Company NameWorthlots Limited
DirectorPritesh Babu Patel
Company StatusActive
Company Number02170065
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Pritesh Babu Patel
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43a Foxley Lane
Purley
Surrey
CR8 3EH
Secretary NameMrs Rupal Patel
StatusCurrent
Appointed20 May 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address43a Foxley Lane
Purley
Surrey
CR8 3EH
Director NameMr Shailesh Babubhai Patel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 May 1996)
RoleCompany Director
Correspondence Address25 Pollards Hill South
Norbury
London
SW16 4LW
Director NameMrs Daxitaben Rajendra Patel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 7 months after company formation)
Appointment Duration24 years (resigned 20 May 2016)
RoleCompany Director
Correspondence Address3 Haling Park Gardens
South Croydon
Surrey
CR2 6NP
Secretary NameRajendra Babubhai Patel
NationalityBritish
StatusResigned
Appointed15 May 1992(4 years, 7 months after company formation)
Appointment Duration24 years (resigned 20 May 2016)
RoleCompany Director
Correspondence Address3 Haling Park Gardens
South Croydon
Surrey
CR2 6NP

Location

Registered AddressN.S. Amin & Co
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45k at £1Mr Rajendra Babubhai Patel
60.00%
Ordinary
30k at £1Daxitaben Rajendra Patel
40.00%
Ordinary

Financials

Year2014
Net Worth£507,926
Cash£211,284
Current Liabilities£165,153

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

30 June 2016Delivered on: 4 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 24-28 westow street upper norwood london SE19 3AH registered under land registry title numbers SGL309200 and SY109122.
Outstanding
8 June 2016Delivered on: 8 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 February 2006Delivered on: 8 March 2006
Satisfied on: 25 February 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 24-28 westow street london including all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
Fully Satisfied
22 February 2006Delivered on: 25 February 2006
Satisfied on: 7 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to.
Particulars: 24-28 westow street london.
Fully Satisfied
6 January 2006Delivered on: 12 January 2006
Satisfied on: 25 February 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
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: 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
14 September 1996Delivered on: 18 September 1996
Satisfied on: 25 February 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
6 September 1996Delivered on: 10 September 1996
Satisfied on: 25 February 2006
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 24-28 westow street, london with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
7 May 1994Delivered on: 18 May 1994
Satisfied on: 25 February 2006
Persons entitled: National Westminster 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 December 1987Delivered on: 20 December 1987
Satisfied on: 25 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/28 westow street london SE19. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 December 2023Micro company accounts made up to 30 December 2022 (3 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
17 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
4 July 2016Registration of charge 021700650009, created on 30 June 2016 (39 pages)
4 July 2016Registration of charge 021700650009, created on 30 June 2016 (39 pages)
8 June 2016Registration of charge 021700650008, created on 8 June 2016 (42 pages)
8 June 2016Registration of charge 021700650008, created on 8 June 2016 (42 pages)
20 May 2016Termination of appointment of Daxitaben Rajendra Patel as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Mrs Rupal Patel as a secretary on 20 May 2016 (2 pages)
20 May 2016Appointment of Mrs Rupal Patel as a secretary on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Rajendra Babubhai Patel as a secretary on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Pritesh Babu Patel as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Daxitaben Rajendra Patel as a director on 20 May 2016 (1 page)
20 May 2016Appointment of Mr Pritesh Babu Patel as a director on 20 May 2016 (2 pages)
20 May 2016Termination of appointment of Rajendra Babubhai Patel as a secretary on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 24-28 Westow St London SE19 3SD to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 24-28 Westow St London SE19 3SD to C/O N.S. Amin & Co 334 - 336 Goswell Road London EC1V 7RP on 20 May 2016 (1 page)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 75,000
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 75,000
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Satisfaction of charge 5 in full (1 page)
25 February 2016Satisfaction of charge 5 in full (1 page)
25 February 2016Satisfaction of charge 7 in full (1 page)
25 February 2016Satisfaction of charge 7 in full (1 page)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 75,000
(4 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 75,000
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 75,000
(4 pages)
23 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 75,000
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 June 2009Return made up to 15/05/09; full list of members (3 pages)
3 June 2009Return made up to 15/05/09; full list of members (3 pages)
26 May 2009Director's change of particulars / daxitaben patel / 01/05/2009 (1 page)
26 May 2009Director's change of particulars / daxitaben patel / 01/05/2009 (1 page)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 May 2008Return made up to 15/05/08; full list of members (3 pages)
21 May 2008Return made up to 15/05/08; full list of members (3 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Secretary's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
16 May 2007Secretary's particulars changed (1 page)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2006Return made up to 15/05/06; full list of members (2 pages)
17 May 2006Return made up to 15/05/06; full list of members (2 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
25 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Return made up to 15/05/05; full list of members (2 pages)
8 June 2005Return made up to 15/05/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 15/05/04; full list of members (5 pages)
24 May 2004Return made up to 15/05/04; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 May 2003Return made up to 15/05/03; full list of members (5 pages)
16 May 2003Return made up to 15/05/03; full list of members (5 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (5 pages)
22 May 2002Return made up to 15/05/02; full list of members (5 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 May 2001Return made up to 15/05/01; full list of members (5 pages)
21 May 2001Return made up to 15/05/01; full list of members (5 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 June 2000Return made up to 15/05/00; full list of members (5 pages)
20 June 2000Return made up to 15/05/00; full list of members (5 pages)
16 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1999Return made up to 15/05/99; full list of members (5 pages)
30 June 1999Return made up to 15/05/99; full list of members (5 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 15/05/98; full list of members (6 pages)
21 May 1998Return made up to 15/05/98; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Return made up to 15/05/97; no change of members (4 pages)
28 May 1997Return made up to 15/05/97; no change of members (4 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
18 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
21 May 1996Return made up to 15/05/96; no change of members (4 pages)
21 May 1996Return made up to 15/05/96; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
21 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 August 1995Return made up to 15/05/95; full list of members; amend (6 pages)
3 August 1995Return made up to 15/05/95; full list of members; amend (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)