London
W1J 5LS
Director Name | Robert Lai |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 02 July 2018(30 years after company formation) |
Appointment Duration | 4 years (closed 19 July 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2014(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 July 2022) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Giles Richard Carless Shepard |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 1995) |
Role | Hotelier |
Correspondence Address | Wallop House Nether Wallop Stockbridge Hampshire SO20 8HE |
Director Name | Selim Jehan Shah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 18 September 2004) |
Role | Company Director |
Correspondence Address | Holt House Blakeley Lane Mobberley Cheshire WA16 7LP |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Director Name | John David Howland-Jackson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | Teh Old Rectory Loxhill Hascombe Surrey GU8 4BQ |
Director Name | Willy Benedict Gegen Bauer |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British & German |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 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 Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 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 Michael Haviland Adlington Broke |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 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(3 years, 2 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 |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(3 years, 2 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 | Tsutomu Shimizu |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 October 1992) |
Role | Marketing Manager |
Correspondence Address | Flat 4 87 St Johns Wood London NW8 9QX |
Director Name | Mr Hirokazu Nakajima |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 11-8 64 Buckingham Gate Westminster London Sw1 |
Director Name | Mr Timothy John Clive Lloyd Hughes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 83 Ravenscourt Road London W6 0UJ |
Director Name | Tadao Masayasu |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 June 1994(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1997) |
Role | Administrator |
Correspondence Address | Flat 13-2 64 Buckingham Gate London Sw1 |
Director Name | David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2000) |
Role | Finance Director |
Correspondence Address | 54 Inner Park Road London SW19 6DA |
Director Name | Shigeru Taki |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 March 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 May 2002) |
Role | Company Director |
Correspondence Address | 73 Blair Court 2 Boundary Road London NW11 6NT |
Director Name | Mr Peter Francis Cargill Begg |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Mr Julian David Stanley Small |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 September 2014) |
Role | Leisure Management |
Country of Residence | United Kingdom |
Correspondence Address | 43 Heathpark Drive Windlesham Surrey GU20 6JA |
Director Name | Shinichiro Hijikuro |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 17 March 2000(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 6 Clayton House 50 Trinity Church Road London SW13 8EL |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(14 years, 2 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 Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2014) |
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(16 years, 7 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 |
Director Name | Mr Guy Christopher Ronald Morris |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2006) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 14 Shefford Crescent Wokingham Berkshire RG40 1YP |
Director Name | Lord Anthony Grabiner |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 September 2014) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Essex Court Temple London EC4Y 9AR |
Director Name | John Donaldson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 October 2012) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerows 15 Greenways Drive Sunningdale Ascot Berkshire SL5 9QS |
Director Name | Mr Songhua Ni |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 September 2014(26 years, 3 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 Rusyrungruang |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 September 2014(26 years, 3 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 |
Secretary Name | Ogier Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2005(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 September 2007) |
Correspondence Address | Third Floor Equitable House, 47 King William Street London EC4R 9JD |
Director Name | International Sporting Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 September 2014) |
Correspondence Address | Palligrove House PO Box 438 Road Town Tortola Foreign |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(19 years, 3 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(26 years, 3 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 | wentworthestate.org.uk |
---|---|
Telephone | 01344 842819 |
Telephone region | Bracknell |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9.6k at £104 | Chelsfield Participations LTD 60.00% Ordinary B |
---|---|
6.4k at £104 | Wga (Uk) Holdings Limited 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,858,000 |
Cash | £1,000 |
Current Liabilities | £1,823,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2014 | Delivered on: 9 October 2014 Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch Classification: A registered charge Outstanding |
---|---|
26 September 2014 | Delivered on: 9 October 2014 Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch Classification: A registered charge Outstanding |
27 January 2021 | Delivered on: 1 February 2021 Persons entitled: The Siam Commercial Bank Public Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
27 January 2021 | Delivered on: 1 February 2021 Persons entitled: The Siam Commercial Bank Public Company Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 February 2020 | Delivered on: 24 February 2020 Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch Classification: A registered charge Particulars: N/A. Outstanding |
17 February 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 19 December 2016 Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch Classification: A registered charge Particulars: N/A. Outstanding |
20 October 2011 | Delivered on: 27 October 2011 Satisfied on: 2 October 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
3 April 2003 | Delivered 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 2003 | Delivered on: 9 April 2003 Satisfied on: 30 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings k/a warren lodge wellington avenue wentworth virginia water surrey runnymeade t/n SY653439, land at wentworth virginia water surrey t/n SY588740 and land k/a elm court station parade virginia water t/n SY478639. 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 |
16 December 1996 | Delivered on: 3 January 1997 Satisfied on: 30 July 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being bagshott lodge and the gate house all present and future book debts by way of assignment the goodwill of the business if any see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 right title and interest of the mortgagor in and under each of the contracts and the full benefit of each of the contracts as defined in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
30 June 1992 | Delivered on: 13 July 1992 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 under the terms of a guarantee dated 30 june 1992. Particulars: All the rights title and interest of the mortgagor in and under each of the contracts and other documents (see form 395 and contd sheets for full details). Fully Satisfied |
30 June 1992 | Delivered on: 13 July 1992 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: Bagshott lodge, surrey t/n-SY597889 and gate house, suurey. T/n-SY498721 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2022 | Application to strike the company off the register (4 pages) |
4 January 2022 | Satisfaction of charge 022710920015 in full (1 page) |
4 January 2022 | Satisfaction of charge 022710920017 in full (1 page) |
4 January 2022 | Satisfaction of charge 022710920012 in full (1 page) |
4 January 2022 | Satisfaction of charge 022710920014 in full (1 page) |
4 January 2022 | Satisfaction of charge 022710920016 in full (1 page) |
4 January 2022 | Satisfaction of charge 022710920013 in full (1 page) |
3 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
1 February 2021 | Registration of charge 022710920017, created on 27 January 2021 (34 pages) |
1 February 2021 | Registration of charge 022710920016, created on 27 January 2021 (37 pages) |
30 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
10 March 2020 | Satisfaction of charge 022710920010 in full (1 page) |
10 March 2020 | Satisfaction of charge 022710920011 in full (1 page) |
10 March 2020 | Satisfaction of charge 022710920008 in full (1 page) |
10 March 2020 | Satisfaction of charge 022710920009 in full (1 page) |
24 February 2020 | Registration of charge 022710920014, created on 17 February 2020 (38 pages) |
24 February 2020 | Registration of charge 022710920015, created on 17 February 2020 (35 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
24 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
25 September 2018 | Registration of charge 022710920013, created on 21 September 2018 (36 pages) |
25 September 2018 | Registration of charge 022710920012, created on 21 September 2018 (35 pages) |
24 September 2018 | Termination of appointment of Chanchai Rusyrungruang as a director on 7 September 2018 (1 page) |
24 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
3 July 2018 | Appointment of Robert Lai as a director on 2 July 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) |
18 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of company's objects (2 pages) |
14 September 2017 | Statement of company's objects (2 pages) |
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) |
28 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 December 2016 | Registration of charge 022710920010, created on 19 December 2016 (36 pages) |
19 December 2016 | Registration of charge 022710920011, created on 19 December 2016 (34 pages) |
19 December 2016 | Registration of charge 022710920011, created on 19 December 2016 (34 pages) |
19 December 2016 | Registration of charge 022710920010, created on 19 December 2016 (36 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (8 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 (14 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
5 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 September 2015 | Register(s) moved to registered office address 31 Hill Street London W1J 5LS (1 page) |
28 September 2015 | Register(s) moved to registered office address 31 Hill Street London W1J 5LS (1 page) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (14 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 | 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 Ltd 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) |
25 November 2014 | Appointment of Forsters Secretaries Ltd 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) |
19 November 2014 | Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages) |
19 November 2014 | Memorandum and Articles of Association (44 pages) |
19 November 2014 | Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages) |
19 November 2014 | Memorandum and Articles of Association (44 pages) |
11 November 2014 | Annual return made up to 14 September 2014 Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 September 2014 Statement of capital on 2014-11-11
|
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Section 519 (1 page) |
14 October 2014 | Section 519 (1 page) |
10 October 2014 | Termination of appointment of International Sporting Consultancy Limited as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (4 pages) |
10 October 2014 | Termination of appointment of International Sporting Consultancy Limited as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Barry Stephen Townsley as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Dr Chanchai Rusyrungruang as a director on 26 September 2014 (4 pages) |
10 October 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (4 pages) |
10 October 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages) |
10 October 2014 | Termination of appointment of Guy Christopher Ronald Morris as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Michael Alan Tenzer 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 Olswang Cosec Limited as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Dr Chanchai Rusyrungruang as a director on 26 September 2014 (4 pages) |
10 October 2014 | Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
10 October 2014 | Termination of appointment of Anthony Grabiner as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Anthony Grabiner as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Michael Alan Tenzer 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 Guy Christopher Ronald Morris as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
10 October 2014 | Termination of appointment of Barry Stephen Townsley as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages) |
9 October 2014 | Registration of charge 022710920009, created on 26 September 2014 (36 pages) |
9 October 2014 | Registration of charge 022710920008, created on 26 September 2014 (39 pages) |
9 October 2014 | Registration of charge 022710920009, created on 26 September 2014 (36 pages) |
9 October 2014 | Registration of charge 022710920008, created on 26 September 2014 (39 pages) |
2 October 2014 | Satisfaction of charge 7 in full (4 pages) |
2 October 2014 | Satisfaction of charge 7 in full (4 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 September 2014 | Memorandum and Articles of Association (45 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
30 September 2014 | Memorandum and Articles of Association (45 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
26 March 2014 | Full accounts made up to 31 March 2013 (12 pages) |
26 March 2014 | Full accounts made up to 31 March 2013 (12 pages) |
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Appointment of Mr Guy Christopher Ronald Morris as a director (3 pages) |
22 October 2013 | Appointment of Mr Guy Christopher Ronald Morris as a director (3 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
16 November 2012 | Termination of appointment of John Donaldson as a director (1 page) |
16 November 2012 | Termination of appointment of John Donaldson as a director (1 page) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (29 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (29 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
26 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (28 pages) |
26 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (28 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (29 pages) |
26 October 2010 | Register(s) moved to registered inspection location (2 pages) |
26 October 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (29 pages) |
26 October 2010 | Register inspection address has been changed (2 pages) |
26 October 2010 | Register(s) moved to registered inspection location (2 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (15 pages) |
9 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (15 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (16 pages) |
8 October 2008 | Return made up to 14/09/08; full list of members (16 pages) |
11 October 2007 | Return made up to 14/09/07; no change of members
|
11 October 2007 | Return made up to 14/09/07; no change of members
|
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) |
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 (12 pages) |
22 August 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (12 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) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
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 (11 pages) |
7 October 2005 | Return made up to 14/09/05; full list of members (11 pages) |
16 September 2005 | Group of companies' accounts made up to 31 December 2004 (17 pages) |
16 September 2005 | Group of companies' accounts made up to 31 December 2004 (17 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) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (4 pages) |
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 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (4 pages) |
26 January 2005 | Location of register of members (non legible) (1 page) |
26 January 2005 | Location of register of members (non legible) (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 67,brook street london W1Y 2NJ (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 67,brook street london W1Y 2NJ (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
12 October 2004 | Return made up to 14/09/04; full list of members (10 pages) |
12 October 2004 | Return made up to 14/09/04; full list of members (10 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (10 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (10 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
9 April 2003 | Particulars of mortgage/charge (10 pages) |
9 April 2003 | Particulars of mortgage/charge (10 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Certificate of cancellation of share premium account (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Certificate of cancellation of share premium account (1 page) |
13 December 2002 | Cancel share premium account (3 pages) |
13 December 2002 | Cancel share premium account (3 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (15 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (15 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 14/09/01; no change of members
|
4 October 2001 | Return made up to 14/09/01; no change of members
|
31 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
31 May 2001 | Full group accounts made up to 31 December 2000 (17 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members
|
18 September 2000 | Return made up to 14/09/00; full list of members
|
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
5 June 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
5 June 2000 | Full group accounts made up to 31 December 1999 (15 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
16 September 1999 | Return made up to 14/09/99; no change of members (17 pages) |
16 September 1999 | Return made up to 14/09/99; no change of members (17 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
21 July 1999 | Full group accounts made up to 31 December 1998 (15 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
1 October 1998 | Return made up to 14/09/98; change of members
|
1 October 1998 | Return made up to 14/09/98; change of members
|
4 September 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
4 September 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
29 October 1997 | Full group accounts made up to 31 December 1996 (16 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (16 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (16 pages) |
13 June 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | Secretary's particulars changed (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
3 January 1997 | Particulars of mortgage/charge (4 pages) |
3 January 1997 | Particulars of mortgage/charge (4 pages) |
24 December 1996 | Particulars of mortgage/charge (5 pages) |
24 December 1996 | Particulars of mortgage/charge (5 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 14/09/96; no change of members (14 pages) |
3 October 1996 | Return made up to 14/09/96; no change of members (14 pages) |
12 August 1996 | Memorandum and Articles of Association (45 pages) |
12 August 1996 | Memorandum and Articles of Association (45 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
9 July 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
28 December 1995 | Director resigned (2 pages) |
28 December 1995 | Director resigned (2 pages) |
27 September 1995 | Return made up to 14/09/95; no change of members
|
27 September 1995 | Return made up to 14/09/95; no change of members
|
11 August 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
11 August 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (247 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
13 October 1994 | Return made up to 14/09/94; full list of members
|
13 October 1994 | Return made up to 14/09/94; full list of members
|
13 October 1992 | Return made up to 14/09/92; change of members
|
13 October 1992 | Return made up to 14/09/92; change of members
|
13 July 1992 | Particulars of mortgage/charge (6 pages) |
13 July 1992 | Particulars of mortgage/charge (6 pages) |
3 March 1991 | Memorandum and Articles of Association (60 pages) |
3 March 1991 | Memorandum and Articles of Association (60 pages) |
3 March 1991 | Resolutions
|
3 March 1991 | Resolutions
|
27 June 1990 | Resolutions
|
27 June 1990 | Resolutions
|
8 November 1989 | Ad 12/10/89--------- £ si 2160@1=2160 £ ic 1250000/1252160 (10 pages) |
8 November 1989 | Ad 12/10/89--------- £ si 2160@1=2160 £ ic 1250000/1252160 (10 pages) |
8 November 1989 | Ad 12/10/89--------- £ si 3960@104=411840 £ ic 1252160/1664000 (10 pages) |
8 November 1989 | Ad 12/10/89--------- £ si 3960@104=411840 £ ic 1252160/1664000 (10 pages) |
2 November 1989 | Resolutions
|
2 November 1989 | Resolutions
|
28 September 1989 | Resolutions
|
28 September 1989 | Resolutions
|
12 October 1988 | Resolutions
|
12 October 1988 | Resolutions
|
12 October 1988 | Wd 05/10/88 ad 02/09/88--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
12 October 1988 | Wd 05/10/88 ad 02/09/88--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
10 October 1988 | Company name changed\certificate issued on 10/10/88 (2 pages) |
10 October 1988 | Company name changed\certificate issued on 10/10/88 (2 pages) |
5 October 1988 | Wd 29/09/88 ad 17/08/88--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
5 October 1988 | Wd 29/09/88 ad 17/08/88--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
24 June 1988 | Incorporation (13 pages) |
24 June 1988 | Incorporation (13 pages) |