About

Registered Number: 03816204
Date of Incorporation: 26/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD

 

Established in 1999, World Property Company (UK) Ltd have registered office in Borehamwood. The company has one director listed as Fouladbaksh, Ramin at Companies House. Currently we aren't aware of the number of employees at the World Property Company (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOULADBAKSH, Ramin 26 July 1999 26 February 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
MR01 - N/A 05 March 2020
MR01 - N/A 05 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
MR04 - N/A 04 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 June 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 10 January 2017
MR01 - N/A 09 January 2017
MR01 - N/A 19 August 2016
MR01 - N/A 19 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA01 - Change of accounting reference date 17 June 2014
AA - Annual Accounts 04 June 2014
CH01 - Change of particulars for director 25 February 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 June 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM02 - Termination of appointment of secretary 01 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 16 August 2007
395 - Particulars of a mortgage or charge 16 March 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2006
123 - Notice of increase in nominal capital 11 December 2006
AA - Annual Accounts 23 November 2006
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 28 September 2006
225 - Change of Accounting Reference Date 17 May 2006
287 - Change in situation or address of Registered Office 29 November 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 25 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 30 July 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 05 June 2003
395 - Particulars of a mortgage or charge 04 December 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 05 June 2002
395 - Particulars of a mortgage or charge 16 November 2001
395 - Particulars of a mortgage or charge 15 November 2001
363s - Annual Return 24 September 2001
287 - Change in situation or address of Registered Office 07 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 02 January 2001
395 - Particulars of a mortgage or charge 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2000
395 - Particulars of a mortgage or charge 10 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2000
395 - Particulars of a mortgage or charge 21 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
395 - Particulars of a mortgage or charge 13 October 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2020 Outstanding

N/A

A registered charge 27 February 2020 Outstanding

N/A

A registered charge 05 January 2017 Fully Satisfied

N/A

A registered charge 19 August 2016 Fully Satisfied

N/A

A registered charge 19 August 2016 Fully Satisfied

N/A

Legal charge 19 January 2012 Fully Satisfied

N/A

Legal charge 06 March 2007 Fully Satisfied

N/A

Legal charge 02 December 2002 Fully Satisfied

N/A

Charge of deposit 12 November 2001 Fully Satisfied

N/A

Legal charge 12 November 2001 Fully Satisfied

N/A

Legal charge 11 September 2000 Fully Satisfied

N/A

Debenture 08 August 2000 Fully Satisfied

N/A

Legal charge 14 October 1999 Fully Satisfied

N/A

Debenture 10 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.