This company is commonly known as Worldbond Limited. The company was founded 30 years ago and was given the registration number 02897075. The firm's registered office is in . You can find them at 5 St Marys Terrace, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | WORLDBOND LIMITED |
---|---|---|
Company Number | : | 02897075 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 St Marys Terrace, London, W2 1SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 St Marys Terrace, St. Marys Terrace, London, England, W2 1SU | Director | 28 July 2020 | Active |
24 Aubrey House, 7 Maida Avenue, London, England, W2 1TQ | Director | 01 December 2016 | Active |
27 Cherington Road, Cherington Road, London, England, W7 3HL | Director | 26 September 2014 | Active |
5, St. Marys Terrace, London, England, W2 1SU | Director | 05 September 2017 | Active |
34, Salisbury Road, Chingford, London, England, E4 6TA | Director | 05 September 2014 | Active |
2nd Floor Flat, 5 St Marys Terrace, W2 1SU | Secretary | 26 April 2004 | Active |
5 St Marys Terrace, London, W2 1SU | Secretary | 11 February 1994 | Active |
3rd Floor Flat, 5 St Marys Terrace, London, W2 1SU | Secretary | 17 January 2002 | Active |
3rd Floor Flat, 5 St Marys Terrace, London, W2 1SU | Secretary | 05 October 2005 | Active |
71 Bath Court, Bath Street, London, EC1V 9NT | Nominee Secretary | 11 February 1994 | Active |
5 St Marys Terrace, London, W2 1SU | Director | 10 August 1998 | Active |
Second Floor Flat, 5 St Marys Terrace, London, W2 1SU | Director | 09 December 2000 | Active |
5 St Marys Terrace, London, W2 1SU | Director | 09 September 2014 | Active |
24, Ripon Way, Borehamwood, WD6 2HS | Director | 05 June 2009 | Active |
5 St Marys Terrace, London, W2 1SU | Director | 10 August 1998 | Active |
5 St Marys Terrace, London, W2 1SU | Director | 09 September 2014 | Active |
3rd Floor Flat, 5 St Marys Terrace, London, W2 1SU | Director | 09 December 2000 | Active |
5 Mansion House, 48a Murray Road, Northwood, England, HA6 2YL | Director | 23 September 2014 | Active |
Ground Floor Flat, 5 St Marys Terrace, London, W2 1SU | Director | 12 May 2004 | Active |
3rd Floor Flat, 5 St Marys Terrace, London, W2 1SU | Director | 05 October 2005 | Active |
5 St Marys Terrace, London, W2 1SU | Director | 11 February 1994 | Active |
71 Bath Court, Bath Street, London, EC1V 9NT | Nominee Director | 11 February 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-13 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2019-10-13 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-07 | Accounts | Change account reference date company current shortened. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Officers | Change person director company with change date. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-11 | Officers | Appoint person director company with name date. | Download |
2016-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.