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 | 3 years, 9 months (closed 05 April 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, 5 months (closed 05 April 2022) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Willy Benedict Gegen Bauer |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British & German |
Status | Resigned |
Appointed | 02 January 1990(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | 6 Hitherwood Drive Dulwich London SE19 1XB |
Director Name | Mr Michael Haviland Adlington Broke |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 5 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 | 07 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Christopher Kennedy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 July 2012) |
Role | Golf Course Manager |
Country of Residence | United Kingdom |
Correspondence Address | All Square Wentworth Drive Virginia Water Surrey GU25 4LA |
Director Name | David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2000) |
Role | Financial Director |
Correspondence Address | 54 Inner Park Road London SW19 6DA |
Director Name | Mr Julian David Stanley Small |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 September 2014) |
Role | Leisure Management |
Country of Residence | United Kingdom |
Correspondence Address | 43 Heathpark Drive Windlesham Surrey GU20 6JA |
Director Name | John Campbell Grant |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 1998) |
Role | Club Administrator |
Correspondence Address | 119 Molesey Road Hersham Surrey KT12 4QW |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaniards Field Wildwood Rise Hampstead London NW11 6SX |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Alison Sara Dungworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(19 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 14 August 2008) |
Role | Finance Director |
Correspondence Address | 11 Mayfly Close Eastcote Middlesex HA5 1PD |
Secretary Name | Mr Dale Christian Keaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Bredon Road Wokingham Berkshire RG41 1HW |
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 | 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 | wentworthclub.com |
---|---|
Telephone | 01344 842201 |
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 |
1 at £1 | Lindgray Wentworth LTD 9.09% Ordinary A |
---|---|
1 at £1 | Wentworth Club LTD 9.09% Ordinary B |
9 at £1 | Wentworth Club LTD 81.82% Ordinary A |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2003 | Delivered on: 9 April 2003 Satisfied on: 30 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of the account or accounts. Fully Satisfied |
---|---|
16 December 1996 | Delivered on: 24 December 1996 Satisfied on: 30 July 2005 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
28 March 1996 | Delivered on: 9 April 1996 Satisfied on: 30 July 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
7 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Chanchai Ruayrungruang as a director on 7 September 2018 (1 page) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 July 2018 | Appointment of Robert Lai as a director on 2 July 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
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) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2015 | 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) |
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 November 2014 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages) |
25 November 2014 | Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages) |
25 November 2014 | Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages) |
25 November 2014 | Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages) |
19 November 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages) |
19 November 2014 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages) |
19 November 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages) |
19 November 2014 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages) |
31 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 Statement of capital on 2014-10-31
|
10 October 2014 | Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 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 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 director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
10 October 2014 | Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
Statement of capital on 2014-09-18
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
Statement of capital on 2014-09-18
|
2 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
Statement of capital on 2014-09-18
|
2 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Termination of appointment of Christopher Kennedy as a director (1 page) |
13 September 2012 | Termination of appointment of Christopher Kennedy as a director (1 page) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 October 2009 | Director's details changed for Richard Allan Caring on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Wyndham Stuart Lawrence on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Kennedy on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Wyndham Stuart Lawrence on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for James Wyndham Stuart Lawrence on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Richard Allan Caring on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Kennedy on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (7 pages) |
26 October 2009 | Director's details changed for Richard Allan Caring on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Kennedy on 1 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of James Lawrence as a secretary (1 page) |
12 October 2009 | Termination of appointment of James Lawrence as a secretary (1 page) |
17 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 01/10/08; full list of members (5 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Secretary appointed dale keaney (2 pages) |
16 October 2008 | Secretary appointed dale keaney (2 pages) |
16 October 2008 | Location of register of members (1 page) |
18 August 2008 | Appointment terminated secretary alison dungworth (1 page) |
18 August 2008 | Appointment terminated secretary alison dungworth (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 April 2008 | Secretary appointed alison sara dungworth (2 pages) |
23 April 2008 | Secretary appointed alison sara dungworth (2 pages) |
11 October 2007 | Return made up to 01/10/07; no change of members
|
11 October 2007 | Return made up to 01/10/07; no change of members
|
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) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
3 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
31 August 2006 | Auditor's resignation (2 pages) |
31 August 2006 | Auditor's resignation (2 pages) |
30 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
7 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (8 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | New secretary appointed;new director appointed (4 pages) |
15 February 2005 | New director appointed (4 pages) |
26 January 2005 | Location of register of members (non legible) (1 page) |
26 January 2005 | Location of register of members (non legible) (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 67 brook street london. W1Y 2NJ` ` (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 67 brook street london. W1Y 2NJ` ` (1 page) |
5 October 2004 | Return made up to 01/10/04; full list of members (3 pages) |
5 October 2004 | Return made up to 01/10/04; full list of members (3 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
31 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
17 November 2003 | Return made up to 01/10/03; full list of members (3 pages) |
17 November 2003 | Return made up to 01/10/03; full list of members (3 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
18 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 October 2002 | Resolutions
|
18 October 2002 | Resolutions
|
18 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 01/10/01; full list of members
|
4 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 October 2001 | Return made up to 01/10/01; full list of members
|
4 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
5 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
25 October 1999 | Return made up to 01/10/99; full list of members (8 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 October 1998 | Return made up to 01/10/98; full list of members
|
14 October 1998 | Return made up to 01/10/98; full list of members
|
7 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
30 October 1997 | Return made up to 01/10/97; no change of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Return made up to 01/10/97; no change of members
|
13 June 1997 | Secretary's particulars changed (1 page) |
13 June 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
24 December 1996 | Particulars of mortgage/charge (6 pages) |
24 December 1996 | Particulars of mortgage/charge (6 pages) |
14 November 1996 | Return made up to 01/11/96; change of members (13 pages) |
14 November 1996 | Return made up to 01/11/96; change of members (13 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
9 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
14 May 1996 | New director appointed (3 pages) |
14 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (3 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
29 April 1996 | Ad 28/03/96--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
29 April 1996 | Ad 28/03/96--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
9 April 1996 | Particulars of mortgage/charge (19 pages) |
9 April 1996 | Particulars of mortgage/charge (19 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
6 November 1995 | Return made up to 01/11/95; full list of members
|
6 November 1995 | Return made up to 01/11/95; full list of members
|
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
11 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 December 1989 | Resolutions
|
6 December 1989 | Resolutions
|
25 October 1989 | Company name changed\certificate issued on 25/10/89 (2 pages) |
25 October 1989 | Company name changed\certificate issued on 25/10/89 (2 pages) |
28 June 1988 | Incorporation (9 pages) |
28 June 1988 | Incorporation (9 pages) |