Company NameW.G.I. Sports & Leisure Limited
Company StatusDissolved
Company Number03363644
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alistair John Walker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(11 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 15 August 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Kings Avenue
Woodford Green
Essex
IG8 0JA
Director NameWGI London Limited (Corporation)
StatusClosed
Appointed27 September 2013(16 years, 5 months after company formation)
Appointment Duration9 years, 10 months (closed 15 August 2023)
Correspondence AddressColechurch House London Bridge Walk
London
SE1 2SX
Director NameMr Richard Preston Blair
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleArchitect
Correspondence AddressVillans Wyk Church Lane
Headley
Epsom
Surrey
KT18 6LX
Director NameMr Grahame John Taylor Underwood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Wents Wood
Weavering
Maidstone
Kent
ME14 5BL
Director NameMr Roy David Caddick
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney High Trees Road
Reigate
Surrey
RH2 7EJ
Secretary NameMr Alan John Mepstead
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Mada Road
Orpington
Kent
BR6 8HQ
Director NameStefan Romulus Pop
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 week, 1 day after company formation)
Appointment Duration11 years, 7 months (resigned 24 December 2008)
RoleArchitect
Correspondence Address11 Gundulph Road
Bromley
Kent
BR2 9LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThree Tuns House
109 Borough High Street
London
SE1 1NL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

3.3k at £1Alistair John Walker
33.34%
Ordinary
3.3k at £1Mr Grahame John Taylor Underwood
33.33%
Ordinary
3.3k at £1Mr Roy David Caddick
33.33%
Ordinary

Financials

Year2014
Net Worth£9,497

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
23 May 2017Termination of appointment of Alan John Mepstead as a secretary on 31 March 2010 (1 page)
23 May 2017Termination of appointment of Alan John Mepstead as a secretary on 31 March 2010 (1 page)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(5 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(5 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(5 pages)
1 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Termination of appointment of Roy David Caddick as a director on 31 March 2013 (1 page)
4 September 2014Termination of appointment of Roy David Caddick as a director on 31 March 2013 (1 page)
4 September 2014Appointment of Wgi London Limited as a director on 27 September 2013 (2 pages)
4 September 2014Appointment of Wgi London Limited as a director on 27 September 2013 (2 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 January 2010Termination of appointment of Stefan Pop as a director (1 page)
23 January 2010Termination of appointment of Stefan Pop as a director (1 page)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
20 May 2009Return made up to 01/05/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 01/05/08; full list of members (4 pages)
22 October 2008Return made up to 01/05/08; full list of members (4 pages)
25 July 2008Director appointed alistair john walker (1 page)
25 July 2008Director appointed alistair john walker (1 page)
10 July 2008Appointment terminated director grahame underwood (1 page)
10 July 2008Appointment terminated director grahame underwood (1 page)
27 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
14 June 2007Return made up to 01/05/07; no change of members (7 pages)
14 June 2007Return made up to 01/05/07; no change of members (7 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 July 2006Return made up to 01/05/06; full list of members (7 pages)
13 July 2006Return made up to 01/05/06; full list of members (7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 May 2005Return made up to 01/05/05; full list of members (7 pages)
17 May 2005Return made up to 01/05/05; full list of members (7 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
21 May 2004Return made up to 01/05/04; full list of members (7 pages)
5 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 July 2002Return made up to 01/05/02; full list of members (8 pages)
29 July 2002Return made up to 01/05/02; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 May 2001Return made up to 01/05/01; full list of members (7 pages)
24 October 2000Accounts made up to 31 March 2000 (6 pages)
24 October 2000Accounts made up to 31 March 2000 (6 pages)
10 July 2000Accounts made up to 31 March 1999 (6 pages)
10 July 2000Accounts made up to 31 March 1999 (6 pages)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
23 May 2000Return made up to 01/05/00; full list of members (7 pages)
1 June 1999Return made up to 01/05/99; no change of members (6 pages)
1 June 1999Return made up to 01/05/99; no change of members (6 pages)
6 February 1999Accounts made up to 31 March 1998 (7 pages)
6 February 1999Accounts made up to 31 March 1998 (7 pages)
8 December 1998Registered office changed on 08/12/98 from: alexander house spur road orpington kent BR6 0QR (1 page)
8 December 1998Registered office changed on 08/12/98 from: alexander house spur road orpington kent BR6 0QR (1 page)
27 May 1998Return made up to 01/05/98; full list of members (6 pages)
27 May 1998Return made up to 01/05/98; full list of members (6 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
23 May 1997Ad 01/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 May 1997Ad 01/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
23 May 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
9 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/97
(1 page)
9 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/05/97
(1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (23 pages)
1 May 1997Incorporation (23 pages)