About

Registered Number: 01249396
Date of Incorporation: 17/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: 46 Beech Hill, Hadley Wood, Barnet, Herts., EN4 0JJ

 

Hadley Wood Golf Club Ltd was founded on 17 March 1976 and has its registered office in Barnet, Herts., it has a status of "Active". There are 17 directors listed as Jackson, David Paul, Bolton, John, Beckett, William Merton, Bryan, Peter Stuart, Cook, Alistair James Alan, Richfield, Jane Marie, Silcox, Christopher Sanderson, Adams, Thomas Eric, Brookman, Colin George, Ingram, Geoffrey, Muir, Iain Robertson, Northam, John Barrett, Oram, Derek Sprague, Priday, John Cyril, Rennie, Neil Gordon, Salmon, Howard Peter, Williams, Terry Price for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, John 18 January 2014 - 1
ADAMS, Thomas Eric 13 April 1992 24 April 1996 1
BROOKMAN, Colin George 05 April 2008 05 April 2014 1
INGRAM, Geoffrey N/A 31 December 2001 1
MUIR, Iain Robertson 08 September 1994 24 April 1996 1
NORTHAM, John Barrett 01 January 2002 11 April 2006 1
ORAM, Derek Sprague 11 April 2006 30 December 2013 1
PRIDAY, John Cyril 31 March 2007 06 April 2008 1
RENNIE, Neil Gordon 03 April 2004 14 May 2009 1
SALMON, Howard Peter N/A 29 April 1992 1
WILLIAMS, Terry Price 24 April 1992 01 May 2004 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, David Paul 01 January 2014 - 1
BECKETT, William Merton 26 November 2004 08 March 2012 1
BRYAN, Peter Stuart 13 April 1992 17 March 1997 1
COOK, Alistair James Alan 08 March 2012 31 March 2013 1
RICHFIELD, Jane Marie 02 April 2013 31 December 2013 1
SILCOX, Christopher Sanderson 17 March 1997 27 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 11 September 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CH01 - Change of particulars for director 01 March 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 09 February 2015
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 03 February 2014
AP03 - Appointment of secretary 24 January 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 03 June 2013
TM02 - Termination of appointment of secretary 31 May 2013
AP03 - Appointment of secretary 31 May 2013
AA - Annual Accounts 16 October 2012
AP03 - Appointment of secretary 08 March 2012
TM02 - Termination of appointment of secretary 08 March 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 13 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
353 - Register of members 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 30 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 07 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 08 February 2003
363s - Annual Return 25 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 13 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 29 January 1999
363s - Annual Return 11 March 1998
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 05 February 1997
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
288 - N/A 09 August 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 07 February 1995
363s - Annual Return 07 February 1995
288 - N/A 16 September 1994
AA - Annual Accounts 28 February 1994
288 - N/A 28 February 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 12 February 1993
363s - Annual Return 09 February 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
AA - Annual Accounts 08 January 1993
288 - N/A 28 July 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
363s - Annual Return 04 June 1992
RESOLUTIONS - N/A 19 May 1992
AA - Annual Accounts 23 March 1992
363a - Annual Return 19 February 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 21 February 1989
363 - Annual Return 18 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
AA - Annual Accounts 03 February 1989
AA - Annual Accounts 03 February 1989
288 - N/A 25 January 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 28 November 1986
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
363 - Annual Return 27 May 1986
NEWINC - New incorporation documents 17 March 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.