Based in Reading in Berkshire, The Essex Golf & Country Club Ltd was setup in 2000, it's status at Companies House is "Active". We don't know the number of employees at The Essex Golf & Country Club Ltd. The organisation has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGAN, Philip | 19 September 2000 | 20 October 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WELLS, Paul Simon | 11 November 2019 | - | 1 |
CHAKRABARTI, Ranjan William | 19 September 2000 | 20 October 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 October 2020 | |
PARENT_ACC - N/A | 03 October 2020 | |
GUARANTEE2 - N/A | 03 October 2020 | |
AGREEMENT2 - N/A | 03 October 2020 | |
CS01 - N/A | 22 May 2020 | |
MR04 - N/A | 07 February 2020 | |
MR01 - N/A | 10 January 2020 | |
AP03 - Appointment of secretary | 20 November 2019 | |
TM02 - Termination of appointment of secretary | 20 November 2019 | |
AA - Annual Accounts | 29 July 2019 | |
AGREEMENT2 - N/A | 29 July 2019 | |
CS01 - N/A | 26 July 2019 | |
PARENT_ACC - N/A | 09 July 2019 | |
GUARANTEE2 - N/A | 09 July 2019 | |
AA - Annual Accounts | 04 July 2018 | |
PARENT_ACC - N/A | 04 July 2018 | |
GUARANTEE2 - N/A | 04 July 2018 | |
AGREEMENT2 - N/A | 04 July 2018 | |
CS01 - N/A | 25 May 2018 | |
RESOLUTIONS - N/A | 17 August 2017 | |
MA - Memorandum and Articles | 17 August 2017 | |
MR01 - N/A | 08 August 2017 | |
MR04 - N/A | 03 August 2017 | |
AA - Annual Accounts | 03 July 2017 | |
PARENT_ACC - N/A | 03 July 2017 | |
AGREEMENT2 - N/A | 03 July 2017 | |
GUARANTEE2 - N/A | 03 July 2017 | |
CS01 - N/A | 05 June 2017 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 30 May 2017 | |
AA - Annual Accounts | 06 July 2016 | |
PARENT_ACC - N/A | 06 July 2016 | |
AGREEMENT2 - N/A | 06 July 2016 | |
GUARANTEE2 - N/A | 06 July 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 02 July 2015 | |
PARENT_ACC - N/A | 01 July 2015 | |
AGREEMENT2 - N/A | 01 July 2015 | |
GUARANTEE2 - N/A | 01 July 2015 | |
AR01 - Annual Return | 23 May 2015 | |
MR01 - N/A | 04 February 2015 | |
MR04 - N/A | 28 January 2015 | |
AA - Annual Accounts | 21 October 2014 | |
PARENT_ACC - N/A | 21 October 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AGREEMENT2 - N/A | 05 March 2014 | |
MR04 - N/A | 19 February 2014 | |
GUARANTEE2 - N/A | 21 January 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 24 May 2012 | |
CH03 - Change of particulars for secretary | 29 March 2012 | |
CH01 - Change of particulars for director | 29 February 2012 | |
TM01 - Termination of appointment of director | 28 December 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 October 2009 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 23 May 2008 | |
RESOLUTIONS - N/A | 13 May 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 May 2008 | |
395 - Particulars of a mortgage or charge | 06 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
AA - Annual Accounts | 04 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2007 | |
AA - Annual Accounts | 16 June 2007 | |
363a - Annual Return | 13 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 February 2007 | |
RESOLUTIONS - N/A | 13 September 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 23 November 2005 | |
288a - Notice of appointment of directors or secretaries | 23 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
363a - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 13 April 2005 | |
CERTNM - Change of name certificate | 20 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 August 2004 | |
AA - Annual Accounts | 03 August 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
363a - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363a - Annual Return | 06 June 2003 | |
395 - Particulars of a mortgage or charge | 01 March 2003 | |
287 - Change in situation or address of Registered Office | 13 November 2002 | |
AUD - Auditor's letter of resignation | 18 October 2002 | |
AA - Annual Accounts | 01 August 2002 | |
353 - Register of members | 18 July 2002 | |
363a - Annual Return | 18 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288b - Notice of resignation of directors or secretaries | 15 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
AA - Annual Accounts | 30 January 2002 | |
225 - Change of Accounting Reference Date | 10 December 2001 | |
287 - Change in situation or address of Registered Office | 21 August 2001 | |
363s - Annual Return | 21 June 2001 | |
287 - Change in situation or address of Registered Office | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
RESOLUTIONS - N/A | 05 December 2000 | |
288a - Notice of appointment of directors or secretaries | 22 November 2000 | |
395 - Particulars of a mortgage or charge | 21 November 2000 | |
287 - Change in situation or address of Registered Office | 09 November 2000 | |
288b - Notice of resignation of directors or secretaries | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 02 November 2000 | |
288a - Notice of appointment of directors or secretaries | 02 November 2000 | |
288a - Notice of appointment of directors or secretaries | 02 November 2000 | |
225 - Change of Accounting Reference Date | 02 November 2000 | |
CERTNM - Change of name certificate | 17 October 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
288a - Notice of appointment of directors or secretaries | 28 September 2000 | |
287 - Change in situation or address of Registered Office | 28 September 2000 | |
288b - Notice of resignation of directors or secretaries | 26 September 2000 | |
288b - Notice of resignation of directors or secretaries | 26 September 2000 | |
NEWINC - New incorporation documents | 08 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 January 2020 | Outstanding |
N/A |
A registered charge | 27 July 2017 | Fully Satisfied |
N/A |
A registered charge | 23 January 2015 | Fully Satisfied |
N/A |
Debenture | 22 April 2008 | Fully Satisfied |
N/A |
Debenture | 30 August 2006 | Fully Satisfied |
N/A |
Debenture | 07 September 2005 | Fully Satisfied |
N/A |
Accession deed | 02 June 2004 | Fully Satisfied |
N/A |
Debenture | 26 February 2003 | Fully Satisfied |
N/A |
Legal mortgage | 06 November 2000 | Fully Satisfied |
N/A |