NORTHOLT GOLF CLUB LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 03154982
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 56290 - Other food services, 93199 - Other sports activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 6 in full; Satisfaction of charge 5 in full. The most likely internet sites of NORTHOLT GOLF CLUB LIMITED are www.northoltgolfclub.co.uk, and www.northolt-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Northolt Golf Club Limited is a Private Limited Company. The company registration number is 03154982. Northolt Golf Club Limited has been working since 05 February 1996. The present status of the company is Active. The registered address of Northolt Golf Club Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. The company`s financial liabilities are £940.26k. It is £32.22k against last year. The cash in hand is £37.24k. It is £36.74k against last year. And the total assets are £38.26k, which is £5.79k against last year. BHIDE, Alka Mahadeo is a Secretary of the company. BHIDE, Alka Mahadeo is a Director of the company. BHIDE, Mahadeo Shridhar is a Director of the company. Secretary SCERRI, Nancy has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director GRIBBEN, Lawrence David has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other food services".


northolt golf club Key Finiance

LIABILITIES £940.26k
+3%
CASH £37.24k
+7259%
TOTAL ASSETS £38.26k
+17%
All Financial Figures

Current Directors

Secretary
BHIDE, Alka Mahadeo
Appointed Date: 01 May 2007

Director
BHIDE, Alka Mahadeo
Appointed Date: 01 May 2007
62 years old

Director
BHIDE, Mahadeo Shridhar
Appointed Date: 01 May 2007
62 years old

Resigned Directors

Secretary
SCERRI, Nancy
Resigned: 01 May 2007
Appointed Date: 29 February 1996

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 29 February 1996
Appointed Date: 05 February 1996

Director
GRIBBEN, Lawrence David
Resigned: 01 May 2007
Appointed Date: 29 February 1996
65 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 29 February 1996
Appointed Date: 05 February 1996

NORTHOLT GOLF CLUB LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Jun 2016
Satisfaction of charge 6 in full
08 Jun 2016
Satisfaction of charge 5 in full
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
07 Mar 1996
New director appointed
07 Mar 1996
New secretary appointed
07 Mar 1996
Director resigned
07 Mar 1996
Secretary resigned
05 Feb 1996
Incorporation

NORTHOLT GOLF CLUB LIMITED Charges

1 May 2007
Legal charge over licensed premises
Delivered: 22 May 2007
Status: Satisfied on 10 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Sports ground church road northolt t/no AGL24842 by way of…
1 May 2007
Debenture
Delivered: 22 May 2007
Status: Satisfied on 8 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Debenture
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 2002
Legal charge
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a sports ground, church road, northolt…
20 August 1996
Mortgage debenture
Delivered: 21 August 1996
Status: Satisfied on 26 January 2007
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
26 April 1996
Mortgage debenture
Delivered: 27 April 1996
Status: Satisfied on 17 October 2002
Persons entitled: Allied Irish Banks PLC(As Security Trustee)
Description: A specific equitable charge over all freehold and leasehold…