About

Registered Number: 04010409
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Bath Road, Knowl Hill, Reading, Berkshire, RG10 9AL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.