Company NameChallenger World Limited
DirectorAnil Singh Matharu
Company StatusActive
Company Number02356239
CategoryPrivate Limited Company
Incorporation Date7 March 1989(35 years, 1 month ago)
Previous NameChallenger UK Limited

Business Activity

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

Directors

Director NameMr Anil Singh Matharu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Anil Singh Matharu
StatusCurrent
Appointed08 August 2018(29 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameFrancis Patrick Vere Barker
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address`Barwell' Hindon Lane
Tisbury
Salisbury
Wilts
SP3 6PZ
Director NameHerbert Mark Vere Barker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressVirginia Cottage
Barwell
Chessington
Surrey
KT9 2LZ
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameAlastair Howard Cunningham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressHuntlaw
Manor Water
Peebles
EH45 9JW
Scotland
Director NameEstate Of Viscount Shane Hugh Maryon Gough
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 11 October 1999)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address17 Stanhope Gardens
London
SW7 5RQ
Secretary NameMr Alexander Charles Gordon Mackie
NationalityBritish
StatusResigned
Appointed30 March 1992(3 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Secretary NameLynne Haig Bennie
NationalityBritish
StatusResigned
Appointed18 March 1993(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 11 October 1999)
RoleCompany Director
Correspondence AddressKintail 10 Middle Road
Boardmills
County Antrim
BT27 6UU
Northern Ireland
Director NameLieutenant Colonel Hugh Martin Osborne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 1995)
RoleOperations Director
Correspondence AddressMondys Cottage
Coombe
Enford Pewsey
Wiltshire
Director NameMr Peter Bishop
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Housefield
Willesborough
Ashford
Kent
TN24 0AF
Director NameMr Philip Laurence Pearce
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 1999)
RoleEvent Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHeathersaye
The Common Silchester
Reading
Hampshire
RG7 2PH
Director NameRoderic Scott Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2005)
RolePR Consultant
Correspondence Address9 Dalmore Road
London
SE21 8HD
Secretary NameMargarete Anne Alexander
NationalityBritish
StatusResigned
Appointed11 October 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address9 Dalmore Road
London
SE21 8HD
Director NameAndrew John Jude Finan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(11 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2009)
RoleCompany Executive
Correspondence Address3 Middle Crescent
Higher Denham
South Buckinghamshire
UB9 5EF
Director NameMr Robert Charles William Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(14 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 2010)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressPark House
Woodcock Hill, Felbridge
East Grinstead
West Sussex
RH19 2RB
Secretary NameAndrew John Jude Finan
NationalityBritish
StatusResigned
Appointed30 September 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 June 2005)
RoleCompany Director
Correspondence Address3 Middle Crescent
Higher Denham
South Buckinghamshire
UB9 5EF
Director NameMr Angus Donald Chilvers
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameMr Peter St John Worth
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leaze
Crocker End
Nettlebed
Oxfordshire
RG9 5BJ
Secretary NameMr Angus Donald Chilvers
NationalityBritish
StatusResigned
Appointed24 June 2005(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFurther Pegs
Puers Lane Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameAnthony Donato Crispino
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(18 years after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2011)
RoleBusiness Executive
Correspondence Address37282 Tidewater Drive
Solon
Ohio 44139
United States
Director NameJohn Hall Raleigh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2007(18 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address17627 Berwyn Road
Shaker Heights
Ohio 44122
44122
Director NameMr John Marsden Loffhagen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(18 years after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed02 April 2007(18 years after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameTimothy John Powell Cotton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameTimothy John Powell Cotton
StatusResigned
Appointed04 October 2016(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2018)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2006(17 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 April 2007)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitechallengerworld.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400k at £1Sponsorship Bureau International LTD
67.26%
Preference A
190k at £1Sponsorship Bureau International LTD
31.95%
Preference
4.8k at £1Sponsorship Bureau International LTD
0.80%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

24 June 2005Delivered on: 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
5 April 1994Delivered on: 22 April 1994
Satisfied on: 23 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

3 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
18 September 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
6 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
13 October 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
3 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
3 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
25 September 2018Termination of appointment of Timothy John Powell Cotton as a director on 8 August 2018 (1 page)
25 September 2018Termination of appointment of Timothy John Powell Cotton as a secretary on 8 August 2018 (1 page)
24 September 2018Appointment of Mr Anil Singh Matharu as a secretary on 8 August 2018 (2 pages)
24 September 2018Appointment of Mr Anil Singh Matharu as a director on 8 August 2018 (2 pages)
11 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
2 March 2017Appointment of Timothy John Powell Cotton as a director on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
17 October 2016Appointment of Timothy John Powell Cotton as a secretary on 4 October 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a director on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
13 October 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
28 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 594,750
(4 pages)
28 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 594,750
(4 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
6 November 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 594,750
(4 pages)
21 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 594,750
(4 pages)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
17 March 2015Termination of appointment of John Hall Raleigh as a director on 1 January 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Secretary's details changed for John Marsden Loffhagen on 9 June 2014 (1 page)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
16 June 2014Director's details changed for John Marsden Loffhagen on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 594,750
(6 pages)
1 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 594,750
(6 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
21 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Director's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
14 February 2013Secretary's details changed for John Marsden Loffhagen on 4 January 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
15 March 2012Termination of appointment of Anthony Crispino as a director (1 page)
15 March 2012Termination of appointment of Anthony Crispino as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
16 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
4 May 2010Termination of appointment of Robert Mason as a director (1 page)
4 May 2010Termination of appointment of Robert Mason as a director (1 page)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
4 November 2009Full accounts made up to 31 December 2008 (17 pages)
1 September 2009Appointment terminated director andrew finan (1 page)
1 September 2009Appointment terminated director andrew finan (1 page)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
31 March 2009Return made up to 30/03/09; full list of members (5 pages)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
14 October 2008Full accounts made up to 31 December 2007 (18 pages)
14 April 2008Return made up to 30/03/08; full list of members (5 pages)
14 April 2008Return made up to 30/03/08; full list of members (5 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
26 October 2007Full accounts made up to 31 December 2006 (19 pages)
2 June 2007Return made up to 30/03/07; full list of members (8 pages)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 June 2007Return made up to 30/03/07; full list of members (8 pages)
2 June 2007Registered office changed on 02/06/07 from: 8-10 new fetter lane london EC4A 1RS (1 page)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New secretary appointed;new director appointed (7 pages)
2 May 2007New director appointed (3 pages)
2 May 2007New director appointed (3 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007New director appointed (3 pages)
14 April 2007Auditor's resignation (1 page)
14 April 2007Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
22 December 2006Auditor's resignation (1 page)
1 September 2006Full accounts made up to 31 December 2005 (17 pages)
1 September 2006Full accounts made up to 31 December 2005 (17 pages)
31 July 2006Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
25 July 2006Return made up to 30/03/06; full list of members (8 pages)
25 July 2006Return made up to 30/03/06; full list of members (8 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005New director appointed (3 pages)
22 July 2005New secretary appointed;new director appointed (3 pages)
22 July 2005New secretary appointed;new director appointed (3 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 July 2005Resolutions
  • RES13 ‐ Security documents 24/06/05
(1 page)
9 July 2005Declaration of assistance for shares acquisition (6 pages)
9 July 2005Resolutions
  • RES13 ‐ Security documents 24/06/05
(1 page)
9 July 2005Declaration of assistance for shares acquisition (6 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
30 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Return made up to 30/03/05; full list of members (3 pages)
20 April 2005Return made up to 30/03/05; full list of members (3 pages)
21 December 2004Company name changed challenger uk LIMITED\certificate issued on 21/12/04 (2 pages)
21 December 2004Company name changed challenger uk LIMITED\certificate issued on 21/12/04 (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
8 April 2004Return made up to 30/03/04; full list of members (7 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
6 January 2004Accounts for a small company made up to 31 December 2002 (8 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
11 November 2003Secretary resigned (1 page)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
15 April 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
9 April 2003Return made up to 30/03/03; full list of members (7 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
30 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (8 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2001Return made up to 30/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2001Auditor's resignation (1 page)
29 January 2001Auditor's resignation (1 page)
24 November 2000Registered office changed on 24/11/00 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
24 November 2000Registered office changed on 24/11/00 from: 14-15 lower grosvenor place london SW1W 0EX (1 page)
19 October 2000Registered office changed on 19/10/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
19 October 2000Registered office changed on 19/10/00 from: grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
4 July 2000Full accounts made up to 30 September 1999 (14 pages)
4 July 2000Full accounts made up to 30 September 1999 (14 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
28 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: c/o bishop 40 housefield willesborough ashford kent TN24 0AF (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: c/o bishop 40 housefield willesborough ashford kent TN24 0AF (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
8 April 1999Return made up to 30/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
8 April 1999Return made up to 30/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
9 March 1999Full accounts made up to 30 September 1998 (13 pages)
9 March 1999Full accounts made up to 30 September 1998 (13 pages)
24 January 1999Registered office changed on 24/01/99 from: 11 bouverie square folkestone kent CT20 1BD (1 page)
24 January 1999Registered office changed on 24/01/99 from: 11 bouverie square folkestone kent CT20 1BD (1 page)
12 May 1998Full accounts made up to 30 September 1997 (16 pages)
12 May 1998Full accounts made up to 30 September 1997 (16 pages)
4 May 1997Full accounts made up to 30 September 1996 (15 pages)
4 May 1997Full accounts made up to 30 September 1996 (15 pages)
15 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
15 April 1997Return made up to 30/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: 'the bothy' barwell chessington surrey KT9 2LZ (1 page)
14 June 1996Registered office changed on 14/06/96 from: 'the bothy' barwell chessington surrey KT9 2LZ (1 page)
8 May 1996Full accounts made up to 30 September 1995 (14 pages)
8 May 1996Full accounts made up to 30 September 1995 (14 pages)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1996£ nc 1005000/1405000 12/04/96 (1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 April 1996Ad 12/04/96--------- £ si 400000@1=400000 £ ic 764750/1164750 (2 pages)
23 April 1996Ad 12/04/96--------- £ si 400000@1=400000 £ ic 764750/1164750 (2 pages)
23 April 1996£ nc 1005000/1405000 12/04/96 (1 page)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
10 April 1996Return made up to 30/03/96; full list of members (6 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
6 September 1995Secretary's particulars changed (2 pages)
6 September 1995Secretary's particulars changed (2 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (14 pages)
7 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
7 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
30 March 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
30 March 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
25 April 1994Accounts for a small company made up to 30 June 1993 (13 pages)
25 April 1994Accounts for a small company made up to 30 June 1993 (13 pages)
22 April 1994Particulars of mortgage/charge (5 pages)
22 April 1994Particulars of mortgage/charge (5 pages)
1 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
26 February 1993Full accounts made up to 30 June 1992 (12 pages)
26 February 1993Full accounts made up to 30 June 1992 (12 pages)
29 May 1992Full accounts made up to 30 June 1991 (11 pages)
29 May 1992Full accounts made up to 30 June 1991 (11 pages)
7 April 1992Company name changed challenger business enterprises LIMITED\certificate issued on 08/04/92 (2 pages)
7 April 1992Company name changed challenger business enterprises LIMITED\certificate issued on 08/04/92 (2 pages)
23 April 1991Full accounts made up to 30 June 1990 (8 pages)
23 April 1991Full accounts made up to 30 June 1990 (8 pages)
8 November 1990Memorandum and Articles of Association (20 pages)
8 November 1990Memorandum and Articles of Association (20 pages)
16 August 1989New director appointed (4 pages)
16 August 1989New director appointed (4 pages)
3 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
3 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
31 July 1989Memorandum and Articles of Association (24 pages)
31 July 1989Memorandum and Articles of Association (24 pages)
12 May 1989Company name changed wesco 125 LIMITED\certificate issued on 15/05/89 (2 pages)
12 May 1989Company name changed wesco 125 LIMITED\certificate issued on 15/05/89 (2 pages)
7 March 1989Incorporation (22 pages)
7 March 1989Incorporation (22 pages)