Company NameW.E.G.C. Registrars Limited
DirectorsJoseph David Cowell and Gary Ian Boyd
Company StatusActive
Company Number03434018
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Previous NameComight Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph David Cowell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge 12 Lechmere Avenue
Chigwell
Essex
IG7 5ET
Director NameMr Gary Ian Boyd
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(26 years, 4 months after company formation)
Appointment Duration3 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressWest Essex Golf Club Bury Road
London
E4 7QL
Director NameMr Stanley Charles Jones
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 19 April 2010)
RoleRetired Solicitor
Correspondence AddressFieldway 27 Carroll Hill
Loughton
Essex
IG10 1NL
Secretary NameDavid Frederick Wilson
NationalityBritish
StatusResigned
Appointed02 October 1997(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressRyecroft 141 Lindsey Street
Epping
Essex
CM16 6RF
Secretary NamePeter James Clarke
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2010)
RoleGolf Club Manager
Correspondence Address89 Bradwell Common Boulevard
Milton Keynes
Buckinghamshire
MK13 8EN
Secretary NameBryan Frederick Sinden
NationalityBritish
StatusResigned
Appointed14 January 2010(12 years, 4 months after company formation)
Appointment Duration7 months (resigned 13 August 2010)
RoleCompany Director
Correspondence AddressWest Essex Golf Club Bury Road
Sewardstonebury Chingford
London
E4 7QL
Director NameMr William John Walker
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Coopersale Common
Coopersale
Epping
Essex
CM16 7QS
Secretary NameEmma Jane Clifford
NationalityBritish
StatusResigned
Appointed14 August 2010(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 October 2015)
RoleCompany Director
Correspondence AddressC/O West Essex Golf Club
Sewardstonebury Chingford
London
E4 7QL
Director NameMr Alan George Kerby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(16 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O West Essex Golf Club
Sewardstonebury Chingford
London
E4 7QL
Secretary NameAlan George Kerby
StatusResigned
Appointed10 October 2015(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressC/O West Essex Golf Club
Sewardstonebury Chingford
London
E4 7QL
Director NameMr Andy Simon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(23 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O West Essex Golf Club
Sewardstonebury Chingford
London
E4 7QL
Secretary NameMr Andy Simon
StatusResigned
Appointed20 August 2021(23 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2023)
RoleCompany Director
Correspondence AddressC/O West Essex Golf Club
Sewardstonebury Chingford
London
E4 7QL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewestessexgolfclub.co.uk

Location

Registered AddressC/O West Essex Golf Club
Sewardstonebury Chingford
London
E4 7QL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Shareholders

2 at £1West Essex Golf Club LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

27 May 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
6 January 2020Termination of appointment of Alan George Kerby as a secretary on 1 January 2020 (1 page)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
10 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 August 2017 (8 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
15 February 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
15 February 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
10 February 2016Termination of appointment of Emma Jane Clifford as a secretary on 10 October 2015 (2 pages)
10 February 2016Termination of appointment of Emma Jane Clifford as a secretary on 10 October 2015 (2 pages)
25 January 2016Appointment of Alan George Kerby as a secretary on 10 October 2015 (3 pages)
25 January 2016Appointment of Alan George Kerby as a secretary on 10 October 2015 (3 pages)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(20 pages)
25 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(20 pages)
1 April 2015Annual return made up to 8 January 2015
Statement of capital on 2015-04-01
  • GBP 2
(13 pages)
1 April 2015Annual return made up to 8 January 2015
Statement of capital on 2015-04-01
  • GBP 2
(13 pages)
1 April 2015Annual return made up to 8 January 2015
Statement of capital on 2015-04-01
  • GBP 2
(13 pages)
19 December 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
19 December 2014Accounts for a dormant company made up to 31 August 2014 (7 pages)
11 March 2014Appointment of Mr Alan George Kerby as a director (2 pages)
11 March 2014Termination of appointment of William Walker as a director (1 page)
11 March 2014Appointment of Mr Alan George Kerby as a director (2 pages)
11 March 2014Termination of appointment of William Walker as a director (1 page)
13 February 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
13 February 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(13 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(13 pages)
10 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(13 pages)
21 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
21 March 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
7 February 2013Annual return made up to 8 January 2013 (13 pages)
7 February 2013Annual return made up to 8 January 2013 (13 pages)
7 February 2013Annual return made up to 8 January 2013 (13 pages)
24 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
24 April 2012Annual return made up to 8 January 2012 with a full list of shareholders (14 pages)
5 March 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
5 March 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
3 February 2011Annual return made up to 8 January 2011 (13 pages)
3 February 2011Annual return made up to 8 January 2011 (13 pages)
3 February 2011Annual return made up to 8 January 2011 (13 pages)
20 January 2011Appointment of Emma Jane Clifford as a secretary (2 pages)
20 January 2011Appointment of Emma Jane Clifford as a secretary (2 pages)
25 August 2010Termination of appointment of Bryan Sinden as a secretary (2 pages)
25 August 2010Termination of appointment of Bryan Sinden as a secretary (2 pages)
11 May 2010Appointment of William John Walker as a director (2 pages)
11 May 2010Appointment of William John Walker as a director (2 pages)
29 April 2010Termination of appointment of Stanley Jones as a director (2 pages)
29 April 2010Termination of appointment of Stanley Jones as a director (2 pages)
31 March 2010Annual return made up to 18 November 2009 (10 pages)
31 March 2010Annual return made up to 18 November 2009 (10 pages)
24 February 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
24 February 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
10 February 2010Termination of appointment of Peter Clarke as a secretary (2 pages)
10 February 2010Appointment of Bryan Frederick Sinden as a secretary (3 pages)
10 February 2010Appointment of Bryan Frederick Sinden as a secretary (3 pages)
10 February 2010Termination of appointment of Peter Clarke as a secretary (2 pages)
13 April 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
13 April 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
4 December 2008Return made up to 18/11/08; full list of members (5 pages)
4 December 2008Return made up to 18/11/08; full list of members (5 pages)
3 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
3 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
23 October 2007Return made up to 15/09/07; no change of members (7 pages)
23 October 2007Return made up to 15/09/07; no change of members (7 pages)
11 December 2006Total exemption full accounts made up to 30 August 2006 (7 pages)
11 December 2006Total exemption full accounts made up to 30 August 2006 (7 pages)
8 December 2006Return made up to 15/09/06; no change of members (6 pages)
8 December 2006Return made up to 15/09/06; no change of members (6 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
16 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
16 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 September 2005Return made up to 15/09/05; full list of members (3 pages)
27 September 2005Return made up to 15/09/05; full list of members (3 pages)
27 October 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
27 October 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
28 September 2004Return made up to 15/09/04; full list of members (7 pages)
28 September 2004Return made up to 15/09/04; full list of members (7 pages)
20 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
20 February 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
27 September 2003Return made up to 15/09/03; full list of members (7 pages)
27 September 2003Return made up to 15/09/03; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
8 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
11 October 2002Return made up to 15/09/02; full list of members (7 pages)
11 October 2002Return made up to 15/09/02; full list of members (7 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
20 May 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
17 May 2001Accounts made up to 31 August 2000 (6 pages)
17 May 2001Accounts made up to 31 August 2000 (6 pages)
1 November 2000Return made up to 15/09/00; full list of members (6 pages)
1 November 2000Return made up to 15/09/00; full list of members (6 pages)
11 May 2000Accounts made up to 31 August 1999 (6 pages)
11 May 2000Accounts made up to 31 August 1999 (6 pages)
20 September 1999Return made up to 15/09/99; full list of members (5 pages)
20 September 1999Return made up to 15/09/99; full list of members (5 pages)
30 June 1999Accounts made up to 31 August 1998 (6 pages)
30 June 1999Accounts made up to 31 August 1998 (6 pages)
24 November 1997Accounting reference date shortened from 30/09/98 to 30/08/98 (1 page)
24 November 1997Accounting reference date shortened from 30/09/98 to 30/08/98 (1 page)
29 October 1997Memorandum and Articles of Association (8 pages)
29 October 1997Memorandum and Articles of Association (8 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Company name changed comight LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Company name changed comight LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Secretary resigned (1 page)
15 September 1997Incorporation (9 pages)
15 September 1997Incorporation (9 pages)