Company NameWorland Limited
DirectorsPeter John Kaufeler and Kate Ainslie Williams
Company StatusActive
Company Number01959873
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter John Kaufeler
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Meadow Road
London
SW8 1QB
Secretary NameKate Ainslie Williams
NationalityBritish
StatusCurrent
Appointed02 August 1994(8 years, 8 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address38 Meadow Road
London
SW8 1QB
Director NameMiss Kate Ainslie Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleInterior Designer Retired
Country of ResidenceUnited Kingdom
Correspondence Address38 Meadow Road
London
SW8 1QB
Secretary NameMrs Jennifer Annette Bell
NationalityBritish
StatusResigned
Appointed02 May 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address16 Peabody Estate
Fulham
London
SW6 1UR
Director NameMr Duncan Stuart Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(26 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Kenway Road
London
SW5 0RP

Contact

Telephone020 79374283
Telephone regionLondon

Location

Registered Address13a Kenway Road
London
SW5 0RP
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Kate Ainslie-williams
50.00%
Ordinary
1 at £1Mr Peter Kaufeler
50.00%
Ordinary

Financials

Year2014
Net Worth£1,272,031
Cash£1,221,286
Current Liabilities£65,635

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

10 May 1989Delivered on: 17 May 1989
Satisfied on: 23 February 1990
Persons entitled: Cleveland Square Properties (London) Limited

Classification: Debenture
Secured details: £9,750.
Particulars: All undertaking and property.
Fully Satisfied
20 March 1986Delivered on: 29 March 1986
Satisfied on: 15 November 2008
Persons entitled: Cleveland Square Properties (London) Limited

Classification: Legal charge
Secured details: £75,000.
Particulars: 14,15,16, 17 and 18 lexham mews london, W8.
Fully Satisfied
30 January 1986Delivered on: 6 February 1986
Satisfied on: 15 November 2008
Persons entitled: Cleveland Square Properties (London) Limited

Classification: Legal charge
Secured details: £439,190.19.
Particulars: 14, 15, 16, 17 and 18 lexham mews london W8.
Fully Satisfied

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
12 October 2017Appointment of Miss Kate Ainslie Williams as a director on 12 October 2017 (2 pages)
12 October 2017Termination of appointment of Duncan Stuart Brown as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Duncan Stuart Brown as a director on 12 October 2017 (1 page)
12 October 2017Appointment of Miss Kate Ainslie Williams as a director on 12 October 2017 (2 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
9 February 2012Appointment of Mr Duncan Stuart Brown as a director (2 pages)
9 February 2012Appointment of Mr Duncan Stuart Brown as a director (2 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
13 May 2009Return made up to 02/05/09; full list of members (3 pages)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
13 May 2008Return made up to 02/05/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 May 2007Return made up to 02/05/07; no change of members (6 pages)
23 May 2007Return made up to 02/05/07; no change of members (6 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 May 2006Return made up to 02/05/06; full list of members (6 pages)
19 May 2006Return made up to 02/05/06; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 May 2005Return made up to 02/05/05; full list of members (6 pages)
31 May 2005Return made up to 02/05/05; full list of members (6 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 May 2004Return made up to 02/05/04; full list of members (6 pages)
28 May 2004Return made up to 02/05/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 May 2003Return made up to 02/05/03; full list of members (6 pages)
24 May 2003Return made up to 02/05/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 June 2002Return made up to 02/05/02; full list of members (6 pages)
6 June 2002Return made up to 02/05/02; full list of members (6 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
21 May 2001Return made up to 02/05/01; full list of members (6 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
7 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 May 2000Return made up to 02/05/00; full list of members (6 pages)
23 May 2000Return made up to 02/05/00; full list of members (6 pages)
8 December 1999Full accounts made up to 31 March 1999 (12 pages)
8 December 1999Full accounts made up to 31 March 1999 (12 pages)
1 June 1999Return made up to 02/05/99; no change of members (5 pages)
1 June 1999Return made up to 02/05/99; no change of members (5 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 May 1998Return made up to 02/05/98; no change of members (5 pages)
30 May 1998Return made up to 02/05/98; no change of members (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
21 October 1997Full accounts made up to 31 March 1997 (12 pages)
3 June 1997Return made up to 02/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 1997Return made up to 02/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 1996Full accounts made up to 31 March 1996 (13 pages)
8 September 1996Full accounts made up to 31 March 1996 (13 pages)
25 May 1996Return made up to 02/05/96; no change of members (5 pages)
25 May 1996Return made up to 02/05/96; no change of members (5 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
1 February 1996Full accounts made up to 31 March 1995 (13 pages)
18 July 1995Registered office changed on 18/07/95 from: 22 st andrew street london EC4A 3AN (1 page)
18 July 1995Registered office changed on 18/07/95 from: 22 st andrew street london EC4A 3AN (1 page)
5 July 1995Return made up to 02/05/95; no change of members (6 pages)
5 July 1995Return made up to 02/05/95; no change of members (6 pages)