Company NameWentworth Golf And Country Club Limited
Company StatusDissolved
Company Number02272056
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 10 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameSpiritnext Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

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, 6 months (closed 05 April 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 Duration3 years, 9 months (closed 05 April 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, 5 months (closed 05 April 2022)
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameWilly Benedict Gegen Bauer
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish & German
StatusResigned
Appointed02 January 1990(1 year, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 August 2000)
RoleCompany Director
Correspondence Address6 Hitherwood Drive
Dulwich
London
SE19 1XB
Director NameMr Michael Haviland Adlington Broke
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(2 years, 5 months after company formation)
Appointment Duration5 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
Appointed07 December 1990(2 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatehouse Farm
Rogate
Petersfield
Hampshire
GU31 5DB
Secretary NameIan Osborne
NationalityBritish
StatusResigned
Appointed07 December 1990(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address42 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(7 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameChristopher Kennedy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(7 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 July 2012)
RoleGolf Course Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAll Square
Wentworth Drive
Virginia Water
Surrey
GU25 4LA
Director NameDavid John Philip Oakley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(7 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2000)
RoleFinancial Director
Correspondence Address54 Inner Park Road
London
SW19 6DA
Director NameMr Julian David Stanley Small
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(7 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 26 September 2014)
RoleLeisure Management
Country of ResidenceUnited Kingdom
Correspondence Address43 Heathpark Drive
Windlesham
Surrey
GU20 6JA
Director NameJohn Campbell Grant
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 1998)
RoleClub Administrator
Correspondence Address119 Molesey Road
Hersham
Surrey
KT12 4QW
Secretary NameMr Kenneth Alan Cook
NationalityBritish
StatusResigned
Appointed05 September 2002(14 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Glendower Road
East Sheen
London
SW14 8NY
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpaniards Field
Wildwood Rise Hampstead
London
NW11 6SX
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(16 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameMr James Wyndham Stuart Lawrence
NationalityBritish
StatusResigned
Appointed07 February 2005(16 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Secretary NameAlison Sara Dungworth
NationalityBritish
StatusResigned
Appointed16 April 2008(19 years, 9 months after company formation)
Appointment Duration4 months (resigned 14 August 2008)
RoleFinance Director
Correspondence Address11 Mayfly Close
Eastcote
Middlesex
HA5 1PD
Secretary NameMr Dale Christian Keaney
NationalityBritish
StatusResigned
Appointed13 October 2008(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Bredon Road
Wokingham
Berkshire
RG41 1HW
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 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

Websitewentworthclub.com
Telephone01344 842201
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

1 at £1Lindgray Wentworth LTD
9.09%
Ordinary A
1 at £1Wentworth Club LTD
9.09%
Ordinary B
9 at £1Wentworth Club LTD
81.82%
Ordinary A

Accounts

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

Charges

3 April 2003Delivered on: 9 April 2003
Satisfied on: 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of the account or accounts.
Fully Satisfied
16 December 1996Delivered 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 1996Delivered 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

Filing History

30 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2018Termination of appointment of Chanchai Ruayrungruang as a director on 7 September 2018 (1 page)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 July 2018Appointment of Robert Lai as a director on 2 July 2018 (2 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 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)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (5 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)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (5 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)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 11
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 11
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 November 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
25 November 2014Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages)
25 November 2014Registered office address changed from Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages)
25 November 2014Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages)
25 November 2014Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages)
25 November 2014Appointment of Forsters Secretaries Limited as a secretary on 22 October 2014 (3 pages)
19 November 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages)
19 November 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages)
19 November 2014Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages)
19 November 2014Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages)
31 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-31
  • GBP 11
(15 pages)
31 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-31
  • GBP 11
(15 pages)
31 October 2014Annual return made up to 1 October 2014
Statement of capital on 2014-10-31
  • GBP 11
(15 pages)
10 October 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages)
10 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 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 Richard Allan Caring as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages)
10 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
10 October 2014Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages)
10 October 2014Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages)
10 October 2014Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages)
10 October 2014Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages)
18 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (17 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 11

Statement of capital on 2014-09-18
  • GBP 11
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014.
(8 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 11

Statement of capital on 2014-09-18
  • GBP 11
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014.
(8 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 11

Statement of capital on 2014-09-18
  • GBP 11
  • ANNOTATION Clarification a second filed AR01 was registered on 18/09/2014.
(8 pages)
2 January 2013Full accounts made up to 31 March 2012 (8 pages)
2 January 2013Full accounts made up to 31 March 2012 (8 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (7 pages)
13 September 2012Termination of appointment of Christopher Kennedy as a director (1 page)
13 September 2012Termination of appointment of Christopher Kennedy as a director (1 page)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 October 2009Director's details changed for Richard Allan Caring on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
26 October 2009Director's details changed for James Wyndham Stuart Lawrence on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Kennedy on 1 October 2009 (2 pages)
26 October 2009Director's details changed for James Wyndham Stuart Lawrence on 1 October 2009 (2 pages)
26 October 2009Director's details changed for James Wyndham Stuart Lawrence on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Richard Allan Caring on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Kennedy on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Richard Allan Caring on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Julian David Stanley Small on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Kennedy on 1 October 2009 (2 pages)
12 October 2009Termination of appointment of James Lawrence as a secretary (1 page)
12 October 2009Termination of appointment of James Lawrence as a secretary (1 page)
17 October 2008Return made up to 01/10/08; full list of members (5 pages)
17 October 2008Return made up to 01/10/08; full list of members (5 pages)
16 October 2008Location of register of members (1 page)
16 October 2008Secretary appointed dale keaney (2 pages)
16 October 2008Secretary appointed dale keaney (2 pages)
16 October 2008Location of register of members (1 page)
18 August 2008Appointment terminated secretary alison dungworth (1 page)
18 August 2008Appointment terminated secretary alison dungworth (1 page)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 April 2008Secretary appointed alison sara dungworth (2 pages)
23 April 2008Secretary appointed alison sara dungworth (2 pages)
11 October 2007Return made up to 01/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2007Return made up to 01/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 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)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 November 2006Return made up to 01/10/06; full list of members (8 pages)
3 November 2006Return made up to 01/10/06; full list of members (8 pages)
31 August 2006Auditor's resignation (2 pages)
31 August 2006Auditor's resignation (2 pages)
30 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
7 October 2005Return made up to 01/10/05; full list of members (8 pages)
7 October 2005Return made up to 01/10/05; full list of members (8 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
16 September 2005Full accounts made up to 31 December 2004 (10 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed;new director appointed (4 pages)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (4 pages)
15 February 2005New secretary appointed;new director appointed (4 pages)
15 February 2005New director appointed (4 pages)
26 January 2005Location of register of members (non legible) (1 page)
26 January 2005Location of register of members (non legible) (1 page)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london. W1Y 2NJ` ` (1 page)
20 January 2005Registered office changed on 20/01/05 from: 67 brook street london. W1Y 2NJ` ` (1 page)
5 October 2004Return made up to 01/10/04; full list of members (3 pages)
5 October 2004Return made up to 01/10/04; full list of members (3 pages)
6 September 2004Full accounts made up to 31 December 2003 (10 pages)
6 September 2004Full accounts made up to 31 December 2003 (10 pages)
31 December 2003Full accounts made up to 31 December 2002 (9 pages)
31 December 2003Full accounts made up to 31 December 2002 (9 pages)
17 November 2003Return made up to 01/10/03; full list of members (3 pages)
17 November 2003Return made up to 01/10/03; full list of members (3 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (7 pages)
18 October 2002Return made up to 01/10/02; full list of members (3 pages)
18 October 2002Full accounts made up to 31 December 2001 (8 pages)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Return made up to 01/10/02; full list of members (3 pages)
18 October 2002Full accounts made up to 31 December 2001 (8 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
12 August 2002Secretary's particulars changed (1 page)
12 August 2002Secretary's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2000Return made up to 01/10/00; full list of members (7 pages)
27 October 2000Return made up to 01/10/00; full list of members (7 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
5 June 2000Full accounts made up to 31 December 1999 (10 pages)
5 June 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 1999Return made up to 01/10/99; full list of members (8 pages)
25 October 1999Return made up to 01/10/99; full list of members (8 pages)
12 July 1999Full accounts made up to 31 December 1998 (10 pages)
12 July 1999Full accounts made up to 31 December 1998 (10 pages)
14 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
30 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
13 June 1997Secretary's particulars changed (1 page)
13 June 1997Secretary's particulars changed (1 page)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 January 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 December 1996Particulars of mortgage/charge (6 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
14 November 1996Return made up to 01/11/96; change of members (13 pages)
14 November 1996Return made up to 01/11/96; change of members (13 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 May 1996New director appointed (3 pages)
14 May 1996New director appointed (3 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (3 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
29 April 1996Ad 28/03/96--------- £ si 9@1=9 £ ic 2/11 (2 pages)
29 April 1996Ad 28/03/96--------- £ si 9@1=9 £ ic 2/11 (2 pages)
28 April 1996Director resigned (1 page)
28 April 1996Director resigned (1 page)
9 April 1996Particulars of mortgage/charge (19 pages)
9 April 1996Particulars of mortgage/charge (19 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 November 1995Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 06/11/95
(14 pages)
6 November 1995Return made up to 01/11/95; full list of members
  • 363(287) ‐ Registered office changed on 06/11/95
(14 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 October 1989Company name changed\certificate issued on 25/10/89 (2 pages)
25 October 1989Company name changed\certificate issued on 25/10/89 (2 pages)
28 June 1988Incorporation (9 pages)
28 June 1988Incorporation (9 pages)