LALEHAM GOLF CLUB LIMITED

LALEHAM GOLF CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameLALEHAM GOLF CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00345013
    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 LALEHAM GOLF CLUB LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LALEHAM GOLF CLUB LIMITED located?

    Registered Office Address
    18 Island Close
    TW18 4YZ Staines-Upon-Thames
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LALEHAM GOLF CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for LALEHAM GOLF CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 19, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 19, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 19, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Dec 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2015

    Statement of capital on Dec 20, 2015

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Registered office address changed from Laleham Reach Chertsey Surrey KT16 8RP to 18 Island Close Staines-upon-Thames Middlesex TW18 4YZ on Jun 23, 2015

    1 pagesAD01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 5
    SH01

    Director's details changed for Alan Mcwilliam on Aug 31, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Dec 20, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Dec 20, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Richard Anthony Rothwell Burton on Jan 08, 2013

    2 pagesCH01

    Who are the officers of LALEHAM GOLF CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWER, Peter
    Island Close
    TW18 4YZ Staines
    18
    Middlesex
    United Kingdom
    Secretary
    Island Close
    TW18 4YZ Staines
    18
    Middlesex
    United Kingdom
    British164427170001
    BOWER, Peter
    Island Close
    TW18 4YZ Staines
    18
    Middx
    Director
    Island Close
    TW18 4YZ Staines
    18
    Middx
    United KingdomBritish24895140002
    BURTON, Richard Anthony Rothwell
    Garden Flats
    Parham Park Parham
    RH20 4HS Pulborough
    4
    West Sussex
    Director
    Garden Flats
    Parham Park Parham
    RH20 4HS Pulborough
    4
    West Sussex
    United KingdomBritish94771390003
    MCWILLIAM, Alan
    111 Templedene Avenue
    TW18 1LJ Staines
    Middlesex
    Director
    111 Templedene Avenue
    TW18 1LJ Staines
    Middlesex
    United KingdomBritish126349990001
    BARR, John Alfred Charles
    24 Upper Halliford Road
    TW17 8RY Shepperton
    Middlesex
    Secretary
    24 Upper Halliford Road
    TW17 8RY Shepperton
    Middlesex
    English31940590001
    BROOKS, Gerald Robinson
    Westport
    Horsell Common
    GU21 4YA Woking
    Surrey
    Secretary
    Westport
    Horsell Common
    GU21 4YA Woking
    Surrey
    British48728350001
    BROOKS, Gerald Robinson
    Westport
    Horsell Common
    GU21 4YA Woking
    Surrey
    Secretary
    Westport
    Horsell Common
    GU21 4YA Woking
    Surrey
    British48728350001
    KENNETT, Pauline Alice
    Brook Avenue
    SL5 7FN Ascot
    3 Edenbrook Place
    Berkshire
    Secretary
    Brook Avenue
    SL5 7FN Ascot
    3 Edenbrook Place
    Berkshire
    British126171210001
    KENNETT, Pauline Alice
    Birchdene Westwood Avenue
    Woodham
    KT15 3QF Addlestone
    Surrey
    Secretary
    Birchdene Westwood Avenue
    Woodham
    KT15 3QF Addlestone
    Surrey
    British7802420001
    MCCUE, Ross Martin
    4 Merrivale Gardens
    GU21 3LX Woking
    Surrey
    Secretary
    4 Merrivale Gardens
    GU21 3LX Woking
    Surrey
    British113295990001
    BARNES, Thomas Hamer
    The Laurels Tite Hill
    TW20 0NJ Egham
    Surrey
    Director
    The Laurels Tite Hill
    TW20 0NJ Egham
    Surrey
    British14390200001
    BARR, John Alfred Charles
    24 Upper Halliford Road
    TW17 8RY Shepperton
    Middlesex
    Director
    24 Upper Halliford Road
    TW17 8RY Shepperton
    Middlesex
    English31940590001
    BEGG, James Robert
    221 Stanwell Road
    TW15 3QY Ashford
    Middlesex
    Director
    221 Stanwell Road
    TW15 3QY Ashford
    Middlesex
    British26270370001
    BROOKS, Gerald Robinson
    Westport
    Horsell Common
    GU21 4YA Woking
    Surrey
    Director
    Westport
    Horsell Common
    GU21 4YA Woking
    Surrey
    British48728350001
    BURROWS, Alan
    16a Kings Road
    TW20 9BN Egham
    Surrey
    Director
    16a Kings Road
    TW20 9BN Egham
    Surrey
    British117032580001
    DARN, Graham
    177 Staines Road
    TW18 2SD Staines
    Middlesex
    Director
    177 Staines Road
    TW18 2SD Staines
    Middlesex
    British126171420001
    DARN, Graham
    177 Staines Road
    TW18 2SD Staines
    Middlesex
    Director
    177 Staines Road
    TW18 2SD Staines
    Middlesex
    British126171420001
    GORMAN, Patrick William Joseph
    15 Roakes Avenue
    Addlestone
    KT15 2EU Weybridge
    Surrey
    Director
    15 Roakes Avenue
    Addlestone
    KT15 2EU Weybridge
    Surrey
    British33985780001
    GRAYER, Roger James
    Thorpe Farmhouse
    Village Road
    TW20 8UF Egham
    Surrey
    Director
    Thorpe Farmhouse
    Village Road
    TW20 8UF Egham
    Surrey
    British67508570001
    HIGGS, Raymond Arthur
    Four Friars
    Crey Friars Drive
    S5 9JD South Ascot
    Berkshire
    Director
    Four Friars
    Crey Friars Drive
    S5 9JD South Ascot
    Berkshire
    English26270410001
    HORNE, James
    8 Avondale Avenue
    TW18 2PN Staines
    Middlesex
    Director
    8 Avondale Avenue
    TW18 2PN Staines
    Middlesex
    British73907370001
    HOWETT, Robert Watkinson
    8 Moorhayes Drive
    TW18 1SL Staines
    Middlesex
    Director
    8 Moorhayes Drive
    TW18 1SL Staines
    Middlesex
    British64333000001
    JENKINS, David
    63 Ivy Drive
    GU18 5YY Lightwater
    Surrey
    Director
    63 Ivy Drive
    GU18 5YY Lightwater
    Surrey
    British62106880001
    JOHNSTON, Martin Robert
    Deepdale
    Wokingham Road, Hurst
    RG10 0RU Reading
    Berkshire
    Director
    Deepdale
    Wokingham Road, Hurst
    RG10 0RU Reading
    Berkshire
    British68507120003
    JONES, Brian
    20 Lincoln Road
    TW13 5JZ Hanworth
    Middlesex
    Director
    20 Lincoln Road
    TW13 5JZ Hanworth
    Middlesex
    British34797700001
    MITCHELL, Joseph
    2 Riverside
    KT16 8RS Chertsey
    Surrey
    Director
    2 Riverside
    KT16 8RS Chertsey
    Surrey
    English26270390001
    MOSS, Leslie
    9 Redwing Gardens
    KT14 6QJ West Byfleet
    Surrey
    Director
    9 Redwing Gardens
    KT14 6QJ West Byfleet
    Surrey
    British87435580001
    STEEDEN, Dennis George
    13 Harpesford Avenue
    GU25 4RA Virginia Water
    Surrey
    Director
    13 Harpesford Avenue
    GU25 4RA Virginia Water
    Surrey
    British41249530002
    SULLEY, Anthony Edward
    47 Templedene Avenue
    TW18 1LH Staines
    Middlesex
    Director
    47 Templedene Avenue
    TW18 1LH Staines
    Middlesex
    British86242050001
    TUPPER, Barry Clenshaw
    4 Brightside Avenue
    TW18 1NG Staines
    Middlesex
    Director
    4 Brightside Avenue
    TW18 1NG Staines
    Middlesex
    British45843270001
    WING, Roger Matthew
    Hunters Moon Chavey Down Road
    Winkfield Row
    RG42 7PH Bracknell
    Berkshire
    Director
    Hunters Moon Chavey Down Road
    Winkfield Row
    RG42 7PH Bracknell
    Berkshire
    EnglandBritish56747960001
    WING, Roger Matthew
    Hunters Moon Chavey Down Road
    Winkfield Row
    RG42 7PH Bracknell
    Berkshire
    Director
    Hunters Moon Chavey Down Road
    Winkfield Row
    RG42 7PH Bracknell
    Berkshire
    EnglandBritish56747960001

    What are the latest statements on persons with significant control for LALEHAM GOLF CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does LALEHAM GOLF CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 20, 1996
    Delivered On Sep 28, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises k/a laleham golf course chertsey surrey.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 28, 1996Registration of a charge (395)
    Debenture
    Created On Sep 02, 1940
    Delivered On Sep 10, 1940
    Satisfied
    Amount secured
    All moneys due on or exceeding sterling pounds 800
    Short particulars
    Undertaking and property including uncalled capital goodwill fixed plant & machinery & assets.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Sep 10, 1940Registration of a charge
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 11, 1939
    Delivered On May 11, 1939
    Satisfied
    Persons Entitled
    • W M Philbin
    • W a Glen
    • D W Harris
    • R W Skinner
    • S E Leighton
    Transactions
    • May 11, 1939Registration of a charge
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)

    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