UKBizDB.co.uk

OLD ELIZABETHANS (BARNET) PLAYING FIELDS LIMITED(THE)

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

This company is commonly known as Old Elizabethans (barnet) Playing Fields Limited(the). The company was founded 73 years ago and was given the registration number 00485877. The firm's registered office is in WELWYN. You can find them at 8 Canonsfield, , Welwyn, Hertfordshire. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:OLD ELIZABETHANS (BARNET) PLAYING FIELDS LIMITED(THE)
Company Number:00485877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:8 Canonsfield, Welwyn, Hertfordshire, AL6 0QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Canonsfield, Welwyn, England, AL6 0QD

Secretary10 June 2013Active
8, Canonsfield, Welwyn, AL6 0QD

Director04 October 2010Active
14, Meadway, Barnet, London, United Kingdom, EN5 5LD

Director02 October 2023Active
1, Lorimer Close, Luton, United Kingdom, LU2 7RL

Director02 October 2023Active
8, Canonsfield, Welwyn, England, AL6 0QD

Director10 June 2013Active
74 Cedar Lawn Avenue, Barnet, EN5 2LN

Director28 November 2005Active
2 The Croft, Barnet, EN5 2TL

Director10 April 2000Active
17 Cunningham Hill Road, St Albans, AL1 5BX

Secretary19 October 1992Active
5 Lyonsdown Road, New Barnet, Barnet, EN5 1JB

Secretary-Active
The Old Cottage, Bank Mill Lane, Berkhamsted, HP4 2NS

Secretary01 September 1997Active
86 Heathgate, Hertford Heath, SG13 7PJ

Director25 April 2005Active
8 Denewood, New Barnet, Barnet, EN5 1LX

Director18 July 1994Active
8 Coltsfoot Lane, Bulls Green, SG3 6SB

Director16 February 2004Active
9 Woodhall Avenue, Pinner, HA5 3DY

Director04 March 1999Active
46 Hillside Grove, Southgate, London, N14 6HE

Director28 November 2005Active
48 Bluebridge Road, Brookmans Park, Hatfield, AL9 7SA

Director-Active
109 Margaret Road, New Barnet, EN4 9RA

Director-Active
51 Fairfield Way, Barnet, EN5 2BQ

Director28 November 1996Active
34 Baxendale, Whetstone, London, N20 0EG

Director24 July 2000Active
9b Brookside, Hatfield, AL10 9RR

Director25 January 1999Active
38 Potters Lane, Barnet, EN5 5BE

Director15 May 2000Active
35 Williams Way, Radlett, WD7 7HA

Director-Active
29 East View, Barnet, EN5 5TL

Director14 September 1992Active
3 The Fairway, New Barnet, EN5 1HH

Director-Active
5 Kerdistone Close, Potters Bar, EN6 1LG

Director-Active
14 Granville Road, Barnet, EN5 4DU

Director-Active
7 Cromer Road, Barnet, EN5 5HT

Director06 November 1995Active
83 The Ryde, Hatfield, AL9 5DN

Director10 April 2000Active
17 Old Hatfield Road, Old Hatfield, AL9

Director-Active
8 Orchard Road, Barnet, EN5 2HL

Director-Active
The Old Cottage, Bank Mill Lane, Berkhamsted, HP4 2NS

Director-Active
Woodlands 19 Homefield Road, Ware, SG12 7NG

Director06 November 1995Active

People with Significant Control

The Old Elizabethans Association
Notified on:04 December 2018
Status:Active
Country of residence:England
Address:Old Elizabethans (Barnet) Memorial Playing Field, Mays Lane, Barnet, England, EN5 2AG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-13Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-23Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption full.

Download
2015-12-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.