North Weald
Epping
CM16 6RZ
Director Name | Kate Newman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Advertising Agent Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Station Road Epping Essex CM16 4HG |
Director Name | Mrs Rita Newman |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms 21 Station Road Epping Essex CM16 4HG |
Director Name | Ms Deborah Tyler-Curtis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1a Queens Mews Queens Road Buckhurst Hill IG9 5AZ |
Website | www.blakesgolfclub.com |
---|---|
Telephone | 01992 525151 |
Telephone region | Lea Valley |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Rita Newman 99.00% Ordinary |
---|---|
1 at £1 | Kathryn Malyan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,346 |
Cash | £2,967 |
Current Liabilities | £173,181 |
Latest Accounts | 30 September 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 27 June 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 11 July 2019 (overdue) |
22 December 2017 | Delivered on: 12 January 2018 Persons entitled: B2 Bridging LLP Classification: A registered charge Particulars: L/H property k/a ongar park golf site, north weald, epping. T/no EX933782. Outstanding |
---|---|
22 December 2017 | Delivered on: 12 January 2018 Persons entitled: B2 Bridging LLP Classification: A registered charge Outstanding |
6 December 2023 | Receiver's abstract of receipts and payments to 18 November 2023 (4 pages) |
---|---|
31 May 2023 | Receiver's abstract of receipts and payments to 18 May 2023 (4 pages) |
9 January 2023 | Receiver's abstract of receipts and payments to 18 November 2022 (4 pages) |
2 August 2022 | Receiver's abstract of receipts and payments to 18 May 2022 (4 pages) |
11 April 2022 | Receiver's abstract of receipts and payments to 18 November 2021 (4 pages) |
16 August 2021 | Receiver's abstract of receipts and payments to 18 May 2021 (4 pages) |
11 January 2021 | Receiver's abstract of receipts and payments to 18 November 2020 (4 pages) |
26 November 2019 | Appointment of receiver or manager (4 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2019 | Appointment of Mr Ian Leith as a director on 1 March 2019 (2 pages) |
10 March 2019 | Termination of appointment of Deborah Tyler-Curtis as a director on 1 March 2019 (1 page) |
12 November 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
21 August 2018 | Cessation of Rita Newman as a person with significant control on 24 March 2017 (1 page) |
21 August 2018 | Cessation of Rita Newman as a person with significant control on 24 March 2017 (1 page) |
21 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
17 May 2018 | Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page) |
12 January 2018 | Registration of charge 082287740002, created on 22 December 2017 (41 pages) |
12 January 2018 | Resolutions
|
12 January 2018 | Registration of charge 082287740001, created on 22 December 2017 (27 pages) |
25 September 2017 | Total exemption small company accounts made up to 28 February 2017 (5 pages) |
25 September 2017 | Total exemption small company accounts made up to 28 February 2017 (5 pages) |
27 June 2017 | Notification of Deborah Tyler-Curtis as a person with significant control on 24 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Deborah Tyler-Curtis as a person with significant control on 24 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
31 March 2017 | Termination of appointment of Kate Newman as a director on 24 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Kate Newman as a director on 24 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Rita Newman as a director on 24 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Rita Newman as a director on 24 March 2017 (1 page) |
28 March 2017 | Appointment of Ms Deborah Tyler-Curtis as a director on 24 March 2017 (2 pages) |
28 March 2017 | Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
28 March 2017 | Appointment of Ms Deborah Tyler-Curtis as a director on 24 March 2017 (2 pages) |
28 March 2017 | Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 September 2012 | Incorporation (19 pages) |
26 September 2012 | Incorporation (19 pages) |