ESC SCHNADHORST LIMITED

ESC SCHNADHORST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameESC SCHNADHORST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00274868
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ESC SCHNADHORST LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPSOM SPORTS CLUB LIMITEDApr 08, 1933Apr 08, 1933

    What are the latest accounts for ESC SCHNADHORST LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for ESC SCHNADHORST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Sep 30, 2021

    3 pagesAA

    Total exemption full accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Charles Andrew Russell as a director on Apr 19, 2021

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Termination of appointment of Leslie Pinckney Simpson as a director on Nov 16, 2020

    1 pagesTM01

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    2 pagesAA

    Total exemption full accounts made up to Sep 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 16, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 16, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Neil Maxwell as a director on Apr 09, 2018

    1 pagesTM01

    Confirmation statement made on Jun 16, 2017 with updates

    4 pagesCS01

    Notification of The Claude Thompson Endowment Trust as a person with significant control on Apr 06, 2016

    2 pagesPSC03

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    All of the property or undertaking has been released from charge 1

    1 pagesMR05

    Certificate of change of name

    Company name changed epsom sports club LIMITED\certificate issued on 20/02/17
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 31, 2017

    RES15

    Who are the officers of ESC SCHNADHORST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    8 Kings Warren
    KT22 0PE Oxshott
    Secretary
    8 Kings Warren
    KT22 0PE Oxshott
    British59381700002
    ABOE, Jack
    Woodcote Road
    KT18 7QN Epsom
    Francis Schnadhorst Memorial Ground
    Surrey
    Director
    Woodcote Road
    KT18 7QN Epsom
    Francis Schnadhorst Memorial Ground
    Surrey
    United KingdomBritish36597370002
    ANGUS, Richard Barton
    7 Strachan Place
    SW19 4RH London
    Director
    7 Strachan Place
    SW19 4RH London
    United KingdomBritish92807370001
    LEWZEY, Elizabeth Honor
    Woodcote Road
    KT18 7QN Epsom
    Francis Schnadhorst Memorial Ground
    Surrey
    Director
    Woodcote Road
    KT18 7QN Epsom
    Francis Schnadhorst Memorial Ground
    Surrey
    EnglandBritish59381700003
    SUNDERLAND, Richard Neil
    20 Grafton Park Road
    KT4 7HS Worcester Park
    Surrey
    Director
    20 Grafton Park Road
    KT4 7HS Worcester Park
    Surrey
    United KingdomBritish15410560001
    HOOLE, Arthur Hugh, Sir
    Sweech House
    Gravel Hill
    KT22 7HF Leatherhead
    Surrey
    Secretary
    Sweech House
    Gravel Hill
    KT22 7HF Leatherhead
    Surrey
    British15410510003
    AL BAZZAZ, Shawki Jaber
    53 Higher Drive
    SM7 1PW Banstead
    Surrey
    Director
    53 Higher Drive
    SM7 1PW Banstead
    Surrey
    British25074090002
    ANGUS, Nigel William
    Lanterns
    12 Ridgelands
    KT22 9DB Fetcham
    Surrey
    Director
    Lanterns
    12 Ridgelands
    KT22 9DB Fetcham
    Surrey
    United KingdomBritish117794140001
    ANGUS, Richard Barton
    7 Strachan Place
    SW19 4RH London
    Director
    7 Strachan Place
    SW19 4RH London
    United KingdomBritish92807370001
    BARRETT, Michael John
    18 Newbury Gardens
    Stoneleigh
    KT19 0NU Epsom
    Surrey
    Director
    18 Newbury Gardens
    Stoneleigh
    KT19 0NU Epsom
    Surrey
    British15410520001
    BELLENGER, William Stanley
    3 St Martins Avenue
    KT18 5HT Epsom
    Surrey
    Director
    3 St Martins Avenue
    KT18 5HT Epsom
    Surrey
    British50815540001
    DOUBLEDAY, David Michael
    1a Ladbroke Road
    KT18 5BG Epsom
    Surrey
    Director
    1a Ladbroke Road
    KT18 5BG Epsom
    Surrey
    British35658750001
    GILL, Julia Patricia
    8 Lindsay Road
    Hampton Hill
    TW12 1DR Hampton
    Middlesex
    Director
    8 Lindsay Road
    Hampton Hill
    TW12 1DR Hampton
    Middlesex
    British14291390001
    HILL, June
    10 Crabtree Drive
    KT22 8LJ Leatherhead
    Surrey
    Director
    10 Crabtree Drive
    KT22 8LJ Leatherhead
    Surrey
    EnglandBritish67904810001
    HOOLE, Arthur Hugh, Sir
    Yew Tree House St Nicholas Hill
    KT22 8NE Leatherhead
    Surrey
    Director
    Yew Tree House St Nicholas Hill
    KT22 8NE Leatherhead
    Surrey
    British15410510001
    JOHNS, David Alfred
    6 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    Director
    6 Lower Hill Road
    KT19 8LT Epsom
    Surrey
    British85084170001
    KING, Paul Geoffrey
    Park Road
    Colliers Wood
    SW19 2HT London
    36
    Director
    Park Road
    Colliers Wood
    SW19 2HT London
    36
    United KingdomBritish155851730001
    MAXWELL, Neil
    Bunbury Way
    KT17 4JP Epsom
    47
    Surrey
    Director
    Bunbury Way
    KT17 4JP Epsom
    47
    Surrey
    United KingdomBritish155487540001
    MIMPRISS, John Graham
    Woodcote Road
    KT18 7QN Epsom
    Francic Schnadhorst Memorial Ground
    Surrey
    United Kingdom
    Director
    Woodcote Road
    KT18 7QN Epsom
    Francic Schnadhorst Memorial Ground
    Surrey
    United Kingdom
    UkBritish110707550003
    MOULAM, Jonathan Keith
    121 Grosvenor Road
    KT18 6JF Epsom
    Surrey
    Director
    121 Grosvenor Road
    KT18 6JF Epsom
    Surrey
    British44391560001
    MURPHY, Siobhan
    3 Beaconsfield Place
    KT17 4BD Epsom
    Surrey
    Director
    3 Beaconsfield Place
    KT17 4BD Epsom
    Surrey
    Irish50383820003
    NATH, Krish
    Francis Schnadhorst Memorial Ground
    Woodcote Road
    KT18 7QN Epsom
    Epsom Sports Club
    Surrey
    United Kingdom
    Director
    Francis Schnadhorst Memorial Ground
    Woodcote Road
    KT18 7QN Epsom
    Epsom Sports Club
    Surrey
    United Kingdom
    United KingdomBritish184582930001
    NORTON, Richard
    12 Loraine Gardens
    KT21 1PD Ashtead
    Surrey
    Director
    12 Loraine Gardens
    KT21 1PD Ashtead
    Surrey
    British15410540001
    NORTON, Richard
    12 Loraine Gardens
    KT21 1PD Ashtead
    Surrey
    Director
    12 Loraine Gardens
    KT21 1PD Ashtead
    Surrey
    British15410540001
    RUSSELL, Charles Andrew
    49 Harriotts Lane
    KT21 2QG Ashtead
    Surrey
    Director
    49 Harriotts Lane
    KT21 2QG Ashtead
    Surrey
    United KingdomBritish127159960001
    SCHWAB, Cyril Frederick
    79 Sandown Lodge
    Avenue Road
    KT18 7QU Epsom
    Surrey
    Director
    79 Sandown Lodge
    Avenue Road
    KT18 7QU Epsom
    Surrey
    British15410550001
    SIMPSON, Leslie Pinckney
    29 Chantry Hurst
    KT18 7BW Epsom
    Surrey
    Director
    29 Chantry Hurst
    KT18 7BW Epsom
    Surrey
    United KingdomBritish79977380001
    SKINNER, Richard Michael Mark
    14 Burcott Road
    CR8 4AA Purley
    Surrey
    Director
    14 Burcott Road
    CR8 4AA Purley
    Surrey
    British48153950001
    SOAR, Christopher Cobden
    4 Hunting Close
    KT10 8PB Esher
    Surrey
    Director
    4 Hunting Close
    KT10 8PB Esher
    Surrey
    British7589860002
    TAYLOR, Michael Ian
    Schnadhorst Memorial Ground
    Woodcote Road
    KT18 7QN Epsom
    Epsom Sports Club
    Surrey
    Director
    Schnadhorst Memorial Ground
    Woodcote Road
    KT18 7QN Epsom
    Epsom Sports Club
    Surrey
    UkBritish155488240001
    TITMAN, Jeffrey Bryan Powis
    9 Silver Birches Way
    Elstead
    GU8 6JA Godalming
    Surrey
    Director
    9 Silver Birches Way
    Elstead
    GU8 6JA Godalming
    Surrey
    British39462480001
    WADSWORTH, Arthur John
    The Chestnuts Farm Lane
    KT21 1LJ Ashtead
    Surrey
    Director
    The Chestnuts Farm Lane
    KT21 1LJ Ashtead
    Surrey
    United KingdomBritish7155270001
    WOOKEY, Norman
    95 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    95 Pine Hill
    KT18 7BJ Epsom
    Surrey
    British29340160001

    Who are the persons with significant control of ESC SCHNADHORST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Claude Thompson Endowment Trust
    Woodbridge Road
    GU1 4RD Guildford
    65
    England
    Apr 06, 2016
    Woodbridge Road
    GU1 4RD Guildford
    65
    England
    No
    Legal FormEndowment Trust
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ESC SCHNADHORST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Pronincial Bank LTD
    Transactions
    • Dec 15, 1950Registration of a charge
    • Mar 05, 2017All of the property or undertaking has been released from the charge (MR05)

    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