PEDHAM PLACE GOLF CENTRE LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE12 8PU
Company number 02893062
Status Active
Incorporation Date 31 January 1994
Company Type Private Limited Company
Address 132 BURNT ASH ROAD, LEE, LONDON, SE12 8PU
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Ronald James Crocker as a director on 23 February 2016. The most likely internet sites of PEDHAM PLACE GOLF CENTRE LIMITED are www.pedhamplacegolfcentre.co.uk, and www.pedham-place-golf-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Bickley Rail Station is 3.8 miles; to Barbican Rail Station is 6.7 miles; to Barking Rail Station is 6.8 miles; to Blackhorse Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pedham Place Golf Centre Limited is a Private Limited Company. The company registration number is 02893062. Pedham Place Golf Centre Limited has been working since 31 January 1994. The present status of the company is Active. The registered address of Pedham Place Golf Centre Limited is 132 Burnt Ash Road Lee London Se12 8pu. . FORTUNE, John Frederic is a Secretary of the company. BOYES, Emma Rachel is a Director of the company. CROCKER, John Wade is a Director of the company. FITZPATRICK, Matthew John is a Director of the company. FORTUNE, John Frederic is a Director of the company. POWELL, Donna Marian is a Director of the company. Secretary CROCKER, John Wade has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary VAN DER BORGH, Jonathan has been resigned. Director CROCKER, Ronald James has been resigned. Director KEANEY, Bartholomew Joseph has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director VAN DER BORGH, Jonathan has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
FORTUNE, John Frederic
Appointed Date: 21 December 2001

Director
BOYES, Emma Rachel
Appointed Date: 23 March 2015
47 years old

Director
CROCKER, John Wade
Appointed Date: 15 February 1994
75 years old

Director
FITZPATRICK, Matthew John
Appointed Date: 19 December 1994
80 years old

Director
FORTUNE, John Frederic
Appointed Date: 20 July 1994
93 years old

Director
POWELL, Donna Marian
Appointed Date: 23 March 2015
43 years old

Resigned Directors

Secretary
CROCKER, John Wade
Resigned: 21 December 2001
Appointed Date: 17 January 1995

Nominee Secretary
THOMAS, Howard
Resigned: 15 February 1994
Appointed Date: 31 January 1994

Secretary
VAN DER BORGH, Jonathan
Resigned: 17 January 1995
Appointed Date: 15 February 1994

Director
CROCKER, Ronald James
Resigned: 23 February 2016
Appointed Date: 20 July 1994
97 years old

Director
KEANEY, Bartholomew Joseph
Resigned: 01 November 2010
Appointed Date: 24 May 2010
85 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 February 1994
Appointed Date: 31 January 1994
63 years old

Director
VAN DER BORGH, Jonathan
Resigned: 17 January 1995
Appointed Date: 15 February 1994
91 years old

Persons With Significant Control

Mr John Crocker
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Fitzpatrick
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEDHAM PLACE GOLF CENTRE LIMITED Events

22 Feb 2017
Confirmation statement made on 31 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Termination of appointment of Ronald James Crocker as a director on 23 February 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 342,434

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
20 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1994
New secretary appointed;director resigned;new director appointed

20 Mar 1994
Secretary resigned;new director appointed

20 Mar 1994
Registered office changed on 20/03/94 from: 16 st john street london EC1M 4AY

31 Jan 1994
Incorporation

PEDHAM PLACE GOLF CENTRE LIMITED Charges

10 November 2010
Legal charge
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Pedham place golf centre, london road, swanley, kent t/no…
31 March 2010
Debenture
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 1996
Mortgage debenture
Delivered: 23 August 1996
Status: Satisfied on 22 May 2010
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: And by way of legal mortgage l/h property k/a pedham place…