Company NameWorldbay Limited
DirectorsMichael David Kaye and Miriam Jacqueline Kaye
Company StatusActive
Company Number01743701
CategoryPrivate Limited Company
Incorporation Date1 August 1983(40 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael David Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Crespigny Road
London
NW4 3DY
Director NameMrs Miriam Jacqueline Kaye
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Crespigny Road
Hendon
London
NW4 3DY
Secretary NameMr Michael David Kaye
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crespigny Road
London
NW4 3DY
Secretary NameMiriam Jacqueline Kaye
NationalityBritish
StatusCurrent
Appointed01 January 2011(27 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address20 Crespigny Road
Hendon
London
NW4 3DY
Director NameMr Jeffrey Tesler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration17 years, 5 months (resigned 19 June 2009)
RoleSolicitor
Correspondence Address31 Brampton Grove
London
NW4 4AE
Director NameMrs Judy Tesler
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address31 Brampton Grove
Hendon
London
NW4 4AE
Director NameRichard Stuart Kaye
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(28 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 August 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Crespigny Road
Hendon
London
NW4 3DY

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

25 at £1Laura Alysa Applebaum
25.00%
Ordinary
25 at £1Mr Michael David Kaye
25.00%
Ordinary
25 at £1Mrs Miriam Jacqueline Kaye
25.00%
Ordinary
25 at £1Valerie Bettina Scheiner
25.00%
Ordinary

Financials

Year2014
Net Worth£407,274
Cash£113,059
Current Liabilities£17,446

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due5 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 January

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

16 January 2002Delivered on: 22 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 arden place and garage no 11 havelock rd,luton bedfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 2003Delivered on: 21 June 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a land adjacent to reachview court st pancras way london NW1 t/n NGL402350. See the mortgage charge document for full details.
Outstanding
17 January 2002Delivered on: 22 January 2002
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a land adjacent to reachview court st pancras way london NW1 t/n NGL762782.
Outstanding
18 September 1995Delivered on: 6 October 1995
Satisfied on: 15 January 2002
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1994Delivered on: 10 February 1994
Satisfied on: 15 January 2002
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 April 1990Delivered on: 12 April 1990
Satisfied on: 15 January 2002
Persons entitled: Tsb 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: Properties in schedule attached to 395 please see form 395 for details.
Fully Satisfied
2 November 1989Delivered on: 3 November 1989
Satisfied on: 15 January 2002
Persons entitled: Tsb 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: Please see schedule attached to form 395.
Fully Satisfied
4 September 1989Delivered on: 12 September 1989
Satisfied on: 9 March 1996
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: Block a 1-6 benson court junction road london borough of islington part of t/no ngl 299593.
Fully Satisfied
27 July 1989Delivered on: 31 July 1989
Satisfied on: 15 January 2002
Persons entitled: T.S.B. 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: 6 parcels of land in wales as shown on the schedule attached to the form 395 please see doc for details.
Fully Satisfied
10 April 1987Delivered on: 15 April 1987
Satisfied on: 15 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54, crediton hill hampstead together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
26 March 1987Delivered on: 13 April 1987
Satisfied on: 9 March 1996
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: 104, woodlands park road, london borough of haringey title no mx 416510.
Fully Satisfied

Filing History

14 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 October 2018Previous accounting period shortened from 6 January 2018 to 5 January 2018 (1 page)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(6 pages)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period extended from 31 December 2014 to 8 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
12 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(6 pages)
30 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
30 December 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
2 October 2013Previous accounting period shortened from 3 January 2013 to 2 January 2013 (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Termination of appointment of Judy Tesler as a director (2 pages)
25 January 2013Termination of appointment of Judy Tesler as a director (2 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2012Appointment of Richard Stuart Kaye as a director (3 pages)
26 January 2012Appointment of Richard Stuart Kaye as a director (3 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
3 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
3 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
11 May 2011Appointment of Miriam Jacqueline Kaye as a secretary (4 pages)
11 May 2011Appointment of Miriam Jacqueline Kaye as a secretary (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
22 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
22 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
21 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
21 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
21 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
19 August 2010Registered office address changed from 68 Brent Street London NW4 2ES England on 19 August 2010 (1 page)
19 August 2010Registered office address changed from 68 Brent Street London NW4 2ES England on 19 August 2010 (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mrs Miriam Jacqueline Kaye on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Mrs Miriam Jacqueline Kaye on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Mrs Judy Tesler on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Mrs Judy Tesler on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Termination of appointment of Jeffrey Tesler as a director (1 page)
15 March 2010Termination of appointment of Jeffrey Tesler as a director (1 page)
24 December 2009Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 24 December 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 31/12/06; full list of members (9 pages)
19 February 2007Return made up to 31/12/06; full list of members (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
20 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 January 2005Return made up to 31/12/04; full list of members (9 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 February 2004Return made up to 31/12/03; full list of members (9 pages)
12 February 2004Return made up to 31/12/03; full list of members (9 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 February 2003Return made up to 31/12/02; full list of members (9 pages)
28 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
17 January 2001Return made up to 31/12/00; full list of members (8 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1998 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 31 December 1997 (6 pages)
9 July 1999Accounts for a small company made up to 31 December 1997 (6 pages)
11 February 1999Return made up to 31/12/98; no change of members (6 pages)
11 February 1999Return made up to 31/12/98; no change of members (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1998Return made up to 31/12/97; no change of members (4 pages)
16 April 1998Return made up to 31/12/97; no change of members (4 pages)
6 March 1997Return made up to 31/12/96; full list of members (8 pages)
6 March 1997Accounts for a small company made up to 31 December 1995 (6 pages)
6 March 1997Return made up to 31/12/96; full list of members (8 pages)
6 March 1997Accounts for a small company made up to 31 December 1995 (6 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Accounts for a small company made up to 31 December 1993 (6 pages)
31 August 1995Accounts for a small company made up to 31 December 1993 (6 pages)
19 January 1995Return made up to 31/12/94; no change of members (6 pages)
19 January 1995Return made up to 31/12/94; no change of members (6 pages)
24 February 1994Return made up to 31/12/93; no change of members (7 pages)
24 February 1994Return made up to 31/12/93; no change of members (7 pages)
30 July 1991Return made up to 31/12/90; no change of members (7 pages)
30 July 1991Return made up to 31/12/90; no change of members (7 pages)
5 August 1988Return made up to 31/12/87; full list of members (5 pages)
5 August 1988Return made up to 31/12/87; full list of members (5 pages)
13 May 1987Return made up to 31/12/85; full list of members (4 pages)
13 May 1987Return made up to 31/12/85; full list of members (4 pages)
14 October 1985Annual return made up to 31/12/84 (5 pages)
14 October 1985Annual return made up to 31/12/84 (5 pages)