Company NameWorldnet International Limited
DirectorsMary Bhullar and Richard Anthony Bhullar
Company StatusActive
Company Number03263462
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 7 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 NameMs Mary Bhullar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Richard Anthony Bhullar
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Secretary NameRichard Anthony Bhullar
StatusCurrent
Appointed04 July 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMrs Jenny Elizabeth Hunt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Secretary NameLeslie George Hunt
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address645 Field End Road
South Ruislip
Middlesex
HA4 0RF
Director NameMr Peter Thomas Jordan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bankside Close
Harefield
Middlesex
UB9 6TB
Secretary NameAngela Maria Jordan
NationalityBritish
StatusResigned
Appointed21 October 1996(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 22 December 2009)
RoleCompany Director
Correspondence Address3 Bankside Close
Harefield
Middlesex
UB9 6TB
Director NameMr John Earthey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(1 year after company formation)
Appointment Duration19 years, 4 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SF

Contact

Websiteworldnet-intl.com

Location

Registered Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Worldnet International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£857,576
Cash£205,293
Current Liabilities£818,266

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 October 2023 (7 months ago)
Next Return Due29 October 2024 (5 months, 2 weeks from now)

Charges

31 May 2022Delivered on: 8 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 October 2020Delivered on: 19 October 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 14 March 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
7 March 2017Delivered on: 8 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 October 2011Delivered on: 11 October 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re worldnet international limited business premium account number 73739171.
Outstanding
6 November 2007Delivered on: 10 November 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

18 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
17 August 2023Accounts for a small company made up to 31 December 2022 (17 pages)
17 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
14 October 2022Director's details changed for Mr Richard Anthony Bhullar on 1 October 2022 (2 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (34 pages)
5 July 2022Appointment of Richard Anthony Bhullar as a secretary on 4 July 2022 (2 pages)
8 June 2022Registration of charge 032634620006, created on 31 May 2022 (6 pages)
22 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
22 October 2021Change of details for Rbmb Limited as a person with significant control on 7 March 2017 (2 pages)
8 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
15 January 2021Director's details changed for Ms Mary Bhullar on 11 January 2021 (2 pages)
15 January 2021Director's details changed for Mr Richard Anthony Bhullar on 11 January 2021 (2 pages)
11 January 2021Change of details for Rbmb Limited as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ England to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page)
19 October 2020Registration of charge 032634620005, created on 2 October 2020 (4 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (16 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
9 July 2019Director's details changed for Ms Mary Bhullar on 16 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Richard Bhullar on 15 May 2019 (2 pages)
31 December 2018Accounts for a small company made up to 31 December 2017 (17 pages)
18 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
16 October 2018Notification of Rbmb Limited as a person with significant control on 7 March 2017 (2 pages)
16 October 2018Cessation of Worldnet International Holdings Limited as a person with significant control on 7 March 2017 (1 page)
24 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
6 April 2017Memorandum and Articles of Association (10 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 April 2017Memorandum and Articles of Association (10 pages)
6 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 March 2017Termination of appointment of John Earthey as a director on 7 March 2017 (1 page)
17 March 2017Appointment of Mr Richard Bhullar as a director on 7 March 2017 (2 pages)
17 March 2017Termination of appointment of John Earthey as a director on 7 March 2017 (1 page)
17 March 2017Appointment of Mr Richard Bhullar as a director on 7 March 2017 (2 pages)
17 March 2017Appointment of Ms Mary Bhullar as a director on 7 March 2017 (2 pages)
17 March 2017Appointment of Ms Mary Bhullar as a director on 7 March 2017 (2 pages)
16 March 2017Registered office address changed from Alton House 66 High Street Northwood Middlesex HA6 1BL to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Alton House 66 High Street Northwood Middlesex HA6 1BL to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 16 March 2017 (1 page)
14 March 2017Registration of charge 032634620004, created on 7 March 2017 (9 pages)
14 March 2017Registration of charge 032634620004, created on 7 March 2017 (9 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
10 March 2017Satisfaction of charge 1 in full (4 pages)
8 March 2017Registration of charge 032634620003, created on 7 March 2017 (8 pages)
8 March 2017Registration of charge 032634620003, created on 7 March 2017 (8 pages)
6 March 2017Satisfaction of charge 2 in full (2 pages)
6 March 2017Satisfaction of charge 2 in full (2 pages)
3 March 2017All of the property or undertaking has been released from charge 2 (2 pages)
3 March 2017All of the property or undertaking has been released from charge 2 (2 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 June 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (3 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
5 February 2010Termination of appointment of Angela Jordan as a secretary (2 pages)
5 February 2010Termination of appointment of Peter Jordan as a director (2 pages)
5 February 2010Termination of appointment of Peter Jordan as a director (2 pages)
5 February 2010Termination of appointment of Angela Jordan as a secretary (2 pages)
24 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 January 2009Director's change of particulars / john earthey / 22/12/2008 (1 page)
12 January 2009Director's change of particulars / john earthey / 22/12/2008 (1 page)
26 November 2008Return made up to 15/10/08; full list of members (4 pages)
26 November 2008Return made up to 15/10/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 December 2007Return made up to 15/10/07; full list of members (3 pages)
19 December 2007Return made up to 15/10/07; full list of members (3 pages)
10 November 2007Particulars of mortgage/charge (9 pages)
10 November 2007Particulars of mortgage/charge (9 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
22 November 2006Return made up to 15/10/06; full list of members (3 pages)
22 November 2006Return made up to 15/10/06; full list of members (3 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
20 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
18 November 2005Return made up to 15/10/05; full list of members (5 pages)
18 November 2005Return made up to 15/10/05; full list of members (5 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 November 2004Return made up to 15/10/04; full list of members (5 pages)
24 November 2004Return made up to 15/10/04; full list of members (5 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
28 November 2003Return made up to 15/10/03; full list of members (5 pages)
28 November 2003Return made up to 15/10/03; full list of members (5 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 December 2002Return made up to 15/10/02; full list of members (6 pages)
12 December 2002Return made up to 15/10/02; full list of members (6 pages)
3 December 2002Secretary's particulars changed (1 page)
3 December 2002Secretary's particulars changed (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
31 October 2001Return made up to 15/10/01; full list of members (5 pages)
31 October 2001Return made up to 15/10/01; full list of members (5 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
9 November 2000Return made up to 15/10/00; full list of members (5 pages)
9 November 2000Return made up to 15/10/00; full list of members (5 pages)
20 September 2000Full accounts made up to 31 December 1999 (12 pages)
20 September 2000Full accounts made up to 31 December 1999 (12 pages)
8 November 1999Director's particulars changed (1 page)
8 November 1999Director's particulars changed (1 page)
8 November 1999Return made up to 15/10/99; no change of members (4 pages)
8 November 1999Return made up to 15/10/99; no change of members (4 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
7 September 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1998Return made up to 15/10/98; full list of members (5 pages)
4 November 1998Return made up to 15/10/98; full list of members (5 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 November 1997Ad 10/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 1997Ad 10/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
12 November 1997Return made up to 15/10/97; full list of members (5 pages)
12 November 1997Return made up to 15/10/97; full list of members (5 pages)
26 November 1996Registered office changed on 26/11/96 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
26 November 1996Registered office changed on 26/11/96 from: alton house 66 high street northwood middlesex HA6 1BL (1 page)
31 October 1996Director resigned (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
31 October 1996Secretary resigned (1 page)
15 October 1996Incorporation (16 pages)
15 October 1996Incorporation (16 pages)