Company number 03683144
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address ROBERTS ACCOUNTANCY & TAX LIMITED, GABLE END SPARROW HALL BUSINESS PARK, LEIGHTON ROAD, EDLESBOROUGH, BEDS, LU6 2ES
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
GBP 2
. The most likely internet sites of SOCIALWORLD LIMITED are www.socialworld.co.uk, and www.socialworld.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Socialworld Limited is a Private Limited Company.
The company registration number is 03683144. Socialworld Limited has been working since 14 December 1998.
The present status of the company is Active. The registered address of Socialworld Limited is Roberts Accountancy Tax Limited Gable End Sparrow Hall Business Park Leighton Road Edlesborough Beds Lu6 2es. . TAYLOR, Faye Elizabeth is a Secretary of the company. TAYLOR, Faye Elizabeth is a Director of the company. TAYLOR, Malcolm Charles is a Director of the company. Secretary TAYLOR, Ashley has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".
Current Directors
Resigned Directors
Secretary
TAYLOR, Ashley
Resigned: 01 January 2010
Appointed Date: 14 January 1999
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 January 1999
Appointed Date: 14 December 1998
Nominee Director
BONUSWORTH LIMITED
Resigned: 14 January 1999
Appointed Date: 14 December 1998
Persons With Significant Control
SOCIALWORLD LIMITED Events
30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
...
... and 49 more events
24 Aug 1999
Director resigned
24 Aug 1999
Secretary resigned
22 Jan 1999
Memorandum and Articles of Association
22 Jan 1999
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
14 Dec 1998
Incorporation
10 June 2011
Mortgage deed
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 81 north street leighton buzzard t/nos BD141457 &…
12 August 2010
Mortgage
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 69 north street leighton buzzard beds t/no…
6 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2005
Legal mortgage
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 69 north street leighton buzzard…
23 February 2005
Debenture
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…