UKBizDB.co.uk

WORLD ASSETS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as World Assets Ltd. The company was founded 23 years ago and was given the registration number 04181771. The firm's registered office is in LONDON. You can find them at 36 Ravensdale Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WORLD ASSETS LTD
Company Number:04181771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:36 Ravensdale Road, London, United Kingdom, N16 6SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary23 May 2008Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director16 May 2016Active
141 Osbaldeston Road, London, N16 6ND

Secretary06 October 2006Active
141 Osbaldeston Road, London, N16 6ND

Secretary10 June 2004Active
141 Osbaldeston Road, London, N16 6ND

Secretary29 March 2001Active
547, Bedford Avenue Brooklyn, New York, United States Of America, 11211

Secretary23 May 2008Active
547 Bedford Avenue, Brooklyn, New York,

Secretary14 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary19 March 2001Active
The Charter House, Charter Mews 18 Beehive Lane, Ilford, IG1 3RD

Corporate Secretary03 May 2002Active
141 Osbaldeston Road, London, N16 6ND

Director14 July 2006Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director23 May 2008Active
547 Bedford Avenue, Brooklyn, New York,

Director29 March 2001Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director19 May 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director19 March 2001Active

People with Significant Control

Mr Leopold Braver
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Address

Change registered office address company with date old address new address.

Download
2019-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-05-17Officers

Appoint person director company with name date.

Download
2016-05-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.