About

Registered Number: 01742343
Date of Incorporation: 27/07/1983 (41 years and 8 months ago)
Company Status: Active
Registered Address: 3 Bunhill Row, London, EC1Y 8YZ,

 

Mere Golf & Country Club Ltd was registered on 27 July 1983, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-SHAWI, Mustafa Abbas Habib 31 January 2018 - 1
BROWN, Maxwell Arnott N/A 01 April 1994 1
SHEEHAN, Michael Anthony 12 March 1999 13 October 2010 1
Secretary Name Appointed Resigned Total Appointments
O'TOOLE, Ian Anthony Stephen 13 October 2010 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 12 August 2019
TM01 - Termination of appointment of director 02 July 2019
CS01 - N/A 07 February 2019
RESOLUTIONS - N/A 04 February 2019
AA - Annual Accounts 10 September 2018
MR01 - N/A 01 August 2018
MR04 - N/A 26 July 2018
SH08 - Notice of name or other designation of class of shares 17 April 2018
CS01 - N/A 08 March 2018
RESOLUTIONS - N/A 28 February 2018
AP04 - Appointment of corporate secretary 28 February 2018
PSC07 - N/A 16 February 2018
PSC01 - N/A 16 February 2018
AD01 - Change of registered office address 15 February 2018
AP01 - Appointment of director 15 February 2018
TM02 - Termination of appointment of secretary 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
RESOLUTIONS - N/A 08 February 2018
SH08 - Notice of name or other designation of class of shares 08 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 February 2018
RESOLUTIONS - N/A 02 February 2018
RESOLUTIONS - N/A 31 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2018
SH19 - Statement of capital 31 January 2018
CAP-SS - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 31 January 2018
MR04 - N/A 03 January 2018
RESOLUTIONS - N/A 15 November 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 05 November 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 19 February 2013
AR01 - Annual Return 17 February 2012
MG01 - Particulars of a mortgage or charge 25 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 02 March 2011
SH01 - Return of Allotment of shares 23 February 2011
AP03 - Appointment of secretary 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
MG01 - Particulars of a mortgage or charge 28 August 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 12 February 2008
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
169 - Return by a company purchasing its own shares 22 March 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 02 November 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2002
AA - Annual Accounts 13 August 2002
MISC - Miscellaneous document 06 August 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 27 October 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 20 September 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 23 February 1999
288b - Notice of resignation of directors or secretaries 18 November 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
AA - Annual Accounts 03 August 1997
363a - Annual Return 05 February 1997
288c - Notice of change of directors or secretaries or in their particulars 05 February 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 24 January 1996
RESOLUTIONS - N/A 29 December 1995
123 - Notice of increase in nominal capital 29 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 25 January 1995
CERTNM - Change of name certificate 20 December 1994
AA - Annual Accounts 29 June 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
363s - Annual Return 08 February 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 18 February 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 06 July 1990
RESOLUTIONS - N/A 11 January 1990
RESOLUTIONS - N/A 11 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
395 - Particulars of a mortgage or charge 12 December 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 18 February 1989
395 - Particulars of a mortgage or charge 27 July 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 16 April 1987
AA - Annual Accounts 16 October 1986
CERTNM - Change of name certificate 28 November 1983
MISC - Miscellaneous document 14 September 1983
NEWINC - New incorporation documents 27 July 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

Charge of deposit with the bank 24 August 2010 Fully Satisfied

N/A

Deed of assignment 24 August 2010 Fully Satisfied

N/A

Legal charge 24 August 2010 Outstanding

N/A

Debenture 24 August 2010 Outstanding

N/A

Debenture in support of loan notes 19 August 2010 Fully Satisfied

N/A

Charge 08 December 1989 Fully Satisfied

N/A

Further charge 26 July 1988 Fully Satisfied

N/A

Legal charge 09 July 1984 Fully Satisfied

N/A

Debenture 04 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.