T.H.G. & C.C. LIMITED
LONDON THE HERTFORDSHIRE GOLF AND COUNTRY CLUB LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8XP

Company number 02292236
Status Active
Incorporation Date 1 September 1988
Company Type Private Limited Company
Address C/O FAIRMAN DAVIS SUITE 16, ADDISON BRIDGE PLACE, LONDON, ENGLAND, W14 8XP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Resolutions RES13 ‐ 03/02/2017 ; Confirmation statement made on 9 February 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016. The most likely internet sites of T.H.G. & C.C. LIMITED are www.thgcc.co.uk, and www.t-h-g-c-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. T H G C C Limited is a Private Limited Company. The company registration number is 02292236. T H G C C Limited has been working since 01 September 1988. The present status of the company is Active. The registered address of T H G C C Limited is C O Fairman Davis Suite 16 Addison Bridge Place London England W14 8xp. . SAUD, Allan is a Secretary of the company. SAUD, Allan is a Director of the company. ZAKIROV, Ildar is a Director of the company. Secretary ANDERSON, James Paul has been resigned. Secretary FORDHAM, Beverley Karen has been resigned. Secretary FORDHAM, Beverley Karen has been resigned. Secretary MANNING, John Robert has been resigned. Director ELMES, Andrew Edward has been resigned. Director FORDHAM, Alan James has been resigned. Director FORDHAM, Beverley Karen has been resigned. Director MANNING, John Robert has been resigned. Director WEBBER, Peter David has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
SAUD, Allan
Appointed Date: 03 February 2017

Director
SAUD, Allan
Appointed Date: 03 February 2017
39 years old

Director
ZAKIROV, Ildar
Appointed Date: 03 February 2017
51 years old

Resigned Directors

Secretary
ANDERSON, James Paul
Resigned: 01 April 1996
Appointed Date: 05 November 1995

Secretary
FORDHAM, Beverley Karen
Resigned: 03 February 2017
Appointed Date: 01 April 1995

Secretary
FORDHAM, Beverley Karen
Resigned: 06 November 1995
Appointed Date: 27 September 1993

Secretary
MANNING, John Robert
Resigned: 08 December 1992

Director
ELMES, Andrew Edward
Resigned: 03 February 2017
Appointed Date: 12 October 2010
73 years old

Director
FORDHAM, Alan James
Resigned: 03 February 2017
72 years old

Director
FORDHAM, Beverley Karen
Resigned: 03 February 2017
Appointed Date: 28 February 2001
71 years old

Director
MANNING, John Robert
Resigned: 08 December 1992
76 years old

Director
WEBBER, Peter David
Resigned: 01 April 1995
Appointed Date: 01 April 1995
74 years old

Persons With Significant Control

Maia Leisure Limited
Notified on: 3 February 2017
Nature of control: Has significant influence or control

Mr Alan James Fordham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.H.G. & C.C. LIMITED Events

27 Feb 2017
Resolutions
  • RES13 ‐ 03/02/2017

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Feb 2017
Amended total exemption small company accounts made up to 31 March 2016
08 Feb 2017
Registered office address changed from 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to C/O Fairman Davis Suite 16 Addison Bridge Place London W14 8XP on 8 February 2017
08 Feb 2017
Appointment of Mr Allan Saud as a secretary on 3 February 2017
...
... and 137 more events
28 Jul 1989
Director resigned;new director appointed

28 Jul 1989
Registered office changed on 28/07/89 from: 2 baches street london N1 6UB

21 Jul 1989
Memorandum and Articles of Association
21 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Sep 1988
Incorporation

T.H.G. & C.C. LIMITED Charges

3 February 2017
Charge code 0229 2236 0012
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Ildar Zakirov
Description: By way of first legal mortgage and by way of first fixed…
29 January 1999
Debenture
Delivered: 1 February 1999
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 January 1999
Legal mortgage
Delivered: 1 February 1999
Status: Satisfied on 7 February 2017
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the golf course land…
13 May 1998
Deed varying a legal charge dated 24/11/94 and a supplemental charge dated 15/06/95
Delivered: 22 May 1998
Status: Satisfied on 3 July 2008
Persons entitled: Hertfordshire County Council
Description: Property as stated in the legal charge and the supplemental…
25 March 1998
Legal charge
Delivered: 27 March 1998
Status: Satisfied on 3 July 2008
Persons entitled: Greene King PLC
Description: Broxbournebury mansion house white stubbs lane broxbourne…
15 June 1995
Supplemental legal charge
Delivered: 19 June 1995
Status: Satisfied on 3 July 2008
Persons entitled: Hertfordshire County Council
Description: F/H property k/a white stubbs lane, broxbourne…
15 June 1995
Legal charge
Delivered: 16 June 1995
Status: Satisfied on 3 July 2008
Persons entitled: Greene King PLC
Description: The hertfordshire golf and country club at white stubbs…
30 November 1994
Legal charge
Delivered: 7 December 1994
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: Land situate at white stubbs lane broxbourne herts.
24 November 1994
Legal charge
Delivered: 29 November 1994
Status: Satisfied on 3 July 2008
Persons entitled: Hertfordshire County Council
Description: All that f/h property k/a broxbournebury mansion house and…
14 November 1994
Legal charge
Delivered: 25 November 1994
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: Land at tree farm broxbourne herts t/no.HD328009.
14 November 1994
Legal charge
Delivered: 25 November 1994
Status: Satisfied on 3 July 2008
Persons entitled: Barclays Bank PLC
Description: All that f/h land and property k/a "broxbournebury" white…
5 September 1994
Debenture
Delivered: 9 September 1994
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…