About

Registered Number: 06425158
Date of Incorporation: 13/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Lynton House 7-12, Tavistock Square, London, WC1H 9BQ

 

Founded in 2007, Hainault Golf Club Ltd has its registered office in London. Currently we aren't aware of the number of employees at the the company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 27 September 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 20 September 2011
AA01 - Change of accounting reference date 01 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 January 2011
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
CERTNM - Change of name certificate 15 June 2010
CONNOT - N/A 15 June 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
225 - Change of Accounting Reference Date 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
CERTNM - Change of name certificate 30 November 2007
287 - Change in situation or address of Registered Office 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
NEWINC - New incorporation documents 13 November 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.