WENTWORTH ESTATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5LS

Company number 01679530
Status Active
Incorporation Date 18 November 1982
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Registration of charge 016795300005, created on 19 December 2016; Registration of charge 016795300006, created on 19 December 2016. The most likely internet sites of WENTWORTH ESTATES LIMITED are www.wentworthestates.co.uk, and www.wentworth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Wentworth Estates Limited is a Private Limited Company. The company registration number is 01679530. Wentworth Estates Limited has been working since 18 November 1982. The present status of the company is Active. The registered address of Wentworth Estates Limited is 31 Hill Street London W1j 5ls. . FORSTERS SECRETARIES LIMITED is a Secretary of the company. NI, Songhua is a Director of the company. RUAYRUNGRUANG, Chanchai, Dr is a Director of the company. RUAYRUNGRUANG, Woraphanit is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary DUNGWORTH, Alison Sara has been resigned. Secretary KEANEY, Dale Christian has been resigned. Secretary LAWRENCE, James Wyndham Stuart has been resigned. Secretary OSBORNE, Ian has been resigned. Secretary REIGNWOOD INVESTMENTS UK LIMITED has been resigned. Director BROKE, Michael Haviland Adlington has been resigned. Director BUTLER, Robin Elliott has been resigned. Director CARING, Richard Allan has been resigned. Director GEGEN BAUER, Willy Benedict has been resigned. Director HUGILL, William Nigel has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director SMALL, Julian David Stanley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORSTERS SECRETARIES LIMITED
Appointed Date: 22 October 2014

Director
NI, Songhua
Appointed Date: 26 September 2014
58 years old

Director
RUAYRUNGRUANG, Chanchai, Dr
Appointed Date: 26 September 2014
71 years old

Director
RUAYRUNGRUANG, Woraphanit
Appointed Date: 26 September 2014
35 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 07 February 2005
Appointed Date: 05 September 2002

Secretary
DUNGWORTH, Alison Sara
Resigned: 14 August 2008
Appointed Date: 14 July 2006

Secretary
KEANEY, Dale Christian
Resigned: 26 September 2014
Appointed Date: 13 October 2008

Secretary
LAWRENCE, James Wyndham Stuart
Resigned: 18 July 2006
Appointed Date: 07 February 2005

Secretary
OSBORNE, Ian
Resigned: 05 September 2002

Secretary
REIGNWOOD INVESTMENTS UK LIMITED
Resigned: 22 October 2014
Appointed Date: 26 September 2014

Director
BROKE, Michael Haviland Adlington
Resigned: 01 April 1996
89 years old

Director
BUTLER, Robin Elliott
Resigned: 07 February 2005
66 years old

Director
CARING, Richard Allan
Resigned: 26 September 2014
Appointed Date: 07 February 2005
77 years old

Director
GEGEN BAUER, Willy Benedict
Resigned: 17 August 2000
87 years old

Director
HUGILL, William Nigel
Resigned: 07 February 2005
Appointed Date: 17 August 2000
67 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 26 September 2014
Appointed Date: 07 February 2005
54 years old

Director
SMALL, Julian David Stanley
Resigned: 26 September 2014
Appointed Date: 14 July 2006
64 years old

Persons With Significant Control

Sir Lindsay Parkinson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WENTWORTH ESTATES LIMITED Events

29 Dec 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 Dec 2016
Registration of charge 016795300005, created on 19 December 2016
19 Dec 2016
Registration of charge 016795300006, created on 19 December 2016
24 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 117 more events
24 Mar 1987
Director resigned;new director appointed

06 Nov 1986
Return made up to 15/09/86; full list of members

04 Nov 1986
Accounts for a small company made up to 31 December 1985

12 Dec 1983
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Nov 1982
Incorporation

WENTWORTH ESTATES LIMITED Charges

19 December 2016
Charge code 0167 9530 0006
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch
Description: N/A…
19 December 2016
Charge code 0167 9530 0005
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch
Description: N/A…
7 November 2014
Charge code 0167 9530 0004
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch
Description: Contains fixed charge…
26 September 2014
Charge code 0167 9530 0003
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: The Siam Commercial Bank Public Company Limited, Hong Kong Branch
Description: Contains fixed charge…
3 April 2003
An omnibus guarantee and set off agreement
Delivered: 9 April 2003
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account or…
3 April 2003
A mortgage of stocks and shares
Delivered: 9 April 2003
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: All stocks shares bonds certificates of deposit and all…