Epping
Essex
CM16 4LN
Secretary Name | Mrs Jill Rosemarie Newton |
---|---|
Status | Current |
Appointed | 10 June 2013(85 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN |
Director Name | Mr Robert William Peter Newton |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2013(85 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN |
Director Name | Mr John Robert Lloyd Gardner |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(87 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Principle Analyst |
Country of Residence | England |
Correspondence Address | 98 Eastney Road Croydon CR0 3TE |
Director Name | Ada Esther Victoria Newton |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | The Mansard 3 Hemnall Street Epping Essex CM16 4LN |
Director Name | Mr Peter Terence Newton |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(64 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN |
Director Name | Mr Robert Roy Victor Newton |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(64 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 17 April 2009) |
Role | Company Director |
Correspondence Address | Autumn Cottage 3 Medina Grove London N7 7JZ |
Director Name | Mr John Frederick Newton |
---|---|
Date of Birth | December 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(64 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 20 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Third Avenue Frinton On Sea Essex CO13 9LJ |
Secretary Name | Mr John Frederick Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(64 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Third Avenue Frinton On Sea Essex CO13 9LJ |
Website | highbeechgolf.com |
---|---|
Telephone | 01249 786265 |
Telephone region | Chippenham |
Registered Address | Kendal Lodge 3 Hemnall Street Epping Essex CM16 4LN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
86 at £1 | Katherine Louise Burrows 8.60% Ordinary |
---|---|
86 at £1 | Victoria Elzabeth Ann Hull 8.60% Ordinary |
53 at £1 | Robert William Peter Newton 5.30% Ordinary |
333 at £1 | John Frederick Newton 33.30% Ordinary |
112 at £1 | Cheryl Newton 11.20% Ordinary |
111 at £1 | Belinda Woodrow 11.10% Ordinary |
111 at £1 | Hayley Sewell 11.10% Ordinary |
108 at £1 | Jill Rosemarie Newton 10.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £223,979 |
Cash | £117,812 |
Current Liabilities | £45,131 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2023 (1 month from now) |
26 April 1984 | Delivered on: 17 May 1984 Satisfied on: 23 June 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H: shops number 6 and 7, flats number 6 and 7, and garage number 6, the square, grayshott, hampshire. Fully Satisfied |
---|---|
17 January 1983 | Delivered on: 4 February 1983 Satisfied on: 13 May 2004 Persons entitled: Midland Bank PLC Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4,4A,5,5A and 6 fairview parade, mawney road, romford, essex title no egl 102508. Fully Satisfied |
24 June 1946 | Delivered on: 5 July 1946 Satisfied on: 13 May 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold land at high beech, waltham holy cross, essex. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 April 1939 | Delivered on: 21 April 1939 Satisfied on: 13 May 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold premises 21 broadway,barkingside, essex with land adjoining with all fixtures and fittings. Fully Satisfied |
5 April 1939 | Delivered on: 21 April 1939 Satisfied on: 13 May 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Freehold land adjoining 21 broadway market, barkingside, essex known as land in tomswood hill, ilford, essex. Fully Satisfied |
5 April 1939 | Delivered on: 21 April 1939 Satisfied on: 13 May 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Freehold premises known as 5 the broadway, barkingside, essex with land adjoining and all fixtures and fittings. Fully Satisfied |
9 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
24 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
30 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 December 2015 | Appointment of Mr John Robert Lloyd Gardner as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr John Robert Lloyd Gardner as a director on 17 December 2015 (2 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of John Frederick Newton as a director on 20 July 2014 (1 page) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of John Frederick Newton as a director on 20 July 2014 (1 page) |
21 July 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
21 July 2014 | Micro company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 April 2014 | Termination of appointment of Peter Newton as a director (1 page) |
30 April 2014 | Termination of appointment of Peter Newton as a director (1 page) |
14 October 2013 | Appointment of Mr Robert William Peter Newton as a director (2 pages) |
14 October 2013 | Appointment of Mr Robert William Peter Newton as a director (2 pages) |
25 June 2013 | Appointment of Mrs Jill Rosemarie Newton as a director (2 pages) |
25 June 2013 | Appointment of Mrs Jill Rosemarie Newton as a secretary (2 pages) |
25 June 2013 | Termination of appointment of John Newton as a secretary (1 page) |
25 June 2013 | Appointment of Mrs Jill Rosemarie Newton as a director (2 pages) |
25 June 2013 | Appointment of Mrs Jill Rosemarie Newton as a secretary (2 pages) |
25 June 2013 | Termination of appointment of John Newton as a secretary (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Peter Terence Newton on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for John Frederick Newton on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Peter Terence Newton on 20 April 2010 (2 pages) |
20 May 2010 | Director's details changed for John Frederick Newton on 20 April 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 June 2009 | Return made up to 20/04/09; full list of members (6 pages) |
9 June 2009 | Appointment terminated director robert newton (1 page) |
9 June 2009 | Return made up to 20/04/09; full list of members (6 pages) |
9 June 2009 | Appointment terminated director robert newton (1 page) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
5 September 2008 | Return made up to 20/04/08; full list of members (6 pages) |
2 July 2008 | Director's change of particulars / robert newton / 01/01/2008 (2 pages) |
2 July 2008 | Director's change of particulars / robert newton / 01/01/2008 (2 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
16 May 2007 | Return made up to 20/04/07; full list of members (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 May 2006 | Return made up to 20/04/06; full list of members (4 pages) |
9 May 2006 | Return made up to 20/04/06; full list of members (4 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (10 pages) |
28 April 2005 | Return made up to 20/04/05; full list of members (10 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 June 2004 | Return made up to 20/04/04; full list of members (10 pages) |
29 June 2004 | Return made up to 20/04/04; full list of members (10 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 May 2003 | Return made up to 20/04/03; full list of members (10 pages) |
1 May 2003 | Return made up to 20/04/03; full list of members (10 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (10 pages) |
2 May 2002 | Return made up to 20/04/02; full list of members (10 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 April 2001 | Return made up to 20/04/01; full list of members (10 pages) |
14 April 2001 | Return made up to 20/04/01; full list of members (10 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 May 2000 | Return made up to 20/04/00; full list of members (10 pages) |
5 May 2000 | Return made up to 20/04/00; full list of members (10 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
11 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 April 1996 | Return made up to 20/04/96; no change of members
|
9 April 1996 | Return made up to 20/04/96; no change of members
|
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 May 1995 | Return made up to 20/04/95; full list of members
|
11 May 1995 | Return made up to 20/04/95; full list of members
|