Company NameChelsfield Participations Limited
Company StatusDissolved
Company Number02271790
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameCoastcrest Limited

Business Activity

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

Directors

Director NameWoraphanit Ruayrungruang
Date of BirthJune 1990 (Born 33 years ago)
NationalityThai
StatusClosed
Appointed26 September 2014(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 05 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 05 July 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusClosed
Appointed22 October 2014(26 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 05 July 2022)
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameElliott Bernerd
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 November 2004)
RoleCompany Director
Correspondence Address58 Old Church Street
London
SW3 5DB
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address7 Westmead
Roehampton
London
SW15 5BH
Director NameMr Robin Elliott Butler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Director NameGeorge Devlin
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 December 1991)
RoleCompany Director
Correspondence Address3 Mansfield Street
London
W1M 9FL
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr John Patrick Minshull-Beech
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gerard Road
London
SW13 9QH
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed14 February 1994(5 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 07 February 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Secretary NameLinda Christine Harrison
NationalityBritish
StatusResigned
Appointed08 November 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2005)
RoleCompany Director
Correspondence Address87 Kimberley Road
Croydon
Surrey
CR0 2PZ
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 Address26-28 Conway Street
London
W1T 6BQ
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 NameLisa Maria Copperthwaite
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(17 years after company formation)
Appointment Duration9 years, 2 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chapel House Street
Isle Of Dogs
London
E14 3AS
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed07 November 2006(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
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 Ruayrungruang
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 Duration1 year, 9 months (resigned 06 November 2006)
Correspondence AddressThird Floor
Equitable House, 47 King William Street
London
EC4R 9JD
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

30m at £1Wga (Uk) Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

15 September 2004Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 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
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
26 September 2014Delivered on: 9 October 2014
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch

Classification: A registered charge
Outstanding

Filing History

25 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
1 February 2021Registration of charge 022717900014, created on 27 January 2021 (37 pages)
30 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
10 March 2020Satisfaction of charge 022717900011 in full (1 page)
10 March 2020Satisfaction of charge 022717900010 in full (1 page)
24 February 2020Registration of charge 022717900013, created on 17 February 2020 (37 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
25 September 2018Registration of charge 022717900012, created on 21 September 2018 (36 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 September 2018Termination of appointment of Chanchai Ruayrungruang as a director on 7 September 2018 (1 page)
3 July 2018Appointment of Robert Lai as a director on 2 July 2018 (2 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 August 2017Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page)
31 August 2017Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
19 December 2016Registration of charge 022717900011, created on 19 December 2016 (36 pages)
19 December 2016Registration of charge 022717900011, created on 19 December 2016 (36 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000,100
(4 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000,100
(4 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 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 30,000,100
(4 pages)
16 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 30,000,100
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 November 2014Registered 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 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
24 November 2014Registered 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 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
24 November 2014Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages)
24 November 2014Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages)
30 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages)
30 October 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages)
13 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
13 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
10 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 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 James Wyndham Stuart Lawrence as a secretary 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 2014Registered 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 2014Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a secretary 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 Lisa Maria Copperthwaite 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)
10 October 2014Registered 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 2014Termination of appointment of Lisa Maria Copperthwaite as a director on 26 September 2014 (2 pages)
9 October 2014Registration of charge 022717900010, created on 26 September 2014 (39 pages)
9 October 2014Registration of charge 022717900010, created on 26 September 2014 (39 pages)
17 September 2014Appointment of Richard Allan Caring as a director on 7 February 2005 (3 pages)
17 September 2014Appointment of Richard Allan Caring as a director on 7 February 2005 (3 pages)
17 September 2014Appointment of Richard Allan Caring as a director on 7 February 2005 (3 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000,100
(5 pages)
14 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 30,000,100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 August 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 February 2009Return made up to 28/12/08; full list of members (3 pages)
12 February 2009Return made up to 28/12/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
3 January 2008Return made up to 28/12/07; full list of members (2 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 August 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
7 February 2007Full accounts made up to 31 March 2006 (10 pages)
7 February 2007Full accounts made up to 31 March 2006 (10 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
18 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/01/07
(7 pages)
17 January 2007Registered office changed on 17/01/07 from: equitable house 47 king william street london EC4R 9JD (1 page)
17 January 2007Registered office changed on 17/01/07 from: equitable house 47 king william street london EC4R 9JD (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
9 August 2006Full accounts made up to 31 December 2004 (10 pages)
9 August 2006Full accounts made up to 31 December 2004 (10 pages)
8 June 2006Registered office changed on 08/06/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page)
8 June 2006Registered office changed on 08/06/06 from: 5TH floor 2 royal exchange buildings london EC3V 3LF (1 page)
21 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
9 January 2006Return made up to 28/12/05; full list of members (7 pages)
24 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 August 2005Declaration of assistance for shares acquisition (16 pages)
24 August 2005Declaration of assistance for shares acquisition (16 pages)
24 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2005New director appointed (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: 67 brook street london W1K 4NJ (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (4 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
5 January 2005Return made up to 28/12/04; full list of members (2 pages)
5 January 2005Return made up to 28/12/04; full list of members (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
14 October 2004Auditor's resignation (1 page)
14 October 2004Auditor's resignation (1 page)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(18 pages)
6 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(18 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
5 October 2004Declaration of assistance for shares acquisition (21 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
4 October 2004Particulars of mortgage/charge (18 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Sect 394 (1 page)
16 September 2004Sect 394 (1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2004Full accounts made up to 31 December 2003 (9 pages)
23 August 2004Full accounts made up to 31 December 2003 (9 pages)
13 January 2004Return made up to 28/12/03; full list of members (3 pages)
13 January 2004Return made up to 28/12/03; full list of members (3 pages)
10 July 2003Full accounts made up to 31 December 2002 (9 pages)
10 July 2003Full accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 28/12/02; full list of members (3 pages)
9 January 2003Return made up to 28/12/02; full list of members (3 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
8 July 2002Full accounts made up to 31 December 2001 (9 pages)
8 July 2002Full accounts made up to 31 December 2001 (9 pages)
9 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
16 July 2001Full accounts made up to 31 December 2000 (9 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
(7 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
28 January 2000Return made up to 28/12/99; full list of members (7 pages)
28 January 2000Return made up to 28/12/99; full list of members (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
13 July 1999Full accounts made up to 31 December 1998 (9 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
20 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 January 1998Nc inc already adjusted 18/12/97 (1 page)
20 January 1998Ad 18/12/97--------- £ si 30000000@1 (2 pages)
20 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 January 1998Ad 18/12/97--------- £ si 30000000@1 (2 pages)
20 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 January 1998Nc inc already adjusted 18/12/97 (1 page)
13 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
13 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
29 October 1997Particulars of mortgage/charge (5 pages)
29 October 1997Particulars of mortgage/charge (5 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
22 July 1997Full accounts made up to 31 December 1996 (10 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
16 July 1997Particulars of mortgage/charge (4 pages)
14 July 1997Declaration of mortgage charge released/ceased (1 page)
14 July 1997Declaration of mortgage charge released/ceased (1 page)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
10 February 1997Return made up to 28/12/96; no change of members (11 pages)
10 February 1997Return made up to 28/12/96; no change of members (11 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)
6 July 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
7 November 1994Particulars of mortgage/charge (7 pages)
7 November 1994Particulars of mortgage/charge (7 pages)
12 October 1992Full accounts made up to 31 December 1991 (9 pages)
12 October 1992Full accounts made up to 31 December 1991 (9 pages)
11 June 1991Full accounts made up to 31 July 1990 (10 pages)
11 June 1991Full accounts made up to 31 July 1990 (10 pages)
10 October 1988Wd 03/10/88 ad 19/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1988Wd 03/10/88 ad 19/09/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1988Company name changed coastcrest LIMITED\certificate issued on 23/09/88 (3 pages)
22 September 1988Company name changed coastcrest LIMITED\certificate issued on 23/09/88 (3 pages)
22 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1988Incorporation (13 pages)
28 June 1988Incorporation (13 pages)