Company NameWentworth Estates Limited
DirectorsWoraphanit Ruayrungruang and Robert Lai
Company StatusActive
Company Number01679530
CategoryPrivate Limited Company
Incorporation Date18 November 1982(41 years, 5 months ago)
Previous NameSettlehope Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameWoraphanit Ruayrungruang
Date of BirthJune 1990 (Born 33 years ago)
NationalityThai
StatusCurrent
Appointed26 September 2014(31 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address22 Baker Street
London
W1U 3BW
Director NameRobert Lai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed02 July 2018(35 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address22 Baker Street
London
W1U 3BW
Secretary NameForsters Secretaries Limited (Corporation)
StatusCurrent
Appointed22 October 2014(31 years, 11 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address7 Westmead
Roehampton
London
SW15 5BH
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 10 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 NameWilly Benedict Gegen Bauer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish & German
StatusResigned
Appointed14 September 1991(8 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address6 Hitherwood Drive
Dulwich
London
SE19 1XB
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 10 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 NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(17 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed05 September 2002(19 years, 9 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 Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(22 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2014)
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(22 years, 2 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(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Julian David Stanley Small
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Heathpark Drive
Windlesham
Surrey
GU20 6JA
Secretary NameAlison Sara Dungworth
NationalityBritish
StatusResigned
Appointed14 July 2006(23 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2008)
RoleFinance Director
Correspondence Address11 Mayfly Close
Eastcote
Middlesex
HA5 1PD
Secretary NameMr Dale Christian Keaney
NationalityBritish
StatusResigned
Appointed13 October 2008(25 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Bredon Road
Wokingham
Berkshire
RG41 1HW
Director NameMr Songhua Ni
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2014(31 years, 10 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(31 years, 10 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
Secretary NameReignwood Investments UK Limited (Corporation)
StatusResigned
Appointed26 September 2014(31 years, 10 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 October 2014)
Correspondence Address5th Floor 4 More London Riverside
London
SE1 2AU

Contact

Websitewentworthestate.org.uk
Telephone01344 842819
Telephone regionBracknell

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

99 at £1Sir Lindsay Parkinson & Co LTD
99.00%
Ordinary
1 at £1Wentworth Group Holdings LTD
1.00%
Ordinary

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

17 February 2020Delivered on: 24 February 2020
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
21 September 2018Delivered on: 25 September 2018
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
21 September 2018Delivered on: 25 September 2018
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2016Delivered on: 19 December 2016
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2016Delivered on: 19 December 2016
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 9 October 2014
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Outstanding
27 January 2021Delivered on: 1 February 2021
Persons entitled: The Siam Commercial Bank Public Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 January 2021Delivered on: 1 February 2021
Persons entitled: The Siam Commercial Bank Public Company Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 February 2020Delivered on: 24 February 2020
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
3 April 2003Delivered on: 9 April 2003
Satisfied on: 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of the account or accounts.
Fully Satisfied
3 April 2003Delivered on: 9 April 2003
Satisfied on: 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A mortgage of stocks and shares
Secured details: All monies due or to become due from wentworth club limited to the chargee on any account whatsoever.
Particulars: All stocks shares bonds certificates of deposit and all other securities named therein including 29,999 ordinary shares in wentworth club limited together with all dividends and bonuses. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
1 February 2021Registration of charge 016795300011, created on 27 January 2021 (28 pages)
1 February 2021Registration of charge 016795300012, created on 27 January 2021 (37 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
10 March 2020Satisfaction of charge 016795300003 in full (1 page)
10 March 2020Satisfaction of charge 016795300004 in full (1 page)
10 March 2020Satisfaction of charge 016795300006 in full (1 page)
10 March 2020Satisfaction of charge 016795300005 in full (1 page)
24 February 2020Registration of charge 016795300010, created on 17 February 2020 (29 pages)
24 February 2020Registration of charge 016795300009, created on 17 February 2020 (38 pages)
5 November 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
25 September 2018Registration of charge 016795300008, created on 21 September 2018 (36 pages)
25 September 2018Registration of charge 016795300007, created on 21 September 2018 (28 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)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 July 2018Appointment of Robert Lai as a director on 2 July 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 (11 pages)
13 October 2017Memorandum and Articles of Association (11 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
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)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (22 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (22 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (5 pages)
19 December 2016Registration of charge 016795300005, created on 19 December 2016 (28 pages)
19 December 2016Registration of charge 016795300006, created on 19 December 2016 (36 pages)
19 December 2016Registration of charge 016795300005, created on 19 December 2016 (28 pages)
19 December 2016Registration of charge 016795300006, created on 19 December 2016 (36 pages)
24 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages)
24 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (23 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
14 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
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)
15 March 2016Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages)
15 March 2016Audit exemption subsidiary accounts made up to 31 March 2015 (6 pages)
26 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
26 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
26 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (20 pages)
26 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (20 pages)
26 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
26 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
6 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (20 pages)
6 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (20 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)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 November 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
24 November 2014Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages)
24 November 2014Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 24 November 2014 (2 pages)
24 November 2014Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages)
24 November 2014Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 24 November 2014 (2 pages)
24 November 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
12 November 2014Registration of charge 016795300004, created on 7 November 2014 (29 pages)
12 November 2014Registration of charge 016795300004, created on 7 November 2014 (29 pages)
12 November 2014Registration of charge 016795300004, created on 7 November 2014 (29 pages)
9 October 2014Registration of charge 016795300003, created on 26 September 2014 (38 pages)
9 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (4 pages)
9 October 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
9 October 2014Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages)
9 October 2014Registration of charge 016795300003, created on 26 September 2014 (38 pages)
9 October 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (4 pages)
9 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
9 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
9 October 2014Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages)
9 October 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
9 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (4 pages)
9 October 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (4 pages)
9 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
9 October 2014Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages)
9 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
9 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
9 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
9 October 2014Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
23 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(6 pages)
2 January 2013Full accounts made up to 31 March 2012 (9 pages)
2 January 2013Full accounts made up to 31 March 2012 (9 pages)
17 September 2012Director's details changed for Mr Julian David Stanley Small on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Julian David Stanley Small on 17 September 2012 (2 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
26 November 2008Return made up to 14/09/08; full list of members (4 pages)
26 November 2008Return made up to 14/09/08; full list of members (4 pages)
16 October 2008Secretary appointed dale keaney (2 pages)
16 October 2008Secretary appointed dale keaney (2 pages)
18 August 2008Appointment terminated secretary alison dungworth (1 page)
18 August 2008Appointment terminated secretary alison dungworth (1 page)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (4 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)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 November 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (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 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
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)
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 2005New director appointed (4 pages)
15 February 2005New secretary appointed;new director appointed (4 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed;new director appointed (4 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (4 pages)
26 January 2005Location of register of members (non legible) (1 page)
26 January 2005Location of register of members (non legible) (1 page)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1Y 2NJ (1 page)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london W1Y 2NJ (1 page)
5 October 2004Return made up to 14/09/04; full list of members (2 pages)
5 October 2004Return made up to 14/09/04; full list of members (2 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
18 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 September 2003Return made up to 14/09/03; full list of members (2 pages)
24 September 2003Return made up to 14/09/03; full list of members (2 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (8 pages)
9 April 2003Particulars of mortgage/charge (8 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
24 September 2002Return made up to 14/09/02; full list of members (5 pages)
24 September 2002Return made up to 14/09/02; full list of members (5 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
4 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
16 September 1999Return made up to 14/09/99; no change of members (7 pages)
16 September 1999Return made up to 14/09/99; no change of members (7 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 September 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 September 1997Return made up to 14/09/97; no change of members (6 pages)
30 September 1997Return made up to 14/09/97; no change of members (6 pages)
13 June 1997Secretary's particulars changed (1 page)
13 June 1997Secretary's particulars changed (1 page)
3 October 1996Return made up to 14/09/96; no change of members (6 pages)
3 October 1996Return made up to 14/09/96; no change of members (6 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
27 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(10 pages)
27 September 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 27/09/95
(10 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
6 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
12 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
18 November 1982Incorporation (1 page)
18 November 1982Incorporation (1 page)