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.
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 | : |
|
Registered Address | : | 36 Ravensdale Road, London, United Kingdom, N16 6SH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 23 May 2008 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 16 May 2016 | Active |
141 Osbaldeston Road, London, N16 6ND | Secretary | 06 October 2006 | Active |
141 Osbaldeston Road, London, N16 6ND | Secretary | 10 June 2004 | Active |
141 Osbaldeston Road, London, N16 6ND | Secretary | 29 March 2001 | Active |
547, Bedford Avenue Brooklyn, New York, United States Of America, 11211 | Secretary | 23 May 2008 | Active |
547 Bedford Avenue, Brooklyn, New York, | Secretary | 14 July 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 March 2001 | Active |
The Charter House, Charter Mews 18 Beehive Lane, Ilford, IG1 3RD | Corporate Secretary | 03 May 2002 | Active |
141 Osbaldeston Road, London, N16 6ND | Director | 14 July 2006 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 23 May 2008 | Active |
547 Bedford Avenue, Brooklyn, New York, | Director | 29 March 2001 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 19 May 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Officers | Appoint person director company with name date. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.