915 High Road
London
N12 8QJ
Director Name | Mr Anthony Steven Menai Davis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2001(1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Golf Course Operator |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Mrs Margaret Anne Menai-Davis |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
Director Name | Michael Beal |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2002) |
Role | Golf Course Operator |
Correspondence Address | 23 Old Fold View Arkley Hertfordshire EN5 4EA |
Director Name | Mr Anthony James Besgrove |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2002) |
Role | Golf Course Operator |
Correspondence Address | 22 Barnet Gate Lane Arkley Hertfordshire EN5 2AB |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £138,539 |
Cash | £9 |
Current Liabilities | £1,103,169 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (6 days from now) |
14 June 2021 | Delivered on: 16 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
18 February 2019 | Delivered on: 25 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
3 October 2005 | Delivered on: 15 October 2005 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 |
28 April 2005 | Delivered on: 12 May 2005 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 |
10 December 2003 | Delivered on: 23 December 2003 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 |
3 December 2002 | Delivered on: 18 December 2002 Persons entitled: Mrs Susan Besgrove Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 40,000 class c shares of £1.00 each in bridgedown limited and any proceeds of sale or other realisation thereof or any part. Outstanding |
5 August 2004 | Delivered on: 17 August 2004 Satisfied on: 1 September 2004 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. Fully Satisfied |
23 November 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
22 November 2023 | Director's details changed for Mrs Margaret Anne Menai-Davis on 29 October 2020 (2 pages) |
29 April 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
4 January 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 August 2022 | Director's details changed for Anne Menai-Davis on 1 May 2022 (2 pages) |
16 August 2022 | Secretary's details changed for Anne Menai-Davis on 1 May 2022 (1 page) |
29 April 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
16 June 2021 | Registration of charge 041855740007, created on 14 June 2021 (87 pages) |
19 April 2021 | Confirmation statement made on 22 March 2021 with updates (5 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
27 October 2020 | Cessation of Anthony Menai Davis as a person with significant control on 20 October 2020 (1 page) |
27 October 2020 | Notification of Bridgedown Group Limited as a person with significant control on 20 October 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
30 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
3 July 2019 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 3 July 2019 (1 page) |
21 May 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
26 April 2019 | Secretary's details changed for Anne Margaret Menaidavis on 26 April 2019 (1 page) |
26 April 2019 | Change of details for Mr Anthony Menai Davis as a person with significant control on 26 April 2019 (2 pages) |
25 February 2019 | Registration of charge 041855740006, created on 18 February 2019 (63 pages) |
1 November 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
4 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BU to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 4 July 2018 (1 page) |
11 June 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
7 November 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 August 2017 | Auditor's resignation (1 page) |
22 August 2017 | Auditor's resignation (1 page) |
19 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 December 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 November 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
16 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 December 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
11 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Anne Menai-Davis on 22 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony Menai Davis on 22 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Anne Menai-Davis on 22 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony Menai Davis on 22 March 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Anne Margaret Menaidavis on 22 March 2010 (1 page) |
10 June 2010 | Secretary's details changed for Anne Margaret Menaidavis on 22 March 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 June 2009 | Return made up to 22/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2009 | Return made up to 22/03/08; full list of members; amend (5 pages) |
8 January 2009 | Return made up to 22/03/08; full list of members; amend (5 pages) |
19 August 2008 | Director appointed anne menai-davis (3 pages) |
19 August 2008 | Director appointed anne menai-davis (3 pages) |
1 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
1 July 2008 | Return made up to 22/03/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
11 March 2008 | Prev ext from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
22 January 2008 | Return made up to 22/03/07; full list of members (2 pages) |
22 January 2008 | Return made up to 22/03/07; full list of members (2 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 September 2006 | Return made up to 22/03/06; full list of members (2 pages) |
19 September 2006 | Return made up to 22/03/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 November 2005 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 October 2005 | Particulars of mortgage/charge (36 pages) |
15 October 2005 | Particulars of mortgage/charge (36 pages) |
9 June 2005 | Return made up to 22/03/05; full list of members
|
9 June 2005 | Return made up to 22/03/05; full list of members
|
12 May 2005 | Particulars of mortgage/charge (9 pages) |
12 May 2005 | Particulars of mortgage/charge (9 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2004 | Return made up to 22/03/04; full list of members
|
19 August 2004 | Return made up to 22/03/04; full list of members
|
17 August 2004 | Particulars of mortgage/charge (9 pages) |
17 August 2004 | Particulars of mortgage/charge (9 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 December 2003 | Particulars of mortgage/charge (10 pages) |
23 December 2003 | Particulars of mortgage/charge (10 pages) |
18 November 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
18 November 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
6 June 2003 | Return made up to 22/03/03; full list of members (6 pages) |
6 June 2003 | Return made up to 22/03/03; full list of members (6 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
20 June 2002 | Ad 04/03/02--------- £ si 1@1 (2 pages) |
20 June 2002 | Ad 04/03/02--------- £ si 1@1 (2 pages) |
17 June 2002 | Return made up to 22/03/02; full list of members (8 pages) |
17 June 2002 | Return made up to 22/03/02; full list of members (8 pages) |
21 May 2001 | Memorandum and Articles of Association (5 pages) |
21 May 2001 | Memorandum and Articles of Association (5 pages) |
21 May 2001 | Resolutions
|
21 May 2001 | Resolutions
|
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: brook point 1412 high road london N20 9BH (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: brook point 1412 high road london N20 9BH (1 page) |
10 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 May 2001 | Director resigned (2 pages) |
22 March 2001 | Incorporation (16 pages) |
22 March 2001 | Incorporation (16 pages) |