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 05 July 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2014(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 05 July 2022) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Elliott Bernerd |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 58 Old Church Street London SW3 5DB |
Director Name | Mr Michael Haviland Adlington Broke |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 7 Westmead Roehampton London SW15 5BH |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | George Devlin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 December 1991) |
Role | Company Director |
Correspondence Address | 3 Mansfield Street London W1M 9FL |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr John Patrick Minshull-Beech |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gerard Road London SW13 9QH |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(5 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 07 February 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Secretary Name | Linda Christine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 February 2005) |
Role | Company Director |
Correspondence Address | 87 Kimberley Road Croydon Surrey CR0 2PZ |
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 | 26-28 Conway Street London W1T 6BQ |
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 | Lisa Maria Copperthwaite |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(17 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel House Street Isle Of Dogs London E14 3AS |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Songhua Ni |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 September 2014(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 Ruayrungruang |
---|---|
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 | 1 year, 9 months (resigned 06 November 2006) |
Correspondence Address | Third Floor Equitable House, 47 King William Street London EC4R 9JD |
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 |
30m at £1 | Wga (Uk) Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2004 | Delivered on: 4 October 2004 Satisfied on: 16 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent) Classification: Permanent finance security deed Secured details: All monies due or to become due from each chargor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 October 1997 | Delivered on: 29 October 1997 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee under any guarantees granted by the company by way of security for chelsfield PLC's liabilities to the bank under a facility agreement of even date together with the chargee's charges and commission interest and expenses in connection therewith. Particulars: The entire issued share capital of westbury hotel limited(no.3197648) (the "securities") and all income derived from the securities and all rights attaching to the securities. Fully Satisfied |
2 July 1997 | Delivered on: 16 July 1997 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of securities Secured details: All monies due or to become due from the company to the chargee under any guarantees granted by the company by way of security for chelsfield's liabilities to the chargee under the facilities agreements dated 25TH march 1997 together with the chargees charges and commission interest and expenses in connection therewith. Particulars: The entire issued share capital of westbury hotel limited (no. 3197648) (the "securities") and all income derived from the securities and all rights attaching to the securities. Fully Satisfied |
25 March 1997 | Delivered on: 4 April 1997 Satisfied on: 30 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee under any guarantees granted by the company by way of security for chelsfield PLC's liabilities to the chargee under two facility agreements dated 25TH march 1997 together with the bank's charges and commission interest and expenses in connection therewith. Particulars: The entire issued share capital of the westbury hotel limited and chelsfield westbury llc and to deposit all documents relating to any bunus or rights or other issue of stock or shares in respect of the securities charged and to mandate to the bank all dividends distributions and other income. See the mortgage charge document for full details. Fully Satisfied |
31 October 1994 | Delivered on: 7 November 1994 Satisfied on: 30 September 2004 Persons entitled: Lloyds Bank PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever excluding all such monies and liabilities arising (whether directly or indirectly) under or in respect of a £60,000,000 term loan made available by the bank to chelsfield (UK) PLC under a loan agreement dated 10TH march 1992 and amended on the 7TH december 1993 and as further amended from time to time. Particulars: All the securities referred to in the schedule being:- 9,600 b shares of £104 each in the share capital of wentworth group holdings limited, 60 £1,000 nominal unsecured undated zero coupon series b debentures created by wentworth club limited by a deed poll dated 12/10/89 and not yet issued and all dividends interest and other income deriving therefrom. See the mortgage charge document for full details. Fully Satisfied |
31 October 1994 | Delivered on: 4 November 1994 Satisfied on: 30 September 2004 Persons entitled: Lloyds Bank PLC, Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but excluding all moneys and liabilities under or in respect of a £60,000,000 term loan made available by lloyds bank PLC to chelsfield (UK) PLC under a loan agreement dated 10TH march 1992 and amended on 7TH december 1993 and as further amended from time to time. Particulars: The whole of the company's undertaking ,property and assets whatsoever and wheresoever both present and future including any uncalled capital and future calls. Fully Satisfied |
17 February 1992 | Delivered on: 19 February 1992 Satisfied on: 2 June 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 1992 | Delivered on: 25 February 1992 Satisfied on: 27 May 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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 |
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 |
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 |
25 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
---|---|
1 February 2021 | Registration of charge 022717900014, created on 27 January 2021 (37 pages) |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
10 March 2020 | Satisfaction of charge 022717900011 in full (1 page) |
10 March 2020 | Satisfaction of charge 022717900010 in full (1 page) |
24 February 2020 | Registration of charge 022717900013, created on 17 February 2020 (37 pages) |
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
25 September 2018 | Registration of charge 022717900012, created on 21 September 2018 (36 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
24 September 2018 | Termination of appointment of Chanchai Ruayrungruang as a director on 7 September 2018 (1 page) |
3 July 2018 | Appointment of Robert Lai as a director on 2 July 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
31 August 2017 | Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
19 December 2016 | Registration of charge 022717900011, created on 19 December 2016 (36 pages) |
19 December 2016 | Registration of charge 022717900011, created on 19 December 2016 (36 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
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 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 November 2014 | Registered office address changed from 5Th Floor 4 More London Riverside London SE1 2AU to 31 Hill Street London W1J 5LS on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages) |
24 November 2014 | Registered office address changed from 5Th Floor 4 More London Riverside London SE1 2AU to 31 Hill Street London W1J 5LS on 24 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages) |
24 November 2014 | Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages) |
24 November 2014 | Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages) |
30 October 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
13 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
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 Richard Allan Caring as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages) |
10 October 2014 | Registered office address changed from 26-28 Conway Street London W1T 6BQ to 5Th Floor 4 More London Riverside London SE1 2AU on 10 October 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 James Wyndham Stuart Lawrence as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Lisa Maria Copperthwaite 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) |
10 October 2014 | Registered office address changed from 26-28 Conway Street London W1T 6BQ to 5Th Floor 4 More London Riverside London SE1 2AU on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Lisa Maria Copperthwaite as a director on 26 September 2014 (2 pages) |
9 October 2014 | Registration of charge 022717900010, created on 26 September 2014 (39 pages) |
9 October 2014 | Registration of charge 022717900010, created on 26 September 2014 (39 pages) |
17 September 2014 | Appointment of Richard Allan Caring as a director on 7 February 2005 (3 pages) |
17 September 2014 | Appointment of Richard Allan Caring as a director on 7 February 2005 (3 pages) |
17 September 2014 | Appointment of Richard Allan Caring as a director on 7 February 2005 (3 pages) |
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
12 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 28/12/08; full list of members (3 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Return made up to 28/12/06; full list of members
|
18 January 2007 | Return made up to 28/12/06; full list of members
|
17 January 2007 | Registered office changed on 17/01/07 from: equitable house 47 king william street london EC4R 9JD (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: equitable house 47 king william street london EC4R 9JD (1 page) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Secretary resigned (1 page) |
9 August 2006 | Full accounts made up to 31 December 2004 (10 pages) |
9 August 2006 | Full accounts made up to 31 December 2004 (10 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page) |
21 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 April 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Declaration of assistance for shares acquisition (16 pages) |
24 August 2005 | Declaration of assistance for shares acquisition (16 pages) |
24 August 2005 | Resolutions
|
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
5 January 2005 | Return made up to 28/12/04; full list of members (2 pages) |
5 January 2005 | Return made up to 28/12/04; full list of members (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
14 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
5 October 2004 | Declaration of assistance for shares acquisition (21 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
4 October 2004 | Particulars of mortgage/charge (18 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Sect 394 (1 page) |
16 September 2004 | Sect 394 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
23 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (3 pages) |
13 January 2004 | Return made up to 28/12/03; full list of members (3 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members (3 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members (3 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
9 January 2002 | Return made up to 28/12/01; full list of members
|
9 January 2002 | Return made up to 28/12/01; full list of members
|
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members
|
10 January 2001 | Return made up to 28/12/00; full list of members
|
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 January 1999 | Return made up to 28/12/98; no change of members
|
28 January 1999 | Return made up to 28/12/98; no change of members
|
6 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 June 1998 | Director resigned (1 page) |
21 June 1998 | Director resigned (1 page) |
20 January 1998 | Resolutions
|
20 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
20 January 1998 | Ad 18/12/97--------- £ si 30000000@1 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Ad 18/12/97--------- £ si 30000000@1 (2 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Nc inc already adjusted 18/12/97 (1 page) |
13 January 1998 | Return made up to 28/12/97; full list of members
|
13 January 1998 | Return made up to 28/12/97; full list of members
|
29 October 1997 | Particulars of mortgage/charge (5 pages) |
29 October 1997 | Particulars of mortgage/charge (5 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (4 pages) |
14 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
14 July 1997 | Declaration of mortgage charge released/ceased (1 page) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Return made up to 28/12/96; no change of members (11 pages) |
10 February 1997 | Return made up to 28/12/96; no change of members (11 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
6 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
7 November 1994 | Particulars of mortgage/charge (7 pages) |
7 November 1994 | Particulars of mortgage/charge (7 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
11 June 1991 | Full accounts made up to 31 July 1990 (10 pages) |
11 June 1991 | Full accounts made up to 31 July 1990 (10 pages) |
10 October 1988 | Wd 03/10/88 ad 19/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1988 | Wd 03/10/88 ad 19/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 October 1988 | Resolutions
|
6 October 1988 | Resolutions
|
22 September 1988 | Company name changed coastcrest LIMITED\certificate issued on 23/09/88 (3 pages) |
22 September 1988 | Company name changed coastcrest LIMITED\certificate issued on 23/09/88 (3 pages) |
22 September 1988 | Resolutions
|
22 September 1988 | Resolutions
|
28 June 1988 | Incorporation (13 pages) |
28 June 1988 | Incorporation (13 pages) |