ESC SCHNADHORST LIMITED
Overview
| Company Name | ESC SCHNADHORST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00274868 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESC SCHNADHORST LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is ESC SCHNADHORST LIMITED located?
| Registered Office Address | Francis Schnadhorst Memorial Ground Woodcote Road KT18 7QN Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESC SCHNADHORST LIMITED?
| Company Name | From | Until |
|---|---|---|
| EPSOM SPORTS CLUB LIMITED | Apr 08, 1933 | Apr 08, 1933 |
What are the latest accounts for ESC SCHNADHORST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for ESC SCHNADHORST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 3 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles Andrew Russell as a director on Apr 19, 2021 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Leslie Pinckney Simpson as a director on Nov 16, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Maxwell as a director on Apr 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of The Claude Thompson Endowment Trust as a person with significant control on Apr 06, 2016 | 2 pages | PSC03 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
All of the property or undertaking has been released from charge 1 | 1 pages | MR05 | ||||||||||
Certificate of change of name Company name changed epsom sports club LIMITED\certificate issued on 20/02/17 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of ESC SCHNADHORST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWZEY, Elizabeth Honor | Secretary | 8 Kings Warren KT22 0PE Oxshott | British | 59381700002 | ||||||
| ABOE, Jack | Director | Woodcote Road KT18 7QN Epsom Francis Schnadhorst Memorial Ground Surrey | United Kingdom | British | 36597370002 | |||||
| ANGUS, Richard Barton | Director | 7 Strachan Place SW19 4RH London | United Kingdom | British | 92807370001 | |||||
| LEWZEY, Elizabeth Honor | Director | Woodcote Road KT18 7QN Epsom Francis Schnadhorst Memorial Ground Surrey | England | British | 59381700003 | |||||
| SUNDERLAND, Richard Neil | Director | 20 Grafton Park Road KT4 7HS Worcester Park Surrey | United Kingdom | British | 15410560001 | |||||
| HOOLE, Arthur Hugh, Sir | Secretary | Sweech House Gravel Hill KT22 7HF Leatherhead Surrey | British | 15410510003 | ||||||
| AL BAZZAZ, Shawki Jaber | Director | 53 Higher Drive SM7 1PW Banstead Surrey | British | 25074090002 | ||||||
| ANGUS, Nigel William | Director | Lanterns 12 Ridgelands KT22 9DB Fetcham Surrey | United Kingdom | British | 117794140001 | |||||
| ANGUS, Richard Barton | Director | 7 Strachan Place SW19 4RH London | United Kingdom | British | 92807370001 | |||||
| BARRETT, Michael John | Director | 18 Newbury Gardens Stoneleigh KT19 0NU Epsom Surrey | British | 15410520001 | ||||||
| BELLENGER, William Stanley | Director | 3 St Martins Avenue KT18 5HT Epsom Surrey | British | 50815540001 | ||||||
| DOUBLEDAY, David Michael | Director | 1a Ladbroke Road KT18 5BG Epsom Surrey | British | 35658750001 | ||||||
| GILL, Julia Patricia | Director | 8 Lindsay Road Hampton Hill TW12 1DR Hampton Middlesex | British | 14291390001 | ||||||
| HILL, June | Director | 10 Crabtree Drive KT22 8LJ Leatherhead Surrey | England | British | 67904810001 | |||||
| HOOLE, Arthur Hugh, Sir | Director | Yew Tree House St Nicholas Hill KT22 8NE Leatherhead Surrey | British | 15410510001 | ||||||
| JOHNS, David Alfred | Director | 6 Lower Hill Road KT19 8LT Epsom Surrey | British | 85084170001 | ||||||
| KING, Paul Geoffrey | Director | Park Road Colliers Wood SW19 2HT London 36 | United Kingdom | British | 155851730001 | |||||
| MAXWELL, Neil | Director | Bunbury Way KT17 4JP Epsom 47 Surrey | United Kingdom | British | 155487540001 | |||||
| MIMPRISS, John Graham | Director | Woodcote Road KT18 7QN Epsom Francic Schnadhorst Memorial Ground Surrey United Kingdom | Uk | British | 110707550003 | |||||
| MOULAM, Jonathan Keith | Director | 121 Grosvenor Road KT18 6JF Epsom Surrey | British | 44391560001 | ||||||
| MURPHY, Siobhan | Director | 3 Beaconsfield Place KT17 4BD Epsom Surrey | Irish | 50383820003 | ||||||
| NATH, Krish | Director | Francis Schnadhorst Memorial Ground Woodcote Road KT18 7QN Epsom Epsom Sports Club Surrey United Kingdom | United Kingdom | British | 184582930001 | |||||
| NORTON, Richard | Director | 12 Loraine Gardens KT21 1PD Ashtead Surrey | British | 15410540001 | ||||||
| NORTON, Richard | Director | 12 Loraine Gardens KT21 1PD Ashtead Surrey | British | 15410540001 | ||||||
| RUSSELL, Charles Andrew | Director | 49 Harriotts Lane KT21 2QG Ashtead Surrey | United Kingdom | British | 127159960001 | |||||
| SCHWAB, Cyril Frederick | Director | 79 Sandown Lodge Avenue Road KT18 7QU Epsom Surrey | British | 15410550001 | ||||||
| SIMPSON, Leslie Pinckney | Director | 29 Chantry Hurst KT18 7BW Epsom Surrey | United Kingdom | British | 79977380001 | |||||
| SKINNER, Richard Michael Mark | Director | 14 Burcott Road CR8 4AA Purley Surrey | British | 48153950001 | ||||||
| SOAR, Christopher Cobden | Director | 4 Hunting Close KT10 8PB Esher Surrey | British | 7589860002 | ||||||
| TAYLOR, Michael Ian | Director | Schnadhorst Memorial Ground Woodcote Road KT18 7QN Epsom Epsom Sports Club Surrey | Uk | British | 155488240001 | |||||
| TITMAN, Jeffrey Bryan Powis | Director | 9 Silver Birches Way Elstead GU8 6JA Godalming Surrey | British | 39462480001 | ||||||
| WADSWORTH, Arthur John | Director | The Chestnuts Farm Lane KT21 1LJ Ashtead Surrey | United Kingdom | British | 7155270001 | |||||
| WOOKEY, Norman | Director | 95 Pine Hill KT18 7BJ Epsom Surrey | British | 29340160001 |
Who are the persons with significant control of ESC SCHNADHORST LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Claude Thompson Endowment Trust | Apr 06, 2016 | Woodbridge Road GU1 4RD Guildford 65 England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ESC SCHNADHORST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 12, 1950 Delivered On Dec 15, 1950 | Outstanding | Amount secured All monies due etc. | |
Short particulars Epsom cricket ground woodcote rd, epsom, together with plant, machinery & fixtures, present & future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0