About

Registered Number: 02403242
Date of Incorporation: 11/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Guards Polo Club, Smiths Lawn, Windsor Great Park, Egham Surrey, TW20 0HP

 

Based in Windsor Great Park, Egham Surrey, Guards Polo Club Ltd was registered on 11 July 1989, it's status at Companies House is "Active". The companies directors are listed as Neighbour, James, Rawal, Vivek Hasmukh, Belcher, Duncan Paul, Colonel, Brien, Nicolas Frederich, Claessens, Francis Michael Andreas, Crichton Brown, Anthony, Dollar, David Graham, Dunn, Hugh Charles Howard, Graf Von Schweinitz, Konstantin, Green Armytage, John Mcdonald, Habbas, Hani, Hobday, Neil Peter Whyte, Lennox, Bernard Charles Gordon, Lloyd-jennings, Henry Ashley, Michotte, Eloy Urbain Paul Ghislain, Pincus, Benjamin Louis, Rayner, Paul Anthony, Robb, Andrew Mackenzie, Stisted, Charles Duncan, Watt, Charles Redmond, Brigadier, Wildblood, Andrew Ledingham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEIGHBOUR, James 18 June 2016 - 1
RAWAL, Vivek Hasmukh 01 September 2016 - 1
BELCHER, Duncan Paul, Colonel 13 September 1996 06 February 2016 1
BRIEN, Nicolas Frederich 14 May 1998 11 December 2000 1
CLAESSENS, Francis Michael Andreas 31 October 2001 22 February 2016 1
CRICHTON BROWN, Anthony N/A 12 July 2008 1
DOLLAR, David Graham 24 November 1999 30 November 2001 1
DUNN, Hugh Charles Howard 30 July 1997 26 May 1998 1
GRAF VON SCHWEINITZ, Konstantin 13 September 1996 18 June 2016 1
GREEN ARMYTAGE, John Mcdonald N/A 23 March 1995 1
HABBAS, Hani 29 April 2006 11 April 2016 1
HOBDAY, Neil Peter Whyte 18 June 2016 28 August 2019 1
LENNOX, Bernard Charles Gordon N/A 18 September 1999 1
LLOYD-JENNINGS, Henry Ashley 06 May 1997 11 April 2016 1
MICHOTTE, Eloy Urbain Paul Ghislain 13 September 1996 09 February 2016 1
PINCUS, Benjamin Louis 12 July 2008 19 November 2014 1
RAYNER, Paul Anthony 01 September 2016 22 February 2019 1
ROBB, Andrew Mackenzie 01 September 2016 19 February 2019 1
STISTED, Charles Duncan 08 August 1996 23 October 2010 1
WATT, Charles Redmond, Brigadier 13 September 1996 30 July 1997 1
WILDBLOOD, Andrew Ledingham 01 September 2016 22 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 15 July 2020
TM01 - Termination of appointment of director 11 September 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 May 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM01 - Termination of appointment of director 19 February 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 19 April 2017
AA - Annual Accounts 20 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
AP01 - Appointment of director 05 September 2016
CS01 - N/A 13 July 2016
CH01 - Change of particulars for director 29 June 2016
AP01 - Appointment of director 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 19 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 15 July 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 13 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 25 July 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 12 August 2004
225 - Change of Accounting Reference Date 08 May 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 17 July 2001
225 - Change of Accounting Reference Date 24 January 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 07 June 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
AA - Annual Accounts 28 May 1998
AA - Annual Accounts 16 February 1998
225 - Change of Accounting Reference Date 23 January 1998
363s - Annual Return 12 August 1997
288b - Notice of resignation of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
AA - Annual Accounts 03 February 1997
288a - Notice of appointment of directors or secretaries 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1996
288 - N/A 27 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1996
288 - N/A 26 September 1996
RESOLUTIONS - N/A 18 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
288 - N/A 18 September 1996
363s - Annual Return 17 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1996
288 - N/A 29 August 1996
288 - N/A 29 August 1996
MEM/ARTS - N/A 10 June 1996
CERTNM - Change of name certificate 07 June 1996
363s - Annual Return 29 September 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 10 May 1993
288 - N/A 19 October 1992
363b - Annual Return 14 October 1992
AA - Annual Accounts 23 September 1992
288 - N/A 23 July 1992
AA - Annual Accounts 25 April 1992
363a - Annual Return 25 April 1992
AA - Annual Accounts 25 June 1991
363a - Annual Return 10 June 1991
RESOLUTIONS - N/A 19 December 1990
RESOLUTIONS - N/A 31 January 1990
MEM/ARTS - N/A 31 January 1990
288 - N/A 31 January 1990
287 - Change in situation or address of Registered Office 31 January 1990
CERTNM - Change of name certificate 09 August 1989
NEWINC - New incorporation documents 11 July 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.