Company NameSurrey Downs Golf Club Limited
Company StatusDissolved
Company Number04314684
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 5 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Adam Harry Joseph Cheale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2017(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm Little Warley Hall Lane
Little Warley
Brentwood
CM13 3EN
Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB
Director NameMr Paul Cheale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NamePriscilla Rolfe
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN
Secretary NameMr Paul Cheale
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 18 August 2011)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Secretary NameMichael Charlwood
StatusResigned
Appointed12 January 2010(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2011)
RoleCompany Director
Correspondence AddressOutwood Lane Kingswood
Tadworth
Surrey
KT20 6JS
Director NameMr Michael Charlwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(8 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 August 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood Lane Kingswood
Tadworth
Surrey
KT20 6JS
Director NameMr Adam Harry Joseph Cheale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOutwood Lane Kingswood
Tadworth
Surrey
KT20 6JS
Director NameMr Marcus Andrew Cheale
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood Lane Kingswood
Tadworth
Surrey
KT20 6JS
Director NameMr Matthew Cheale
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(9 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutwood Lane Kingswood
Tadworth
Surrey
KT20 6JS
Director NameMr Peter Allen Townson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOutwood Lane Kingswood
Tadworth
Surrey
KT20 6JS
Secretary NameMr Joseph Thomas Cheale
StatusResigned
Appointed28 November 2018(17 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 December 2020)
RoleCompany Director
Correspondence AddressOrchard Farm Little Warley Hall Lane
Little Warley
Brentwood
CM13 3EN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.surreydownsgc.co.uk
Telephone01737 839159
Telephone regionRedhill

Location

Registered AddressOrchard Farm Little Warley Hall Lane
Little Warley
Brentwood
CM13 3EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon

Financials

Year2013
Net Worth-£2,719,872
Cash£2,370
Current Liabilities£2,805,150

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

6 April 2011Delivered on: 12 April 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re surrey downs golf club limited current account account number 60306533.
Outstanding
29 June 2004Delivered on: 2 July 2004
Satisfied on: 12 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2021Voluntary strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
15 May 2021Application to strike the company off the register (3 pages)
17 December 2020Termination of appointment of Joseph Thomas Cheale as a secretary on 14 December 2020 (1 page)
17 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 May 2020Full accounts made up to 31 August 2019 (16 pages)
29 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
14 June 2019Appointment of Mr Joseph Thomas Cheale as a secretary on 28 November 2018 (2 pages)
31 May 2019Accounts for a small company made up to 1 September 2018 (15 pages)
22 May 2019Cessation of Peter Allen Townson as a person with significant control on 16 May 2019 (1 page)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
31 May 2018Accounts for a small company made up to 26 August 2017 (8 pages)
11 December 2017Registered office address changed from Outwood Lane Kingswood Tadworth Surrey KT20 6JS to Orchard Farm Little Warley Hall Lane Little Warley Brentwood CM13 3EN on 11 December 2017 (1 page)
11 December 2017Registered office address changed from Outwood Lane Kingswood Tadworth Surrey KT20 6JS to Orchard Farm Little Warley Hall Lane Little Warley Brentwood CM13 3EN on 11 December 2017 (1 page)
27 November 2017Satisfaction of charge 2 in full (2 pages)
27 November 2017Satisfaction of charge 2 in full (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
7 September 2017Termination of appointment of Peter Allen Townson as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Peter Allen Townson as a director on 7 September 2017 (1 page)
6 September 2017Appointment of Mr Adam Harry Joseph Cheale as a director on 6 September 2017 (2 pages)
6 September 2017Appointment of Mr Adam Harry Joseph Cheale as a director on 6 September 2017 (2 pages)
5 June 2017Full accounts made up to 27 August 2016 (17 pages)
5 June 2017Full accounts made up to 27 August 2016 (17 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
31 May 2016Accounts for a small company made up to 29 August 2015 (5 pages)
31 May 2016Accounts for a small company made up to 29 August 2015 (5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
7 June 2015Accounts for a small company made up to 30 August 2014 (5 pages)
7 June 2015Accounts for a small company made up to 30 August 2014 (5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
19 May 2014Accounts for a small company made up to 31 August 2013 (5 pages)
19 May 2014Accounts for a small company made up to 31 August 2013 (5 pages)
11 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
11 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(3 pages)
4 June 2013Accounts for a small company made up to 1 September 2012 (5 pages)
4 June 2013Accounts for a small company made up to 1 September 2012 (5 pages)
4 June 2013Accounts for a small company made up to 1 September 2012 (5 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
3 May 2012Full accounts made up to 27 August 2011 (13 pages)
3 May 2012Full accounts made up to 27 August 2011 (13 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
23 August 2011Termination of appointment of Adam Cheale as a director (1 page)
23 August 2011Termination of appointment of Michael Charlwood as a secretary (1 page)
23 August 2011Termination of appointment of Paul Cheale as a director (1 page)
23 August 2011Termination of appointment of Paul Cheale as a director (1 page)
23 August 2011Termination of appointment of Priscilla Rolfe as a director (1 page)
23 August 2011Appointment of Peter Allen Townson as a director (2 pages)
23 August 2011Termination of appointment of Marcus Cheale as a director (1 page)
23 August 2011Termination of appointment of Joseph Cheale as a director (1 page)
23 August 2011Appointment of Peter Allen Townson as a director (2 pages)
23 August 2011Termination of appointment of Marcus Cheale as a director (1 page)
23 August 2011Termination of appointment of Michael Charlwood as a director (1 page)
23 August 2011Termination of appointment of Michael Charlwood as a director (1 page)
23 August 2011Termination of appointment of Priscilla Rolfe as a director (1 page)
23 August 2011Termination of appointment of Joseph Cheale as a director (1 page)
23 August 2011Termination of appointment of Michael Charlwood as a secretary (1 page)
23 August 2011Termination of appointment of Adam Cheale as a director (1 page)
23 August 2011Termination of appointment of Matthew Cheale as a director (1 page)
23 August 2011Termination of appointment of Matthew Cheale as a director (1 page)
22 August 2011Registered office address changed from . Orchard Farm Little Warley Brentwood Essex CM13 3EN on 22 August 2011 (1 page)
22 August 2011Registered office address changed from . Orchard Farm Little Warley Brentwood Essex CM13 3EN on 22 August 2011 (1 page)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2011Full accounts made up to 28 August 2010 (13 pages)
23 March 2011Full accounts made up to 28 August 2010 (13 pages)
16 February 2011Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
16 February 2011Appointment of Mr Marcus Andrew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Matthew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Marcus Andrew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Matthew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
17 August 2010Appointment of Mr Michael Charlwood as a director (2 pages)
17 August 2010Appointment of Mr Michael Charlwood as a director (2 pages)
19 May 2010Full accounts made up to 29 August 2009 (13 pages)
19 May 2010Full accounts made up to 29 August 2009 (13 pages)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Appointment of Michael Charlwood as a secretary (1 page)
14 January 2010Termination of appointment of Paul Cheale as a secretary (1 page)
14 January 2010Appointment of Michael Charlwood as a secretary (1 page)
14 January 2010Termination of appointment of Paul Cheale as a secretary (1 page)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
10 November 2009Director's details changed for Joseph Thomas Cheale on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Priscilla Rolfe on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Joseph Thomas Cheale on 10 November 2009 (2 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Andrew Cheale on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Priscilla Rolfe on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Andrew Cheale on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
9 March 2009Full accounts made up to 30 August 2008 (13 pages)
9 March 2009Full accounts made up to 30 August 2008 (13 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
27 November 2008Registered office changed on 27/11/2008 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
29 September 2008Auditor's resignation (1 page)
29 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
30 June 2008Full accounts made up to 1 September 2007 (11 pages)
30 June 2008Full accounts made up to 1 September 2007 (11 pages)
30 June 2008Full accounts made up to 1 September 2007 (11 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 01/11/07; full list of members (6 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Return made up to 01/11/07; full list of members (6 pages)
18 July 2007Full accounts made up to 2 September 2006 (11 pages)
18 July 2007Full accounts made up to 2 September 2006 (11 pages)
18 July 2007Full accounts made up to 2 September 2006 (11 pages)
11 March 2007Return made up to 01/11/06; full list of members (6 pages)
11 March 2007Return made up to 01/11/06; full list of members (6 pages)
18 August 2006Full accounts made up to 27 August 2005 (11 pages)
18 August 2006Full accounts made up to 27 August 2005 (11 pages)
28 November 2005Return made up to 01/11/05; full list of members (8 pages)
28 November 2005Return made up to 01/11/05; full list of members (8 pages)
7 July 2005Full accounts made up to 28 August 2004 (11 pages)
7 July 2005Full accounts made up to 28 August 2004 (11 pages)
12 November 2004Return made up to 01/11/04; full list of members (8 pages)
12 November 2004Return made up to 01/11/04; full list of members (8 pages)
26 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 July 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Registered office changed on 23/06/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
23 June 2004Registered office changed on 23/06/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
26 November 2003Return made up to 01/11/03; full list of members (8 pages)
26 November 2003Return made up to 01/11/03; full list of members (8 pages)
6 September 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
6 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
6 September 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
6 September 2003Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page)
25 November 2002Return made up to 01/11/02; full list of members (7 pages)
25 November 2002New director appointed (1 page)
25 November 2002New director appointed (1 page)
25 November 2002Return made up to 01/11/02; full list of members (7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 January 2002Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
1 November 2001Incorporation (18 pages)
1 November 2001Incorporation (18 pages)