WEST MIDDLESEX CLUB LIMITED(THE) - SOUTHALL


Company Profile Company Filings

Overview

WEST MIDDLESEX CLUB LIMITED(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOUTHALL ENGLAND and has the status: Active.
WEST MIDDLESEX CLUB LIMITED(THE) was incorporated 47 years ago on 22/07/1976 and has the registered number: 01270039. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

WEST MIDDLESEX CLUB LIMITED(THE) - SOUTHALL

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WEST MIDDLESEX GOLF CLUB
SOUTHALL
MIDDLESEX
UB1 3EE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SANJIV KHERA Sep 1968 British Director 2021-06-23 CURRENT
MR STEVEN ROY HOLGATE May 1948 British Director 2021-06-23 CURRENT
MR KENNETH ERIC TILSED Sep 1922 British Director 1993-04-23 UNTIL 1994-04-22 RESIGNED
PATRICK JOSEPH FURNESS Secretary RESIGNED
MR KENNETH ERIC TILSED Sep 1922 British Director 1995-04-28 UNTIL 1998-04-02 RESIGNED
DEREK TAYLOR Apr 1942 British Director 2007-04-27 UNTIL 2011-04-26 RESIGNED
MR STEPHEN JOHN MCGOVERN May 1947 British Director 2010-04-14 UNTIL 2011-04-26 RESIGNED
BRIAN SULLIVAN Apr 1938 British Director 1999-04-23 UNTIL 2003-05-02 RESIGNED
LESLIE CHARLES SIMMONDS Nov 1939 British Director 2002-05-03 UNTIL 2011-05-18 RESIGNED
BRIAN SULLIVAN Apr 1938 British Director 1997-04-25 UNTIL 1998-04-24 RESIGNED
DONALD LESLIE PAYNE Aug 1928 British Director RESIGNED
ROBERT PALMER Jan 1929 British Director RESIGNED
ROBERT PALMER Jan 1929 British Director 1996-04-26 UNTIL 2000-09-30 RESIGNED
DAVID NASH Feb 1943 British Director 2007-04-27 UNTIL 2010-04-13 RESIGNED
ERIC MILLER Nov 1935 British Director RESIGNED
HUGH MELIA May 1941 British Director RESIGNED
MR PETER REYNOLDS Apr 1966 British Director 2012-10-17 UNTIL 2021-06-23 RESIGNED
MRS RENU SIMMONDS May 1963 Secretary 2005-12-12 UNTIL 2013-03-26 RESIGNED
ERIC MARPER Secretary 2000-05-22 UNTIL 2005-12-12 RESIGNED
MRS DEBORAH MICHAELA KANE Secretary 2014-02-01 UNTIL 2020-04-09 RESIGNED
HARRY WILLIAM WALLIS Sep 1929 British Director RESIGNED
BRENDAN CHARLES CLYNES May 1937 Irish Director 2003-05-02 UNTIL 2004-04-30 RESIGNED
WILLIAM DAVID LAVERS May 1936 British Director 1998-04-24 UNTIL 1999-04-23 RESIGNED
WILLIAM DAVID LAVERS May 1936 British Director 2000-10-01 UNTIL 2003-10-29 RESIGNED
LESLIE KINSELLA Apr 1932 British Director RESIGNED
MR STUART KING Feb 1981 British Director 2011-04-27 UNTIL 2012-06-04 RESIGNED
ROBERT HOLLEDGE Jul 1945 British Director 1993-04-23 UNTIL 1995-04-28 RESIGNED
MR STEVEN ROY HOLGATE May 1948 British Director 2011-04-27 UNTIL 2011-12-31 RESIGNED
MR MICHAEL MCCORMICK Mar 1964 Irish Director 2021-06-23 UNTIL 2021-06-23 RESIGNED
JAMES FRED GRANT Sep 1939 British Director 1996-04-26 UNTIL 2005-04-29 RESIGNED
ROY NORMAN DAVISON May 1937 British Director 2004-12-08 UNTIL 2007-04-27 RESIGNED
FRANCIS JOEPH TONER Sep 1940 British Director 1996-04-26 UNTIL 1997-04-25 RESIGNED
MICHAEL CATCHICK Nov 1946 British Director 1999-04-23 UNTIL 2000-05-26 RESIGNED
MICHAEL CATCHICK Nov 1946 British Director 2003-10-29 UNTIL 2011-12-31 RESIGNED
PETER ARTHUR BUCKLAND May 1928 British Director 1993-04-23 UNTIL 2005-04-29 RESIGNED
EDWARD AMISS Mar 1937 British Director 2004-04-30 UNTIL 2004-12-08 RESIGNED
MICHAEL GASKELL Oct 1945 British Director RESIGNED
MR STEPHEN JOHN MCGOVERN May 1947 British Director 2011-05-19 UNTIL 2015-05-08 RESIGNED
MR THOMAS GERALD LAWLOR Apr 1956 Irish Director 1995-04-28 UNTIL 1996-04-26 RESIGNED
MR STEPHEN JOHN MCGOVERN May 1947 British Director 2005-04-29 UNTIL 2007-04-27 RESIGNED
GORDON THOMAS TREADWAY Jun 1952 British Director 2015-05-08 UNTIL 2021-06-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Reynolds 2016-05-05 - 2021-06-23 4/1966 Southall   Middlesex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SKANSKA CEMENTATION INTERNATIONAL LIMITED LEAVESDEN UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
HANWELL GLASS CO. LIMITED HOUNSLOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WASTWATER RED LIMITED LEAVESDEN UNITED KINGDOM Active FULL 70100 - Activities of head offices
WEST MIDDLESEX GOLF CLUB LIMITED GREENFORD ROAD UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs
WEST RUISLIP(BLOCK G)MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active DORMANT 81100 - Combined facilities support activities
KENSINGTON HALL MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE EYE NURSERY LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
GEMINI DESIGN LIMITED LONDON Dissolved... MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
DOCA (UK) LIMITED LONDON Dissolved... 46900 - Non-specialised wholesale trade
XEY (UK) LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
The West Middlesex Club Limited 31/12/2022 iXBRL 2023-11-18 31-12-2022 £183,124 Cash £1,141,264 equity
Micro-entity Accounts - WEST MIDDLESEX CLUB LIMITED(THE) 2022-08-13 31-12-2021 £1,038,376 equity
Micro-entity Accounts - WEST MIDDLESEX CLUB LIMITED(THE) 2021-09-23 31-12-2020 £182,241 equity
Micro-entity Accounts - WEST MIDDLESEX CLUB LIMITED(THE) 2021-07-20 31-12-2019 £236,172 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST MIDDLESEX GOLF CLUB LIMITED GREENFORD ROAD UNITED KINGDOM Active MICRO ENTITY 93120 - Activities of sport clubs