Chelmsford
Essex
CM1 1LN
Director Name | Mr Alan Henry Walker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2010(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Mr Gary Jacom |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Director Of Golf |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Secretary Name | Mrs Kim Marie Carney |
---|---|
Status | Current |
Appointed | 01 January 2016(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Director Name | Kim Marie Carney |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 New London Road Chelmsford CM2 0AE |
Director Name | Mr David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Mr Richard Charles Furlonger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Malting Farm Little Waldingfield Sudbury Suffolk CO10 0SY |
Secretary Name | Trafalgar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2010(4 days after company formation) |
Appointment Duration | 5 years (resigned 05 May 2015) |
Correspondence Address | Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Secretary Name | Marlborough House Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2015(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 December 2015) |
Correspondence Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
Website | garonparkgolf.co.uk |
---|---|
Telephone | 01702 601701 |
Telephone region | Southend-on-Sea |
Registered Address | Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
66k at £1 | Norman Garon Trust 66.67% Ordinary |
---|---|
33k at £1 | Alan Henry Walker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,878 |
Cash | £91,914 |
Current Liabilities | £478,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
21 February 2012 | Delivered on: 24 February 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 July 2011 | Delivered on: 20 July 2011 Persons entitled: The Norman Garon Trust and Alan Henry Walker Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings at essex golf club garon park southend on sea t/n EX610504 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, equipment see image for full details. Outstanding |
7 May 2010 | Delivered on: 19 May 2010 Satisfied on: 25 February 2012 Persons entitled: Essex Golf Centre Limited (In Administration) Classification: Legal charge Secured details: £125,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a essex golf club garon park southend on sea t/no EX610504 and two parcels of land lying to the north of royal artillery road southend on sea t/no EX727253. Fully Satisfied |
15 July 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
9 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (5 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
25 May 2021 | Memorandum and Articles of Association (22 pages) |
13 May 2021 | Resolutions
|
13 May 2021 | Change of details for Norman Garon Trust as a person with significant control on 11 May 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
11 November 2020 | Registered office address changed from 169 New London Road Chelmsford CM2 0AE England to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 11 November 2020 (1 page) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 April 2020 | Change of details for Norman Garon Trust as a person with significant control on 14 April 2020 (2 pages) |
16 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
14 April 2020 | Cessation of Alan Henry Walker as a person with significant control on 14 April 2020 (1 page) |
14 April 2020 | Appointment of Kim Marie Carney as a director on 31 March 2020 (2 pages) |
26 February 2020 | Satisfaction of charge 2 in full (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 March 2019 | Satisfaction of charge 3 in full (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 January 2018 | Director's details changed for Mr Gary Jacom on 25 January 2018 (2 pages) |
25 January 2018 | Secretary's details changed for Mrs Kim Marie Carney on 25 January 2018 (1 page) |
25 January 2018 | Director's details changed for Mr Philip John Tolhurst on 25 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Alan Henry Walker on 24 January 2018 (2 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from 169 New London Road New London Road Chelmsford CM2 0AE England to 169 New London Road Chelmsford CM2 0AE on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 169 New London Road New London Road Chelmsford CM2 0AE on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 169 New London Road New London Road Chelmsford CM2 0AE England to 169 New London Road Chelmsford CM2 0AE on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 169 New London Road New London Road Chelmsford CM2 0AE on 23 May 2016 (1 page) |
14 January 2016 | Appointment of Mr Gary Jacom as a director on 1 January 2016 (2 pages) |
14 January 2016 | Appointment of Mrs Kim Marie Carney as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Richard Charles Logan Furlonger as a director on 27 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Richard Charles Logan Furlonger as a director on 27 December 2015 (1 page) |
14 January 2016 | Appointment of Mrs Kim Marie Carney as a secretary on 1 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Marlborough House Partners Llp as a secretary on 27 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Marlborough House Partners Llp as a secretary on 27 December 2015 (1 page) |
14 January 2016 | Appointment of Mr Gary Jacom as a director on 1 January 2016 (2 pages) |
7 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 May 2015 | Termination of appointment of Trafalgar Nominees Limited as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Marlborough House Partners Llp as a secretary on 5 May 2015 (2 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Termination of appointment of Trafalgar Nominees Limited as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Marlborough House Partners Llp as a secretary on 5 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Trafalgar Nominees Limited as a secretary on 5 May 2015 (1 page) |
5 May 2015 | Appointment of Marlborough House Partners Llp as a secretary on 5 May 2015 (2 pages) |
24 April 2015 | Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from C/O Tolhurst Fisher Marlborough House Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 (1 page) |
15 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Director's details changed for Mr Alan Henry Walker on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Alan Henry Walker on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Alan Henry Walker on 8 April 2013 (2 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
13 July 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
13 July 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2010 | Appointment of Mr Philip John Tolhurst as a director (2 pages) |
18 May 2010 | Termination of appointment of David Black as a director (1 page) |
18 May 2010 | Appointment of Mr Philip John Tolhurst as a director (2 pages) |
18 May 2010 | Termination of appointment of David Black as a director (1 page) |
13 May 2010 | Appointment of Richard Charles Logan Furlonger as a director (3 pages) |
13 May 2010 | Appointment of Trafalgar Nominees Limited as a secretary (3 pages) |
13 May 2010 | Appointment of Trafalgar Nominees Limited as a secretary (3 pages) |
13 May 2010 | Appointment of Richard Charles Logan Furlonger as a director (3 pages) |
11 May 2010 | Appointment of Mr Alan Henry Walker as a director (2 pages) |
11 May 2010 | Appointment of Mr Alan Henry Walker as a director (2 pages) |
6 May 2010 | Registered office address changed from 347 Ipswich Road Colchester CO4 0HN England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 347 Ipswich Road Colchester CO4 0HN England on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from 347 Ipswich Road Colchester CO4 0HN England on 6 May 2010 (1 page) |
30 April 2010 | Incorporation (22 pages) |
30 April 2010 | Incorporation (22 pages) |