Company NameWorldwide Security Products Limited
DirectorRoger Lynton Cattell
Company StatusActive
Company Number03186089
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Previous NameRadlom Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Lynton Cattell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(2 weeks, 3 days after company formation)
Appointment Duration28 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Secretary NameJayne Cattell
NationalityBritish
StatusCurrent
Appointed31 December 2005(9 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
Director NameMartin Douglas Barton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressBroadgates The Street
Roxwell
Chelmsford
Essex
CM1 4PA
Director NameDavid Martin Perry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1999)
RoleManaging Director
Correspondence AddressBadgers Wood Rodona Road
St Georges Hill
Weybridge
Surrey
KT13 0NP
Secretary NameRoger Lynton Cattell
NationalityBritish
StatusResigned
Appointed02 May 1996(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 1999)
RoleAccountant
Correspondence AddressTheccans
Ringshall
Berkhamsted
Hertfordshire
HP4 1LU
Secretary NameTracey Ann Johnson
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address19 Ayot Path
Borehamwood
Hertfordshire
WD6 5BJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 89539803
Telephone regionLondon

Location

Registered Address149a Shenley Road
Borehamwood
Hertfordshire
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

18 July 1996Delivered on: 24 July 1996
Satisfied on: 3 December 2003
Persons entitled: Rdm Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under any factoring or discounting arrangement to be entered into now or at a future date.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 April 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (3 pages)
7 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
25 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (13 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (13 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
28 May 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
16 April 2009Director's change of particulars / roger cattell / 10/04/2009 (1 page)
16 April 2009Director's change of particulars / roger cattell / 10/04/2009 (1 page)
12 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
25 April 2006Full accounts made up to 30 August 2005 (14 pages)
25 April 2006Full accounts made up to 30 August 2005 (14 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Return made up to 15/04/06; full list of members (2 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
21 April 2005Return made up to 15/04/05; full list of members (6 pages)
18 March 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
18 March 2005Total exemption full accounts made up to 31 August 2004 (13 pages)
21 April 2004Return made up to 15/04/04; full list of members (6 pages)
21 April 2004Return made up to 15/04/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
10 March 2004Total exemption full accounts made up to 31 August 2003 (13 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Return made up to 15/04/03; full list of members (6 pages)
9 May 2003Return made up to 15/04/03; full list of members (6 pages)
12 March 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
12 March 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
29 April 2002Return made up to 15/04/02; full list of members (6 pages)
29 April 2002Return made up to 15/04/02; full list of members (6 pages)
24 April 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
24 April 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
4 May 2001Full accounts made up to 31 August 2000 (11 pages)
4 May 2001Full accounts made up to 31 August 2000 (11 pages)
9 April 2001Return made up to 15/04/01; full list of members (6 pages)
9 April 2001Return made up to 15/04/01; full list of members (6 pages)
26 May 2000Full accounts made up to 29 August 1999 (11 pages)
26 May 2000Full accounts made up to 29 August 1999 (11 pages)
19 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 19/04/00
(6 pages)
19 April 2000New secretary appointed (2 pages)
4 February 2000Location of register of members (1 page)
4 February 2000Location of register of members (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
5 May 1999Return made up to 15/04/99; full list of members (6 pages)
5 May 1999Return made up to 15/04/99; full list of members (6 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
15 December 1998Full accounts made up to 29 August 1998 (12 pages)
15 December 1998Full accounts made up to 29 August 1998 (12 pages)
29 July 1998Full accounts made up to 29 August 1997 (13 pages)
29 July 1998Full accounts made up to 29 August 1997 (13 pages)
7 May 1998Return made up to 15/04/98; no change of members (4 pages)
7 May 1998Return made up to 15/04/98; no change of members (4 pages)
31 May 1997Return made up to 15/04/97; full list of members (6 pages)
31 May 1997Return made up to 15/04/97; full list of members (6 pages)
5 March 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
5 March 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
24 July 1996Particulars of mortgage/charge (4 pages)
24 July 1996Particulars of mortgage/charge (4 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned;director resigned (1 page)
24 June 1996New secretary appointed;new director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1996Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 June 1996Registered office changed on 24/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
24 June 1996New secretary appointed;new director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996Secretary resigned;director resigned (1 page)
18 June 1996Company name changed radlom LIMITED\certificate issued on 19/06/96 (2 pages)
18 June 1996Company name changed radlom LIMITED\certificate issued on 19/06/96 (2 pages)
15 April 1996Incorporation (16 pages)
15 April 1996Incorporation (16 pages)