Company NameWentworth Group Holdings Limited
Company StatusDissolved
Company Number02271092
CategoryPrivate Limited Company
Incorporation Date24 June 1988(35 years, 10 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameInkwise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWoraphanit Ruayrungruang
Date of BirthJune 1990 (Born 33 years ago)
NationalityThai
StatusClosed
Appointed26 September 2014(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameRobert Lai
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityChinese
StatusClosed
Appointed02 July 2018(30 years after company formation)
Appointment Duration4 years (closed 19 July 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Ltd (Corporation)
StatusClosed
Appointed22 October 2014(26 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 19 July 2022)
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameGiles Richard Carless Shepard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 1995)
RoleHotelier
Correspondence AddressWallop House
Nether Wallop
Stockbridge
Hampshire
SO20 8HE
Director NameSelim Jehan Shah
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration13 years (resigned 18 September 2004)
RoleCompany Director
Correspondence AddressHolt House
Blakeley Lane
Mobberley
Cheshire
WA16 7LP
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Director NameJohn David Howland-Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressTeh Old Rectory
Loxhill
Hascombe
Surrey
GU8 4BQ
Director NameWilly Benedict Gegen Bauer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish & German
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address6 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address7 Westmead
Roehampton
London
SW15 5BH
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 2 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 NameTsutomu Shimizu
Date of BirthJuly 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed10 December 1991(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 October 1992)
RoleMarketing Manager
Correspondence AddressFlat 4 87
St Johns Wood
London
NW8 9QX
Director NameMr Hirokazu Nakajima
Date of BirthJune 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed16 October 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address11-8 64 Buckingham Gate
Westminster
London
Sw1
Director NameMr Timothy John Clive Lloyd Hughes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(4 years, 9 months after company formation)
Appointment Duration12 years (resigned 31 March 2005)
RoleCompany Director
Correspondence Address83 Ravenscourt Road
London
W6 0UJ
Director NameTadao Masayasu
Date of BirthJune 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1994(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1997)
RoleAdministrator
Correspondence AddressFlat 13-2
64 Buckingham Gate
London
Sw1
Director NameDavid John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2000)
RoleFinance Director
Correspondence Address54 Inner Park Road
London
SW19 6DA
Director NameShigeru Taki
Date of BirthApril 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 1997(8 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 May 2002)
RoleCompany Director
Correspondence Address73 Blair Court
2 Boundary Road
London
NW11 6NT
Director NameMr Peter Francis Cargill Begg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(10 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameMr Julian David Stanley Small
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(10 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 September 2014)
RoleLeisure Management
Country of ResidenceUnited Kingdom
Correspondence Address43 Heathpark Drive
Windlesham
Surrey
GU20 6JA
Director NameShinichiro Hijikuro
Date of BirthApril 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed17 March 2000(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2005)
RoleCompany Director
Correspondence Address6 Clayton House
50 Trinity Church Road
London
SW13 8EL
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed05 September 2002(14 years, 2 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(16 years, 7 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(16 years, 7 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
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2006)
RoleHotelier
Country of ResidenceEngland
Correspondence Address14 Shefford Crescent
Wokingham
Berkshire
RG40 1YP
Director NameLord Anthony Grabiner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(16 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 September 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Court
Temple
London
EC4Y 9AR
Director NameJohn Donaldson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(17 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 2012)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows 15 Greenways Drive
Sunningdale
Ascot
Berkshire
SL5 9QS
Director NameMr Songhua Ni
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2014(26 years, 3 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 Rusyrungruang
Date of BirthJuly 1954 (Born 69 years ago)
NationalityThai
StatusResigned
Appointed26 September 2014(26 years, 3 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 NameOgier Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed07 February 2005(16 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2007)
Correspondence AddressThird Floor
Equitable House, 47 King William Street
London
EC4R 9JD
Director NameInternational Sporting Consultancy Limited (Corporation)
StatusResigned
Appointed31 March 2005(16 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 September 2014)
Correspondence AddressPalligrove House PO Box 438
Road Town
Tortola
Foreign
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed21 September 2007(19 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 September 2014)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameReignwood Investments UK Limited (Corporation)
StatusResigned
Appointed26 September 2014(26 years, 3 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 Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.6k at £104Chelsfield Participations LTD
60.00%
Ordinary B
6.4k at £104Wga (Uk) Holdings Limited
40.00%
Ordinary A

Financials

Year2014
Net Worth£20,858,000
Cash£1,000
Current Liabilities£1,823,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 September 2014Delivered on: 9 October 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
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
20 October 2011Delivered 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 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: 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 1996Delivered 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 1996Delivered on: 24 December 1996
Satisfied on: 30 July 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All 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 1992Delivered 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 1992Delivered 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

Filing History

19 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
21 April 2022Application to strike the company off the register (4 pages)
4 January 2022Satisfaction of charge 022710920015 in full (1 page)
4 January 2022Satisfaction of charge 022710920017 in full (1 page)
4 January 2022Satisfaction of charge 022710920012 in full (1 page)
4 January 2022Satisfaction of charge 022710920014 in full (1 page)
4 January 2022Satisfaction of charge 022710920016 in full (1 page)
4 January 2022Satisfaction of charge 022710920013 in full (1 page)
3 October 2021Full accounts made up to 31 December 2020 (17 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
1 February 2021Registration of charge 022710920017, created on 27 January 2021 (34 pages)
1 February 2021Registration of charge 022710920016, created on 27 January 2021 (37 pages)
30 November 2020Full accounts made up to 31 December 2019 (18 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
10 March 2020Satisfaction of charge 022710920010 in full (1 page)
10 March 2020Satisfaction of charge 022710920011 in full (1 page)
10 March 2020Satisfaction of charge 022710920008 in full (1 page)
10 March 2020Satisfaction of charge 022710920009 in full (1 page)
24 February 2020Registration of charge 022710920014, created on 17 February 2020 (38 pages)
24 February 2020Registration of charge 022710920015, created on 17 February 2020 (35 pages)
4 October 2019Full accounts made up to 31 December 2018 (14 pages)
24 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
25 September 2018Registration of charge 022710920013, created on 21 September 2018 (36 pages)
25 September 2018Registration of charge 022710920012, created on 21 September 2018 (35 pages)
24 September 2018Termination of appointment of Chanchai Rusyrungruang as a director on 7 September 2018 (1 page)
24 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (15 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)
18 September 2017Change of share class name or designation (2 pages)
18 September 2017Change of share class name or designation (2 pages)
14 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
14 September 2017Statement of company's objects (2 pages)
14 September 2017Statement of company's objects (2 pages)
14 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 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)
28 July 2017Full accounts made up to 31 December 2016 (15 pages)
28 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 December 2016Registration of charge 022710920010, created on 19 December 2016 (36 pages)
19 December 2016Registration of charge 022710920011, created on 19 December 2016 (34 pages)
19 December 2016Registration of charge 022710920011, created on 19 December 2016 (34 pages)
19 December 2016Registration of charge 022710920010, created on 19 December 2016 (36 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 October 2016Full accounts made up to 31 December 2015 (15 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2015Full accounts made up to 31 March 2015 (14 pages)
8 December 2015Full accounts made up to 31 March 2015 (14 pages)
5 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,664,000
(10 pages)
5 November 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,664,000
(10 pages)
28 September 2015Register(s) moved to registered office address 31 Hill Street London W1J 5LS (1 page)
28 September 2015Register(s) moved to registered office address 31 Hill Street London W1J 5LS (1 page)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
25 November 2014Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages)
25 November 2014Appointment of Forsters Secretaries Ltd as a secretary on 22 October 2014 (3 pages)
25 November 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
25 November 2014Appointment of Forsters Secretaries Ltd as a secretary on 22 October 2014 (3 pages)
25 November 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
19 November 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
19 November 2014Memorandum and Articles of Association (44 pages)
19 November 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
19 November 2014Memorandum and Articles of Association (44 pages)
11 November 2014Annual return made up to 14 September 2014
Statement of capital on 2014-11-11
  • GBP 1,664,000
(25 pages)
11 November 2014Annual return made up to 14 September 2014
Statement of capital on 2014-11-11
  • GBP 1,664,000
(25 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2014Section 519 (1 page)
14 October 2014Section 519 (1 page)
10 October 2014Termination of appointment of International Sporting Consultancy Limited as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (4 pages)
10 October 2014Termination of appointment of International Sporting Consultancy Limited as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Barry Stephen Townsley as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Dr Chanchai Rusyrungruang as a director on 26 September 2014 (4 pages)
10 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (4 pages)
10 October 2014Termination of appointment of Olswang Cosec Limited as a secretary on 26 September 2014 (2 pages)
10 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
10 October 2014Termination of appointment of Guy Christopher Ronald Morris as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Michael Alan Tenzer as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Olswang Cosec Limited as a secretary on 26 September 2014 (2 pages)
10 October 2014Appointment of Dr Chanchai Rusyrungruang as a director on 26 September 2014 (4 pages)
10 October 2014Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
10 October 2014Termination of appointment of Anthony Grabiner as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Anthony Grabiner as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Michael Alan Tenzer as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Guy Christopher Ronald Morris as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
10 October 2014Termination of appointment of Barry Stephen Townsley as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
9 October 2014Registration of charge 022710920009, created on 26 September 2014 (36 pages)
9 October 2014Registration of charge 022710920008, created on 26 September 2014 (39 pages)
9 October 2014Registration of charge 022710920009, created on 26 September 2014 (36 pages)
9 October 2014Registration of charge 022710920008, created on 26 September 2014 (39 pages)
2 October 2014Satisfaction of charge 7 in full (4 pages)
2 October 2014Satisfaction of charge 7 in full (4 pages)
30 September 2014Resolutions
  • RES13 ‐ Investment agreement 22/09/2014
(24 pages)
30 September 2014Resolutions
  • RES13 ‐ Investment agreement 22/09/2014
(29 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
30 September 2014Memorandum and Articles of Association (45 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2014Memorandum and Articles of Association (45 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
26 March 2014Full accounts made up to 31 March 2013 (12 pages)
26 March 2014Full accounts made up to 31 March 2013 (12 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,664,000
(28 pages)
22 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,664,000
(28 pages)
22 October 2013Appointment of Mr Guy Christopher Ronald Morris as a director (3 pages)
22 October 2013Appointment of Mr Guy Christopher Ronald Morris as a director (3 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
16 November 2012Termination of appointment of John Donaldson as a director (1 page)
16 November 2012Termination of appointment of John Donaldson as a director (1 page)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (29 pages)
9 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (29 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (28 pages)
26 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (28 pages)
22 September 2011Full accounts made up to 31 March 2011 (12 pages)
22 September 2011Full accounts made up to 31 March 2011 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
23 December 2010Full accounts made up to 31 March 2010 (12 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (29 pages)
26 October 2010Register(s) moved to registered inspection location (2 pages)
26 October 2010Register inspection address has been changed (2 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (29 pages)
26 October 2010Register inspection address has been changed (2 pages)
26 October 2010Register(s) moved to registered inspection location (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
23 November 2009Full accounts made up to 31 March 2009 (12 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (15 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (15 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (12 pages)
8 October 2008Return made up to 14/09/08; full list of members (16 pages)
8 October 2008Return made up to 14/09/08; full list of members (16 pages)
11 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Location of register of members (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Location of register of members (1 page)
8 October 2007Secretary resigned (1 page)
22 August 2007Full accounts made up to 31 March 2007 (12 pages)
22 August 2007Full accounts made up to 31 March 2007 (12 pages)
20 November 2006Full accounts made up to 31 March 2006 (12 pages)
20 November 2006Full accounts made up to 31 March 2006 (12 pages)
3 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
3 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
31 August 2006Auditor's resignation (2 pages)
31 August 2006Auditor's resignation (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
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 (11 pages)
7 October 2005Return made up to 14/09/05; full list of members (11 pages)
16 September 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
16 September 2005Group of companies' accounts made up to 31 December 2004 (17 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (3 pages)
18 April 2005New director appointed (2 pages)
15 February 2005New director appointed (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
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)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
12 October 2004Return made up to 14/09/04; full list of members (10 pages)
12 October 2004Return made up to 14/09/04; full list of members (10 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
29 June 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (17 pages)
7 October 2003Return made up to 14/09/03; full list of members (10 pages)
7 October 2003Return made up to 14/09/03; full list of members (10 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (10 pages)
9 April 2003Particulars of mortgage/charge (10 pages)
5 February 2003Resolutions
  • RES13 ‐ Can shr prem & loan fac 12/12/02
(2 pages)
5 February 2003Resolutions
  • RES13 ‐ Can shr prem & loan fac 12/12/02
(2 pages)
31 January 2003Resolutions
  • RES13 ‐ See resolution 12/12/02
(2 pages)
31 January 2003Certificate of cancellation of share premium account (1 page)
31 January 2003Resolutions
  • RES13 ‐ See resolution 12/12/02
(2 pages)
31 January 2003Certificate of cancellation of share premium account (1 page)
13 December 2002Cancel share premium account (3 pages)
13 December 2002Cancel share premium account (3 pages)
24 September 2002Return made up to 14/09/02; full list of members (15 pages)
24 September 2002Return made up to 14/09/02; full list of members (15 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
17 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
4 October 2001Return made up to 14/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 October 2001Return made up to 14/09/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
31 May 2001Full group accounts made up to 31 December 2000 (17 pages)
31 May 2001Full group accounts made up to 31 December 2000 (17 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
5 June 2000Full group accounts made up to 31 December 1999 (15 pages)
5 June 2000Full group accounts made up to 31 December 1999 (15 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
16 September 1999Return made up to 14/09/99; no change of members (17 pages)
16 September 1999Return made up to 14/09/99; no change of members (17 pages)
21 July 1999Full group accounts made up to 31 December 1998 (15 pages)
21 July 1999Full group accounts made up to 31 December 1998 (15 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
1 October 1998Return made up to 14/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 October 1998Return made up to 14/09/98; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 September 1998Full group accounts made up to 31 December 1997 (14 pages)
4 September 1998Full group accounts made up to 31 December 1997 (14 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
29 October 1997Full group accounts made up to 31 December 1996 (16 pages)
29 October 1997Full group accounts made up to 31 December 1996 (16 pages)
9 October 1997Return made up to 14/09/97; full list of members (16 pages)
9 October 1997Return made up to 14/09/97; full list of members (16 pages)
13 June 1997Secretary's particulars changed (1 page)
13 June 1997Secretary's particulars changed (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
3 January 1997Particulars of mortgage/charge (4 pages)
3 January 1997Particulars of mortgage/charge (4 pages)
24 December 1996Particulars of mortgage/charge (5 pages)
24 December 1996Particulars of mortgage/charge (5 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
3 October 1996Return made up to 14/09/96; no change of members (14 pages)
3 October 1996Return made up to 14/09/96; no change of members (14 pages)
12 August 1996Memorandum and Articles of Association (45 pages)
12 August 1996Memorandum and Articles of Association (45 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 July 1996Full group accounts made up to 31 December 1995 (17 pages)
9 July 1996Full group accounts made up to 31 December 1995 (17 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
10 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
10 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 December 1995Director resigned (2 pages)
28 December 1995Director resigned (2 pages)
27 September 1995Return made up to 14/09/95; no change of members
  • 363(287) ‐ Registered office changed on 27/09/95
(17 pages)
27 September 1995Return made up to 14/09/95; no change of members
  • 363(287) ‐ Registered office changed on 27/09/95
(17 pages)
11 August 1995Full group accounts made up to 31 December 1994 (19 pages)
11 August 1995Full group accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (247 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
13 October 1994Return made up to 14/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
13 October 1994Return made up to 14/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(18 pages)
13 October 1992Return made up to 14/09/92; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
13 October 1992Return made up to 14/09/92; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
13 July 1992Particulars of mortgage/charge (6 pages)
13 July 1992Particulars of mortgage/charge (6 pages)
3 March 1991Memorandum and Articles of Association (60 pages)
3 March 1991Memorandum and Articles of Association (60 pages)
3 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
27 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(64 pages)
8 November 1989Ad 12/10/89--------- £ si 2160@1=2160 £ ic 1250000/1252160 (10 pages)
8 November 1989Ad 12/10/89--------- £ si 2160@1=2160 £ ic 1250000/1252160 (10 pages)
8 November 1989Ad 12/10/89--------- £ si 3960@104=411840 £ ic 1252160/1664000 (10 pages)
8 November 1989Ad 12/10/89--------- £ si 3960@104=411840 £ ic 1252160/1664000 (10 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
2 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
28 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
28 September 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
12 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
12 October 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
12 October 1988Wd 05/10/88 ad 02/09/88--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
12 October 1988Wd 05/10/88 ad 02/09/88--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
10 October 1988Company name changed\certificate issued on 10/10/88 (2 pages)
10 October 1988Company name changed\certificate issued on 10/10/88 (2 pages)
5 October 1988Wd 29/09/88 ad 17/08/88--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
5 October 1988Wd 29/09/88 ad 17/08/88--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
24 June 1988Incorporation (13 pages)
24 June 1988Incorporation (13 pages)