Company NameWorld Sailing (UK) Limited
Company StatusActive
Company Number03255744
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 6 months ago)
Previous NamesSailing International Limited and ISAF (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Spillane
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address3 Shortlands, London 3 Shortlands
4th Floor
London
W6 8DA
Director NameMr David Graham
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3 Shortlands, London 3 Shortlands
4th Floor
London
W6 8DA
Director NameMr Tomasz Chamera
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPolish
StatusCurrent
Appointed07 December 2020(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleUniversity Teacher
Country of ResidencePoland
Correspondence Address3 Shortlands, London 3 Shortlands
4th Floor
London
W6 8DA
Secretary NameMiss Raksha Patel
StatusCurrent
Appointed01 March 2021(24 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Shortlands, London 3 Shortlands
4th Floor
London
W6 8DA
Director NameRobin Allingham Aisher
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStonebrook
Sarsons Barn Amport
Andover
Hampshire
SP11 8AQ
Director NameArve Sundheim
Date of BirthMarch 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSailing Manager.Secretary Gene
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
10a Bassett Heath Avenue
Southampton
Hampshire
SO16 7FY
Secretary NameArve Sundheim
NationalityNorwegian
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSailing Manager.Secretary Gene
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
10a Bassett Heath Avenue
Southampton
Hampshire
SO16 7FY
Director NameKenneth Anthony Ryan
Date of BirthMay 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 February 2005)
RoleRetired
Correspondence Address98 Shrewsbury Park
Ballsbridge
Dublin 4
Irish
Director NamePaul Franklin Henderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2002(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 November 2004)
RoleRetired
Correspondence Address60 Ridge Drive
Toronto
Ontario M4t 1b7
Canada
Director NameGoran Petersson
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 2004(8 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 10 November 2012)
RoleLawyer
Country of ResidenceSweden
Correspondence AddressAriadne House
Town Quay
Southampton
Hampshire
SO14 2AQ
Director NameDavid Bradshaw Kellett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2005(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 December 2012)
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence AddressAriadne House
Town Quay
Southampton
Hampshire
SO14 2AQ
Director NameMr Jerome Pels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed02 January 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAriadne House
Town Quay
Southampton
Hampshire
SO14 2AQ
Secretary NameMr Jerome Pels
NationalityDutch
StatusResigned
Appointed02 January 2008(11 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAriadne House
Town Quay
Southampton
Hampshire
SO14 2AQ
Director NameMr Carlo Emilio Croce
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed10 November 2012(16 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 November 2016)
RoleInsurance/Real Estate
Country of ResidenceItaly
Correspondence AddressAriadne House
Town Quay
Southampton
Hampshire
SO14 2AQ
Director NameMr Winthrop Scott Perry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityUruguayan
StatusResigned
Appointed11 December 2012(16 years, 2 months after company formation)
Appointment Duration8 years (resigned 18 December 2020)
RoleBusiness Owner
Country of ResidenceUruguay
Correspondence Address20 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameColin Peter Sowrey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(18 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 December 2015)
RoleCEO
Country of ResidenceGreat Britian
Correspondence AddressAriadne House Town Quay
Southampton
Hampshire
SO14 2AQ
Director NameMr Andrew James Hunt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAriadne House Town Quay
Southampton
Hampshire
SO14 2AQ
Secretary NameJonathan Hugh Napier
StatusResigned
Appointed01 April 2016(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2019)
RoleCompany Director
Correspondence Address20 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Kim Andersen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed10 December 2016(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address20 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMiss Kendall Harris
StatusResigned
Appointed15 September 2019(22 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2021)
RoleCompany Director
Correspondence Address20 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesailing.org
Telephone023 80635111
Telephone regionSouthampton / Portsmouth

Location

Registered Address3 Shortlands, London 3 Shortlands
4th Floor
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2 at £1International Sailing Federation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,699,091
Net Worth£178,227
Cash£840,793
Current Liabilities£768,018

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
25 May 2023Accounts for a small company made up to 31 December 2022 (22 pages)
22 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
16 September 2022Registered office address changed from 20 Eastbourne Terrace Paddington London W2 6LG England to 3 Shortlands, London 3 Shortlands 4th Floor London W6 8DA on 16 September 2022 (1 page)
20 May 2022Accounts for a small company made up to 31 December 2021 (20 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
6 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Kendall Harris as a secretary on 28 February 2021 (1 page)
9 March 2021Appointment of Miss Raksha Patel as a secretary on 1 March 2021 (2 pages)
19 December 2020Change of details for Ms Sarah Kenny as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Cessation of Nadine Stegenwalner as a person with significant control on 31 October 2020 (1 page)
19 December 2020Notification of Sarah Kenny as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Change of details for Mr Philip Michael Baum as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Change of details for Ms Joanna Ayela Aleh as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Change of details for Ms Duriye Ozlem Akdurak as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Notification of Joanna Ayela Aleh as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Notification of Philip Michael Baum as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Notification of Duriye Ozlem Akdurak as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Notification of Cornelia Fischer Sertl as a person with significant control on 1 November 2020 (2 pages)
19 December 2020Cessation of Ana Sanchez Del Campo Ferrer as a person with significant control on 31 October 2020 (1 page)
18 December 2020Cessation of Torben Grael as a person with significant control on 31 October 2020 (1 page)
18 December 2020Appointment of Mr Tomasz Chamera as a director on 7 December 2020 (2 pages)
18 December 2020Appointment of Mr Marcus Spillane as a director on 7 December 2020 (2 pages)
18 December 2020Termination of appointment of Kim Andersen as a director on 18 December 2020 (1 page)
18 December 2020Cessation of Janice Dawson as a person with significant control on 31 October 2020 (1 page)
18 December 2020Appointment of Mr David Graham as a director on 7 December 2020 (2 pages)
18 December 2020Cessation of Gary Jobson as a person with significant control on 31 October 2020 (1 page)
18 December 2020Termination of appointment of Winthrop Scott Perry as a director on 18 December 2020 (1 page)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
18 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
14 July 2020Accounts for a small company made up to 31 December 2019 (20 pages)
16 December 2019Termination of appointment of Andrew James Hunt as a director on 10 December 2019 (1 page)
15 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
15 September 2019Termination of appointment of Jonathan Hugh Napier as a secretary on 15 September 2019 (1 page)
15 September 2019Appointment of Miss Kendall Harris as a secretary on 15 September 2019 (2 pages)
2 July 2019Accounts for a small company made up to 31 December 2018 (19 pages)
10 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
8 June 2018Accounts for a small company made up to 31 December 2017 (18 pages)
14 September 2017Notification of Yann Rocherieux as a person with significant control on 21 October 2016 (2 pages)
14 September 2017Cessation of Christopher John Atkins as a person with significant control on 13 November 2016 (1 page)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
14 September 2017Notification of Torben Grael as a person with significant control on 13 November 2016 (2 pages)
14 September 2017Cessation of Nazli Imre as a person with significant control on 13 November 2016 (1 page)
14 September 2017Notification of Nadine Stegenwalner as a person with significant control on 13 November 2016 (2 pages)
14 September 2017Cessation of Nazli Imre as a person with significant control on 13 November 2016 (1 page)
14 September 2017Cessation of Adrienne Gail Greenwood as a person with significant control on 13 November 2016 (1 page)
14 September 2017Cessation of George Andreadis as a person with significant control on 13 November 2016 (1 page)
14 September 2017Cessation of Christopher John Atkins as a person with significant control on 13 November 2016 (1 page)
14 September 2017Notification of Nadine Stegenwalner as a person with significant control on 13 November 2016 (2 pages)
14 September 2017Cessation of Adrienne Gail Greenwood as a person with significant control on 13 November 2016 (1 page)
14 September 2017Notification of Ana Sanchez Del Campo Ferrer as a person with significant control on 13 November 2016 (2 pages)
14 September 2017Notification of Torben Grael as a person with significant control on 13 November 2016 (2 pages)
14 September 2017Notification of Yann Rocherieux as a person with significant control on 21 October 2016 (2 pages)
14 September 2017Notification of Janice Dawson as a person with significant control on 13 November 2016 (2 pages)
14 September 2017Notification of Ana Sanchez Del Campo Ferrer as a person with significant control on 13 November 2016 (2 pages)
14 September 2017Cessation of Sarah Gosling as a person with significant control on 21 October 2016 (1 page)
14 September 2017Notification of Janice Dawson as a person with significant control on 13 November 2016 (2 pages)
14 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
14 September 2017Cessation of George Andreadis as a person with significant control on 13 November 2016 (1 page)
14 September 2017Cessation of Sarah Gosling as a person with significant control on 21 October 2016 (1 page)
26 July 2017Registered office address changed from Ariadne House Town Quay Southampton Hampshire SO14 2AQ to 20 Eastbourne Terrace Paddington London W2 6LG on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Ariadne House Town Quay Southampton Hampshire SO14 2AQ to 20 Eastbourne Terrace Paddington London W2 6LG on 26 July 2017 (1 page)
25 July 2017Full accounts made up to 31 December 2016 (17 pages)
25 July 2017Full accounts made up to 31 December 2016 (17 pages)
16 December 2016Appointment of Mr Kim Andersen as a director on 10 December 2016 (2 pages)
16 December 2016Appointment of Mr Kim Andersen as a director on 10 December 2016 (2 pages)
25 November 2016Termination of appointment of Carlo Emilio Croce as a director on 13 November 2016 (1 page)
25 November 2016Termination of appointment of Carlo Emilio Croce as a director on 13 November 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (13 pages)
17 September 2016Full accounts made up to 31 December 2015 (13 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (12 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (12 pages)
22 April 2016Appointment of Jonathan Hugh Napier as a secretary on 1 April 2016 (3 pages)
22 April 2016Appointment of Jonathan Hugh Napier as a secretary on 1 April 2016 (3 pages)
24 February 2016Appointment of Mr Andrew James Hunt as a director on 11 January 2016 (3 pages)
24 February 2016Termination of appointment of Jerome Pels as a secretary on 1 November 2014 (2 pages)
24 February 2016Termination of appointment of Jerome Pels as a secretary on 1 November 2014 (2 pages)
24 February 2016Appointment of Mr Andrew James Hunt as a director on 11 January 2016 (3 pages)
24 February 2016Termination of appointment of Jerome Pels as a director on 1 November 2014 (2 pages)
24 February 2016Termination of appointment of Jerome Pels as a director on 1 November 2014 (2 pages)
24 February 2016Termination of appointment of Colin Peter Sowrey as a director on 4 December 2015 (2 pages)
24 February 2016Termination of appointment of Colin Peter Sowrey as a director on 4 December 2015 (2 pages)
4 December 2015Company name changed isaf (uk) LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
4 December 2015Company name changed isaf (uk) LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-03
(3 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
31 July 2015Appointment of Colin Peter Sowrey as a director on 1 July 2015 (3 pages)
31 July 2015Appointment of Colin Peter Sowrey as a director on 1 July 2015 (3 pages)
31 July 2015Appointment of Colin Peter Sowrey as a director on 1 July 2015 (3 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
25 June 2015Full accounts made up to 31 December 2014 (14 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
2 June 2014Full accounts made up to 31 December 2013 (14 pages)
2 June 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders (4 pages)
5 June 2013Full accounts made up to 31 December 2012 (13 pages)
5 June 2013Full accounts made up to 31 December 2012 (13 pages)
23 January 2013Appointment of Mr Winthrop Scott Perry as a director on 11 December 2012 (2 pages)
23 January 2013Termination of appointment of David Bradshaw Kellett as a director on 11 December 2012 (1 page)
23 January 2013Termination of appointment of David Bradshaw Kellett as a director on 11 December 2012 (1 page)
23 January 2013Appointment of Mr Winthrop Scott Perry as a director on 11 December 2012 (2 pages)
27 November 2012Appointment of Mr Carlo Emilio Croce as a director on 10 November 2012 (2 pages)
27 November 2012Appointment of Mr Carlo Emilio Croce as a director on 10 November 2012 (2 pages)
26 November 2012Termination of appointment of Goran Petersson as a director on 10 November 2012 (1 page)
26 November 2012Termination of appointment of Goran Petersson as a director on 10 November 2012 (1 page)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (14 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
7 July 2011Full accounts made up to 31 December 2010 (10 pages)
7 July 2011Full accounts made up to 31 December 2010 (10 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for David Bradshaw Kellett on 23 September 2010 (2 pages)
6 October 2010Director's details changed for Jerome Pels on 23 September 2010 (2 pages)
6 October 2010Director's details changed for Goran Petersson on 23 September 2010 (2 pages)
6 October 2010Secretary's details changed for Jerome Pels on 23 September 2010 (1 page)
6 October 2010Director's details changed for Jerome Pels on 23 September 2010 (2 pages)
6 October 2010Director's details changed for David Bradshaw Kellett on 23 September 2010 (2 pages)
6 October 2010Secretary's details changed for Jerome Pels on 23 September 2010 (1 page)
6 October 2010Director's details changed for Goran Petersson on 23 September 2010 (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (10 pages)
23 August 2010Full accounts made up to 31 December 2009 (10 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
10 July 2009Full accounts made up to 31 December 2008 (10 pages)
10 July 2009Full accounts made up to 31 December 2008 (10 pages)
3 October 2008Return made up to 23/09/08; full list of members (4 pages)
3 October 2008Return made up to 23/09/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (10 pages)
30 June 2008Full accounts made up to 31 December 2007 (10 pages)
2 April 2008Appointment terminated director arve sundheim (1 page)
2 April 2008Appointment terminated director arve sundheim (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed;new director appointed (2 pages)
30 January 2008Secretary resigned (1 page)
30 January 2008New secretary appointed;new director appointed (2 pages)
17 October 2007Return made up to 23/09/07; full list of members (2 pages)
17 October 2007Return made up to 23/09/07; full list of members (2 pages)
14 August 2007Full accounts made up to 31 December 2006 (11 pages)
14 August 2007Full accounts made up to 31 December 2006 (11 pages)
22 December 2006Director's particulars changed (1 page)
22 December 2006Director's particulars changed (1 page)
12 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2006Full accounts made up to 31 December 2005 (11 pages)
29 August 2006Full accounts made up to 31 December 2005 (11 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005New director appointed (1 page)
31 October 2005Return made up to 23/09/05; full list of members (7 pages)
31 October 2005Return made up to 23/09/05; full list of members (7 pages)
31 October 2005New director appointed (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
29 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
31 December 2003Full accounts made up to 31 December 2002 (11 pages)
31 December 2003Full accounts made up to 31 December 2002 (11 pages)
11 December 2003Return made up to 23/09/03; full list of members (6 pages)
11 December 2003Return made up to 23/09/03; full list of members (6 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
14 October 2002Return made up to 23/09/02; full list of members (7 pages)
14 October 2002Return made up to 23/09/02; full list of members (7 pages)
12 August 2002Full accounts made up to 31 December 2001 (10 pages)
12 August 2002Full accounts made up to 31 December 2001 (10 pages)
11 February 2002Company name changed sailing international LIMITED\certificate issued on 11/02/02 (2 pages)
11 February 2002Company name changed sailing international LIMITED\certificate issued on 11/02/02 (2 pages)
4 October 2001Return made up to 23/09/01; full list of members (6 pages)
4 October 2001Return made up to 23/09/01; full list of members (6 pages)
26 June 2001Return made up to 23/09/00; full list of members (8 pages)
26 June 2001Return made up to 23/09/00; full list of members (8 pages)
6 June 2001Return made up to 23/09/97; full list of members (6 pages)
6 June 2001Return made up to 23/09/97; full list of members (6 pages)
6 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Return made up to 23/09/99; no change of members (5 pages)
6 June 2001Director resigned (1 page)
6 June 2001Return made up to 23/09/99; no change of members (5 pages)
6 June 2001Return made up to 23/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Secretary's particulars changed;director's particulars changed (1 page)
6 June 2001Return made up to 23/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Director's particulars changed (1 page)
4 June 2001Full accounts made up to 31 December 2000 (10 pages)
4 June 2001Full accounts made up to 31 December 2000 (10 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
25 May 1999Full accounts made up to 31 December 1998 (10 pages)
25 May 1999Full accounts made up to 31 December 1998 (10 pages)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
22 September 1998Compulsory strike-off action has been discontinued (1 page)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
18 September 1998Full accounts made up to 31 December 1997 (10 pages)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
4 June 1997Registered office changed on 04/06/97 from: 3 rusthall place langton road tunbridge wells kent TN4 8XB (1 page)
4 June 1997Registered office changed on 04/06/97 from: 3 rusthall place langton road tunbridge wells kent TN4 8XB (1 page)
4 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
4 June 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Secretary resigned (1 page)
23 September 1996Incorporation (21 pages)
23 September 1996Incorporation (21 pages)