Little Warley
Brentwood
CM13 3EN
Director Name | Andrew Cheale |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Old England Farm St Marys Lane Upminster Essex RM14 3PB |
Director Name | Mr Paul Cheale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Little Warley,Brentwood Essex CM13 3EN |
Director Name | Priscilla Rolfe |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Mr Paul Cheale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Little Warley,Brentwood Essex CM13 3EN |
Director Name | Mr Joseph Thomas Cheale |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(1 year after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 August 2011) |
Role | Meat Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Michael Charlwood |
---|---|
Status | Resigned |
Appointed | 12 January 2010(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | Outwood Lane Kingswood Tadworth Surrey KT20 6JS |
Director Name | Mr Michael Charlwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 18 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Outwood Lane Kingswood Tadworth Surrey KT20 6JS |
Director Name | Mr Adam Harry Joseph Cheale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Outwood Lane Kingswood Tadworth Surrey KT20 6JS |
Director Name | Mr Marcus Andrew Cheale |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Outwood Lane Kingswood Tadworth Surrey KT20 6JS |
Director Name | Mr Matthew Cheale |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Outwood Lane Kingswood Tadworth Surrey KT20 6JS |
Director Name | Mr Peter Allen Townson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(9 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Outwood Lane Kingswood Tadworth Surrey KT20 6JS |
Secretary Name | Mr Joseph Thomas Cheale |
---|---|
Status | Resigned |
Appointed | 28 November 2018(17 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 December 2020) |
Role | Company Director |
Correspondence Address | Orchard Farm Little Warley Hall Lane Little Warley Brentwood CM13 3EN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.surreydownsgc.co.uk |
---|---|
Telephone | 01737 839159 |
Telephone region | Redhill |
Registered Address | Orchard Farm Little Warley Hall Lane Little Warley Brentwood CM13 3EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Year | 2013 |
---|---|
Net Worth | -£2,719,872 |
Cash | £2,370 |
Current Liabilities | £2,805,150 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 April 2011 | Delivered 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 2004 | Delivered 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 |
18 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2021 | Voluntary strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2021 | Application to strike the company off the register (3 pages) |
17 December 2020 | Termination of appointment of Joseph Thomas Cheale as a secretary on 14 December 2020 (1 page) |
17 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
28 May 2020 | Full accounts made up to 31 August 2019 (16 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
14 June 2019 | Appointment of Mr Joseph Thomas Cheale as a secretary on 28 November 2018 (2 pages) |
31 May 2019 | Accounts for a small company made up to 1 September 2018 (15 pages) |
22 May 2019 | Cessation of Peter Allen Townson as a person with significant control on 16 May 2019 (1 page) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
31 May 2018 | Accounts for a small company made up to 26 August 2017 (8 pages) |
11 December 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 2 in full (2 pages) |
27 November 2017 | Satisfaction of charge 2 in full (2 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Peter Allen Townson as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Peter Allen Townson as a director on 7 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Adam Harry Joseph Cheale as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Adam Harry Joseph Cheale as a director on 6 September 2017 (2 pages) |
5 June 2017 | Full accounts made up to 27 August 2016 (17 pages) |
5 June 2017 | Full accounts made up to 27 August 2016 (17 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
31 May 2016 | Accounts for a small company made up to 29 August 2015 (5 pages) |
31 May 2016 | Accounts for a small company made up to 29 August 2015 (5 pages) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 June 2015 | Accounts for a small company made up to 30 August 2014 (5 pages) |
7 June 2015 | Accounts for a small company made up to 30 August 2014 (5 pages) |
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
19 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
19 May 2014 | Accounts for a small company made up to 31 August 2013 (5 pages) |
11 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 June 2013 | Accounts for a small company made up to 1 September 2012 (5 pages) |
4 June 2013 | Accounts for a small company made up to 1 September 2012 (5 pages) |
4 June 2013 | Accounts for a small company made up to 1 September 2012 (5 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Full accounts made up to 27 August 2011 (13 pages) |
3 May 2012 | Full accounts made up to 27 August 2011 (13 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Termination of appointment of Adam Cheale as a director (1 page) |
23 August 2011 | Termination of appointment of Michael Charlwood as a secretary (1 page) |
23 August 2011 | Termination of appointment of Paul Cheale as a director (1 page) |
23 August 2011 | Termination of appointment of Paul Cheale as a director (1 page) |
23 August 2011 | Termination of appointment of Priscilla Rolfe as a director (1 page) |
23 August 2011 | Appointment of Peter Allen Townson as a director (2 pages) |
23 August 2011 | Termination of appointment of Marcus Cheale as a director (1 page) |
23 August 2011 | Termination of appointment of Joseph Cheale as a director (1 page) |
23 August 2011 | Appointment of Peter Allen Townson as a director (2 pages) |
23 August 2011 | Termination of appointment of Marcus Cheale as a director (1 page) |
23 August 2011 | Termination of appointment of Michael Charlwood as a director (1 page) |
23 August 2011 | Termination of appointment of Michael Charlwood as a director (1 page) |
23 August 2011 | Termination of appointment of Priscilla Rolfe as a director (1 page) |
23 August 2011 | Termination of appointment of Joseph Cheale as a director (1 page) |
23 August 2011 | Termination of appointment of Michael Charlwood as a secretary (1 page) |
23 August 2011 | Termination of appointment of Adam Cheale as a director (1 page) |
23 August 2011 | Termination of appointment of Matthew Cheale as a director (1 page) |
23 August 2011 | Termination of appointment of Matthew Cheale as a director (1 page) |
22 August 2011 | Registered office address changed from . Orchard Farm Little Warley Brentwood Essex CM13 3EN on 22 August 2011 (1 page) |
22 August 2011 | Registered office address changed from . Orchard Farm Little Warley Brentwood Essex CM13 3EN on 22 August 2011 (1 page) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 March 2011 | Full accounts made up to 28 August 2010 (13 pages) |
23 March 2011 | Full accounts made up to 28 August 2010 (13 pages) |
16 February 2011 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Marcus Andrew Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Matthew Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Marcus Andrew Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Matthew Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Appointment of Mr Michael Charlwood as a director (2 pages) |
17 August 2010 | Appointment of Mr Michael Charlwood as a director (2 pages) |
19 May 2010 | Full accounts made up to 29 August 2009 (13 pages) |
19 May 2010 | Full accounts made up to 29 August 2009 (13 pages) |
14 January 2010 | Termination of appointment of Andrew Cheale as a director (1 page) |
14 January 2010 | Appointment of Michael Charlwood as a secretary (1 page) |
14 January 2010 | Termination of appointment of Paul Cheale as a secretary (1 page) |
14 January 2010 | Appointment of Michael Charlwood as a secretary (1 page) |
14 January 2010 | Termination of appointment of Paul Cheale as a secretary (1 page) |
14 January 2010 | Termination of appointment of Andrew Cheale as a director (1 page) |
10 November 2009 | Director's details changed for Joseph Thomas Cheale on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Priscilla Rolfe on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Joseph Thomas Cheale on 10 November 2009 (2 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Andrew Cheale on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Priscilla Rolfe on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Andrew Cheale on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
9 March 2009 | Full accounts made up to 30 August 2008 (13 pages) |
9 March 2009 | Full accounts made up to 30 August 2008 (13 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
29 September 2008 | Auditor's resignation (1 page) |
29 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
30 June 2008 | Full accounts made up to 1 September 2007 (11 pages) |
30 June 2008 | Full accounts made up to 1 September 2007 (11 pages) |
30 June 2008 | Full accounts made up to 1 September 2007 (11 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 01/11/07; full list of members (6 pages) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 01/11/07; full list of members (6 pages) |
18 July 2007 | Full accounts made up to 2 September 2006 (11 pages) |
18 July 2007 | Full accounts made up to 2 September 2006 (11 pages) |
18 July 2007 | Full accounts made up to 2 September 2006 (11 pages) |
11 March 2007 | Return made up to 01/11/06; full list of members (6 pages) |
11 March 2007 | Return made up to 01/11/06; full list of members (6 pages) |
18 August 2006 | Full accounts made up to 27 August 2005 (11 pages) |
18 August 2006 | Full accounts made up to 27 August 2005 (11 pages) |
28 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 01/11/05; full list of members (8 pages) |
7 July 2005 | Full accounts made up to 28 August 2004 (11 pages) |
7 July 2005 | Full accounts made up to 28 August 2004 (11 pages) |
12 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
12 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
26 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
26 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
6 September 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
6 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
6 September 2003 | Accounts for a dormant company made up to 30 November 2002 (1 page) |
6 September 2003 | Accounting reference date shortened from 30/11/03 to 31/08/03 (1 page) |
25 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | New director appointed (1 page) |
25 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 January 2002 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | Incorporation (18 pages) |
1 November 2001 | Incorporation (18 pages) |