Company NameLonworld U.K. Limited
DirectorsMoez Asghar Malik and Paul David Leggett
Company StatusLiquidation
Company Number02449227
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 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 NameMr Moez Asghar Malik
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(25 years, 4 months after company formation)
Appointment Duration9 years
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Paul David Leggett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(26 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Jonathan West
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 1993)
RoleInvestment Manager
Correspondence Address28 Stanhope Gardens
London
SW7 5QX
Director NameMr Saeb Eigner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed18 November 1991(1 year, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address22 Park Street
London
W1K 2JB
Secretary NameClare Cozens
NationalityBritish
StatusResigned
Appointed18 November 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressIvy Cotes
St Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9JP
Director NameMamoun Darkazally
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address7 Inverness Gardens
London
W8 4RN
Director NameMr Geoffrey Bignell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFramfield Lodge
Uckfield
East Sussex
TN22 5QL
Director NameLeonard Gerard Schuch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1994(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 September 1995)
RoleAdministration Manager
Correspondence AddressFlat 4 Chetwynd
64 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameKarim Eigner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed25 September 1995(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 1998)
RoleProperty Manager
Correspondence Address18 Upper Brook Street
London
W1Y 7PU
Director NameAbdul Mohamed
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(16 years, 4 months after company formation)
Appointment Duration15 years (resigned 31 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Park Street
London
W1K 2JB
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(7 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 January 2010)
Correspondence AddressThe Quadrant
118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1998(8 years, 11 months after company formation)
Appointment Duration1 day (resigned 11 November 1998)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitelonworld.co.uk

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

500k at £1Lonworld Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£518,559
Cash£2,478,246
Current Liabilities£2,243,125

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 April 2021 (3 years ago)
Next Return Due27 April 2022 (overdue)

Charges

5 October 1992Delivered on: 19 October 1992
Satisfied on: 30 August 2006
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of any accounts (other than current or chequeing accounts) opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights, benefits and proceeds thereof and any renewal or redesignation thereof, please see doc for full details.
Fully Satisfied

Filing History

11 July 2017Accounts for a small company made up to 31 March 2017 (16 pages)
16 June 2017Appointment of Mr Paul David Leggett as a director on 1 July 2016 (2 pages)
16 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
7 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 April 2016Director's details changed for Mr Saeb Eigner on 13 April 2016 (2 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 500,000
(4 pages)
16 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500,000
(4 pages)
3 December 2015Appointment of Mr Moez Asghar Malik as a director on 1 April 2015 (2 pages)
3 December 2015Appointment of Mr Moez Asghar Malik as a director on 1 April 2015 (2 pages)
6 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 500,000
(3 pages)
12 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 500,000
(3 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
3 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
12 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
7 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
4 February 2011Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
28 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
12 May 2010Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Saeb Eigner on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Abdul Mohamed on 1 March 2010 (2 pages)
12 May 2010Director's details changed for Abdul Mohamed on 1 March 2010 (2 pages)
29 March 2010Termination of appointment of Eden Secretaries Limited as a secretary (2 pages)
9 February 2010Director's details changed for Abdul Mohamed on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Abdul Mohamed on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Saeb Eigner on 1 November 2009 (2 pages)
9 February 2010Director's details changed for Saeb Eigner on 1 November 2009 (2 pages)
9 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
25 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 18/11/08; full list of members (3 pages)
12 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 18/11/07; full list of members (2 pages)
12 June 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 November 2006Return made up to 18/11/06; full list of members (7 pages)
11 September 2006Director's particulars changed (1 page)
30 August 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Accounts for a small company made up to 31 March 2006 (9 pages)
25 May 2006Auditor's resignation (1 page)
12 April 2006New director appointed (2 pages)
18 January 2006Director's particulars changed (1 page)
29 November 2005Return made up to 18/11/05; full list of members (6 pages)
22 June 2005Full accounts made up to 31 March 2005 (14 pages)
11 February 2005Return made up to 18/11/04; full list of members (6 pages)
4 December 2003Return made up to 18/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 July 2003Full accounts made up to 31 March 2003 (15 pages)
3 December 2002Return made up to 18/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/12/02
(6 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
6 December 2001Return made up to 18/11/01; full list of members (6 pages)
16 August 2001Full accounts made up to 31 March 2001 (14 pages)
18 December 2000Return made up to 18/11/00; full list of members (6 pages)
7 July 2000Full accounts made up to 31 March 2000 (15 pages)
17 November 1999Return made up to 18/11/99; full list of members (6 pages)
5 August 1999Full accounts made up to 31 March 1999 (16 pages)
9 December 1998Return made up to 18/11/98; full list of members (7 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
6 October 1998Full accounts made up to 31 March 1998 (16 pages)
26 August 1998Director resigned (1 page)
26 November 1997Return made up to 18/11/97; no change of members (4 pages)
26 November 1997Full accounts made up to 31 March 1997 (13 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Secretary resigned (1 page)
10 January 1997Return made up to 18/11/96; no change of members (4 pages)
28 August 1996Full group accounts made up to 31 March 1996 (14 pages)
7 December 1995Return made up to 18/11/95; full list of members (6 pages)
22 November 1995Full group accounts made up to 31 March 1995 (13 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 September 1995Director resigned (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
19 October 1992Particulars of mortgage/charge (4 pages)