Burwood Road
Walton-On-Thames
Surrey
KT12 4BX
Director Name | Mr Colin Michael Mayes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Secretary Name | Mr James Conlan |
---|---|
Status | Current |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Director Name | Mr Edward George Clive |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Director Name | Hon Georgia Honor, Margarite Fanshawe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Director Name | The Earl Of Iveagh Arthur Edward Rory Guinness |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Director Name | Lady Honor Victoria Montagu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Director Name | Mr Simon O'Donnell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Director Name | Mrs Michelle Sylvia Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(7 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Director Name | Mr Timothy Haden-Scott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Director Name | Mr Robin Ivan Howard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 November 2013(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
Website | bglcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 220815 |
Telephone region | Weybridge |
Registered Address | Burhill Golf Club, Burhill Burwood Road Walton-On-Thames Surrey KT12 4BX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
12.5k at £0.01 | Tilbur (1973) Limited 4.74% Ordinary |
---|---|
80k at £0.01 | Smith & Williamson Nominees Limited 30.34% Ordinary |
10.2k at £0.01 | Dickinson Trust Limited 3.86% Ordinary |
68.6k at £0.01 | Tiltrust (Jersey) Limited 25.99% Ordinary |
- | OTHER 2.70% - |
5.6k at £0.01 | Lord Frederick Wellesley 2.12% Ordinary |
5.3k at £0.01 | Earl Mornington 2.02% Ordinary |
5.3k at £0.01 | Francis Achache 2.02% Ordinary |
5.3k at £0.01 | George Achache 2.02% Ordinary |
5.3k at £0.01 | Lady Charlotte Wellesley 2.02% Ordinary |
5.3k at £0.01 | Lady Honour Victoria Montagu 2.02% Ordinary |
5.3k at £0.01 | Lady Mary Wellesley 2.02% Ordinary |
5.3k at £0.01 | Prince Frederick A Von Preussen 2.02% Ordinary |
5.3k at £0.01 | Prince Frederick N Von Preussen 2.02% Ordinary |
5.3k at £0.01 | Princess Astrid Von Preussen 2.02% Ordinary |
5.3k at £0.01 | Princess Augusta Von Preussen 2.02% Ordinary |
5.3k at £0.01 | Princess Beatrice Von Preussen 2.02% Ordinary |
5.3k at £0.01 | Princess Brigid Von Preussen 2.02% Ordinary |
5.3k at £0.01 | Princess Florence Von Preussen 2.02% Ordinary |
5.3k at £0.01 | Princess Tatiana Von Preussen 2.02% Ordinary |
5.1k at £0.01 | Lady Emma Lavinia Barnard 1.93% Ordinary |
Year | 2014 |
---|---|
Turnover | £77,563 |
Net Worth | -£53,730 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
11 January 2021 | Termination of appointment of Robin Ivan Howard as a director on 31 December 2020 (1 page) |
---|---|
30 November 2020 | Appointment of Mrs Michelle Sylvia Ward as a director on 1 October 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 December 2018 | Appointment of Mr Simon O'donnell as a director on 11 December 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (8 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Termination of appointment of Timothy Haden-Scott as a director on 31 December 2015 (1 page) |
27 May 2016 | Termination of appointment of Timothy Haden-Scott as a director on 31 December 2015 (1 page) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
18 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
18 December 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
28 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from Burhill Golf Club Burwood Road Burhill Walton on Thames Surrey KT12 4BX United Kingdom to Burhill Golf Club, Burhill Burwood Road Walton-on-Thames Surrey KT12 4BX on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Burhill Golf Club Burwood Road Burhill Walton on Thames Surrey KT12 4BX United Kingdom to Burhill Golf Club, Burhill Burwood Road Walton-on-Thames Surrey KT12 4BX on 28 October 2014 (1 page) |
19 November 2013 | Appointment of The Earl of Iveagh Arthur Edward Guinness as a director (2 pages) |
19 November 2013 | Appointment of The Earl of Iveagh Arthur Edward Guinness as a director (2 pages) |
18 November 2013 | Appointment of The Hon Georgia Honor, Margarite Fanshawe as a director (2 pages) |
18 November 2013 | Appointment of Mr Timothy Haden-Scott as a director (2 pages) |
18 November 2013 | Appointment of Mr Robin Ivan Howard as a director (2 pages) |
18 November 2013 | Appointment of Lady Honor Victoria Montagu as a director (2 pages) |
18 November 2013 | Appointment of Mr Robin Ivan Howard as a director (2 pages) |
18 November 2013 | Appointment of The Hon Georgia Honor, Margarite Fanshawe as a director (2 pages) |
18 November 2013 | Appointment of Mr Timothy Haden-Scott as a director (2 pages) |
18 November 2013 | Appointment of Mr Edward George Clive as a director (2 pages) |
18 November 2013 | Appointment of Lady Honor Victoria Montagu as a director (2 pages) |
18 November 2013 | Appointment of Mr Edward George Clive as a director (2 pages) |
29 October 2013 | Sub-division of shares on 21 October 2013 (5 pages) |
29 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
29 October 2013 | Sub-division of shares on 21 October 2013 (5 pages) |
29 October 2013 | Resolutions
|
29 October 2013 | Statement of capital following an allotment of shares on 21 October 2013
|
29 October 2013 | Resolutions
|
25 September 2013 | Incorporation
|
25 September 2013 | Incorporation
|