Hampstead Golf Club 1930 Limited LONDON


Hampstead Golf Club 1930 Limited is a private limited company located at Winnington Road,, Hampstead,, London N2 0TU. Its total net worth is estimated to be 52101 pounds, while the fixed assets that belong to the company total up to 15645 pounds. Incorporated on 1930-03-27, this 94-year-old company is run by 4 directors and 1 secretary.
Director Robert H., appointed on 01 November 2020. Director Rob W., appointed on 07 July 2020. Director Jeremy C., appointed on 27 November 2019.
Moving on to secretaries, we can mention: Mark S., appointed on 16 September 2011.
The company is officially classified as "other sports activities" (SIC code: 93199). According to official information there was a name change on 2022-09-30 and their previous name was Hampstead Golf Club Limited(The).
The latest confirmation statement was sent on 2022-12-19 and the date for the following filing is 2024-01-02. Moreover, the statutory accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Hampstead Golf Club 1930 Limited Address / Contact

Office Address Winnington Road,
Office Address2 Hampstead,
Town London
Post code N2 0TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00246882
Date of Incorporation Thu, 27th Mar 1930
Industry Other sports activities
End of financial Year 30th September
Company age 94 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Robert H.

Position: Director

Appointed: 01 November 2020

Rob W.

Position: Director

Appointed: 07 July 2020

Jeremy C.

Position: Director

Appointed: 27 November 2019

Robert S.

Position: Director

Appointed: 10 November 2014

Mark S.

Position: Secretary

Appointed: 16 September 2011

Richard O.

Position: Director

Appointed: 24 November 2017

Resigned: 27 November 2020

Beryl B.

Position: Director

Appointed: 30 August 2013

Resigned: 14 June 2021

Ivor H.

Position: Director

Appointed: 09 September 2006

Resigned: 24 November 2017

Robert B.

Position: Secretary

Appointed: 01 February 2004

Resigned: 16 September 2011

Richard M.

Position: Director

Appointed: 05 January 2002

Resigned: 07 July 2020

Alan H.

Position: Secretary

Appointed: 01 April 1999

Resigned: 31 January 2004

Kenneth Y.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 March 1999

Colin B.

Position: Secretary

Appointed: 01 January 1996

Resigned: 31 December 1997

Christopher P.

Position: Director

Appointed: 13 June 1992

Resigned: 27 February 2013

Francis M.

Position: Director

Appointed: 01 January 1992

Resigned: 18 October 2014

Denis R.

Position: Director

Appointed: 17 January 1991

Resigned: 30 September 2001

Dennis T.

Position: Director

Appointed: 17 January 1991

Resigned: 09 September 2006

Kenneth Y.

Position: Secretary

Appointed: 17 January 1991

Resigned: 31 December 1995

George C.

Position: Director

Appointed: 17 January 1991

Resigned: 31 October 1996

Herbert L.

Position: Director

Appointed: 17 January 1991

Resigned: 11 March 1991

Robert P.

Position: Director

Appointed: 17 January 1991

Resigned: 01 October 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Barry S. This PSC and has 25-50% shares.

Barry S.

Notified on 9 November 2016
Ceased on 3 May 2019
Nature of control: 25-50% shares

Company previous names

Hampstead Golf Club (the) September 30, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth52 10152 10152 10152 101      
Balance Sheet
Debtors36 45636 45636 45636 45636 45636 45636 45636 45636 45636 456
Other Debtors    36 45636 45636 45636 45636 45636 456
Property Plant Equipment   15 64515 64515 64515 64515 64515 64515 645
Tangible Fixed Assets15 64515 64515 64515 645      
Current Assets36 45636 456        
Net Assets Liabilities Including Pension Asset Liability52 10152 101        
Reserves/Capital
Called Up Share Capital1 6001 6001 6001 600      
Profit Loss Account Reserve41 81941 81941 81941 819      
Shareholder Funds52 10152 10152 10152 101      
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 11315 11315 11315 11315 11315 113 
Number Shares Allotted   32 000      
Par Value Share   0      
Property Plant Equipment Gross Cost   30 75830 75830 75830 75830 75830 758 
Share Capital Allotted Called Up Paid  1 6001 600      
Share Premium Account8 6828 6828 6828 682      
Tangible Fixed Assets Cost Or Valuation30 75830 75830 758       
Tangible Fixed Assets Depreciation15 11315 11315 113       
Total Assets Less Current Liabilities52 10152 10152 10152 10152 10152 10152 10152 10152 10152 101
Fixed Assets15 64515 645        
Net Current Assets Liabilities36 45636 456        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 11th, May 2023
Free Download (7 pages)

Company search

Advertisements