SOCCER STAR WORLD LIMITED
WORTHING PLAYHOOK LIMITED

Hellopages » West Sussex » Worthing » BN11 1QR

Company number 04325410
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOCCER STAR WORLD LIMITED are www.soccerstarworld.co.uk, and www.soccer-star-world.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Durrington-on-Sea Rail Station is 1.6 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.9 miles; to Angmering Rail Station is 4.9 miles; to Pulborough Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soccer Star World Limited is a Private Limited Company. The company registration number is 04325410. Soccer Star World Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Soccer Star World Limited is Amelia House Crescent Road Worthing West Sussex Bn11 1qr. . WELLS, Anthony Stewart is a Director of the company. Secretary BLUNT, Paul Andrew has been resigned. Secretary ROLL, Francesca has been resigned. Secretary WELLS, Jacqueline Anne has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ROLL, Harvey has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WELLS, Anthony Stewart
Appointed Date: 26 February 2003
59 years old

Resigned Directors

Secretary
BLUNT, Paul Andrew
Resigned: 22 December 2010
Appointed Date: 17 July 2006

Secretary
ROLL, Francesca
Resigned: 26 February 2003
Appointed Date: 06 December 2001

Secretary
WELLS, Jacqueline Anne
Resigned: 17 July 2006
Appointed Date: 26 February 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 December 2001
Appointed Date: 20 November 2001

Director
ROLL, Harvey
Resigned: 26 February 2003
Appointed Date: 06 December 2001
78 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 December 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Thirty Devonshire Place Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SOCCER STAR WORLD LIMITED Events

07 Dec 2016
Confirmation statement made on 20 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
01 Dec 2015
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 200

06 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 66 more events
17 Jan 2002
Director resigned
17 Jan 2002
New secretary appointed
17 Jan 2002
Registered office changed on 17/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
14 Dec 2001
Company name changed playhook LIMITED\certificate issued on 14/12/01
20 Nov 2001
Incorporation

SOCCER STAR WORLD LIMITED Charges

5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 146 eastbourne avenue gateshead tyne & wear and f/h…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 31 irthing avenue walker newcastle upon tyne and f/h…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 57 napier road swalwell gateshead and f/h reversion in…
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 98/100 collingwood street hebburn tyne wear.
5 August 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 chatsworth gardens walker newcastle upon tyne together…
19 January 2004
Debenture
Delivered: 28 January 2004
Status: Satisfied on 26 July 2005
Persons entitled: Anthony Stewart Wells
Description: Fixed and floating charges over the undertaking and all…