About

Registered Number: 03192858
Date of Incorporation: 30/04/1996 (28 years ago)
Company Status: Active
Registered Address: The Laurels, 8a Cedars Avenue, Rickmansworth, Hertfordshire, WD3 7AN

 

Based in Hertfordshire, Eastcote Hockey & Badminton Club Ltd was established in 1996, it's status at Companies House is "Active". The current directors of this organisation are listed as Carrasco, Selwyn Amaro, Harding, John in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARRASCO, Selwyn Amaro 28 September 2019 - 1
HARDING, John 30 April 1996 04 April 1997 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 23 January 2020
AP03 - Appointment of secretary 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 12 January 2019
RESOLUTIONS - N/A 18 May 2018
MA - Memorandum and Articles 18 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 27 January 2018
CS01 - N/A 14 May 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 25 January 2014
RESOLUTIONS - N/A 15 October 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 18 May 2011
RESOLUTIONS - N/A 01 December 2010
MEM/ARTS - N/A 01 December 2010
AP01 - Appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 02 October 2010
RESOLUTIONS - N/A 12 July 2010
MEM/ARTS - N/A 12 July 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 03 October 2007
395 - Particulars of a mortgage or charge 02 August 2007
363s - Annual Return 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2006
AA - Annual Accounts 07 September 2006
363s - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 08 May 2004
RESOLUTIONS - N/A 24 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 13 May 1998
288c - Notice of change of directors or secretaries or in their particulars 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
RESOLUTIONS - N/A 25 January 1998
AA - Annual Accounts 08 October 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
363b - Annual Return 28 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 June 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
395 - Particulars of a mortgage or charge 15 November 1996
NEWINC - New incorporation documents 30 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 July 2007 Outstanding

N/A

Debenture 06 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.