UKBizDB.co.uk

WEST MIDDLESEX CLUB LIMITED(THE)

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

This company is commonly known as West Middlesex Club Limited(the). The company was founded 47 years ago and was given the registration number 01270039. The firm's registered office is in LONDON. You can find them at Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WEST MIDDLESEX CLUB LIMITED(THE)
Company Number:01270039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Duff & Phelps Ltd The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Middlesex Golf Club, Greenford Road, Southall, England, UB1 3EE

Director23 June 2021Active
West Middlesex Golf Club, Greenford Road, Southall, England, UB1 3EE

Director23 June 2021Active
8 Brook Court, Brook Road South, Brentford, TW8 0NY

Secretary-Active
Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Secretary01 February 2014Active
20 Farm Close, Hoylake Crescent, Uxbridge, UB10 8JB

Secretary22 May 2000Active
The Clubhouse, Greenford Rd, Southall, UB1 3EE

Secretary12 December 2005Active
81 Silverdale Gardens, Hayes, UB3 3LW

Director30 April 2004Active
25 The Grove, Ickenham, UB10 8QJ

Director23 April 1993Active
Cedarwood, Green Lane, Farnham Common, Slough, SL2 3SR

Director29 October 2003Active
Cedarwood, Green Lane, Farnham Common, Slough, SL2 3SR

Director23 April 1999Active
Corner Cottage Denham Avenue, Denham, Uxbridge, UB9 5ER

Director02 May 2003Active
18 Enmore Road, Southall, UB1 2PF

Director08 December 2004Active
61 Vineyard Hill Road, Wimbledon, London, SW19 7JL

Director-Active
16 Strone Way, Yeading, UB4 9RU

Director26 April 1996Active
The Clubhouse, Greenford Rd, Southall, UB1 3EE

Director27 April 2011Active
135 Sandycombe Road, Richmond, TW9 2EN

Director23 April 1993Active
The Clubhouse, Greenford Rd, Southall, UB1 3EE

Director27 April 2011Active
16 Redleaves Avenue, Ashford, TW15 1LD

Director-Active
5 Gilfrid Close, Hillingdon, UB8 3HN

Director01 October 2000Active
5 Gilfrid Close, Hillingdon, UB8 3HN

Director24 April 1998Active
35 Lyndhurst Avenue, Whitton, Twickenham, TW2 6BQ

Director28 April 1995Active
West Middlesex Golf Club, Greenford Road, Southall, England, UB1 3EE

Director23 June 2021Active
56, Southdown Avenue, Ealing, London, United Kingdom, W7 2AF

Director19 May 2011Active
56, Southdown Avenue, Ealing, United Kingdom, W7 2AF

Director14 April 2010Active
56 Southdown Avenue, London, W7 2AF

Director29 April 2005Active
36 Copthorne Avenue, Rayners Lane, Harrow,

Director-Active
4 Pond Green, Ruislip, HA4 6EW

Director-Active
9 Charlwood Close, Harrow Weald, HA3 6DW

Director27 April 2007Active
14 Churchfield Road, Ealing, London, W13 9NG

Director26 April 1996Active
14 Churchfield Road, Ealing, London, W13 9NG

Director-Active
84 Balmoral Drive, Hayes, UB4 0BY

Director-Active
The Clubhouse, Greenford Road, Southall, United Kingdom, UB1 3EE

Director17 October 2012Active
26 Cherwell Way, Ruislip, HA4 7BE

Director03 May 2002Active
164 Dormers Wells Lane, Southall, UB1 3JB

Director23 April 1999Active
164 Dormers Wells Lane, Southall, UB1 3JB

Director25 April 1997Active

People with Significant Control

Mr Peter Reynolds
Notified on:05 May 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:West Middlesex Golf Club, Greenford Road, Southall, England, UB1 3EE
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
2023-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Insolvency

Liquidation voluntary arrangement completion.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Change person director company with change date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-11Address

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

Download
2021-02-23Insolvency

Liquidation in administration end of administration.

Download
2021-02-04Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2021-01-06Insolvency

Liquidation in administration progress report.

Download
2020-12-07Insolvency

Liquidation in administration extension of period.

Download
2020-11-25Insolvency

Liquidation in administration revised proposals.

Download

Copyright © 2024. All rights reserved.