Company NameThe Rangers Fc Group Limited
Company StatusActive
Company Number07380537
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 7 months ago)
Previous NameWavetower Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Douglas Ware
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(3 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameLiberty Corporate Ltd (Corporation)
StatusCurrent
Appointed20 November 2013(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameLaw Financial Ltd (Corporation)
StatusCurrent
Appointed11 April 2014(3 years, 6 months after company formation)
Appointment Duration10 years
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameHenderson & Jones Limited (Corporation)
StatusCurrent
Appointed12 June 2017(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Andrew Charles Peter Ellis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Ives Street
London
SW3 2ND
Director NameMr Philip John Betts
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(4 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 13 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Floor Aldermary House 10-15 Queen St
London
EC4N 1TX
Director NameMr Craig Thomas Whyte
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Bedford Row
London
WC1R 4DF
Director NameMr Richard James Spurway
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2014(3 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed17 September 2010(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteworthingtongroupplc.com/

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Law Financial LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due27 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End27 April

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

30 September 2015Delivered on: 13 October 2015
Persons entitled: Law Financial Limited

Classification: A registered charge
Outstanding
21 March 2012Delivered on: 24 March 2012
Persons entitled: Liberty Corporate LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
26 April 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
19 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
19 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
5 October 2021Director's details changed for Henderson & Jones Limited on 5 October 2021 (1 page)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
1 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
14 September 2020Director's details changed for Henderson & Jones Limited on 14 September 2020 (1 page)
2 April 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
8 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
2 October 2019Director's details changed for Henderson & Jones Limited on 12 March 2019 (1 page)
2 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
25 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 30 April 2017 (14 pages)
28 June 2018Termination of appointment of Richard James Spurway as a director on 20 June 2018 (1 page)
8 February 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (3 pages)
10 October 2017Confirmation statement made on 17 September 2017 with no updates (2 pages)
10 October 2017Confirmation statement made on 17 September 2017 with no updates (2 pages)
20 July 2017Administrative restoration application (3 pages)
20 July 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
20 July 2017Total exemption full accounts made up to 30 April 2012 (12 pages)
20 July 2017Total exemption full accounts made up to 30 April 2015 (12 pages)
20 July 2017Total exemption full accounts made up to 30 April 2011 (11 pages)
20 July 2017Total exemption full accounts made up to 30 April 2013 (12 pages)
20 July 2017Total exemption full accounts made up to 30 April 2014 (12 pages)
20 July 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
20 July 2017Total exemption full accounts made up to 30 April 2013 (12 pages)
20 July 2017Administrative restoration application (3 pages)
20 July 2017Total exemption full accounts made up to 30 April 2015 (12 pages)
20 July 2017Total exemption full accounts made up to 30 April 2011 (11 pages)
20 July 2017Total exemption full accounts made up to 30 April 2012 (12 pages)
20 July 2017Total exemption full accounts made up to 30 April 2014 (12 pages)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Appointment of Henderson & Jones Limited as a director on 12 June 2017 (2 pages)
20 June 2017Appointment of Henderson & Jones Limited as a director on 12 June 2017 (2 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
13 October 2015Registration of charge 073805370002, created on 30 September 2015 (29 pages)
13 October 2015Registration of charge 073805370002, created on 30 September 2015 (29 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (17 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (17 pages)
2 October 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (18 pages)
2 October 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2015 (18 pages)
23 September 2015Appointment of Mr Richard James Spurway as a director on 12 April 2014 (2 pages)
23 September 2015Appointment of Mr Richard James Spurway as a director on 12 April 2014 (2 pages)
19 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1

Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 02/10/15.
(5 pages)
19 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 1

Statement of capital on 2015-10-02
  • GBP 1
  • ANNOTATION Clarification a second filing AR01 was registered on 02/10/15.
(5 pages)
19 September 2015Director's details changed for Law Financial Ltd on 6 October 2014 (1 page)
19 September 2015Director's details changed for Law Financial Ltd on 6 October 2014 (1 page)
18 September 2015Appointment of Liberty Corporate Ltd as a director on 20 November 2013 (2 pages)
18 September 2015Appointment of Liberty Corporate Ltd as a director on 20 November 2013 (2 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2015
(3 pages)
15 September 2015Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2015
(3 pages)
15 September 2015Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 (1 page)
15 September 2015Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 (1 page)
15 September 2015Registered office address changed from , 1 the Green, Richmond, Surrey, TW9 1PL to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 (1 page)
15 September 2015Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(4 pages)
15 September 2015Registered office address changed from , 4 Bedford Row, London, WC1R 4DF to 1 the Green Richmond Surrey TW9 1PL on 15 September 2015 (1 page)
9 September 2015Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014 (2 pages)
9 September 2015Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015 (2 pages)
9 September 2015Appointment of Law Financial Ltd as a director on 11 April 2014 (3 pages)
9 September 2015Registered office address changed from , 4 Bedford Row, London, WC1R 4DF, United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Douglas Ware as a director on 11 April 2014 (3 pages)
9 September 2015Appointment of Law Financial Ltd as a director on 11 April 2014 (3 pages)
9 September 2015Appointment of Mr Douglas Ware as a director on 11 April 2014 (3 pages)
9 September 2015Termination of appointment of Craig Thomas Whyte as a director on 11 April 2014 (2 pages)
5 September 2015Compulsory strike-off action has been suspended (1 page)
5 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013 (2 pages)
28 August 2013Termination of appointment of Andrew Charles Peter Ellis as a director on 21 August 2013 (2 pages)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Duplicate mortgage certificatecharge no:1 (5 pages)
30 March 2012Duplicate mortgage certificatecharge no:1 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2012Termination of appointment of Philip John Betts as a director on 13 January 2012 (2 pages)
20 January 2012Termination of appointment of Philip John Betts as a director on 13 January 2012 (2 pages)
16 January 2012Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
16 January 2012Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
8 November 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(5 pages)
8 November 2011Annual return made up to 17 September 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(5 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed wavetower LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
12 May 2011Change of name notice (2 pages)
12 May 2011Company name changed wavetower LIMITED\certificate issued on 12/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
(2 pages)
8 March 2011Appointment of Craig Thomas Whyte as a director (3 pages)
8 March 2011Appointment of Philip John Betts as a director (3 pages)
8 March 2011Appointment of Philip John Betts as a director (3 pages)
8 March 2011Appointment of Craig Thomas Whyte as a director (3 pages)
22 October 2010Registered office address changed from , 21 st. Thomas Street, Bristol, BS1 6JS, United Kingdom on 22 October 2010 (1 page)
22 October 2010Appointment of Andrew Charles Peter Ellis as a director (2 pages)
22 October 2010Appointment of Andrew Charles Peter Ellis as a director (2 pages)
22 October 2010Registered office address changed from , 21 st. Thomas Street, Bristol, BS1 6JS, United Kingdom on 22 October 2010 (1 page)
21 October 2010Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 October 2010Termination of appointment of Paul Townsend as a director (1 page)
21 October 2010Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 October 2010Termination of appointment of Paul Townsend as a director (1 page)
17 September 2010Incorporation (23 pages)
17 September 2010Incorporation (23 pages)