NORTH MIDDLESEX GOLF CLUB (1928) LIMITED - WHETSTONE


Company Profile Company Filings

Overview

NORTH MIDDLESEX GOLF CLUB (1928) LIMITED is a Private Limited Company from WHETSTONE and has the status: Active.
NORTH MIDDLESEX GOLF CLUB (1928) LIMITED was incorporated 96 years ago on 10/02/1928 and has the registered number: 00227975. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

NORTH MIDDLESEX GOLF CLUB (1928) LIMITED - WHETSTONE

This company is listed in the following categories:
93110 - Operation of sports facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

THE MANOR HOUSE
WHETSTONE
LONDON
N20 0NL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH LA ROCHE Sep 1972 British Director 2021-05-22 CURRENT
MRS CATE BACCAS Nov 1966 British Director 2023-04-15 CURRENT
MR ANDREW EWEN GOLDSMITH Sep 1963 British Director 2018-04-07 CURRENT
MR DINESH JADAV Oct 1961 British Director 2023-04-15 CURRENT
MR GRANT SCHEFFER Feb 1968 British Director 2021-05-22 CURRENT
VIJAY CHANDRAKANT THAKKAR Dec 1964 British Director 2021-05-22 CURRENT
MR ROGER BANKS Dec 1968 British Director 2021-05-22 CURRENT
MS ANNE CHRISTINE CLARK Feb 1956 British Secretary 1998-06-25 UNTIL 1998-11-06 RESIGNED
MICHAEL RICHARD TAPSELL Sep 1946 Secretary 1995-10-26 UNTIL 1998-06-25 RESIGNED
THOMAS MURRAY CORNES Jan 1940 Director 1999-04-12 UNTIL 2002-04-08 RESIGNED
DAVID CLARK Apr 1943 British Director 2002-04-08 UNTIL 2005-04-08 RESIGNED
DAVID CLARK Apr 1943 English Director 1992-04-06 UNTIL 1995-04-10 RESIGNED
MR CHRISTOPHER JOHN COOK Nov 1939 British Director RESIGNED
MR CHRISTOPHER JOHN COOK Nov 1939 British Director 2000-04-10 UNTIL 2003-04-07 RESIGNED
MATTHEW COOK Apr 1966 British Director 2006-04-03 UNTIL 2006-04-03 RESIGNED
PAUL NORMAN COHEN Mar 1943 British Director 1995-04-10 UNTIL 1998-04-06 RESIGNED
THOMAS MURRAY CORNES Jan 1940 Director RESIGNED
MS ANNE CHRISTINE CLARK Feb 1956 British Secretary 2000-11-02 UNTIL 2001-01-22 RESIGNED
MR HOWARD ANTHONY TILL Secretary 2010-02-08 UNTIL 2015-08-10 RESIGNED
MR PETER CRAMB Secretary 2015-08-10 UNTIL 2017-03-31 RESIGNED
MR CHRISTOPHER JOHN WILLIAMS Apr 1945 Secretary 2000-04-10 UNTIL 2000-11-02 RESIGNED
MR PETER MICHAEL CRAMB Feb 1953 British Director 1991-04-08 UNTIL 1994-04-11 RESIGNED
JANET UNDERHILL Jun 1943 Secretary 2005-04-04 UNTIL 2008-08-26 RESIGNED
MR TREVOR NIGEL COLLINGWOOD Secretary 2017-03-31 UNTIL 2020-07-10 RESIGNED
THOMAS MURRAY CORNES Jan 1940 Secretary 2008-08-26 UNTIL 2008-08-26 RESIGNED
PETER ANDREW MARSHALL Jun 1960 Secretary 1998-11-06 UNTIL 2000-04-10 RESIGNED
ALEXANDRA ANGELA MCDONALD Apr 1961 British Secretary 2001-01-22 UNTIL 2005-01-21 RESIGNED
MR MALCOLM CHRISTOPHER NEELS REDING Secretary RESIGNED
ALAN JOHN BIGLEY Mar 1963 British Director 1998-04-06 UNTIL 2000-04-10 RESIGNED
PAUL CARROLL Dec 1961 British Director 2016-04-04 UNTIL 2017-06-19 RESIGNED
PAUL CARROLL Dec 1961 British Director 2018-04-07 UNTIL 2020-02-10 RESIGNED
MR TREVOR CALLAGHAN Feb 1957 British Director 1997-04-07 UNTIL 2000-04-10 RESIGNED
BRIAN BURKE Jul 1949 British Director 2001-04-09 UNTIL 2004-04-05 RESIGNED
MR PATRICK JOSEPH BOYLE Jul 1957 British Director 2009-04-06 UNTIL 2012-04-02 RESIGNED
MR ROBERT BOOK Mar 1947 British Director 1993-04-05 UNTIL 1994-02-24 RESIGNED
PAUL CARROLL Dec 1961 British Director 2011-04-04 UNTIL 2012-04-02 RESIGNED
MR JOHN WILLIAM BLAND Oct 1959 British Director 2010-04-12 UNTIL 2013-04-08 RESIGNED
MR STEPHEN BARNETT Jul 1956 British Director 2012-04-02 UNTIL 2015-03-30 RESIGNED
DOUGLAS WALTER BALDRY Apr 1940 British Director 1995-04-10 UNTIL 1998-04-06 RESIGNED
MR PETER MICHAEL CRAMB Feb 1953 British Director 2014-04-07 UNTIL 2016-06-06 RESIGNED
ANDREW DONALD CARTER Sep 1966 British Director 1995-04-10 UNTIL 1998-04-06 RESIGNED
JANET BROWN Nov 1948 British Director 2011-04-04 UNTIL 2014-04-07 RESIGNED
MR TERENCE EDWARD DELANEY Aug 1940 British Director RESIGNED
MS ANNE CHRISTINE CLARK Feb 1956 British Director 1998-04-15 UNTIL 2001-04-09 RESIGNED
LAWRENCE WILLIAM DELAHUNTY Feb 1937 British Director 1999-04-12 UNTIL 2002-04-08 RESIGNED
MR STEPHEN GREGORY DEASEY Feb 1951 United Kingdom Director 2002-04-08 UNTIL 2011-04-04 RESIGNED
MR KIERON DARDIS Mar 1978 Irish Director 2017-04-03 UNTIL 2018-08-10 RESIGNED
MR JOHN EDWARD DOHERTY Apr 1939 Irish Director 2000-04-10 UNTIL 2003-04-07 RESIGNED
JOSEPH ALBERT CARTWRIGHT Jul 1943 British Director 2004-04-05 UNTIL 2007-04-02 RESIGNED
MR PETER MICHAEL CRAMB Feb 1953 British Director 1997-04-07 UNTIL 2000-04-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WINSEC FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
INDEPENDENT INVESTOR SERVICES LIMITED NOTTINGHAM ENGLAND Dissolved... MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
FABER MUSIC LIMITED LONDON ENGLAND Active FULL 58190 - Other publishing activities
MCFADDENS & CO PLC 40 BASINGHALL STREET Active DORMANT 70229 - Management consultancy activities other than financial management
BLACKSTONE MOREGATE LIMITED 30 CROWN PLACE UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
FINANCIAL PLANNING FOR WOMEN LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MARN INVESTMENTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CEDAC MEDIA LIMITED LONDON ENGLAND Dissolved... SMALL 58142 - Publishing of consumer and business journals and periodicals
TPG DATA, PRINT & MAIL COMPANY LTD SOUTHEND ON SEA ... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
MOUTH TO MOUTH COMMUNICATIONS LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 70210 - Public relations and communications activities
TECH CITY VENTURES LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 58142 - Publishing of consumer and business journals and periodicals
CLUB CRICKET CONFERENCE LIMITED BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 93199 - Other sports activities
JD FINANCIAL PUBLISHING LTD LONDON Dissolved... UNAUDITED ABRIDGED 58190 - Other publishing activities
THE CLUB CRICKET ORGANISATION LTD BARNET UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NATIONAL CRICKET CONFERENCE CRADLEY HEATH ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
MARN SERVICES LTD. LONDON Dissolved... DORMANT 99999 - Dormant Company
CHARACTER THROUGH CRICKET TRADING LIMITED HERTFORD HEATH UNITED KINGDOM Dissolved... DORMANT 85510 - Sports and recreation education
MANOR WOOD GATE RESIDENTS MANAGEMENT COMPANY LIMITED MAIDENHEAD ENGLAND Active DORMANT 98000 - Residents property management
VN PROPERTY INVESTMENTS LTD LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - NORTH MIDDLESEX GOLF CLUB (1928) LIMITED 2016-07-12 31-10-2015 £51,789 Cash £164,621 equity
Abbreviated Company Accounts - NORTH MIDDLESEX GOLF CLUB (1928) LIMITED 2015-05-26 31-10-2014 £85,912 Cash £177,095 equity
Abbreviated Company Accounts - NORTH MIDDLESEX GOLF CLUB (1928) LIMITED 2014-07-09 31-10-2013 £111,130 Cash £153,987 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE NORTH MIDDLESEX GOLF CLUB TRADING COMPANY LIMITED LONDON ENGLAND Active MICRO ENTITY 93110 - Operation of sports facilities
CARSEL ENERGY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
N20 SPORTS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 85510 - Sports and recreation education