Company NameWorld's End Studios Limited
Company StatusActive
Company Number01409397
CategoryPrivate Limited Company
Incorporation Date16 January 1979(45 years, 3 months ago)
Previous NamesHallendian Limited and 134 Lots Road Limited

Business Activity

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

Directors

Director NameMr Peter Robin Hamilton Barrett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(12 years after company formation)
Appointment Duration33 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address134 Lots Road
London
SW10 0RJ
Director NameMr David Lloyd-Davis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(12 years after company formation)
Appointment Duration33 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address47 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr Ian Rene Wiesner
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(12 years after company formation)
Appointment Duration33 years, 3 months
RoleConsulting Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address48 Hamilton Park West
London
N5 1AB
Director NameMr William Blaise Pascall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(12 years after company formation)
Appointment Duration33 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Pembroke Square
London
W8 6PA
Secretary NameMr Ian Rene Wiesner
StatusCurrent
Appointed17 April 2015(36 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address48 Hamilton Park West
London
N5 1AB
Director NameMr Jonathan Scott Steer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 16 November 1999)
RoleChartered Quantity Surveyor
Correspondence AddressOak Bank Woodlands Close
Ottershaw
Chertsey
Surrey
KT16 0QR
Director NameMr Michael Frederick Edwards
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(12 years after company formation)
Appointment Duration24 years, 3 months (resigned 16 April 2015)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressTylers Church Road
Upper Farringdon
Alton
Hampshire
GU34 3EG
Secretary NameMr Jonathan Scott Steer
NationalityBritish
StatusResigned
Appointed14 January 1991(12 years after company formation)
Appointment Duration8 years, 10 months (resigned 16 November 1999)
RoleCompany Director
Correspondence AddressOak Bank Woodlands Close
Ottershaw
Chertsey
Surrey
KT16 0QR
Secretary NameMr Michael Frederick Edwards
NationalityBritish
StatusResigned
Appointed16 November 1999(20 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTylers Church Road
Upper Farringdon
Alton
Hampshire
GU34 3EG

Contact

Websiteworldsendstudios.com

Location

Registered Address134 Lots Road
London
SW10 0RJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1David Lloyd-davis & William Blaise Pascall & Ian Rene Wiesner & Michael Frederick Edwards & Peter Robin Hamilton Barrett
20.00%
Ordinary
16 at £1David Lloyd-davis
16.00%
Ordinary
16 at £1Ian Rene Wiesner
16.00%
Ordinary
16 at £1Michael Frederick Edwards
16.00%
Ordinary
16 at £1Peter Robin Hamilton Barrett
16.00%
Ordinary
16 at £1William Blaise Pascall
16.00%
Ordinary

Financials

Year2014
Net Worth£194,608
Cash£38,163
Current Liabilities£103,696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

16 March 1984Delivered on: 22 March 1984
Satisfied on: 16 November 2011
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over l/h property 134 lots road london SW10 together with all buildings & fixtures fixed plant & machinery all other l/h & f/h property present & future together with all buildings & fixtures fixed plant & machinery the goodwill, uncalled capital, book & other debts of the company both present & future floating charge over the stock-in-trade, work in progress, pre payments investments quoted on a recognised stock exchange & cash of the company present & future all other undertaking property & assits of the company present & future any property & assets of the company persent & future not charged by way of the fixed charge.
Fully Satisfied
5 August 1980Delivered on: 7 August 1980
Satisfied on: 13 July 1988
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 134 lots road royal borough of kensington and chelsea london SW10 0RJ.
Fully Satisfied

Filing History

24 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr William Blaise Pascall on 9 March 2020 (2 pages)
9 March 2020Director's details changed for Mr William Blaise Pascall on 9 March 2020 (2 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Appointment of Mr Ian Rene Wiesner as a secretary on 17 April 2015 (2 pages)
24 June 2015Termination of appointment of Michael Frederick Edwards as a secretary on 16 April 2015 (1 page)
24 June 2015Termination of appointment of Michael Frederick Edwards as a secretary on 16 April 2015 (1 page)
24 June 2015Appointment of Mr Ian Rene Wiesner as a secretary on 17 April 2015 (2 pages)
24 June 2015Termination of appointment of Michael Frederick Edwards as a director on 16 April 2015 (1 page)
24 June 2015Termination of appointment of Michael Frederick Edwards as a director on 16 April 2015 (1 page)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(9 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(9 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(9 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(9 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (9 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (9 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Director's details changed for Mr David Lloyd-Davis on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Peter Robin Hamilton Barrett on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Michael Frederick Edwards on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr David Lloyd-Davis on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Michael Frederick Edwards on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Ian Rene Wiesner on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Michael Frederick Edwards on 3 April 2010 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Peter Robin Hamilton Barrett on 3 April 2010 (2 pages)
28 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Peter Robin Hamilton Barrett on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Ian Rene Wiesner on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Ian Rene Wiesner on 3 April 2010 (2 pages)
28 April 2010Director's details changed for Mr David Lloyd-Davis on 3 April 2010 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 03/04/09; no change of members (6 pages)
8 April 2009Return made up to 03/04/09; no change of members (6 pages)
22 July 2008Return made up to 14/01/08; no change of members (8 pages)
22 July 2008Return made up to 14/01/08; no change of members (8 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Return made up to 14/01/07; full list of members (11 pages)
13 February 2007Return made up to 14/01/07; full list of members (11 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 14/01/06; full list of members (11 pages)
26 January 2006Return made up to 14/01/06; full list of members (11 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 14/01/05; full list of members (11 pages)
15 February 2005Return made up to 14/01/05; full list of members (11 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 February 2004Return made up to 14/01/04; full list of members (8 pages)
13 February 2004Return made up to 14/01/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2003Return made up to 14/01/03; full list of members (8 pages)
30 January 2003Return made up to 14/01/03; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 14/01/02; full list of members (8 pages)
6 February 2002Return made up to 14/01/02; full list of members (8 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 June 2001Company name changed 134 lots road LIMITED\certificate issued on 21/06/01 (2 pages)
21 June 2001Company name changed 134 lots road LIMITED\certificate issued on 21/06/01 (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Return made up to 14/01/01; full list of members (8 pages)
2 February 2001Return made up to 14/01/01; full list of members (8 pages)
17 March 2000Return made up to 14/01/00; full list of members (10 pages)
17 March 2000Return made up to 14/01/00; full list of members (10 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned;director resigned (2 pages)
8 March 2000Secretary resigned;director resigned (2 pages)
8 March 2000Ad 17/11/99--------- £ si 4@1=4 £ ic 96/100 (2 pages)
8 March 2000Ad 17/11/99--------- £ si 4@1=4 £ ic 96/100 (2 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 January 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 14/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1997Return made up to 14/01/97; no change of members (6 pages)
10 February 1997Return made up to 14/01/97; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 14/01/96; no change of members (6 pages)
18 February 1996Return made up to 14/01/96; no change of members (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
21 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)