Company NameWorldpace Limited
DirectorShulem Berger
Company StatusActive
Company Number02975061
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Shulem Berger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Leweston Place
London
N16 6RH
Secretary NameBlimie Berger
StatusCurrent
Appointed07 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address24 Leweston Place
London
N16 6RH
Secretary NameMrs Chumie Blimie Berger
StatusCurrent
Appointed07 October 1994(1 day after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address24 Leweston Place
London
N16 6RH
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at £1Shulem Berger & Mrs Blimie Berger
55.00%
Ordinary
45 at £1David Berger
45.00%
Ordinary

Financials

Year2014
Net Worth£68,609
Cash£642
Current Liabilities£7,158

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due21 June 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Charges

7 December 2011Delivered on: 8 December 2011
Persons entitled: Avraham Eliezer Perelman

Classification: Legal charge
Secured details: £60,000 due or to become due.
Particulars: 1-25(Odd) glen road, chessington t/no SY64413.
Outstanding
7 December 2011Delivered on: 8 December 2011
Persons entitled: Avraham Eliezer Perelman

Classification: Legal charge
Secured details: £60,000 due or to become due.
Particulars: 87-101 (odd) fullers road south, chessington t/no SGL646808.
Outstanding
8 January 1997Delivered on: 24 January 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, 14 and 18 victoria street walsop mansfield nottinghamshire t/n NT160151 and all buildings and fixtures fixed plant and machinery thereon the goodwill of the business. See the mortgage charge document for full details.
Outstanding
8 January 1997Delivered on: 24 January 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 verney street new houghton bolsover t/n DY111621 and all buildings and fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
8 January 1997Delivered on: 24 January 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 verney street new houghton bolsover t/n DY110877 and all buildings and fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
8 January 1997Delivered on: 24 January 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112 verney street new houghton bolsover t/n DY126178 and all buildings and fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details.
Outstanding
8 January 1997Delivered on: 24 January 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 verney street new houghton bolsover t/n DY111620 and all buildings fixtures fixed plant and machinery thereon and the goodwill of the business. See the mortgage charge document for full details.
Outstanding

Filing History

12 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 March 2022 (3 pages)
22 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
8 November 2022Secretary's details changed for Blimie Berger on 1 November 2022 (1 page)
8 November 2022Change of details for Mrs Blimie Berger as a person with significant control on 1 November 2022 (2 pages)
21 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2021Secretary's details changed for Chumie Blimie Berger on 1 January 2020 (1 page)
15 March 2021Previous accounting period extended from 26 March 2020 to 31 March 2020 (1 page)
15 March 2021Change of details for Mrs Chumie Blimie Berger as a person with significant control on 1 January 2021 (2 pages)
13 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (7 pages)
16 May 2016Appointment of Chumie Blimie Berger as a secretary on 7 October 1994 (2 pages)
16 May 2016Appointment of Chumie Blimie Berger as a secretary on 7 October 1994 (2 pages)
24 December 2015Previous accounting period extended from 28 March 2015 to 31 March 2015 (1 page)
24 December 2015Previous accounting period extended from 28 March 2015 to 31 March 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
29 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2008Return made up to 06/10/08; full list of members (3 pages)
6 October 2008Return made up to 06/10/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
12 October 2007Return made up to 06/10/07; full list of members (2 pages)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
10 October 2006Return made up to 06/10/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 06/10/05; full list of members (2 pages)
25 January 2006Return made up to 06/10/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
11 October 2004Return made up to 06/10/04; full list of members (5 pages)
11 October 2004Return made up to 06/10/04; full list of members (5 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
13 October 2003Return made up to 06/10/03; full list of members (5 pages)
13 October 2003Return made up to 06/10/03; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
10 October 2002Return made up to 06/10/02; full list of members (5 pages)
10 October 2002Return made up to 06/10/02; full list of members (5 pages)
24 October 2001Return made up to 06/10/01; full list of members (5 pages)
24 October 2001Return made up to 06/10/01; full list of members (5 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
20 July 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
10 October 2000Return made up to 06/10/00; full list of members (5 pages)
10 October 2000Return made up to 06/10/00; full list of members (5 pages)
26 September 2000Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
26 September 2000Registered office changed on 26/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
10 November 1999Secretary's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 October 1999Return made up to 06/10/99; full list of members (6 pages)
8 October 1999Return made up to 06/10/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 October 1998Return made up to 06/10/98; full list of members (7 pages)
21 October 1998Return made up to 06/10/98; full list of members (7 pages)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
12 October 1997Return made up to 06/10/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
28 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
24 January 1997Particulars of mortgage/charge (4 pages)
23 October 1996Return made up to 06/10/96; full list of members (6 pages)
23 October 1996Return made up to 06/10/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1995Return made up to 06/10/95; full list of members (12 pages)
2 November 1995Return made up to 06/10/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)