Company NameBlakes Leisure Limited
DirectorIan Wallace Leith
Company StatusLive but Receiver Manager on at least one charge
Company Number08228774
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Ian Wallace Leith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(6 years, 5 months after company formation)
Appointment Duration5 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBlakes Golf Club Epping Road
North Weald
Epping
CM16 6RZ
Director NameKate Newman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleAdvertising Agent Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Station Road
Epping
Essex
CM16 4HG
Director NameMrs Rita Newman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Director NameMs Deborah Tyler-Curtis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1a Queens Mews
Queens Road
Buckhurst Hill
IG9 5AZ

Contact

Websitewww.blakesgolfclub.com
Telephone01992 525151
Telephone regionLea Valley

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Rita Newman
99.00%
Ordinary
1 at £1Kathryn Malyan
1.00%
Ordinary

Financials

Year2014
Net Worth-£52,346
Cash£2,967
Current Liabilities£173,181

Accounts

Latest Accounts30 September 2017 (6 years, 5 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Returns

Latest Return27 June 2018 (5 years, 8 months ago)
Next Return Due11 July 2019 (overdue)

Charges

22 December 2017Delivered 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 2017Delivered on: 12 January 2018
Persons entitled: B2 Bridging LLP

Classification: A registered charge
Outstanding

Filing History

6 December 2023Receiver's abstract of receipts and payments to 18 November 2023 (4 pages)
31 May 2023Receiver's abstract of receipts and payments to 18 May 2023 (4 pages)
9 January 2023Receiver's abstract of receipts and payments to 18 November 2022 (4 pages)
2 August 2022Receiver's abstract of receipts and payments to 18 May 2022 (4 pages)
11 April 2022Receiver's abstract of receipts and payments to 18 November 2021 (4 pages)
16 August 2021Receiver's abstract of receipts and payments to 18 May 2021 (4 pages)
11 January 2021Receiver's abstract of receipts and payments to 18 November 2020 (4 pages)
26 November 2019Appointment of receiver or manager (4 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
10 March 2019Appointment of Mr Ian Leith as a director on 1 March 2019 (2 pages)
10 March 2019Termination of appointment of Deborah Tyler-Curtis as a director on 1 March 2019 (1 page)
12 November 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
21 August 2018Cessation of Rita Newman as a person with significant control on 24 March 2017 (1 page)
21 August 2018Cessation of Rita Newman as a person with significant control on 24 March 2017 (1 page)
21 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
17 May 2018Previous accounting period shortened from 28 February 2018 to 30 September 2017 (1 page)
12 January 2018Registration of charge 082287740002, created on 22 December 2017 (41 pages)
12 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 January 2018Registration of charge 082287740001, created on 22 December 2017 (27 pages)
25 September 2017Total exemption small company accounts made up to 28 February 2017 (5 pages)
25 September 2017Total exemption small company accounts made up to 28 February 2017 (5 pages)
27 June 2017Notification of Deborah Tyler-Curtis as a person with significant control on 24 March 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Deborah Tyler-Curtis as a person with significant control on 24 March 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
31 March 2017Termination of appointment of Kate Newman as a director on 24 March 2017 (1 page)
31 March 2017Termination of appointment of Kate Newman as a director on 24 March 2017 (1 page)
29 March 2017Termination of appointment of Rita Newman as a director on 24 March 2017 (1 page)
29 March 2017Termination of appointment of Rita Newman as a director on 24 March 2017 (1 page)
28 March 2017Appointment of Ms Deborah Tyler-Curtis as a director on 24 March 2017 (2 pages)
28 March 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
28 March 2017Appointment of Ms Deborah Tyler-Curtis as a director on 24 March 2017 (2 pages)
28 March 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
5 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
26 September 2012Incorporation (19 pages)
26 September 2012Incorporation (19 pages)