Company NameWorld Carrier (London) Limited
DirectorNigel Alan Davies Wilson
Company StatusActive
Company Number01724400
CategoryPrivate Limited Company
Incorporation Date18 May 1983(40 years, 11 months ago)
Previous NameJewelaxis Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameCaptian Nigel Alan Davies Wilson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(24 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleShipbroker
Country of ResidenceGreece
Correspondence Address4 Red Lion Cottages
Holt Heath
Worcestershire
WR6 6LZ
Director NameMr Giorgos Achilles Fraghistas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGreek
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1997)
RoleShipbroker
Correspondence Address98 Vasilissis Sofias Avenue
Athens
Foreign
Director NamePetros Michael Poulmentis
Date of BirthMay 1948 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2008)
RoleShipbroker
Country of ResidenceGreece
Correspondence Address7 Sahtouri
Piraeus
18536
Greece
Secretary NamePetros Michael Poulmentis
NationalityGreek
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address7 Sahtouri
Piraeus
18536
Greece
Secretary NameMr Michael Nicholas Maschas
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Haymarket
London
SW1Y 4DG

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

50 at £1Giorgos Achilles Fraghistas
50.00%
Ordinary
50 at £1Petros Michael Poulmentis
50.00%
Ordinary

Financials

Year2014
Net Worth£4,201
Cash£497
Current Liabilities£896

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 Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

16 January 2001Delivered on: 18 January 2001
Persons entitled: French Railways Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease (as defined).
Particulars: The rent deposit of £15,275.
Outstanding
7 August 1998Delivered on: 27 August 1998
Persons entitled: General Electric Capital Corporation and Oceanic Finance Corporation Limited

Classification: Guarantee and indemnity of the obligations of troon storage tankers inc. And wallow maritime inc.
Secured details: The aggregate principal amount of a loan of up to us$5,426,907.28 Due to general electric capital corporation ("gecc") and oceanic finance corporation ("oceanic") (together the "lenders") under a loan agreement dated 7TH august 1998 (as defined) together with all other sums of any nature including costs (with all interest thereon) due and payable by the borrowers to the agent and the lenders pursuant to the security documents.
Particulars: The right of set off contained in clause 12.1 of the guarantee and indemnity and a lien on any cheques,drafts,bills,notes or instruments and any stocks,shares or other securities and all properties of all kinds. See the mortgage charge document for full details.
Outstanding
30 March 1998Delivered on: 2 April 1998
Persons entitled: Evans Row Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date therein.
Particulars: All the company's right title and interest in and to the deposit account in the name of the chargee at barclays bank PLC in which the deposit of £13,078 is placed.
Outstanding
22 January 1987Delivered on: 27 January 1987
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna 421C reg mark gbnew ser no 421C 1237.
Outstanding
21 February 1986Delivered on: 28 February 1986
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cessna 421B reg mark g bbsv ser no 421B 0548. see the mortgage charge document for full details.
Outstanding
21 November 1985Delivered on: 26 November 1985
Persons entitled: St Quintin Management Servives LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sum of £23,715 in a deposit account.
Outstanding
10 April 1985Delivered on: 17 April 1985
Persons entitled: Air and General Finance Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piper pa 32RT 300 reg gojcw.
Outstanding
14 April 1997Delivered on: 29 April 1997
Persons entitled: General Electric Capital Corporation in Its Capacity of Security Trustee for the Beneficiaries(As Defined)

Classification: Guarantee and indemnity
Secured details: The aggregate principal amount of a loan up to us$8,850,000 now due or to become due from the company to the chargees pursuant to the terms of a loan agreement together with all other sums due under the terms of the charge.
Particulars: The right of set off without notice of any liability of world carrier (london) limited to gecc as security trustee against any credit balance from time to time standing on any of the guarantor's accounts with gecc in or towards satisfaction of the guarantors liabilities (as defined below). See the mortgage charge document for full details.
Outstanding
14 April 1997Delivered on: 29 April 1997
Persons entitled: General Electric Capital Corporation in Its Capacity as Security Trustee for the Beneficiaries(As Defined)

Classification: Deed of indemnity
Secured details: The aggregate principal amount of a loan up to us$8,850,000 now due or to become due from the company to the chargees pursuant to the terms of a loan agreement dated 9/4/97 together with all other sums due under the terms of the charge.
Particulars: The right of set off without notice of any liability of world carrier (london) limited to gecc as security trustee a lien on any cheques drafts bills notes or negotiable or non-negotialble instruments and any stocks shares. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 October 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 October 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
10 February 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 10 February 2016 (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
28 September 2015Director's details changed for Captian Nigel Alan Davies Wilson on 9 December 2014 (2 pages)
28 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Director's details changed for Captian Nigel Alan Davies Wilson on 9 December 2014 (2 pages)
28 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
9 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
28 February 2014Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 28 February 2014 (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
9 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
29 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
29 December 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
11 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from 24 Haymarket London SW1Y 4DG on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 24 Haymarket London SW1Y 4DG on 22 February 2011 (2 pages)
22 February 2011Termination of appointment of Michael Maschas as a secretary (2 pages)
22 February 2011Termination of appointment of Michael Maschas as a secretary (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
12 October 2010Director's details changed for Captian Nigel Alan Davies Wilson on 23 August 2010 (2 pages)
12 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
12 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for Captian Nigel Alan Davies Wilson on 23 August 2010 (2 pages)
11 October 2010Secretary's details changed for Mr Michael Nicholas Maschas on 23 August 2010 (1 page)
11 October 2010Secretary's details changed for Mr Michael Nicholas Maschas on 23 August 2010 (1 page)
1 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 23 August 2009 with a full list of shareholders (3 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Appointment terminated director petros poulmentis (1 page)
30 January 2009Appointment terminated director petros poulmentis (1 page)
22 October 2008Return made up to 23/08/08; no change of members (7 pages)
22 October 2008Return made up to 23/08/08; no change of members (7 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
29 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Registered office changed on 10/01/08 from: french railways house 178-179 piccadilly london W1J 9AN (1 page)
10 January 2008Registered office changed on 10/01/08 from: french railways house 178-179 piccadilly london W1J 9AN (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
16 October 2007Return made up to 23/08/07; no change of members (6 pages)
16 October 2007Return made up to 23/08/07; no change of members (6 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
18 October 2006Return made up to 23/08/06; full list of members (6 pages)
18 October 2006Return made up to 23/08/06; full list of members (6 pages)
5 April 2006Full accounts made up to 31 March 2005 (10 pages)
5 April 2006Full accounts made up to 31 March 2005 (10 pages)
2 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
2 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
30 September 2005Return made up to 23/08/05; full list of members (6 pages)
30 September 2005Return made up to 23/08/05; full list of members (6 pages)
6 May 2005Full accounts made up to 31 March 2004 (10 pages)
6 May 2005Full accounts made up to 31 March 2004 (10 pages)
23 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
23 December 2004Delivery ext'd 3 mth 31/03/04 (2 pages)
20 September 2004Return made up to 23/08/04; full list of members (6 pages)
20 September 2004Return made up to 23/08/04; full list of members (6 pages)
6 April 2004Full accounts made up to 31 March 2003 (10 pages)
6 April 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
21 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
25 November 2003Return made up to 23/08/03; full list of members (6 pages)
25 November 2003Return made up to 23/08/03; full list of members (6 pages)
17 March 2003Full accounts made up to 31 March 2002 (10 pages)
17 March 2003Full accounts made up to 31 March 2002 (10 pages)
20 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
20 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
19 September 2002Return made up to 23/08/02; full list of members (6 pages)
19 September 2002Return made up to 23/08/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
1 February 2002Full accounts made up to 31 March 2001 (10 pages)
5 October 2001Return made up to 23/08/01; full list of members (6 pages)
5 October 2001Return made up to 23/08/01; full list of members (6 pages)
4 April 2001Return made up to 23/08/00; full list of members (6 pages)
4 April 2001Return made up to 23/08/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Registered office changed on 30/01/01 from: suite 2D 103 mount street london W1Y 5HE (1 page)
30 January 2001Registered office changed on 30/01/01 from: suite 2D 103 mount street london W1Y 5HE (1 page)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
2 September 1999Return made up to 23/08/99; full list of members (6 pages)
2 September 1999Return made up to 23/08/99; full list of members (6 pages)
16 September 1998Full accounts made up to 31 March 1998 (9 pages)
16 September 1998Full accounts made up to 31 March 1998 (9 pages)
27 August 1998Particulars of mortgage/charge (18 pages)
27 August 1998Particulars of mortgage/charge (18 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
26 August 1998Return made up to 23/08/98; no change of members (4 pages)
21 April 1998Return made up to 23/08/97; no change of members (4 pages)
21 April 1998Return made up to 23/08/97; no change of members (4 pages)
23 March 1998Registered office changed on 23/03/98 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
23 March 1998Registered office changed on 23/03/98 from: albemarle house 1 albemarle street london W1X 3HF (1 page)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
29 April 1997Particulars of mortgage/charge (11 pages)
29 April 1997Particulars of mortgage/charge (11 pages)
29 April 1997Particulars of mortgage/charge (11 pages)
29 April 1997Particulars of mortgage/charge (11 pages)
18 November 1996Full accounts made up to 31 March 1996 (9 pages)
18 November 1996Full accounts made up to 31 March 1996 (9 pages)
11 November 1996Return made up to 23/08/96; full list of members (6 pages)
11 November 1996Return made up to 23/08/96; full list of members (6 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 October 1995Return made up to 23/08/95; no change of members (4 pages)
4 October 1995Return made up to 23/08/95; no change of members (4 pages)