Company NameWorldblade Limited
DirectorsGavin Lee Geddes and Terrance Geddes
Company StatusActive
Company Number01326950
CategoryPrivate Limited Company
Incorporation Date24 August 1977(46 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGavin Lee Geddes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(29 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Lysia Street
London
SW6 6NF
Director NameMr Terrance Geddes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2007(29 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Keats Road
Woodley
Reading
Berkshire
RG5 3RJ
Secretary NameMr Terrance Geddes
NationalityBritish
StatusCurrent
Appointed15 June 2007(29 years, 10 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Keats Road
Woodley
Reading
Berkshire
RG5 3RJ
Director NameMrs Doris Pearson
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address4 Wyde Field Chawkmore Coppice
Aldwick
Bognor Regis
Sussex
PO21 3DH
Director NameMr Gerald Arthur Pearson
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 1992)
RoleCompany Director
Correspondence Address4 Wyde Feld
Aldwick
Bognor Regis
West Sussex
PO21 3DH
Director NameMr Royston Howard Pearson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidpines 12 Heronscourt
Lightwater
Surrey
GU18 5SW
Director NameMrs Yvonne Jill Pearson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressMidpines 12 Herons Court
Guildford Road
Lightwater
Surrey
GU18 5SW
Secretary NameMrs Yvonne Jill Pearson
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 June 2007)
RoleCompany Director
Correspondence AddressMidpines 12 Herons Court
Guildford Road
Lightwater
Surrey
GU18 5SW

Location

Registered AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Levant (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,087,975
Current Liabilities£28,548

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 June 2007Delivered on: 22 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 9 colndale road colnbrook berkshire.
Outstanding
4 April 1991Delivered on: 22 April 1991
Satisfied on: 19 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of colndale road stanwell, surrey, title no sy 443618.
Fully Satisfied
7 October 1977Delivered on: 27 October 1977
Satisfied on: 19 June 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 9 colndale road poyle trading estate colnbrook, slough berkshire. Title no sy 443618.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
20 March 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
20 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
23 April 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
18 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 July 2019Registered office address changed from 3rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 21 July 2019 (1 page)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Terrance Geddes on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Terrance Geddes on 31 December 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 July 2007New secretary appointed;new director appointed (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Declaration of assistance for shares acquisition (4 pages)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 2 lake end court taplow road, taplow maidenhead berkshire SL6 0JQ (1 page)
2 July 2007Declaration of assistance for shares acquisition (4 pages)
2 July 2007Registered office changed on 02/07/07 from: 2 lake end court taplow road, taplow maidenhead berkshire SL6 0JQ (1 page)
2 July 2007Memorandum and Articles of Association (7 pages)
2 July 2007Memorandum and Articles of Association (7 pages)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007New secretary appointed;new director appointed (1 page)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Return made up to 31/12/05; full list of members (7 pages)
20 March 2006Return made up to 31/12/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999Full accounts made up to 31 December 1998 (7 pages)
8 May 1999Registered office changed on 08/05/99 from: 35A high street iver buckinghamshire SL0 9PP (1 page)
8 May 1999Registered office changed on 08/05/99 from: 35A high street iver buckinghamshire SL0 9PP (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
22 December 1993Director resigned (2 pages)
22 December 1993Director resigned (2 pages)
13 January 1993Director resigned (2 pages)
13 January 1993Director resigned (2 pages)
22 April 1991Particulars of mortgage/charge (3 pages)
22 April 1991Particulars of mortgage/charge (3 pages)
18 April 1986Return made up to 31/12/85; full list of members (4 pages)
18 April 1986Return made up to 31/12/85; full list of members (4 pages)
15 June 1984Accounts made up to 31 December 1983 (5 pages)
15 June 1984Accounts made up to 31 December 1983 (5 pages)
21 March 1983Accounts made up to 31 December 1982 (5 pages)
21 March 1983Accounts made up to 31 December 1982 (5 pages)
24 August 1977Incorporation (14 pages)
24 August 1977Incorporation (14 pages)