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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Middlesex Golf Club, Greenford Road, Southall, England, UB1 3EE | Director | 23 June 2021 | Active |
West Middlesex Golf Club, Greenford Road, Southall, England, UB1 3EE | Director | 23 June 2021 | Active |
8 Brook Court, Brook Road South, Brentford, TW8 0NY | Secretary | - | Active |
Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG | Secretary | 01 February 2014 | Active |
20 Farm Close, Hoylake Crescent, Uxbridge, UB10 8JB | Secretary | 22 May 2000 | Active |
The Clubhouse, Greenford Rd, Southall, UB1 3EE | Secretary | 12 December 2005 | Active |
81 Silverdale Gardens, Hayes, UB3 3LW | Director | 30 April 2004 | Active |
25 The Grove, Ickenham, UB10 8QJ | Director | 23 April 1993 | Active |
Cedarwood, Green Lane, Farnham Common, Slough, SL2 3SR | Director | 29 October 2003 | Active |
Cedarwood, Green Lane, Farnham Common, Slough, SL2 3SR | Director | 23 April 1999 | Active |
Corner Cottage Denham Avenue, Denham, Uxbridge, UB9 5ER | Director | 02 May 2003 | Active |
18 Enmore Road, Southall, UB1 2PF | Director | 08 December 2004 | Active |
61 Vineyard Hill Road, Wimbledon, London, SW19 7JL | Director | - | Active |
16 Strone Way, Yeading, UB4 9RU | Director | 26 April 1996 | Active |
The Clubhouse, Greenford Rd, Southall, UB1 3EE | Director | 27 April 2011 | Active |
135 Sandycombe Road, Richmond, TW9 2EN | Director | 23 April 1993 | Active |
The Clubhouse, Greenford Rd, Southall, UB1 3EE | Director | 27 April 2011 | Active |
16 Redleaves Avenue, Ashford, TW15 1LD | Director | - | Active |
5 Gilfrid Close, Hillingdon, UB8 3HN | Director | 01 October 2000 | Active |
5 Gilfrid Close, Hillingdon, UB8 3HN | Director | 24 April 1998 | Active |
35 Lyndhurst Avenue, Whitton, Twickenham, TW2 6BQ | Director | 28 April 1995 | Active |
West Middlesex Golf Club, Greenford Road, Southall, England, UB1 3EE | Director | 23 June 2021 | Active |
56, Southdown Avenue, Ealing, London, United Kingdom, W7 2AF | Director | 19 May 2011 | Active |
56, Southdown Avenue, Ealing, United Kingdom, W7 2AF | Director | 14 April 2010 | Active |
56 Southdown Avenue, London, W7 2AF | Director | 29 April 2005 | Active |
36 Copthorne Avenue, Rayners Lane, Harrow, | Director | - | Active |
4 Pond Green, Ruislip, HA4 6EW | Director | - | Active |
9 Charlwood Close, Harrow Weald, HA3 6DW | Director | 27 April 2007 | Active |
14 Churchfield Road, Ealing, London, W13 9NG | Director | 26 April 1996 | Active |
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 | Director | 17 October 2012 | Active |
26 Cherwell Way, Ruislip, HA4 7BE | Director | 03 May 2002 | Active |
164 Dormers Wells Lane, Southall, UB1 3JB | Director | 23 April 1999 | Active |
164 Dormers Wells Lane, Southall, UB1 3JB | Director | 25 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Change person director company with change date. | Download |
2021-06-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-23 | Insolvency | Liquidation in administration end of administration. | Download |
2021-02-04 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-01-06 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-07 | Insolvency | Liquidation in administration extension of period. | Download |
2020-11-25 | Insolvency | Liquidation in administration revised proposals. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.