About

Registered Number: 05391677
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX,

 

Worth More Ltd was established in 2005, it's status is listed as "Active". We do not know the number of employees at the organisation. Sidhu, Subhraj Singh, Sidhu, Poonam, Sidhu, Subhraj Singh are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Subhraj Singh 17 March 2020 - 1
SIDHU, Poonam 23 March 2005 03 March 2015 1
SIDHU, Subhraj Singh 04 March 2009 03 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AP01 - Appointment of director 18 March 2020
CS01 - N/A 16 March 2020
MR01 - N/A 01 November 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 30 June 2018
CS01 - N/A 19 March 2018
CH01 - Change of particulars for director 03 November 2017
AD01 - Change of registered office address 11 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 March 2017
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 09 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 25 April 2016
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 30 July 2015
AD01 - Change of registered office address 30 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AA - Annual Accounts 04 April 2015
TM01 - Termination of appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AP01 - Appointment of director 18 March 2015
CH01 - Change of particulars for director 12 December 2014
CH01 - Change of particulars for director 12 December 2014
CH03 - Change of particulars for secretary 12 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 29 May 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 11 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AA01 - Change of accounting reference date 21 December 2012
AA - Annual Accounts 03 July 2012
DISS40 - Notice of striking-off action discontinued 21 April 2012
AR01 - Annual Return 19 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 21 July 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 25 June 2010
MISC - Miscellaneous document 06 May 2010
AA - Annual Accounts 07 October 2009
395 - Particulars of a mortgage or charge 06 June 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
287 - Change in situation or address of Registered Office 23 October 2008
AAMD - Amended Accounts 30 July 2008
AAMD - Amended Accounts 30 July 2008
363a - Annual Return 08 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 16 January 2008
395 - Particulars of a mortgage or charge 21 July 2007
363a - Annual Return 12 June 2007
395 - Particulars of a mortgage or charge 17 January 2007
395 - Particulars of a mortgage or charge 16 January 2007
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
363s - Annual Return 28 March 2006
395 - Particulars of a mortgage or charge 20 January 2006
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2019 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Mortgage 31 January 2013 Outstanding

N/A

Deposit agreement to secure own liabilities 25 January 2013 Outstanding

N/A

Debenture deed 31 December 2012 Outstanding

N/A

Legal charge 21 May 2009 Outstanding

N/A

Legal charge 09 April 2008 Outstanding

N/A

Legal charge 17 March 2008 Outstanding

N/A

Legal charge 28 December 2007 Outstanding

N/A

Legal charge 11 July 2007 Outstanding

N/A

Legal charge 15 January 2007 Outstanding

N/A

Debenture 11 January 2007 Outstanding

N/A

Legal charge 26 June 2006 Outstanding

N/A

Legal charge 26 June 2006 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 03 May 2006 Outstanding

N/A

Legal charge 12 January 2006 Outstanding

N/A

Legal charge 13 September 2005 Outstanding

N/A

Legal charge 13 September 2005 Outstanding

N/A

Legal charge 05 August 2005 Outstanding

N/A

Debenture 14 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.