GOLF LEISURE LIMITED
STOCK, INGATESTONE

Hellopages » Essex » Chelmsford » CM4 9DP

Company number 02547656
Status Active
Incorporation Date 11 October 1990
Company Type Private Limited Company
Address CRONDON PARK GOLF CLUB, STOCK ROAD, STOCK, INGATESTONE, ESSEX, CM4 9DP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Termination of appointment of Jason Paul Fox as a director on 1 November 2016; Confirmation statement made on 11 October 2016 with updates; Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN. The most likely internet sites of GOLF LEISURE LIMITED are www.golfleisure.co.uk, and www.golf-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Golf Leisure Limited is a Private Limited Company. The company registration number is 02547656. Golf Leisure Limited has been working since 11 October 1990. The present status of the company is Active. The registered address of Golf Leisure Limited is Crondon Park Golf Club Stock Road Stock Ingatestone Essex Cm4 9dp. . FOX, Jennifer Ann is a Secretary of the company. FOX, Jennifer Ann is a Director of the company. FOX, Marlon is a Director of the company. FOX, Stuart John is a Director of the company. Secretary FESEMEYER, Michael James has been resigned. Secretary LEWES, John William Talbot, Lt Cdr has been resigned. Director FESEMEYER, Michael James has been resigned. Director FOX, Jason Paul has been resigned. Director FOX, Vanessa has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
FOX, Jennifer Ann
Appointed Date: 25 June 1996

Director
FOX, Jennifer Ann
Appointed Date: 21 April 1995
80 years old

Director
FOX, Marlon

58 years old

Director
FOX, Stuart John

79 years old

Resigned Directors

Secretary
FESEMEYER, Michael James
Resigned: 26 August 1993

Secretary
LEWES, John William Talbot, Lt Cdr
Resigned: 25 June 1996
Appointed Date: 27 August 1993

Director
FESEMEYER, Michael James
Resigned: 31 December 1999
70 years old

Director
FOX, Jason Paul
Resigned: 01 November 2016
54 years old

Director
FOX, Vanessa
Resigned: 03 July 2013
Appointed Date: 01 February 1997
56 years old

Persons With Significant Control

Stuart John Fox
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GOLF LEISURE LIMITED Events

03 Nov 2016
Termination of appointment of Jason Paul Fox as a director on 1 November 2016
03 Nov 2016
Confirmation statement made on 11 October 2016 with updates
02 Nov 2016
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 290,700

...
... and 126 more events
06 Mar 1991
Accounting reference date notified as 31/12

18 Jan 1991
Company name changed peghaven LIMITED\certificate issued on 21/01/91
15 Jan 1991
Registered office changed on 15/01/91 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

15 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1990
Incorporation

GOLF LEISURE LIMITED Charges

29 November 2007
Legal charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Crondon park golf club stock road stock ingatestone essex…
13 February 2003
Legal charge
Delivered: 22 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Crondon park golf club stock road stock essex chelmsford…
13 January 2003
Legal charge
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at crondon park farm stock ingatestone…
12 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h k/a entrance/parkway at crondon park golf park…
12 July 2001
Legal mortgage
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a crondon park golf club stock road…
9 July 2001
Mortgage debenture
Delivered: 12 July 2001
Status: Satisfied on 3 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 February 2000
Legal charge
Delivered: 18 February 2000
Status: Satisfied on 15 September 2001
Persons entitled: Unity Trust Bank PLC
Description: L/H property k/a essex bank crondon park ingatestone essex…
4 March 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 15 September 2001
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a crondon park lane, chelmsford essex and…
11 April 1997
Legal charge
Delivered: 25 April 1997
Status: Satisfied on 30 April 2002
Persons entitled: Unity Trust Bank PLC
Description: F/H and l/h property k/a crondon park golf course and lane…
11 April 1997
Legal charge
Delivered: 25 April 1997
Status: Satisfied on 15 September 2001
Persons entitled: Unity Trust Bank PLC
Description: L/H property k/a baronial barn crondon park golf course and…
11 April 1997
Mortgage of life policy
Delivered: 19 April 1997
Status: Satisfied on 15 September 2001
Persons entitled: Unity Trust Bank PLC
Description: All that life insurance policy effected between the company…
11 April 1997
Debenture
Delivered: 19 April 1997
Status: Satisfied on 15 September 2001
Persons entitled: Unity Trust Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 September 1993
Legal mortgage
Delivered: 15 October 1993
Status: Satisfied on 17 January 2001
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a greenwoods farm, stock, ingatestone…
24 August 1993
Legal mortgage
Delivered: 10 September 1993
Status: Satisfied on 9 July 1999
Persons entitled: Allied Irish Banks PLC
Description: Land and buildings at crondon park farm, stock…
24 August 1993
Debenture
Delivered: 10 September 1993
Status: Satisfied on 17 January 2001
Persons entitled: Allied Irish Banks PLC
Description: (Including trade fixtures). Fixed and floating charges over…
7 April 1993
Debenture
Delivered: 9 April 1993
Status: Satisfied on 3 September 1993
Persons entitled: Ivor Spiro
Description: Fixed and floating charges over the undertaking and all…
1 December 1992
Debenture
Delivered: 9 December 1992
Status: Satisfied on 3 September 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…