Company NameWanstead Golf Club Trading Co Limited
Company StatusActive
Company Number10027162
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 2016(8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr David William Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(1 year, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWanstead Golf Club Overton Drive
London
E11 2LW
Director NameMr Alan William Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Warren Road
London
E11 2NA
Director NameMr Christopher John Nelson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWanstead Golf Club Overton Drive
Wanstead
London
E11 2LW
Director NameMr Andrew Stuart Marsh
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWanstead Golf Club Overton Drive
London
E11 2LW
Director NameGerald Caley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Westbury Lane
Buckhurst Hill
Essex
IG9 5PW
Director NameMr Gerald Caley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Director NameMr Robert Ward
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Secretary NameRobert Ward
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Correspondence AddressThe Annexe 104 Monkswood Avenue
Waltham Abbey
Essex
EN9 1LJ
Secretary NameMr Paul Tidey
StatusResigned
Appointed24 November 2020(4 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressCrundens South Street
Cuckfield
Haywards Heath
RH17 5JY
Director NameMr Paul Tidey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrundens South Street
Cuckfield
Haywards Heath
RH17 5JY

Location

Registered AddressWanstead Golf Club
Overton Drive
London
E11 2LW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Filing History

28 July 2023Micro company accounts made up to 30 September 2022 (4 pages)
17 April 2023Termination of appointment of Andrew Stuart Marsh as a director on 14 April 2023 (1 page)
13 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Christopher John Nelson as a director on 24 February 2023 (1 page)
3 October 2022Registered office address changed from The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ United Kingdom to Wanstead Golf Club Overton Drive London E11 2LW on 3 October 2022 (1 page)
5 September 2022Appointment of Mr Andrew Stuart Marsh as a director on 19 August 2022 (2 pages)
3 March 2022Director's details changed for Mr Christopher John Nelson on 3 March 2022 (2 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 September 2021 (4 pages)
14 December 2021Termination of appointment of Paul Tidey as a director on 31 October 2021 (1 page)
14 December 2021Termination of appointment of Paul Tidey as a secretary on 31 October 2021 (1 page)
2 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
15 March 2021Appointment of Mr Paul Tidey as a secretary on 24 November 2020 (2 pages)
15 March 2021Termination of appointment of Robert Ward as a secretary on 24 November 2020 (1 page)
1 December 2020Appointment of Mr Paul Tidey as a director on 1 December 2020 (2 pages)
24 November 2020Appointment of Mr Christopher John Nelson as a director on 24 November 2020 (2 pages)
24 November 2020Appointment of Mr Alan Walters as a director on 24 November 2020 (2 pages)
24 November 2020Termination of appointment of Robert Ward as a director on 24 November 2020 (1 page)
26 February 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
25 February 2020Secretary's details changed for Robert Ward on 24 February 2020 (1 page)
25 February 2020Secretary's details changed for Robert Ward on 24 February 2020 (1 page)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
22 July 2019Termination of appointment of Gerald Caley as a director on 20 July 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
25 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 December 2018Director's details changed for Mr Gerald Caley on 1 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Robert Ward on 1 December 2018 (2 pages)
13 December 2018Registered office address changed from PO Box EN9 1LJ the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ United Kingdom to The Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 13 December 2018 (1 page)
22 August 2018Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom to PO Box EN9 1LJ the Annexe 104 Monkswood Avenue Waltham Abbey Essex EN9 1LJ on 22 August 2018 (1 page)
12 April 2018Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
22 February 2018Appointment of Mr David Hamilton as a director on 22 February 2018 (2 pages)
16 November 2017Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
16 November 2017Current accounting period shortened from 28 February 2017 to 30 September 2016 (1 page)
14 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
18 March 2016Appointment of Mr Gerald Caley as a director on 25 February 2016 (2 pages)
18 March 2016Appointment of Mr Gerald Caley as a director on 25 February 2016 (2 pages)
18 March 2016Termination of appointment of Gerald Caley as a director on 25 February 2016 (1 page)
18 March 2016Termination of appointment of Gerald Caley as a director on 25 February 2016 (1 page)
25 February 2016Incorporation (19 pages)
25 February 2016Incorporation (19 pages)