Company NameWentworth Club Limited
Company StatusActive
Company Number00201357
CategoryPrivate Limited Company
Incorporation Date29 October 1924(99 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameWoraphanit Ruayrungruang
Date of BirthJune 1990 (Born 33 years ago)
NationalityThai
StatusCurrent
Appointed26 September 2014(89 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(93 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Bells House Bread Street
London
EC4M 9HH
Director NameRobert Lai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed02 July 2018(93 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameForsters Secretaries Limited (Corporation)
StatusCurrent
Appointed22 October 2014(90 years after company formation)
Appointment Duration9 years, 6 months
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(66 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr Christopher Neville Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 York Mews
Alton
Hampshire
GU34 1JD
Director NameSir Anthony Stuart Jolliffe
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystones
Cook Lane
North Stoke
Oxfordshire
OX10 6BG
Director NameWilly Benedict Gegen Bauer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish & German
StatusResigned
Appointed14 September 1991(66 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address6 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(66 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address7 Westmead
Roehampton
London
SW15 5BH
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(66 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NameRanjit Singh Anand
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(66 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressGlendale
Wentworth
Surrey
GU25 4JZ
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed14 September 1991(66 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameZdenka Beck-Bauer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(69 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2000)
RoleMarketing Director
Correspondence Address6 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameDavid John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(69 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2000)
RoleFinancial Director
Correspondence Address54 Inner Park Road
London
SW19 6DA
Director NameKeith Michael Williams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(69 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 April 1996)
RoleGeneral Manager
Correspondence Address28 Devereux Road
London
SW11 6JS
Director NameMr Julian David Stanley Small
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(71 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 September 2014)
RoleLeisure Management
Country of ResidenceUnited Kingdom
Correspondence Address43 Heathpark Drive
Windlesham
Surrey
GU20 6JA
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed05 September 2002(77 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(78 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(78 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(80 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(80 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed07 February 2005(80 years, 4 months after company formation)
Appointment Duration1 month (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Songhua Ni
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2014(89 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameDr Chanchai Ruayrungruang
Date of BirthJuly 1954 (Born 69 years ago)
NationalityThai
StatusResigned
Appointed26 September 2014(89 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameNeil Coulson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(96 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameOgier Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed14 March 2005(80 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2007)
Correspondence AddressThird Floor
Equitable House, 47 King William Street
London
EC4R 9JD
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 September 2007(82 years, 11 months after company formation)
Appointment Duration7 years (resigned 26 September 2014)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameReignwood Investments UK Limited (Corporation)
StatusResigned
Appointed26 September 2014(89 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 October 2014)
Correspondence Address5th Floor 4 More London Riverside
London
SE1 2AU

Contact

Websitewww.wentworthclub.com/
Telephone01207 903717
Telephone regionConsett

Location

Registered Address22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

30k at £1Wentworth Estates LTD
99.99%
Ordinary
1 at £1Wentworth Estates LTD
0.00%
Ordinary A
1 at £1Wentworth Group Holdings LTD
0.00%
Ordinary

Financials

Year2014
Turnover£19,006,000
Gross Profit£9,604,000
Net Worth£34,178,000
Cash£9,613,000
Current Liabilities£12,956,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

16 December 1996Delivered on: 24 December 1996
Satisfied on: 30 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 December 1995Delivered on: 8 January 1996
Satisfied on: 30 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 30TH june 1992 and under the terms of a facility letter dated 24TH june 1992 (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 March 1995Delivered on: 14 March 1995
Satisfied on: 30 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Electricity sub-station lying south west of wentworth drive wentworth estate and land to the east of south drive virginia water surrey by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1992Delivered on: 13 July 1992
Satisfied on: 30 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 24/6/92.
Particulars: For full details see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1992Delivered on: 13 July 1992
Satisfied on: 6 September 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 24/6/92.
Particulars: All the rights title and interest of the mortgagor under the contracts and other documents referred to in schedule 1 of the mortgage for full details see form 395.
Fully Satisfied
9 December 1937Delivered on: 17 December 1937
Satisfied on: 20 October 1994
Persons entitled: Friend's Provident & Century Life Office

Classification: Mortgage by way of additional security
Secured details: Mortgate by way of additional security (supplemental to charges dated 23/1/1935 & 9/7/1935) for securing the sum of £27,000 and a premium of 2 1/2*.
Particulars: Land in egham, surrey part of wentworth estate & containing the area of 14 acres 10 perches (see doc 91 for details).
Fully Satisfied
9 July 1935Delivered on: 24 July 1935
Satisfied on: 20 October 1994
Persons entitled: Friend's Provident & Century Life Office

Classification: Mortgage further charge
Secured details: For securing the sum of £27,000 (including £14,000 already registered) and a premium of 2 1/2%.
Particulars: Mansion house & lands known as wentworth being the wentworth golf course at virginia water, egham, surrey and the wentworth dormy club containing 6 acres 37 perches.
Fully Satisfied
4 November 1924Delivered on: 20 November 1924
Satisfied on: 20 October 1994
Persons entitled: London & Manchester Assurance Company LTD

Classification: Mortgage
Secured details: £15,000.
Particulars: The parks of the wentworth and portnall park estates egham surrey (see doc 7 fordetails).
Fully Satisfied
3 April 2003Delivered on: 9 April 2003
Satisfied on: 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land lying to the south of west drive virginia water surrey t/n SY699630. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
16 December 1996Delivered on: 24 December 1996
Satisfied on: 30 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest under each of the contracts and the full benefit of each of the contracts referred to in the schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
17 November 1924Delivered on: 17 November 1924
Satisfied on: 14 December 1994
Classification: Series of debentures
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
30 September 2022Full accounts made up to 31 December 2021 (34 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Neil Coulson as a director on 1 January 2022 (1 page)
3 October 2021Full accounts made up to 31 December 2020 (33 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
6 April 2021Director's details changed for Neil Coulsen on 6 April 2021 (2 pages)
6 April 2021Director's details changed for Neil Coulsen on 6 April 2021 (2 pages)
6 April 2021Appointment of Neil Coulsen as a director on 23 March 2021 (2 pages)
30 November 2020Full accounts made up to 31 December 2019 (24 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
7 November 2019Termination of appointment of Richard Allan Caring as a director on 6 November 2019 (1 page)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
24 September 2018Termination of appointment of Chanchai Ruayrungruang as a director on 7 September 2018 (1 page)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
30 July 2018Full accounts made up to 31 December 2017 (21 pages)
3 July 2018Appointment of Robert Lai as a director on 2 July 2018 (2 pages)
22 February 2018Appointment of Mr Martin James Gilbert as a director on 15 February 2018 (2 pages)
16 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
13 October 2017Memorandum and Articles of Association (13 pages)
13 October 2017Memorandum and Articles of Association (13 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2017Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page)
31 August 2017Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
1 August 2017Full accounts made up to 31 December 2016 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
28 September 2015Register(s) moved to registered office address 31 Hill Street London W1J 5LS (1 page)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30,000
(7 pages)
28 September 2015Register(s) moved to registered office address 31 Hill Street London W1J 5LS (1 page)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30,000
(7 pages)
16 December 2014Full accounts made up to 31 March 2014 (17 pages)
16 December 2014Full accounts made up to 31 March 2014 (17 pages)
25 November 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
25 November 2014Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages)
25 November 2014Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages)
25 November 2014Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages)
25 November 2014Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages)
25 November 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
31 October 2014Annual return made up to 14 September 2014
Statement of capital on 2014-10-31
  • GBP 30,000
(15 pages)
31 October 2014Annual return made up to 14 September 2014
Statement of capital on 2014-10-31
  • GBP 30,000
(15 pages)
30 October 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages)
13 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
13 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
13 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
13 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
10 October 2014Termination of appointment of Olswang Cosec Limited as a secretary on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Olswang Cosec Limited as a secretary on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
9 October 2014Section 519 (1 page)
9 October 2014Section 519 (1 page)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 December 2013Full accounts made up to 31 March 2013 (15 pages)
27 December 2013Full accounts made up to 31 March 2013 (15 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30,000
(8 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 30,000
(8 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
2 January 2013Full accounts made up to 31 March 2012 (15 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
20 October 2011Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
20 October 2011Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
20 October 2011Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
22 September 2011Full accounts made up to 31 March 2011 (17 pages)
22 September 2011Full accounts made up to 31 March 2011 (17 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
23 December 2010Full accounts made up to 31 March 2010 (18 pages)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Register inspection address has been changed (1 page)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
21 October 2010Register(s) moved to registered inspection location (1 page)
21 October 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
21 October 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
21 October 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
23 November 2009Full accounts made up to 31 March 2009 (19 pages)
23 November 2009Full accounts made up to 31 March 2009 (19 pages)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
23 January 2009Full accounts made up to 31 March 2008 (18 pages)
23 January 2009Full accounts made up to 31 March 2008 (18 pages)
8 October 2008Return made up to 14/09/08; full list of members (7 pages)
8 October 2008Return made up to 14/09/08; full list of members (7 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
11 October 2007Return made up to 14/09/07; no change of members (7 pages)
8 October 2007Secretary resigned (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Location of register of members (1 page)
8 October 2007Secretary resigned (1 page)
22 August 2007Full accounts made up to 31 March 2007 (18 pages)
22 August 2007Full accounts made up to 31 March 2007 (18 pages)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
20 November 2006Full accounts made up to 31 March 2006 (16 pages)
3 October 2006Return made up to 14/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2006Return made up to 14/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2006Auditor's resignation (2 pages)
31 August 2006Auditor's resignation (2 pages)
30 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 October 2005Return made up to 14/09/05; full list of members (7 pages)
7 October 2005Return made up to 14/09/05; full list of members (7 pages)
16 September 2005Full accounts made up to 31 December 2004 (14 pages)
16 September 2005Full accounts made up to 31 December 2004 (14 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005New secretary appointed;new director appointed (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed;new director appointed (4 pages)
15 February 2005Secretary resigned (1 page)
3 February 2005Location of register of members (non legible) (1 page)
3 February 2005Location of register of members (non legible) (1 page)
21 January 2005Registered office changed on 21/01/05 from: 67 brook street london (1 page)
21 January 2005Registered office changed on 21/01/05 from: 67 brook street london (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
5 October 2004Return made up to 14/09/04; full list of members (3 pages)
5 October 2004Return made up to 14/09/04; full list of members (3 pages)
6 September 2004Full accounts made up to 31 December 2003 (14 pages)
6 September 2004Full accounts made up to 31 December 2003 (14 pages)
31 December 2003Full accounts made up to 31 December 2002 (14 pages)
31 December 2003Full accounts made up to 31 December 2002 (14 pages)
20 October 2003Return made up to 14/09/03; full list of members (6 pages)
20 October 2003Return made up to 14/09/03; full list of members (6 pages)
9 August 2003New director appointed (6 pages)
9 August 2003New director appointed (6 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
9 April 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
26 February 2003New director appointed (6 pages)
26 February 2003New director appointed (6 pages)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Full accounts made up to 31 December 2001 (13 pages)
24 September 2002Return made up to 14/09/02; full list of members (6 pages)
24 September 2002Return made up to 14/09/02; full list of members (6 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
4 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2001Full accounts made up to 31 December 2000 (13 pages)
4 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
18 September 2000Return made up to 14/09/00; full list of members (7 pages)
18 September 2000Return made up to 14/09/00; full list of members (7 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (12 pages)
5 June 2000Full accounts made up to 31 December 1999 (12 pages)
16 September 1999Return made up to 14/09/99; no change of members (13 pages)
16 September 1999Return made up to 14/09/99; no change of members (13 pages)
12 July 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 September 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
7 September 1998Full accounts made up to 31 December 1997 (11 pages)
7 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 September 1997Return made up to 14/09/97; no change of members (12 pages)
30 September 1997Return made up to 14/09/97; no change of members (12 pages)
13 June 1997Secretary's particulars changed (1 page)
13 June 1997Secretary's particulars changed (1 page)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 December 1996Particulars of mortgage/charge (6 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
24 December 1996Particulars of mortgage/charge (5 pages)
24 December 1996Particulars of mortgage/charge (5 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1996Memorandum and Articles of Association (8 pages)
11 October 1996Memorandum and Articles of Association (8 pages)
3 October 1996Return made up to 14/09/96; no change of members (12 pages)
3 October 1996Return made up to 14/09/96; no change of members (12 pages)
9 July 1996Full accounts made up to 31 December 1995 (14 pages)
9 July 1996Full accounts made up to 31 December 1995 (14 pages)
29 April 1996New director appointed (3 pages)
29 April 1996New director appointed (3 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 January 1996Particulars of mortgage/charge (7 pages)
8 January 1996Particulars of mortgage/charge (7 pages)
27 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(16 pages)
27 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(16 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)
11 August 1995Full accounts made up to 31 December 1994 (14 pages)
14 March 1995Particulars of mortgage/charge (18 pages)
14 March 1995Particulars of mortgage/charge (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (262 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
13 July 1992Particulars of mortgage/charge (7 pages)
13 July 1992Particulars of mortgage/charge (7 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 October 1988Registered office changed on 05/10/88 from: wentworth drive wentworth virginia water surrey (1 page)
5 October 1988Registered office changed on 05/10/88 from: wentworth drive wentworth virginia water surrey (1 page)
4 October 1982Accounts made up to 31 December 1981 (10 pages)
4 October 1982Accounts made up to 31 December 1981 (10 pages)
12 November 1976Memorandum and Articles of Association (18 pages)
12 November 1976Memorandum and Articles of Association (18 pages)
29 October 1924Certificate of incorporation (1 page)
29 October 1924Certificate of incorporation (1 page)