stanley Charles Jones |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 April 2010) |
Role | Retired Solicitor |
Correspondence Address | Fieldway 27 Carroll Hill Loughton Essex IG10 1NL |
Secretary Name | David Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Ryecroft 141 Lindsey Street Epping Essex CM16 6RF |
Secretary Name | Peter James Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2010) |
Role | Golf Club Manager |
Correspondence Address | 89 Bradwell Common Boulevard Milton Keynes Buckinghamshire MK13 8EN |
Secretary Name | Bryan Frederick Sinden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | West Essex Golf Club Bury Road Sewardstonebury Chingford London E4 7QL |
Director Name | Mr William John Walker |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Coopersale Common Coopersale Epping Essex CM16 7QS |
Secretary Name | Emma Jane Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2010(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 October 2015) |
Role | Company Director |
Correspondence Address | C/O West Essex Golf Club Sewardstonebury Chingford London E4 7QL |
Director Name | Mr Alan George Kerby |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O West Essex Golf Club Sewardstonebury Chingford London E4 7QL |
Secretary Name | Alan George Kerby |
---|---|
Status | Resigned |
Appointed | 10 October 2015(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | C/O West Essex Golf Club Sewardstonebury Chingford London E4 7QL |
Director Name | Mr Andy Simon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 January 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O West Essex Golf Club Sewardstonebury Chingford London E4 7QL |
Secretary Name | Mr Andy Simon |
---|---|
Status | Resigned |
Appointed | 20 August 2021(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 February 2023) |
Role | Company Director |
Correspondence Address | C/O West Essex Golf Club Sewardstonebury Chingford London E4 7QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | westessexgolfclub.co.uk |
---|
Registered Address | C/O West Essex Golf Club Sewardstonebury Chingford London E4 7QL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
2 at £1 | West Essex Golf Club LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 August |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
27 May 2020 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
---|---|
6 January 2020 | Termination of appointment of Alan George Kerby as a secretary on 1 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 August 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
22 May 2017 | Accounts for a dormant company made up to 31 August 2016 (7 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 August 2015 (7 pages) |
10 February 2016 | Termination of appointment of Emma Jane Clifford as a secretary on 10 October 2015 (2 pages) |
10 February 2016 | Termination of appointment of Emma Jane Clifford as a secretary on 10 October 2015 (2 pages) |
25 January 2016 | Appointment of Alan George Kerby as a secretary on 10 October 2015 (3 pages) |
25 January 2016 | Appointment of Alan George Kerby as a secretary on 10 October 2015 (3 pages) |
25 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
1 April 2015 | Annual return made up to 8 January 2015 Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 January 2015 Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 8 January 2015 Statement of capital on 2015-04-01
|
19 December 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
11 March 2014 | Appointment of Mr Alan George Kerby as a director (2 pages) |
11 March 2014 | Termination of appointment of William Walker as a director (1 page) |
11 March 2014 | Appointment of Mr Alan George Kerby as a director (2 pages) |
11 March 2014 | Termination of appointment of William Walker as a director (1 page) |
13 February 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 March 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
21 March 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
7 February 2013 | Annual return made up to 8 January 2013 (13 pages) |
7 February 2013 | Annual return made up to 8 January 2013 (13 pages) |
7 February 2013 | Annual return made up to 8 January 2013 (13 pages) |
24 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
24 April 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
3 February 2011 | Annual return made up to 8 January 2011 (13 pages) |
3 February 2011 | Annual return made up to 8 January 2011 (13 pages) |
3 February 2011 | Annual return made up to 8 January 2011 (13 pages) |
20 January 2011 | Appointment of Emma Jane Clifford as a secretary (2 pages) |
20 January 2011 | Appointment of Emma Jane Clifford as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Bryan Sinden as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Bryan Sinden as a secretary (2 pages) |
11 May 2010 | Appointment of William John Walker as a director (2 pages) |
11 May 2010 | Appointment of William John Walker as a director (2 pages) |
29 April 2010 | Termination of appointment of Stanley Jones as a director (2 pages) |
29 April 2010 | Termination of appointment of Stanley Jones as a director (2 pages) |
31 March 2010 | Annual return made up to 18 November 2009 (10 pages) |
31 March 2010 | Annual return made up to 18 November 2009 (10 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 August 2009 (8 pages) |
10 February 2010 | Termination of appointment of Peter Clarke as a secretary (2 pages) |
10 February 2010 | Appointment of Bryan Frederick Sinden as a secretary (3 pages) |
10 February 2010 | Appointment of Bryan Frederick Sinden as a secretary (3 pages) |
10 February 2010 | Termination of appointment of Peter Clarke as a secretary (2 pages) |
13 April 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
13 April 2009 | Total exemption full accounts made up to 31 August 2008 (6 pages) |
4 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
4 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
3 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
3 January 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
23 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
23 October 2007 | Return made up to 15/09/07; no change of members (7 pages) |
11 December 2006 | Total exemption full accounts made up to 30 August 2006 (7 pages) |
11 December 2006 | Total exemption full accounts made up to 30 August 2006 (7 pages) |
8 December 2006 | Return made up to 15/09/06; no change of members (6 pages) |
8 December 2006 | Return made up to 15/09/06; no change of members (6 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
16 May 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
27 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
28 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
20 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
20 February 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
27 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
8 April 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
8 April 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
11 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 15/09/02; full list of members (7 pages) |
20 May 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
20 May 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
17 May 2001 | Accounts made up to 31 August 2000 (6 pages) |
17 May 2001 | Accounts made up to 31 August 2000 (6 pages) |
1 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 15/09/00; full list of members (6 pages) |
11 May 2000 | Accounts made up to 31 August 1999 (6 pages) |
11 May 2000 | Accounts made up to 31 August 1999 (6 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members (5 pages) |
20 September 1999 | Return made up to 15/09/99; full list of members (5 pages) |
30 June 1999 | Accounts made up to 31 August 1998 (6 pages) |
30 June 1999 | Accounts made up to 31 August 1998 (6 pages) |
24 November 1997 | Accounting reference date shortened from 30/09/98 to 30/08/98 (1 page) |
24 November 1997 | Accounting reference date shortened from 30/09/98 to 30/08/98 (1 page) |
29 October 1997 | Memorandum and Articles of Association (8 pages) |
29 October 1997 | Memorandum and Articles of Association (8 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Company name changed comight LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Company name changed comight LIMITED\certificate issued on 27/10/97 (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
15 September 1997 | Incorporation (9 pages) |
15 September 1997 | Incorporation (9 pages) |