WENTWORTH COMPUTER HOLDINGS LIMITED
LONDON


Company number 02144902
Status Active
Incorporation Date 6 July 1987
Company Type Private Limited Company
Address SUITE 2.03 THE LOOM, 14 GOWER'S WALK, LONDON, ENGLAND
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 31 March 2016; Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG. The most likely internet sites of WENTWORTH COMPUTER HOLDINGS LIMITED are www.wentworthcomputerholdings.co.uk, and www.wentworth-computer-holdings.co.uk. The predicted number of employees is 100 to 110. The company’s age is thirty-eight years and three months. Wentworth Computer Holdings Limited is a Private Limited Company. The company registration number is 02144902. Wentworth Computer Holdings Limited has been working since 06 July 1987. The present status of the company is Active. The registered address of Wentworth Computer Holdings Limited is Suite 2 03 The Loom 14 Gower S Walk London England. The company`s financial liabilities are £1211.89k. It is £64.92k against last year. And the total assets are £3018.78k, which is £-687.54k against last year. WESTALL, Geoffrey John is a Secretary of the company. RABHERU, Ashok Jivraj is a Director of the company. WESTALL, Geoffrey John is a Director of the company. Secretary JAMES, David Evan has been resigned. Secretary OSBORNE, Julie Brenda has been resigned. Director BROWN, Iain Scot has been resigned. Director LEWIS, Timothy St John has been resigned. Director MARCUCCI, Mauro has been resigned. Director RENTON, Kenneth Muir has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


wentworth computer holdings Key Finiance

LIABILITIES £1211.89k
+5%
CASH n/a
TOTAL ASSETS £3018.78k
-19%
All Financial Figures

Current Directors

Secretary
WESTALL, Geoffrey John
Appointed Date: 01 August 2002

Director

Director
WESTALL, Geoffrey John
Appointed Date: 14 January 1994
70 years old

Resigned Directors

Secretary
JAMES, David Evan
Resigned: 02 August 1994
Appointed Date: 08 May 1992

Secretary
OSBORNE, Julie Brenda
Resigned: 01 August 2002

Director
BROWN, Iain Scot
Resigned: 27 August 1999
Appointed Date: 14 January 1994
64 years old

Director
LEWIS, Timothy St John
Resigned: 10 November 1997
Appointed Date: 14 January 1994
64 years old

Director
MARCUCCI, Mauro
Resigned: 13 May 1999
Appointed Date: 22 February 1994
86 years old

Director
RENTON, Kenneth Muir
Resigned: 06 May 1992
90 years old

Persons With Significant Control

Mr Ashok Jivraj Rabheru
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

WENTWORTH COMPUTER HOLDINGS LIMITED Events

28 Mar 2017
Confirmation statement made on 10 February 2017 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
27 Jun 2016
Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG
27 Jun 2016
Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke, Hants RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016
27 Jun 2016
Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG
...
... and 112 more events
08 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Oct 1987
Accounting reference date notified as 31/10

19 Aug 1987
Registered office changed on 19/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1987
Incorporation

WENTWORTH COMPUTER HOLDINGS LIMITED Charges

18 February 2011
Floating charge (all assets)
Delivered: 22 February 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
29 April 1998
Fixed charge on purchased debts which fail to vest
Delivered: 6 May 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
3 February 1993
Deposit agreement
Delivered: 12 February 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit under the terms…
27 August 1992
Fixed and floating charge
Delivered: 8 September 1992
Status: Satisfied on 4 September 1993
Persons entitled: Union Discount Commercial Finance Limited
Description: Fixed and floating charge over all receivables and related…
24 February 1992
Credit agreement
Delivered: 3 March 1992
Status: Satisfied on 6 February 1993
Persons entitled: Close Brothers Limited
Description: All rights title & interest in & to all sums payable under…
16 April 1991
Fixed and floating charge
Delivered: 17 April 1991
Status: Satisfied on 6 February 1993
Persons entitled: Kellock Limited.
Description: (Please see form 395 ref. M 69C for full details). Fixed…
24 October 1988
Single debenture
Delivered: 27 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
3 February 1988
Letter of off-set
Delivered: 22 February 1988
Status: Satisfied on 9 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: The balances at credit of any account held by the bank of…
3 February 1988
Debenture
Delivered: 17 February 1988
Status: Satisfied on 9 January 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…