Company NameWorthyhurry Limited
DirectorsCarole Ruth Barnett and Andrea Louise Alexander-Passe
Company StatusActive
Company Number02136333
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Carole Ruth Barnett
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Chiddingfold
Woodside Park
London
N12 7EX
Secretary NameMrs Andrea Louise Alexander-Passe
NationalityBritish
StatusCurrent
Appointed28 July 1995(8 years, 1 month after company formation)
Appointment Duration28 years, 9 months
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address163 Chanctonbury Way
Woodside Park
London
N12 7AE
Director NameMrs Andrea Louise Alexander-Passe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(10 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address163 Chanctonbury Way
Woodside Park
London
N12 7AE
Secretary NameMr Paul Barnett
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address25 Lord Avenue
Ilford
Essex
IG5 0HP

Contact

Telephone020 73283242
Telephone regionLondon

Location

Registered AddressStuart Harris Associates Woodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at £1Mrs Carole Ruth Barnett
50.00%
Ordinary
25 at £1Andrea Louise Alexander-passe
25.00%
Ordinary
25 at £1Mr Paul Barnett
25.00%
Ordinary

Financials

Year2014
Net Worth£267,327
Cash£8,516
Current Liabilities£335,340

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Charges

17 January 2003Delivered on: 18 January 2003
Persons entitled: The Governor and Company of the Bank of Ireland

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: Firstly the property k/a 11 queens mansions watford way hendon london NW4 3AN in the london borough of barnet. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 November 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
27 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
1 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
25 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
23 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
23 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
25 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
25 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 November 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
24 November 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 December 2016Registered office address changed from C/O Mr Cliff Ryan Suite 1 268 Belsize Road London NW6 4BT to Stuart Harris Associates Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Mr Cliff Ryan Suite 1 268 Belsize Road London NW6 4BT to Stuart Harris Associates Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 12 December 2016 (1 page)
12 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 December 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
7 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
3 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
17 October 2011Registered office address changed from 4F Shirland Mews London W9 3DY on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 4F Shirland Mews London W9 3DY on 17 October 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Andrea Louise Alexander-Passe on 23 October 2009 (2 pages)
8 January 2010Director's details changed for Andrea Louise Alexander-Passe on 23 October 2009 (2 pages)
8 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mrs Carole Ruth Barnett on 23 October 2009 (2 pages)
8 January 2010Director's details changed for Mrs Carole Ruth Barnett on 23 October 2009 (2 pages)
16 February 2009Return made up to 23/10/08; full list of members (4 pages)
16 February 2009Return made up to 23/10/08; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
15 November 2007Return made up to 23/10/07; no change of members (7 pages)
15 November 2007Return made up to 23/10/07; no change of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 November 2006Return made up to 23/10/06; full list of members (7 pages)
23 November 2006Return made up to 23/10/06; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 November 2005Return made up to 23/10/05; full list of members (7 pages)
21 November 2005Return made up to 23/10/05; full list of members (7 pages)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
18 November 2004Return made up to 23/10/04; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 November 2003Return made up to 23/10/03; full list of members (7 pages)
21 November 2003Return made up to 23/10/03; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
29 October 2002Return made up to 23/10/02; full list of members (7 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
9 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
16 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
4 May 2000Registered office changed on 04/05/00 from: palladium house 1-4 argyll street london W1V 1AD (1 page)
4 May 2000Registered office changed on 04/05/00 from: palladium house 1-4 argyll street london W1V 1AD (1 page)
9 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
4 October 1999Accounts for a small company made up to 31 May 1999 (4 pages)
27 October 1998Return made up to 23/10/98; no change of members (5 pages)
27 October 1998Return made up to 23/10/98; no change of members (5 pages)
1 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
1 September 1998Accounts for a small company made up to 31 May 1998 (4 pages)
30 December 1997Ad 27/11/97--------- £ si 98@1=98 £ ic 2/100 (4 pages)
30 December 1997Ad 27/11/97--------- £ si 98@1=98 £ ic 2/100 (4 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
2 November 1997Return made up to 23/10/97; full list of members (6 pages)
2 November 1997Return made up to 23/10/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 May 1997 (4 pages)
3 July 1997Accounts for a small company made up to 31 May 1997 (4 pages)
5 November 1996Return made up to 23/10/96; no change of members (4 pages)
5 November 1996Return made up to 23/10/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 May 1996 (5 pages)
18 July 1996Accounts for a small company made up to 31 May 1996 (5 pages)
6 November 1995Return made up to 23/10/95; no change of members (4 pages)
6 November 1995Return made up to 23/10/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
27 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
14 August 1995Secretary resigned (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1995Secretary resigned (2 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)