Company NameThe Wildwood Country Club Limited
DirectorSimcha Asher Green
Company StatusActive
Company Number03806231
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Previous NameTermgrid Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Simcha Asher Green
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286c Chase Road
Southgate
London
N14 6HF
Director NameRichard Frank Godson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(3 days after company formation)
Appointment Duration7 years, 9 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressThe Wildwood Country Club
Horsham Road, Alfold
Cranleigh
Surrey
GU6 8JE
Secretary NameJacques Armand Monty
NationalityBritish
StatusResigned
Appointed16 July 1999(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2002)
RoleEmployee
Correspondence Address79 Meadway
Barnet
Hertfordshire
EN5 5JZ
Director NameChristopher John Manson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 month after company formation)
Appointment Duration1 month (resigned 11 September 1999)
RoleCompany Director
Correspondence Address24 Ruvigny Gardens
London
SW15 1JR
Secretary NameJoanna Beata Godson
NationalityBritish
StatusResigned
Appointed18 June 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressWildwood Country Club
Horsham Road
Alfold
Surrey
GU6 8JE
Director NameDavid William John Castle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2016)
RoleTrade Mark Attorney
Country of ResidenceUnited Kingdom
Correspondence AddressMelville
Park View Road
Woldingham
Surrey
CR3 7DH
Director NamePhilip Harrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2016)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Wildwood Farm Horsham Road
Alfold
Nr Cranleigh
Surrey
GU6 8JE
Director NameEdmund Benedict Aloyuisus O'Reilly Hyland
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ellens Furzen Lane
Ellens Green
Rudgwick
RH12 3AR
Secretary NamePhilip Harrison
NationalityBritish
StatusResigned
Appointed09 May 2007(7 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 October 2016)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Wildwood Farm Horsham Road
Alfold
Nr Cranleigh
Surrey
GU6 8JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewildwoodgolf.co.uk
Telephone01403 753255
Telephone regionHorsham

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11d
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.6m at £1Wildwood Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,701,005
Cash£23,240
Current Liabilities£7,841,726

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

15 July 2014Delivered on: 15 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at wildwood farmhouse, horsham road, alfold. (Registered under title number SY761245).
Outstanding
15 July 2014Delivered on: 15 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at little wildwood farm, cranleigh. (Registered under title number: SY714198).
Outstanding
15 July 2014Delivered on: 15 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at little wildwood farm, cranleigh. (Registered under title number SY714196).
Outstanding
15 July 2014Delivered on: 15 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land lying to the north west of pallinghurst farm, horsham road, rudgwick, cranleigh. (Registered under title number: SY699385).
Outstanding
22 July 2005Delivered on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re the wildwood country club limited business premium account.account number 80218022. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
23 November 2000Delivered on: 7 December 2000
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: F/Hold property known as the golf course,land and all buildings at horsham road,alford,cranleigh; t/nos SY653676 and SY606122.
Outstanding
12 October 2000Delivered on: 18 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
1 February 2021Delivered on: 19 February 2021
Persons entitled: Investpek LTD

Classification: A registered charge
Particulars: The freehold property known as the land and adjacent land collectively known as the wildwood golf and country club limited, horsham road, alford, cranleigh GU6 8JE registered at hm land registry under title numbers SY714197, SY714198, SY741446, SY761245, SY606122, SY653676, SY699385, SY714196.
Outstanding
7 September 2020Delivered on: 28 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Wildwood golf and country club, horsham road, alford cranleigh, surrey, GU6 8JE.
Outstanding
7 September 2020Delivered on: 28 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Wildwood golf and country club, horsham road, alford cranleigh, surrey, GU6 8JE.
Outstanding
7 September 2020Delivered on: 28 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Wildwood golf and country club, horsham road, alford, cranleigh, GU6 8JE.
Outstanding
7 September 2020Delivered on: 28 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Wildwood golf and country club, horsham road, alford, cranleigh, GU6 8JE.
Outstanding
23 September 2018Delivered on: 1 October 2018
Persons entitled: Crown Golf International Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying to the north and. North-east of horsham road (and land lying to the north west of. Pallinghurst farm horsham road) great wildwood manor farm, wildwood. Farmhouse and little wildwood farm, alford, surrey, GU6 8JE being all of. The property registered at the land registry with title numbers SY606122,. SY653676, SY699385, SY741446, SY761245, SY714198, SY714196 and SY714197.. Please refer to the charge instrument for further detail.
Outstanding
24 July 2017Delivered on: 10 August 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Wildwood country and golf club, horsham road alfold, cranleigh, surrey, GU6 8JE.
Outstanding
29 March 2017Delivered on: 30 March 2017
Persons entitled: Midos Gc Limited

Classification: A registered charge
Particulars: SY606122 - wildwood golf & country, club LTD, horsham road, alfold, cranleigh (GU6 8JE). SY714196 - little wildwood farm, wildwood lane, alfold, cranleigh (GU6 8JR). SY14198 - land associated with pallinghurst farm, horsham road, alfold, cranleigh. SY741446 - land lying to the north of horsham road, alfold, cranleigh. SY653676 - land and buildings on the north-east side of horsham road, alfold, cranleigh. SY699385 - land lying to the north west of pallinghurst farm, horsham road, alfold, cranleigh. SY761245 - land on the west side of great wildwood farmhouse, horsham road, alfold, cranleigh (GU6 8JE).
Outstanding
14 November 2016Delivered on: 24 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The wildwood golf & country club t/n SY606122. Land at little wildwood farm t/n SY714196. Land associated with pallinghurst farm t/n SY714198. For more details please refer to the instrument.
Outstanding
14 November 2016Delivered on: 24 November 2016
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: The wildwood golf & country club t/n SY606122. Land at little wood farm t/n SY714196. Land associated with pallinghurst farm t/n SY714198 for more details please see the instrument.
Outstanding
14 November 2016Delivered on: 24 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The wildwood gold & country club t/n SY606122. Land at littlewood farm t/n SY714196. Land associated with pallinghurst farm t/n SY714198. Please see instrument for further details.
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold property known as or being the wildwood golf and country club, horsham road, alfold, cranleigh, GU6 8JE and land associated with pallinghurst farm; land and buildings on the northeast side of horsham road, cranleigh; land lying to the northwest of horsham road, cranleigh; and registered at land registry under title numbers SY714196, SY714198, SY741446, SY653676, SY699385, SY606122,SY761245.
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: All that freehold property known as or being the wildwood golf and country club, horsham road, alfold, cranleigh, GU6 8JE and land associated with pallinghurst farm; land and buildings on the northeast side of horsham road, cranleigh; land lying to the northwest of horsham road, cranleigh; and registered at land registry under title numbers SY714196, SY714198, SY741446, SY653676, SY699385, SY606122,SY761245.
Outstanding
17 August 1999Delivered on: 24 August 1999
Satisfied on: 28 March 2007
Persons entitled: Humax (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date.
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
17 August 1999Delivered on: 19 August 1999
Satisfied on: 7 December 2000
Persons entitled: Humax (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement of even date.
Particulars: F/H land & buildings on the north east side of horsham road great wildwood manor farm alfold surrey-SY653676 & SY606122 together with all buildings fixtures fixed plant and machinery and the proceeds of sale.
Fully Satisfied

Filing History

8 September 2023Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 8 September 2023 (1 page)
20 June 2023Notification of Wildwood Property Limited as a person with significant control on 30 May 2023 (2 pages)
20 June 2023Cessation of Portman Properties (London) Ltd as a person with significant control on 30 May 2023 (1 page)
8 June 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
5 June 2023Registered office address changed from 149 Northwold Road London E5 8RL England to Unit 12 21 Davies Street London W1K 3DE on 5 June 2023 (1 page)
1 June 2023Termination of appointment of Simcha Asher Green as a director on 30 May 2023 (1 page)
1 June 2023Appointment of Mrs Aysegul Peker as a director on 30 May 2023 (2 pages)
1 June 2023Director's details changed for Mrs Aysegul Peker on 30 May 2023 (2 pages)
11 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 May 2023Previous accounting period shortened from 28 March 2023 to 31 December 2022 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2023Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
27 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
7 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 July 2021Confirmation statement made on 13 July 2021 with updates (5 pages)
1 June 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 March 2021Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
19 February 2021Registration of charge 038062310022, created on 1 February 2021 (47 pages)
5 October 2020Satisfaction of charge 038062310017 in full (1 page)
28 September 2020Registration of charge 038062310018, created on 7 September 2020 (12 pages)
28 September 2020Registration of charge 038062310021, created on 7 September 2020 (12 pages)
28 September 2020Registration of charge 038062310020, created on 7 September 2020 (12 pages)
28 September 2020Registration of charge 038062310019, created on 7 September 2020 (12 pages)
2 September 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2020Total exemption full accounts made up to 31 March 2018 (8 pages)
11 February 2020Total exemption full accounts made up to 31 March 2017 (8 pages)
11 January 2020Compulsory strike-off action has been suspended (1 page)
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
17 October 2019Confirmation statement made on 13 July 2018 with updates (4 pages)
8 October 2019Confirmation statement made on 13 July 2017 with updates (5 pages)
8 October 2019Cessation of Wildwood Holdings Ltd as a person with significant control on 13 July 2017 (1 page)
8 October 2019Notification of Portman Properties (London) Ltd as a person with significant control on 13 July 2017 (2 pages)
23 September 2019Notification of Wildwood Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
11 September 2019Cessation of Charles Robert O'reilly Hyland as a person with significant control on 1 September 2019 (1 page)
11 September 2019Cessation of Edmund Benedict O'reilly Hyland as a person with significant control on 1 September 2019 (1 page)
11 September 2019Registered office address changed from Wildwood Counrty Club Horsham Road Alfold Cranleigh Surrey GU6 8JE to 149 Northwold Road London E5 8RL on 11 September 2019 (1 page)
22 May 2019Notice of completion of voluntary arrangement (18 pages)
1 October 2018Registration of charge 038062310017, created on 23 September 2018 (28 pages)
20 September 2018Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2018 (16 pages)
29 June 2018Satisfaction of charge 038062310015 in full (1 page)
4 December 2017Termination of appointment of Philip Harrison as a secretary on 28 October 2016 (2 pages)
4 December 2017Termination of appointment of Philip Harrison as a secretary on 28 October 2016 (2 pages)
2 October 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 October 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2017Registration of charge 038062310016, created on 24 July 2017 (31 pages)
10 August 2017Registration of charge 038062310016, created on 24 July 2017 (31 pages)
7 July 2017Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
7 July 2017Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
30 March 2017Registration of charge 038062310015, created on 29 March 2017 (31 pages)
30 March 2017Registration of charge 038062310015, created on 29 March 2017 (31 pages)
24 November 2016Registration of charge 038062310012, created on 14 November 2016 (18 pages)
24 November 2016Registration of charge 038062310013, created on 14 November 2016 (19 pages)
24 November 2016Registration of charge 038062310012, created on 14 November 2016 (18 pages)
24 November 2016Registration of charge 038062310014, created on 14 November 2016 (19 pages)
24 November 2016Registration of charge 038062310013, created on 14 November 2016 (19 pages)
24 November 2016Registration of charge 038062310014, created on 14 November 2016 (19 pages)
10 November 2016Termination of appointment of Philip Harrison as a director on 28 October 2016 (1 page)
10 November 2016Appointment of Mr Simcha Asher Green as a director on 28 October 2016 (2 pages)
10 November 2016Termination of appointment of Edmund Benedict Aloyuisus O'reilly Hyland as a director on 28 October 2016 (1 page)
10 November 2016Termination of appointment of Philip Harrison as a director on 28 October 2016 (1 page)
10 November 2016Termination of appointment of Edmund Benedict Aloyuisus O'reilly Hyland as a director on 28 October 2016 (1 page)
10 November 2016Appointment of Mr Simcha Asher Green as a director on 28 October 2016 (2 pages)
10 November 2016Termination of appointment of David William John Castle as a director on 28 October 2016 (1 page)
10 November 2016Termination of appointment of David William John Castle as a director on 28 October 2016 (1 page)
3 November 2016Satisfaction of charge 038062310006 in full (1 page)
3 November 2016Satisfaction of charge 038062310008 in full (1 page)
3 November 2016Satisfaction of charge 5 in full (2 pages)
3 November 2016Satisfaction of charge 3 in full (1 page)
3 November 2016Satisfaction of charge 3 in full (1 page)
3 November 2016Satisfaction of charge 4 in full (1 page)
3 November 2016Satisfaction of charge 4 in full (1 page)
3 November 2016Satisfaction of charge 038062310006 in full (1 page)
3 November 2016Satisfaction of charge 038062310009 in full (1 page)
3 November 2016Satisfaction of charge 038062310008 in full (1 page)
3 November 2016Satisfaction of charge 038062310009 in full (1 page)
3 November 2016Satisfaction of charge 5 in full (2 pages)
3 November 2016Satisfaction of charge 038062310007 in full (1 page)
3 November 2016Satisfaction of charge 038062310007 in full (1 page)
1 November 2016Registration of charge 038062310011, created on 28 October 2016 (13 pages)
1 November 2016Registration of charge 038062310011, created on 28 October 2016 (13 pages)
1 November 2016Registration of charge 038062310010, created on 28 October 2016 (7 pages)
1 November 2016Registration of charge 038062310010, created on 28 October 2016 (7 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,550,000
(6 pages)
4 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3,550,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Registration of charge 038062310009, created on 15 July 2014 (10 pages)
15 July 2014Registration of charge 038062310009, created on 15 July 2014 (10 pages)
15 July 2014Registration of charge 038062310006, created on 15 July 2014 (10 pages)
15 July 2014Registration of charge 038062310008, created on 15 July 2014 (10 pages)
15 July 2014Registration of charge 038062310007, created on 15 July 2014 (10 pages)
15 July 2014Registration of charge 038062310006, created on 15 July 2014 (10 pages)
15 July 2014Registration of charge 038062310007, created on 15 July 2014 (10 pages)
15 July 2014Registration of charge 038062310008, created on 15 July 2014 (10 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,550,000
(6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,550,000
(6 pages)
22 July 2013Director's details changed for Edmund Benedict Aloyuisus O'reilly Hyland on 2 July 2013 (2 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Director's details changed for Edmund Benedict Aloyuisus O'reilly Hyland on 2 July 2013 (2 pages)
19 July 2013Director's details changed for Philip Harrison on 2 July 2013 (2 pages)
19 July 2013Secretary's details changed for Philip Harrison on 2 July 2013 (2 pages)
19 July 2013Secretary's details changed for Philip Harrison on 2 July 2013 (2 pages)
19 July 2013Secretary's details changed for Philip Harrison on 2 July 2013 (2 pages)
19 July 2013Director's details changed for Philip Harrison on 2 July 2013 (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Accounts made up to 31 March 2012 (15 pages)
4 July 2013Accounts made up to 31 March 2012 (15 pages)
4 July 2013Accounts made up to 31 March 2013 (14 pages)
4 July 2013Accounts made up to 31 March 2013 (14 pages)
18 June 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Accounts made up to 31 March 2011 (15 pages)
4 April 2012Accounts made up to 31 March 2011 (15 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
27 August 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
7 December 2009Accounts for a small company made up to 30 April 2009 (9 pages)
7 December 2009Accounts for a small company made up to 30 April 2009 (9 pages)
24 July 2009Return made up to 13/07/09; full list of members (5 pages)
24 July 2009Director and secretary's change of particulars / philip harrison / 01/05/2009 (1 page)
24 July 2009Director and secretary's change of particulars / philip harrison / 01/05/2009 (1 page)
24 July 2009Return made up to 13/07/09; full list of members (5 pages)
6 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
6 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
17 September 2008Appointment terminated director richard godson (1 page)
17 September 2008Appointment terminated director richard godson (1 page)
17 September 2008Return made up to 13/07/08; full list of members (5 pages)
17 September 2008Return made up to 13/07/08; full list of members (5 pages)
20 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
20 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
10 September 2007Return made up to 13/07/07; full list of members (7 pages)
10 September 2007Return made up to 13/07/07; full list of members (7 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New secretary appointed;new director appointed (2 pages)
21 June 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
6 September 2006Accounts for a small company made up to 30 April 2005 (7 pages)
6 September 2006Accounts for a small company made up to 30 April 2005 (7 pages)
20 July 2006Return made up to 13/07/06; full list of members (6 pages)
20 July 2006Return made up to 13/07/06; full list of members (6 pages)
2 August 2005Particulars of mortgage/charge (5 pages)
2 August 2005Particulars of mortgage/charge (5 pages)
28 July 2005Return made up to 13/07/05; full list of members (6 pages)
28 July 2005Return made up to 13/07/05; full list of members (6 pages)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2005Nc inc already adjusted 30/04/04 (2 pages)
7 March 2005Particulars of contract relating to shares (4 pages)
7 March 2005Ad 30/04/04--------- £ si 3500000@1 (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2005Ad 30/04/04--------- £ si 3500000@1 (2 pages)
7 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2005Nc inc already adjusted 30/04/04 (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2005Particulars of contract relating to shares (4 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
22 July 2004Return made up to 13/07/04; full list of members (6 pages)
22 July 2004Return made up to 13/07/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
27 February 2004Nc inc already adjusted 30/04/03 (1 page)
27 February 2004Ad 30/04/03--------- £ si 49998@1 (2 pages)
27 February 2004Ad 30/04/03--------- £ si 49998@1 (2 pages)
27 February 2004Nc inc already adjusted 30/04/03 (1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Auditor's resignation (1 page)
13 August 2003Auditor's resignation (1 page)
22 July 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/07/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2003Full accounts made up to 30 April 2002 (22 pages)
1 April 2003Full accounts made up to 30 April 2002 (22 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
4 July 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(6 pages)
4 July 2002New secretary appointed (2 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
10 December 2001Full accounts made up to 30 April 2001 (15 pages)
10 December 2001Full accounts made up to 30 April 2001 (15 pages)
26 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Auditor's resignation (1 page)
25 May 2001Auditor's resignation (1 page)
12 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 13/07/00; full list of members (6 pages)
8 August 2000Return made up to 13/07/00; full list of members (6 pages)
24 September 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
24 September 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Registered office changed on 20/09/99 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
24 August 1999Particulars of mortgage/charge (3 pages)
24 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Secretary resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
23 July 1999Company name changed termgrid LIMITED\certificate issued on 26/07/99 (2 pages)
23 July 1999Company name changed termgrid LIMITED\certificate issued on 26/07/99 (2 pages)
22 July 1999Registered office changed on 22/07/99 from: 120 east road london N1 6AA (1 page)
22 July 1999Registered office changed on 22/07/99 from: 120 east road london N1 6AA (1 page)
13 July 1999Incorporation (15 pages)
13 July 1999Incorporation (15 pages)