Background WavePink WaveYellow Wave

MOUNT EDEN GOLF AND COUNTRY CLUB LIMITED (02582111)

MOUNT EDEN GOLF AND COUNTRY CLUB LIMITED (02582111) is an active UK company. incorporated on 13 February 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MOUNT EDEN GOLF AND COUNTRY CLUB LIMITED has been registered for 35 years. Current directors include FOSKETT, Paul Leonard, HARRIS, Grant Russell, HILL, Paul Terence and 2 others.

Company Number
02582111
Status
active
Type
ltd
Incorporated
13 February 1991
Age
35 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSKETT, Paul Leonard, HARRIS, Grant Russell, HILL, Paul Terence, LITTLE, Karl Anthony, MCADAMS, Jacqueline Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT EDEN GOLF AND COUNTRY CLUB LIMITED

MOUNT EDEN GOLF AND COUNTRY CLUB LIMITED is an active company incorporated on 13 February 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MOUNT EDEN GOLF AND COUNTRY CLUB LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02582111

LTD Company

Age

35 Years

Incorporated 13 February 1991

Size

N/A

Accounts

ARD: 31/3

Overdue

12 years overdue

Last Filed

Made up to 31 March 2012 (14 years ago)
Submitted on 9 January 2013 (13 years ago)
Period: 1 April 2011 - 31 March 2012(13 months)
Type: Dormant

Next Due

Due by 31 December 2013
Period: 1 April 2012 - 31 March 2013

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 10 June 2019 (6 years ago)
Submitted on 10 June 2019 (6 years ago)

Next Due

Due by 24 June 2020
For period ending 10 June 2020
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

International House 142 Cromwell Road Kensington London SW7 4EF
From: 29 May 2019To: 31 May 2023
82 Belbroughton Road Blakedown Kidderminster DY10 3JJ England
From: 15 May 2019To: 29 May 2019
The Owls Nest Belbroughton Road Clent West Midlands DY9 9RB
From: 10 April 2018To: 15 May 2019
1 Northumberland Avenue London WC2N 5BW
From: 13 February 1991To: 10 April 2018
Timeline

7 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Nov 13
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 19
New Owner
Jun 19
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FOSKETT, Paul Leonard

Active
Great Portland Street, LondonW1W 5PF
Born August 1953
Director
Appointed 22 Jan 1992

HARRIS, Grant Russell

Active
Bentfield Road, StanstedCM24 8HP
Born January 1972
Director
Appointed 31 Mar 2018

HILL, Paul Terence

Active
Great Portland Street, LondonW1W 5PF
Born May 1955
Director
Appointed 20 Sept 1993

LITTLE, Karl Anthony

Active
Droitwich Road, TortonDY10 4HU
Born June 1962
Director
Appointed 31 Mar 2018

MCADAMS, Jacqueline Ann

Active
Welling Road, OrsettRM16 3DF
Born June 1963
Director
Appointed 31 Mar 2018

FOSKETT, Janice Anne

Resigned
Mount Eden Golf & Country Club, LondonWC2N 5BW
Secretary
Appointed 22 Jan 1992
Resigned 01 Apr 2018

KELLY, Amanda Jane

Resigned
32 Wilkinson Street, SheffieldS10 2GB
Secretary
Appointed 13 Feb 1991
Resigned 22 Jan 1992

PIZZIE, Sarah-Jayne

Resigned
Belbroughton Road, ClentDY9 9RB
Secretary
Appointed 01 Apr 2018
Resigned 01 Feb 2023

HARRIS, Edward William

Resigned
31 Bentfield Road, StanstedCM24 8HP
Born October 1934
Director
Appointed 30 Aug 1994
Resigned 05 Nov 2013

HUBBARD, Ronald Bertie

Resigned
Lampits Hill, Stanford-Le-HopeSS17 9AJ
Born June 1936
Director
Appointed 22 Oct 1993
Resigned 02 May 2019

NELSON, Michael John

Resigned
29 Barholm Road, SheffieldS10 5RR
Born June 1952
Director
Appointed 13 Feb 1991
Resigned 22 Jan 1992

Persons with significant control

1

Mr Paul Leonard Foskett

Active
Cromwell Road, LondonSW7 4EF
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Notified 23 May 2019
Fundings
Financials
Latest Activities

Filing History

97

Change Person Director Company With Change Date
3 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Restoration Order Of Court
24 January 2018
AC92AC92
Gazette Dissolved Voluntary
27 May 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 February 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 February 2014
DS01DS01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts Amended With Made Up Date
6 January 2012
AAMDAAMD
Accounts Amended With Made Up Date
6 January 2012
AAMDAAMD
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
15 April 2009
123Notice of Increase in Nominal Capital
Legacy
15 April 2009
288cChange of Particulars
Legacy
15 April 2009
88(2)Return of Allotment of Shares
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
13 February 2009
363aAnnual Return
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2006
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2005
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
28 January 2000
288cChange of Particulars
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1998
AAAnnual Accounts
Legacy
2 July 1998
287Change of Registered Office
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Resolution
19 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 December 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
88(2)R88(2)R
Resolution
22 January 1995
RESOLUTIONSResolutions
Resolution
22 January 1995
RESOLUTIONSResolutions
Legacy
22 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
7 September 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1993
AAAnnual Accounts
Legacy
28 November 1993
288288
Legacy
18 October 1993
288288
Resolution
23 February 1993
RESOLUTIONSResolutions
Resolution
23 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 February 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
19 February 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
287Change of Registered Office
Legacy
21 February 1991
224224
Incorporation Company
13 February 1991
NEWINCIncorporation