London
W1U 3BW
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2018(93 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House Bread Street London EC4M 9HH |
Director Name | Robert Lai |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 July 2018(93 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 22 Baker Street London W1U 3BW |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 October 2014(90 years after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(66 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | Mr Christopher Neville Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 York Mews Alton Hampshire GU34 1JD |
Director Name | Sir Anthony Stuart Jolliffe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Cook Lane North Stoke Oxfordshire OX10 6BG |
Director Name | Willy Benedict Gegen Bauer |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British & German |
Status | Resigned |
Appointed | 14 September 1991(66 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 6 Hitherwood Drive Dulwich London SE19 1XB |
Director Name | Mr Michael Haviland Adlington Broke |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 7 Westmead Roehampton London SW15 5BH |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(66 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Director Name | Ranjit Singh Anand |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Glendale Wentworth Surrey GU25 4JZ |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(66 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Director Name | Zdenka Beck-Bauer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 November 2000) |
Role | Marketing Director |
Correspondence Address | 6 Hitherwood Drive Dulwich London SE19 1XB |
Director Name | David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(69 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2000) |
Role | Financial Director |
Correspondence Address | 54 Inner Park Road London SW19 6DA |
Director Name | Keith Michael Williams |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(69 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 1996) |
Role | General Manager |
Correspondence Address | 28 Devereux Road London SW11 6JS |
Director Name | Mr Julian David Stanley Small |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(71 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 September 2014) |
Role | Leisure Management |
Country of Residence | United Kingdom |
Correspondence Address | 43 Heathpark Drive Windlesham Surrey GU20 6JA |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(80 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaniards Field Wildwood Rise Hampstead London NW11 6SX |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(80 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(80 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Songhua Ni |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 September 2014(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Dr Chanchai Ruayrungruang |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 September 2014(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Neil Coulson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2021(96 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Ogier Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(80 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2007) |
Correspondence Address | Third Floor Equitable House, 47 King William Street London EC4R 9JD |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(82 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 26 September 2014) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Reignwood Investments UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2014(89 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 October 2014) |
Correspondence Address | 5th Floor 4 More London Riverside London SE1 2AU |
Website | www.wentworthclub.com/ |
---|---|
Telephone | 01207 903717 |
Telephone region | Consett |
Registered Address | 22 Baker Street London W1U 3BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
30k at £1 | Wentworth Estates LTD 99.99% Ordinary |
---|---|
1 at £1 | Wentworth Estates LTD 0.00% Ordinary A |
1 at £1 | Wentworth Group Holdings LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,006,000 |
Gross Profit | £9,604,000 |
Net Worth | £34,178,000 |
Cash | £9,613,000 |
Current Liabilities | £12,956,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
16 December 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1937 | Delivered 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 1935 | Delivered 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 1924 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 1924 | Delivered on: 17 November 1924 Satisfied on: 14 December 1994 Classification: Series of debentures Fully Satisfied |
18 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
---|---|
30 September 2022 | Full accounts made up to 31 December 2021 (34 pages) |
20 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Neil Coulson as a director on 1 January 2022 (1 page) |
3 October 2021 | Full accounts made up to 31 December 2020 (33 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Neil Coulsen on 6 April 2021 (2 pages) |
6 April 2021 | Director's details changed for Neil Coulsen on 6 April 2021 (2 pages) |
6 April 2021 | Appointment of Neil Coulsen as a director on 23 March 2021 (2 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
7 November 2019 | Termination of appointment of Richard Allan Caring as a director on 6 November 2019 (1 page) |
4 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Chanchai Ruayrungruang as a director on 7 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 July 2018 | Appointment of Robert Lai as a director on 2 July 2018 (2 pages) |
22 February 2018 | Appointment of Mr Martin James Gilbert as a director on 15 February 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
13 October 2017 | Memorandum and Articles of Association (13 pages) |
13 October 2017 | Memorandum and Articles of Association (13 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
31 August 2017 | Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 September 2015 | Register(s) moved to registered office address 31 Hill Street London W1J 5LS (1 page) |
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Register(s) moved to registered office address 31 Hill Street London W1J 5LS (1 page) |
28 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
16 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
25 November 2014 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages) |
25 November 2014 | Registered 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 2014 | Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages) |
25 November 2014 | Registered 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 2014 | Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages) |
25 November 2014 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 14 September 2014 Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 September 2014 Statement of capital on 2014-10-31
|
30 October 2014 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
13 October 2014 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
13 October 2014 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages) |
10 October 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages) |
9 October 2014 | Section 519 (1 page) |
9 October 2014 | Section 519 (1 page) |
9 October 2014 | Resolutions
|
9 October 2014 | Resolutions
|
27 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
20 October 2011 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
20 October 2011 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Register(s) moved to registered inspection location (1 page) |
21 October 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
21 October 2010 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
21 October 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
21 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (7 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (7 pages) |
11 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
11 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Location of register of members (1 page) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | New secretary appointed (2 pages) |
8 October 2007 | Location of register of members (1 page) |
8 October 2007 | Secretary resigned (1 page) |
22 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (18 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 October 2006 | Return made up to 14/09/06; full list of members
|
3 October 2006 | Return made up to 14/09/06; full list of members
|
31 August 2006 | Auditor's resignation (2 pages) |
31 August 2006 | Auditor's resignation (2 pages) |
30 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
7 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | New secretary appointed;new director appointed (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (4 pages) |
15 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Location of register of members (non legible) (1 page) |
3 February 2005 | Location of register of members (non legible) (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 67 brook street london (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 67 brook street london (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
5 October 2004 | Return made up to 14/09/04; full list of members (3 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (3 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
20 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
9 August 2003 | New director appointed (6 pages) |
9 August 2003 | New director appointed (6 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
26 February 2003 | New director appointed (6 pages) |
26 February 2003 | New director appointed (6 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 October 2001 | Return made up to 14/09/01; full list of members
|
4 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 October 2001 | Return made up to 14/09/01; full list of members
|
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
18 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 September 1999 | Return made up to 14/09/99; no change of members (13 pages) |
16 September 1999 | Return made up to 14/09/99; no change of members (13 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1998 | Return made up to 14/09/98; full list of members
|
22 September 1998 | Return made up to 14/09/98; full list of members
|
7 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 September 1997 | Return made up to 14/09/97; no change of members (12 pages) |
30 September 1997 | Return made up to 14/09/97; no change of members (12 pages) |
13 June 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
24 December 1996 | Particulars of mortgage/charge (6 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
24 December 1996 | Particulars of mortgage/charge (5 pages) |
24 December 1996 | Particulars of mortgage/charge (5 pages) |
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
11 October 1996 | Memorandum and Articles of Association (8 pages) |
11 October 1996 | Memorandum and Articles of Association (8 pages) |
3 October 1996 | Return made up to 14/09/96; no change of members (12 pages) |
3 October 1996 | Return made up to 14/09/96; no change of members (12 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 April 1996 | New director appointed (3 pages) |
29 April 1996 | New director appointed (3 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
8 January 1996 | Particulars of mortgage/charge (7 pages) |
8 January 1996 | Particulars of mortgage/charge (7 pages) |
27 September 1995 | Return made up to 14/09/95; full list of members
|
27 September 1995 | Return made up to 14/09/95; full list of members
|
11 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
14 March 1995 | Particulars of mortgage/charge (18 pages) |
14 March 1995 | Particulars of mortgage/charge (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (262 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (110 pages) |
13 July 1992 | Particulars of mortgage/charge (7 pages) |
13 July 1992 | Particulars of mortgage/charge (7 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
5 October 1988 | Registered office changed on 05/10/88 from: wentworth drive wentworth virginia water surrey (1 page) |
5 October 1988 | Registered office changed on 05/10/88 from: wentworth drive wentworth virginia water surrey (1 page) |
4 October 1982 | Accounts made up to 31 December 1981 (10 pages) |
4 October 1982 | Accounts made up to 31 December 1981 (10 pages) |
12 November 1976 | Memorandum and Articles of Association (18 pages) |
12 November 1976 | Memorandum and Articles of Association (18 pages) |
29 October 1924 | Certificate of incorporation (1 page) |
29 October 1924 | Certificate of incorporation (1 page) |