UKBizDB.co.uk

ILFORD GOLF CLUB LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ilford Golf Club Limited(the). The company was founded 114 years ago and was given the registration number 00106318. The firm's registered office is in ILFORD. You can find them at 291 Wanstead Park Road, , Ilford, Essex. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ILFORD GOLF CLUB LIMITED(THE)
Company Number:00106318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1909
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:291 Wanstead Park Road, Ilford, Essex, IG1 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5 Matlock House, Dartfields, Harold Hill, Romford, England, RM3 8YT

Secretary22 March 2024Active
1 Albatross Lane, Albatross Lane, Ilford, England, IG1 3FL

Director17 January 2024Active
1, Albatross Lane, Ilford, United Kingdom, IG1 3FL

Director19 June 2023Active
1 Albatross Lane, Albatross Lane, Ilford, England, IG1 3FL

Director17 January 2024Active
1, Albatross Lane, Ilford, United Kingdom, IG1 3FL

Director12 September 2017Active
1, Albatross Lane, Ilford, United Kingdom, IG1 3FL

Director01 March 2018Active
1, Albatross Lane, Ilford, United Kingdom, IG1 3FL

Director17 January 2023Active
1, Albatross Lane, Ilford, United Kingdom, IG1 3FL

Director12 December 2013Active
211 Third Avenue, Dagenham, RM10 9BD

Secretary10 March 2003Active
12 Glenwood, Broxbourne, EN10 7LP

Secretary30 June 1997Active
291, Wanstead Park Road, Ilford, IG1 3TR

Secretary16 December 2019Active
55 Bell Common, Epping, CM16 4DZ

Secretary-Active
Nirvana, Ramsden View Road, Wickford, SS12 0LD

Secretary15 October 2001Active
291, Wanstead Park Road, Ilford, IG1 3TR

Secretary12 May 2004Active
3 Corasway, The Chase, Thundersley, SS7 3DW

Secretary10 June 2002Active
25 Empress Avenue, Ilford, IG1 3DE

Director17 December 1998Active
291, Wanstead Park Road, Ilford, IG1 3TR

Director11 December 2014Active
297 Wanstead Park Road, Ilford, IG1 3TR

Director-Active
1, Albatross Lane, Ilford, United Kingdom, IG1 3FL

Director13 December 2019Active
291, Wanstead Park Road, Ilford, IG1 3TR

Director11 December 2014Active
16 Purley Close, Ilford, IG5 0TP

Director17 December 1998Active
291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR

Director09 December 2004Active
52 Glenwood Gardens, Ilford, IG2 6XU

Director18 December 1997Active
1, Albatross Lane, Ilford, United Kingdom, IG1 3FL

Director07 December 2018Active
76 Forest View Rd, Walthamstow, London, E17 4EL

Director16 December 1993Active
5 Ridley Close, Barking, IG11 9PJ

Director14 December 2000Active
291, Wanstead Park Road, Ilford, England, IG1 3TR

Director13 December 2012Active
84 Highlands Gardens, Ilford, IG1 3LD

Director19 December 1996Active
291,Wanstead Park Road,, Ilford,, Essex., IG1 3TR

Director09 December 2010Active
Lamburna, Manor Road, Abridge, Romford, RM4 1NH

Director11 December 2003Active
90 Gresham Drive, Chadwell Heath, Romford, RM6 4TS

Director19 December 1996Active
12 The Holt, Hainault, Ilford, IG6 2TB

Director-Active
11 Dellwood Gardens, Ilford, IG5 0EH

Director18 December 1997Active
2, Ivy Cottages, 77 London Road, Abridge, Romford, England, RM4 1XJ

Director12 December 2013Active
5 Alderton Close, Loughton, IG10 3HQ

Director14 December 2000Active

People with Significant Control

Ms Julie Dennis
Notified on:09 December 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:291, Wanstead Park Road, Ilford, IG1 3TR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person secretary company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-06-24Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-21Address

Change registered office address company with date old address new address.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-05-18Officers

Second filing of secretary termination with name.

Download
2020-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.