Company NameChiltern Hills Golf Club Ltd.
DirectorThomas Henry James
Company StatusActive
Company Number04292182
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas Henry James
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
Secretary NameMr Thomas Henry James
NationalityBritish
StatusCurrent
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
Director NameMr Eamon O'Loughlin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaverley Harewood Road
Chalfont St. Giles
Buckinghamshire
HP8 4UB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressQuattro House Acton Goods Yard
305 Horn Lane, Acton
London
W3 0BP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Thomas James
100.00%
Ordinary

Financials

Year2014
Net Worth£260,153
Cash£3,920
Current Liabilities£2,400

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

8 September 2017Delivered on: 21 September 2017
Persons entitled: Mcgovern Brothers (Haulage) Limited

Classification: A registered charge
Particulars: Land on the west side of green street chenies chorleywood buckinghamshire t/nos. BM12485 BM95739 and BM34077.
Outstanding
23 November 2001Delivered on: 27 November 2001
Satisfied on: 30 December 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a chiltern hills golf site green street chorleywood rickmansworth t/n BM134077 and BM95739. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

24 November 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 October 2020Secretary's details changed for Mr. Thomas Henry James on 29 October 2020 (1 page)
29 October 2020Director's details changed for Mr. Thomas Henry James on 29 October 2020 (2 pages)
23 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 May 2019Registered office address changed from 311 Chase Road Southgate London N14 6JS England to Boden House, C/O Quattro (Uk) Ltd 114-120 Victoria Road London NW10 6NY on 17 May 2019 (1 page)
28 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
28 September 2018Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone N20 9BH to 311 Chase Road Southgate London N14 6JS on 28 September 2018 (1 page)
5 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
26 September 2017Notification of Eamon O'loughlin as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Eamon O'loughlin as a person with significant control on 26 September 2017 (2 pages)
21 September 2017Registration of charge 042921820002, created on 8 September 2017 (26 pages)
21 September 2017Registration of charge 042921820002, created on 8 September 2017 (26 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(5 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
27 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Registered office address changed from 4Th Floor Euro House 1394-1400 High Road Whetstone London N10 9BH United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 4Th Floor Euro House 1394-1400 High Road Whetstone London N10 9BH United Kingdom on 29 May 2013 (1 page)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 May 2012Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 2 May 2012 (1 page)
2 May 2012Registered office address changed from C/O Quattro (Uk) Ltd Regency Street Park Royal London NW10 6NR on 2 May 2012 (1 page)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages)
22 September 2010Director's details changed for Eamon O'loughlin on 21 September 2010 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
25 September 2009Return made up to 24/09/09; full list of members (3 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 September 2008Return made up to 24/09/08; full list of members (3 pages)
30 September 2008Return made up to 24/09/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Registered office changed on 05/03/2008 from regency street park royal london NW10 6NR (1 page)
5 March 2008Registered office changed on 05/03/2008 from regency street park royal london NW10 6NR (1 page)
16 October 2007Return made up to 24/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2007Return made up to 24/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2006Return made up to 24/09/06; full list of members (7 pages)
17 October 2006Return made up to 24/09/06; full list of members (7 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page)
18 October 2005Registered office changed on 18/10/05 from: the gatehouse cunard road park royal london NW10 6PN (1 page)
11 October 2005Return made up to 24/09/05; full list of members (7 pages)
11 October 2005Return made up to 24/09/05; full list of members (7 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2004Return made up to 24/09/04; full list of members (7 pages)
7 October 2004Return made up to 24/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 September 2003Return made up to 24/09/03; full list of members (7 pages)
23 September 2003Return made up to 24/09/03; full list of members (7 pages)
27 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
7 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
7 March 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 November 2001Particulars of mortgage/charge (5 pages)
27 November 2001Particulars of mortgage/charge (5 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
24 September 2001Incorporation (20 pages)
24 September 2001Incorporation (20 pages)