About

Registered Number: 00736182
Date of Incorporation: 24/09/1962 (61 years and 7 months ago)
Company Status: Active
Registered Address: Epping Lane, Stapleford Tawney, Essex, RM4 1ST

 

Abridge Golf & Country Club Ltd was founded on 24 September 1962 and are based in Essex, it's status in the Companies House registry is set to "Active". Abridge Golf & Country Club Ltd has 19 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRONZIET, Gary 23 January 2017 - 1
JACOBS, Lewis 08 October 2015 - 1
ALLBUSH, Lesley 25 June 1997 25 May 2000 1
ALLSUCH, Brian N/A 15 June 1994 1
BOOKATZ, Stuart Barry 15 June 1994 29 May 2002 1
DAVIS, Franklyn Maurice N/A 20 July 1995 1
DIAMONT, Lewis Michael 15 June 1994 24 June 1998 1
FINEGOLD, Geoffrey N/A 19 June 1996 1
GLASSBURG, Sidney N/A 17 June 1992 1
GOLDSTEIN, Brian N/A 20 July 1995 1
GOLDSTEIN, Gerald Maurice 24 June 1998 22 March 2001 1
GRANT, John N/A 17 June 1992 1
HART, Ivor Malcolm N/A 20 June 1994 1
IMBER, Brian 16 June 1993 25 May 1999 1
LEIGH, Phillip N/A 24 June 1998 1
LEVY, Barrie Michael 24 June 1998 24 May 2001 1
LOPATA, Stanley N/A 20 July 1995 1
NATHAN, Raymond N/A 19 June 1996 1
SCLAIRE, Stuart Nigel 24 June 1998 25 July 2001 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 10 July 2019
AP01 - Appointment of director 10 July 2019
PSC05 - N/A 16 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 June 2018
PSC02 - N/A 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 28 September 2017
CS01 - N/A 08 August 2017
MR04 - N/A 24 January 2017
MR04 - N/A 24 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
AP01 - Appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM01 - Termination of appointment of director 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
MR01 - N/A 07 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 05 July 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 11 June 2013
AP01 - Appointment of director 30 May 2013
AA - Annual Accounts 19 October 2012
AP01 - Appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
AR01 - Annual Return 16 July 2012
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 12 October 2011
CH01 - Change of particulars for director 25 August 2011
TM01 - Termination of appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AR01 - Annual Return 14 July 2011
AP01 - Appointment of director 22 November 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 July 2010
AA01 - Change of accounting reference date 10 March 2010
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
395 - Particulars of a mortgage or charge 28 August 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
AA - Annual Accounts 12 May 2003
RESOLUTIONS - N/A 03 May 2003
MEM/ARTS - N/A 03 May 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
395 - Particulars of a mortgage or charge 03 January 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 28 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
RESOLUTIONS - N/A 14 March 2000
MEM/ARTS - N/A 14 March 2000
RESOLUTIONS - N/A 22 December 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
RESOLUTIONS - N/A 20 July 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
225 - Change of Accounting Reference Date 30 November 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 31 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288a - Notice of appointment of directors or secretaries 18 October 1996
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 24 July 1995
288 - N/A 16 August 1994
288 - N/A 16 August 1994
363s - Annual Return 02 August 1994
288 - N/A 02 August 1994
AA - Annual Accounts 02 August 1994
395 - Particulars of a mortgage or charge 24 January 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 02 July 1993
288 - N/A 02 July 1993
363s - Annual Return 16 July 1992
AA - Annual Accounts 16 July 1992
RESOLUTIONS - N/A 13 July 1992
RESOLUTIONS - N/A 13 July 1992
169 - Return by a company purchasing its own shares 13 July 1992
288 - N/A 01 July 1992
288 - N/A 01 July 1992
MISC - Miscellaneous document 31 March 1992
AA - Annual Accounts 31 March 1992
287 - Change in situation or address of Registered Office 30 March 1992
288 - N/A 18 July 1991
288 - N/A 04 July 1991
288 - N/A 04 July 1991
363a - Annual Return 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 03 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1990
288 - N/A 21 January 1990
363 - Annual Return 12 January 1990
AA - Annual Accounts 10 July 1989
288 - N/A 10 July 1989
RESOLUTIONS - N/A 30 January 1989
PUC 2 - N/A 20 December 1988
363 - Annual Return 19 December 1988
RESOLUTIONS - N/A 24 November 1988
RESOLUTIONS - N/A 24 November 1988
287 - Change in situation or address of Registered Office 05 October 1988
288 - N/A 07 July 1988
AA - Annual Accounts 07 July 1988
PUC 2 - N/A 13 April 1988
PUC 2 - N/A 13 April 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
363 - Annual Return 11 March 1988
288 - N/A 20 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1986
363 - Annual Return 19 August 1986
288 - N/A 17 July 1986
AA - Annual Accounts 21 June 1986
288 - N/A 18 February 1986
MISC - Miscellaneous document 24 September 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 January 2017 Outstanding

N/A

Legal charge 12 November 2010 Fully Satisfied

N/A

Legal charge 25 August 2009 Fully Satisfied

N/A

Guarantee & debenture 18 December 2001 Outstanding

N/A

Legal charge, 18 January 1994 Outstanding

N/A

Mortgage 18 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.