Company NameWorthy Technologies Limited
Company StatusActive
Company Number02714019
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Mohammadreza Aghamehdi Sarraf
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(3 days after company formation)
Appointment Duration31 years, 11 months
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Wellesley Road
London
W4 3AT
Director NameMrs Fatemah Hadjian
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(6 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Wellesley Road
London
W4 3AT
Secretary NameMr Derek Malcolm Berman
StatusCurrent
Appointed28 September 2011(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address48 Antrobus Road
Chiswick
London
W4 5HZ
Director NameMs Ronak Sarraf
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(20 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Wellesley Road
London
W4 3AT
Director NameMr Roozbeh Sarraf
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(25 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36a
Fortune Green Road
London
NW6 1UJ
Director NameGavin Desmond Barrie Murray
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleSolicitor
Correspondence Address103 Wood Vale
London
N10
Secretary NameMrs Yvette John
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Belton Road
Forest Gate
London
E7 9PF
Secretary NameFatemah Hadjian
NationalityBritish
StatusResigned
Appointed15 May 1992(3 days after company formation)
Appointment Duration6 years, 9 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address38 Sandringham Gardens
London
N12 0NX
Secretary NameDr Michael St Clair Oakes
NationalityBritish
StatusResigned
Appointed18 February 1999(6 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 March 2001)
RoleCompany Director
Correspondence Address5 Rosemont Road
London
W3 9LT
Secretary NameMr Mohammadreza Aghamehdi Sarraf
NationalityBritish
StatusResigned
Appointed01 March 2001(8 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 September 2011)
RoleSecretary Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Wellesley Road
London
W4 3AT

Contact

Websiteworthytec.com
Email address[email protected]
Telephone020 89948586
Telephone regionLondon

Location

Registered Address8b Accommodation Road
London
NW11 8ED
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

750 at £1Roozbeh Aghamehdi Sarraf
5.00%
Ordinary
6.8k at £1Fatemah Hadjian
45.00%
Ordinary
5.4k at £1Mohammadreza Aghamehdi Sarraf
36.00%
Ordinary
2.1k at £1Sarraf Family Trust
14.00%
Ordinary

Financials

Year2014
Net Worth£2,384,507
Cash£3,048,762
Current Liabilities£1,094,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

8 October 2019Delivered on: 11 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 January 2004Delivered on: 10 February 2004
Satisfied on: 4 July 2014
Persons entitled: Hsbc 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: F/H property known as 87A wellesley road chiswick london W4 3AT. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 July 2003Delivered on: 22 July 2003
Satisfied on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: 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
17 September 2002Delivered on: 21 September 2002
Satisfied on: 4 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £130,000.00 credited to account designation 40099946 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
18 February 2002Delivered on: 22 February 2002
Satisfied on: 4 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000 credited to account designation 40094677 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 4 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of $71,477 credited to account designation 140/01/08663572 with the bank and any addition thereto.
Fully Satisfied
7 May 1996Delivered on: 10 May 1996
Satisfied on: 4 October 2004
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

11 July 2023Termination of appointment of Ronak Sarraf as a director on 1 July 2023 (1 page)
12 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 May 2023Appointment of Ms Leila Sarraf as a director on 1 January 2023 (2 pages)
20 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 March 2022Change of details for Mrs Fatemah Hadjian as a person with significant control on 4 March 2022 (2 pages)
21 December 2021Confirmation statement made on 12 December 2021 with updates (5 pages)
11 August 2021Satisfaction of charge 027140190007 in full (1 page)
23 July 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 December 2019Confirmation statement made on 12 December 2019 with updates (7 pages)
11 October 2019Registration of charge 027140190007, created on 8 October 2019 (5 pages)
19 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
12 August 2019Cessation of Mohammadreza Aghamehdi Sarraf as a person with significant control on 1 June 2019 (1 page)
13 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
24 April 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 May 2018Notification of Fatemah Hadjian as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Notification of Mohammadreza Aghamehdi Sarraf as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
19 March 2018Appointment of Mr Roozbeh Sarraf as a director on 1 June 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 15,000
(6 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 15,000
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 15,000
(6 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 15,000
(6 pages)
4 July 2014Satisfaction of charge 6 in full (2 pages)
4 July 2014Satisfaction of charge 6 in full (2 pages)
4 July 2014Satisfaction of charge 2 in full (1 page)
4 July 2014Satisfaction of charge 4 in full (1 page)
4 July 2014Satisfaction of charge 2 in full (1 page)
4 July 2014Satisfaction of charge 4 in full (1 page)
4 July 2014Satisfaction of charge 3 in full (1 page)
4 July 2014Satisfaction of charge 3 in full (1 page)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 15,000
(6 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 15,000
(6 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 July 2012Appointment of Ms Ronak Sarraf as a director (2 pages)
27 July 2012Appointment of Ms Ronak Sarraf as a director (2 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
5 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 September 2011Appointment of Mr Derek Malcolm Berman as a secretary (2 pages)
30 September 2011Appointment of Mr Derek Malcolm Berman as a secretary (2 pages)
30 September 2011Termination of appointment of Mohammadreza Sarraf as a secretary (1 page)
30 September 2011Termination of appointment of Mohammadreza Sarraf as a secretary (1 page)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
23 May 2011Director's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (2 pages)
23 May 2011Secretary's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (1 page)
23 May 2011Secretary's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (1 page)
23 May 2011Director's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (2 pages)
23 May 2011Director's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (2 pages)
23 May 2011Secretary's details changed for Mohamed Agamehdi Sarraf on 1 January 2011 (1 page)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Secretary's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (1 page)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (1 page)
20 May 2010Secretary's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (1 page)
20 May 2010Director's details changed for Fatemah Hadjian on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Fatemah Hadjian on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mohamed Agamehdi Sarraf on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Fatemah Hadjian on 1 October 2009 (2 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
11 December 2009Full accounts made up to 31 March 2009 (12 pages)
18 May 2009Return made up to 12/05/09; full list of members (4 pages)
18 May 2009Return made up to 12/05/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 July 2008Return made up to 12/05/08; full list of members (4 pages)
25 July 2008Return made up to 12/05/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Return made up to 12/05/07; full list of members (3 pages)
30 May 2007Return made up to 12/05/07; full list of members (3 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Return made up to 12/05/06; full list of members (3 pages)
16 May 2006Return made up to 12/05/06; full list of members (3 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 June 2005Return made up to 12/05/05; full list of members (7 pages)
9 June 2005Return made up to 12/05/05; full list of members (7 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 May 2004Return made up to 12/05/04; full list of members (7 pages)
28 May 2004Return made up to 12/05/04; full list of members (7 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 May 2003Return made up to 12/05/03; full list of members (7 pages)
20 May 2003Return made up to 12/05/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
31 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
31 May 2002Return made up to 12/05/02; full list of members
  • 363(287) ‐ Registered office changed on 31/05/02
(7 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
25 July 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
25 July 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 July 2001Secretary resigned (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Secretary resigned (2 pages)
5 July 2001New secretary appointed (2 pages)
11 July 2000Full accounts made up to 31 March 2000 (12 pages)
11 July 2000Registered office changed on 11/07/00 from: 38 sandringham gardens london N12 0NX (1 page)
11 July 2000Full accounts made up to 31 March 2000 (12 pages)
11 July 2000Registered office changed on 11/07/00 from: 38 sandringham gardens london N12 0NX (1 page)
5 June 2000Return made up to 12/05/00; full list of members (6 pages)
5 June 2000Return made up to 12/05/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
28 September 1999Full accounts made up to 31 March 1999 (12 pages)
27 August 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 March 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
19 June 1998Full accounts made up to 31 March 1998 (11 pages)
19 June 1998Full accounts made up to 31 March 1998 (11 pages)
19 May 1998Return made up to 12/05/98; no change of members (4 pages)
19 May 1998Return made up to 12/05/98; no change of members (4 pages)
6 June 1997Full accounts made up to 31 March 1997 (12 pages)
6 June 1997Full accounts made up to 31 March 1997 (12 pages)
25 May 1997Return made up to 12/05/97; full list of members (6 pages)
25 May 1997Return made up to 12/05/97; full list of members (6 pages)
21 April 1997Ad 18/03/97--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
21 April 1997Ad 18/03/97--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
21 April 1997£ nc 5000/15000 18/03/97 (1 page)
21 April 1997Registered office changed on 21/04/97 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
21 April 1997£ nc 5000/15000 18/03/97 (1 page)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 1997Registered office changed on 21/04/97 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
21 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996Full accounts made up to 31 March 1996 (9 pages)
11 November 1996Full accounts made up to 31 March 1996 (9 pages)
13 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1996Return made up to 12/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
6 December 1995Full accounts made up to 31 March 1995 (8 pages)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 May 1992Incorporation (14 pages)
12 May 1992Incorporation (14 pages)