Company NameThe North Middlesex Golf Club Trading Company Limited
DirectorsAndrew Ewen Goldsmith and Dermot George O'Brien
Company StatusActive
Company Number10049404
CategoryPrivate Limited Company
Incorporation Date8 March 2016(8 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Andrew Ewen Goldsmith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2018(2 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Dermot George O'Brien
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed07 April 2018(2 years after company formation)
Appointment Duration6 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Manor House Friern Barnet Lane
Whetstone
London
N20 0NL
Director NameMr Mark Kinsella
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Minchendon Court
High Street
London
N14 6ED
Director NameMr Tony John Robert Wake
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 25 Highlands Oakleigh Road North
London
N20 9HA
Secretary NameMr Tony John Robert Wake
StatusResigned
Appointed08 March 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 25 Highlands Oakleigh Road North
London
N20 9HA
Secretary NameMr Trevor Nigel Collingwood
StatusResigned
Appointed07 April 2018(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2021)
RoleCompany Director
Correspondence AddressThe Manor House Friern Barnet Lane
Whetstone
London
N20 0NL

Location

Registered AddressThe Manor House Friern Barnet Lane
Whetstone
London
N20 0NL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

25 August 2023Director's details changed for Mr Dinesh Javid on 25 August 2023 (2 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
2 May 2023Appointment of Mr Dinesh Javid as a director on 15 April 2023 (2 pages)
1 May 2023Termination of appointment of Dermot George O'brien as a director on 15 April 2023 (1 page)
22 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
11 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
17 May 2021Termination of appointment of Trevor Nigel Collingwood as a secretary on 14 May 2021 (1 page)
17 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
20 June 2018Appointment of Mr Andrew Ewen Goldsmith as a director on 7 April 2018 (2 pages)
20 June 2018Appointment of Mr Trevor Nigel Collingwood as a secretary on 7 April 2018 (2 pages)
20 June 2018Termination of appointment of Tony John Robert Wake as a director on 7 April 2018 (1 page)
20 June 2018Termination of appointment of Mark Kinsella as a director on 7 April 2018 (1 page)
20 June 2018Termination of appointment of Tony John Robert Wake as a secretary on 7 April 2018 (1 page)
20 June 2018Appointment of Mr Dermot George O'brien as a director on 7 April 2018 (2 pages)
20 June 2018Registered office address changed from First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom to The Manor House Friern Barnet Lane Whetstone London N20 0NL on 20 June 2018 (1 page)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
26 July 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 31 March 2017 to 31 October 2016 (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
(36 pages)
8 March 2016Incorporation
Statement of capital on 2016-03-08
  • GBP 100
(36 pages)