DYRHAM PARK COUNTRY CLUB LIMITED - BARNET


Company Profile Company Filings

Overview

DYRHAM PARK COUNTRY CLUB LIMITED is a Private Limited Company from BARNET UNITED KINGDOM and has the status: Active.
DYRHAM PARK COUNTRY CLUB LIMITED was incorporated 61 years ago on 04/03/1963 and has the registered number: 00752135. The accounts status is SMALL and accounts are next due on 31/03/2024.

DYRHAM PARK COUNTRY CLUB LIMITED - BARNET

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

GALLEY LANE
BARNET
HERTFORDSHIRE
EN5 4RA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GEOFFREY GRANT Feb 1946 British Director 2020-12-21 CURRENT
JONATHAN IAN GREENE Apr 1952 British Director 2019-10-03 CURRENT
HOWARD JOSEPH Oct 1949 British Director 2013-06-04 CURRENT
STEPHEN KALMS Dec 1956 British Director 2015-06-03 CURRENT
MR RALPH OSCAR KOSSMAN Jun 1952 British Director 2016-05-31 CURRENT
MICHAEL LERNER Nov 1951 British Director 2022-10-12 CURRENT
MR LEON MOSS Jan 1964 British Director 2021-10-26 CURRENT
MR DAVID PHILIP WALTON Oct 1957 British Director 2019-10-03 CURRENT
CHERYL BENTON Jul 1951 British Director 2022-10-12 CURRENT
PAUL ALEXANDER COURT Secretary 1993-06-01 UNTIL 1996-03-05 RESIGNED
MR MICHAEL COHEN Dec 1952 British Director 2006-04-25 UNTIL 2007-04-24 RESIGNED
JENNIFER ANNE COHEN Mar 1943 British Director 2011-04-27 UNTIL 2015-06-03 RESIGNED
JENNIFER ANNE COHEN Mar 1943 British Director 2002-04-23 UNTIL 2009-04-28 RESIGNED
CHRISTOPHER SIMON BRACE Aug 1956 British Director 2002-04-23 UNTIL 2003-04-29 RESIGNED
MR KENNETH LANCE COHEN Mar 1951 British Director 2000-05-02 UNTIL 2003-07-15 RESIGNED
MR BRIAN JONATHAN COHEN May 1935 British Director 1997-04-30 UNTIL 1999-04-27 RESIGNED
MR BRIAN JONATHAN COHEN May 1935 British Director 2002-04-23 UNTIL 2002-08-06 RESIGNED
MR ANTHONY MICHAEL LOUIS COHEN Jan 1967 British Director 2013-06-04 UNTIL 2015-06-03 RESIGNED
MR JULIAN MICHAEL LEWIS Nov 1950 British Secretary 1996-03-27 UNTIL 1996-04-22 RESIGNED
MR JEREMY NIGEL CURTIS Sep 1955 British Director 2009-04-28 UNTIL 2016-05-31 RESIGNED
MR BRIAN JONATHAN COHEN May 1935 British Director RESIGNED
DAVID UDALL PRENTICE Secretary RESIGNED
KENNETH SUTTON Secretary 1996-04-22 UNTIL 2008-06-16 RESIGNED
MR ROBERT CONWAY British Nominee Director RESIGNED
MR STEWART RAYMOND COBURN Jun 1949 British Director 2012-06-06 UNTIL 2014-06-09 RESIGNED
WAYNE CHODOSH Apr 1954 British Director 2004-04-27 UNTIL 2005-04-12 RESIGNED
MR MELVYN JULIAN CARTER May 1954 British Director RESIGNED
MR LEONARD HARRY CHINMAN Dec 1926 British Director RESIGNED
MELVYN CARTER Nov 1944 British Director 2004-04-27 UNTIL 2007-04-24 RESIGNED
IAN SHELDON AMIEE Aug 1948 British Director 1996-04-23 UNTIL 1999-04-27 RESIGNED
LINDA CHARLOTTE BLACKSTONE Jul 1944 British Director 2001-04-24 UNTIL 2003-04-29 RESIGNED
NEIL LAURENCE BLACK Mar 1962 British Director RESIGNED
LEONARD BERNSTEIN Nov 1950 British Director 2003-04-29 UNTIL 2008-04-29 RESIGNED
ERNEST MERVYN BERNBERG Nov 1934 British Director RESIGNED
ERNEST MERVYN BERNBERG Nov 1934 British Director 1995-04-25 UNTIL 1997-04-30 RESIGNED
MR MARK BERMAN Jun 1952 British Director 2016-05-31 UNTIL 2017-10-08 RESIGNED
JEREMY HUGH BERMAN Mar 1958 British Director 1995-10-10 UNTIL 1996-04-23 RESIGNED
TREVOR CHARLES BERKOWITZ Sep 1962 Dutch Director 2007-04-24 UNTIL 2009-04-28 RESIGNED
GEOFFREY STEPHEN BLOOM Jan 1944 British Director RESIGNED
MERVYN BERG Feb 1935 British Director 1999-04-27 UNTIL 2006-04-25 RESIGNED
MR IVAN MARK COLEMAN Apr 1934 British Director 1997-04-30 UNTIL 2007-04-24 RESIGNED
IAN AMIEE Aug 1948 British Director 2006-04-25 UNTIL 2008-04-29 RESIGNED
MR JOHN BELMONT Jan 1934 Belgian Director 1993-04-27 UNTIL 1994-04-26 RESIGNED
MR BARRY BOAS Feb 1949 British Director 2018-10-02 UNTIL 2019-10-02 RESIGNED
MR MICHAEL RAYMOND BLACKSTONE Oct 1939 British Director RESIGNED
JEFFREY BROWNLEADER Mar 1933 British Director 2000-05-02 UNTIL 2001-04-24 RESIGNED
MR JEREMY NIGEL CURTIS Sep 1955 British Director 2017-10-08 UNTIL 2019-10-02 RESIGNED
MR ROY EMANUEL CONWAY Sep 1938 British Director 1997-04-30 UNTIL 2001-04-24 RESIGNED
MR ROY EMANUEL CONWAY Sep 1938 British Director 2005-04-12 UNTIL 2007-04-24 RESIGNED
MR ARNOLD CONROY Feb 1934 British Director 1996-04-23 UNTIL 1996-09-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Michael Lerner 2022-10-12 11/1951 Barnet   Hertfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Raymond Alan Rubenstein 2019-10-02 - 2022-10-12 5/1957 Barnet   Hertfordshire Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mr Howard Joseph 2018-10-01 10/1949 Arkley   Herts. Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Stephen Samuel Sampson 2017-11-07 - 2019-10-02 10/1957 Arkley   Herts Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Geoffrey Grant 2017-05-30 - 2018-10-01 2/1946 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Howard Levene 2017-05-30 - 2017-11-07 3/1946 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MELLER DESIGNS LIMITED BEDFORD Active FULL 46420 - Wholesale of clothing and footwear
MELLER BEAUTY LIMITED BEDFORD Active -... DORMANT 32990 - Other manufacturing n.e.c.
RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED LUTTERWORTH Active FULL 52103 - Operation of warehousing and storage facilities for land transport activities
JULIUS A MELLER MANAGEMENT SERVICES LIMITED BEDFORD Active SMALL 70100 - Activities of head offices
RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED LEICS Active SMALL 52103 - Operation of warehousing and storage facilities for land transport activities
LANDON TYLER LIMITED BEDFORD Dissolved... SMALL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
MELLER GROUP LIMITED BEDFORD Active GROUP 70100 - Activities of head offices
MELLER DESIGN SOLUTIONS LIMITED BEDFORD Active FULL 46450 - Wholesale of perfume and cosmetics
43 ROSSLYN HILL RTM LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
APRILSHOWERS2017 LIMITED LEICESTER Dissolved... TOTAL EXEMPTION SMALL 47910 - Retail sale via mail order houses or via Internet
CLIP CLAIMS LIMITED BRISTOL UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CLIP CLAIMS 2015 LIMITED GLOUCESTERSHIRE Active MICRO ENTITY 74990 - Non-trading company
SILVER SPOON SALFORD LIMITED SALFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
SILVER SPOON SALFORD II LIMITED SALFORD ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
GROVEWHITE II LIMITED SALFORD UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
THE MOOG NOTTINGHAM LIMITED SALFORD UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
NO1 MILTON PLACE LIMITED SALFORD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE MAZE NOTTINGHAM LIMITED SALFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
WOLLATONNOTTINGHAM LIMITED SALFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
DYRHAM_PARK_COUNTRY_CLUB_ - Accounts 2024-02-23 30-06-2023 £123,058 Cash £1,158,018 equity
DYRHAM_PARK_COUNTRY_CLUB_ - Accounts 2022-10-08 30-06-2022 £149,092 Cash £1,543,980 equity
DYRHAM_PARK_COUNTRY_CLUB_ - Accounts 2021-09-28 30-06-2021 £441,956 Cash £1,713,159 equity
DYRHAM_PARK_COUNTRY_CLUB_ - Accounts 2020-09-23 30-06-2020 £296,038 Cash £1,788,030 equity
DYRHAM_PARK_COUNTRY_CLUB_ - Accounts 2019-10-02 30-06-2019 £323,636 Cash £1,837,709 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATTHEW BLAKE LTD BARNET Active TOTAL EXEMPTION FULL 93199 - Other sports activities
HASS FOODS LTD BARNET ENGLAND Active TOTAL EXEMPTION FULL 10512 - Butter and cheese production
SISTEM LIMITED BARNET ENGLAND Active MICRO ENTITY 47290 - Other retail sale of food in specialised stores
HASSBROSS AUTOS LTD BARNET ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles