Jalan Medang Serai
Bukit Bandaraya
Kuala Lumpur
59100
Director Name | Mr Isac Saminathan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 January 2023(27 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No 23-2 (2nd Floor) Jalan 17/56 Petaling Jaya Selangor 46400 |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 1998(1 year, 12 months after company formation) |
Appointment Duration | 26 years, 4 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Sven Tumba |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 1013 North Atlantic Drive Lantana Florida 33462 |
Director Name | Michael Christopher Tate |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Out Of Bounds Foxton Alnwick Northumberland NE66 3BE |
Director Name | Soren Olsson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | Belvedere-Valcros Villa 60 La Londe Les Maures F 83 250 |
Secretary Name | Kerstin Eva-Lotta Hubbard |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Boulevard D`Italie Monaco Mc 9800 |
Director Name | Nils Peter Grut |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 December 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 31 Boulevard Des Moulins Monte Carlo Mc98000 Monaco Foreign |
Director Name | Ms Susan Elizabeth Beach |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2000) |
Role | Manager |
Country of Residence | France |
Correspondence Address | Le Castellaras 1015 Bd Du Marechal Leclerc Eze 06360 France |
Director Name | Nigel Treloar Edwards |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Nursery Cottage Wheatley Lane Upton Upon Severn Worcester WR8 0QS |
Director Name | Mr George John Colin Grammer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2007) |
Role | Co Director |
Country of Residence | Gb-Eng |
Correspondence Address | Westview 21 Lower Station Road Billingshurst West Sussex RH14 9SU |
Director Name | Gunnar Vilhelm Mattsson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 December 2005(9 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 31 January 2006) |
Role | Business Manager |
Correspondence Address | Sal Tholmsgatan 53 Vastra-Frolunda 426 76 Sweden |
Director Name | Mr Julian Digby Hubbard |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(14 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 13 Rue Princesse Caroline Mc Monte Carlo 98000 |
Director Name | Mr Carry Erhard Persson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 2019(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2023) |
Role | Opera Singer |
Country of Residence | Switzerland |
Correspondence Address | Paternoster House 3rd Floor 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Secretary Name | Morgan Alder & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 May 2007) |
Correspondence Address | 93 Tudor Drive Kingston Surrey KT2 5NP |
Director Name | Jaman Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2007) |
Correspondence Address | Suite 7 Mongiraud Street Castries St Lucia |
Website | worldgolfers.com |
---|
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,797 |
Cash | £11,590 |
Current Liabilities | £18,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 March 2019 | Appointment of Mr Carry Erhard Persson as a director on 26 February 2019 (2 pages) |
7 February 2019 | Cessation of Julian Digby Hubbard as a person with significant control on 1 March 2018 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 March 2018 | Termination of appointment of Julian Digby Hubbard as a director on 1 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 March 2017 | Secretary's details changed for M & N Secretaries Limited on 6 March 2017 (1 page) |
6 March 2017 | Secretary's details changed for M & N Secretaries Limited on 6 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 15 August 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 2 February 2011
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Director's details changed for Nils Goran Nordh on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nils Goran Nordh on 7 December 2010 (2 pages) |
8 December 2010 | Director's details changed for Nils Goran Nordh on 7 December 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Appointment of Mr. Julian Digby Hubbard as a director (2 pages) |
7 January 2010 | Appointment of Mr. Julian Digby Hubbard as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (3 pages) |
23 December 2005 | New director appointed (1 page) |
23 December 2005 | New director appointed (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
21 December 2004 | Return made up to 03/01/05; full list of members (2 pages) |
21 December 2004 | Return made up to 03/01/05; full list of members (2 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
4 March 2003 | Company name changed world sponsors LIMITED\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed world sponsors LIMITED\certificate issued on 04/03/03 (2 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
16 January 2003 | Secretary's particulars changed (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 March 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Secretary's particulars changed (1 page) |
9 March 2002 | Return made up to 03/01/02; full list of members (6 pages) |
9 March 2002 | Return made up to 03/01/02; full list of members (6 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (5 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 03/01/00; full list of members (6 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 03/01/00; full list of members (6 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 66 wigmore street london W1H 0HQ (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 66 wigmore street london W1H 0HQ (1 page) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
18 April 1997 | Return made up to 03/01/97; full list of members; amend (6 pages) |
18 April 1997 | Return made up to 03/01/97; full list of members; amend (6 pages) |
7 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 03/01/97; full list of members (6 pages) |
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
13 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 January 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 September 1996 | Accounting reference date notified as 31/12 (1 page) |
13 September 1996 | Accounting reference date notified as 31/12 (1 page) |
2 May 1996 | Secretary resigned (1 page) |
2 May 1996 | Secretary resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | New director appointed (2 pages) |
10 April 1996 | New director appointed (1 page) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | New director appointed (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: 2 duke street st. James's london SW1Y 6BJ (1 page) |
27 February 1996 | Resolutions
|
27 February 1996 | Resolutions
|
3 January 1996 | Incorporation (38 pages) |
3 January 1996 | Incorporation (38 pages) |