About

Registered Number: 03572985
Date of Incorporation: 01/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 19 Haven Road, C/O Key Drummond, Poole, BH13 7LE,

 

Worldwide Leisure Group Ltd was registered on 01 June 1998 and are based in Poole, it's status is listed as "Active". Worldwide Leisure Group Ltd has 2 directors listed as Holland, Roy Gordon Robert, O'doherty, Patrick Edward Henry in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Roy Gordon Robert 01 June 1998 16 January 2003 1
O'DOHERTY, Patrick Edward Henry 25 October 2000 31 December 2002 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 06 March 2019
RESOLUTIONS - N/A 05 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 22 March 2018
AA01 - Change of accounting reference date 04 March 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 08 September 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 01 September 2016
AUD - Auditor's letter of resignation 28 June 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AD01 - Change of registered office address 26 May 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
TM01 - Termination of appointment of director 16 April 2013
RESOLUTIONS - N/A 11 January 2013
SH01 - Return of Allotment of shares 11 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 12 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
353 - Register of members 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2009
395 - Particulars of a mortgage or charge 17 March 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2008
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 08 November 2008
395 - Particulars of a mortgage or charge 08 November 2008
AA - Annual Accounts 02 November 2008
RESOLUTIONS - N/A 17 September 2008
RESOLUTIONS - N/A 17 September 2008
RESOLUTIONS - N/A 17 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
MEM/ARTS - N/A 17 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 19 January 2007
363a - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
MEM/ARTS - N/A 17 January 2006
CERTNM - Change of name certificate 16 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
363s - Annual Return 16 June 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
AA - Annual Accounts 13 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
288b - Notice of resignation of directors or secretaries 25 October 2003
AA - Annual Accounts 20 August 2003
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
395 - Particulars of a mortgage or charge 19 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
363s - Annual Return 23 May 2002
AUD - Auditor's letter of resignation 22 May 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 24 May 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 31 October 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 08 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
395 - Particulars of a mortgage or charge 24 May 2000
395 - Particulars of a mortgage or charge 16 November 1999
AA - Annual Accounts 22 October 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
225 - Change of Accounting Reference Date 22 June 1999
363s - Annual Return 28 May 1999
288b - Notice of resignation of directors or secretaries 04 June 1998
NEWINC - New incorporation documents 01 June 1998

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 24/10/2008 and 06 March 2009 Outstanding

N/A

Mortgage 16 December 2008 Outstanding

N/A

An omnibus guarantee and set-off agreement 24 October 2008 Outstanding

N/A

Debenture 24 October 2008 Outstanding

N/A

Deed of charge over credit balances 19 February 2004 Fully Satisfied

N/A

Debenture 19 February 2004 Fully Satisfied

N/A

Deed of charge over credit balances 13 December 2002 Fully Satisfied

N/A

Legal charge 05 June 2000 Outstanding

N/A

Guarantee & debenture 04 May 2000 Fully Satisfied

N/A

Guarantee and subordination agreement 05 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.