Company NameWorldrose Properties Limited
DirectorsRobert John Mallia and Pamela Elizabeth Dorothy Smith-Hamer
Company StatusActive
Company Number03413032
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 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 Robert John Mallia
Date of BirthJune 1990 (Born 33 years ago)
NationalityMaltese
StatusCurrent
Appointed29 April 2020(22 years, 9 months after company formation)
Appointment Duration3 years, 12 months
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressViking House St. Pauls Square
Ramsey
IM8 1GB
Director NameMrs Pamela Elizabeth Dorothy Smith-Hamer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor Viking House St. Pauls Square
Ramsey
Isle Of Man
IM8 1GB
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed05 January 1998(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 13 May 2003)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameMr Donald James McGilvray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
1 Curzon Street
London
W1J 5FB
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(12 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2019)
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMs Jessica Coutts
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(21 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressViking House 1st Floor
St Paul's Square
Ramsey
Isle Of Man
IM8 1GB
Director NameMs Pamela Elizabeth Dorothy Smith-Hamer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(21 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressViking House 1st Floor
St Paul's Square
Ramsey
Isle Of Man
IM8 1GB
Director NameMr Robert Anthony Craig Huyton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(23 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 2023)
RoleTrust Officer
Country of ResidenceIsle Of Man
Correspondence Address1st Floor Viking House
St Pauls Square
Ramsey
IM8 1GB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(4 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 July 2019)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(5 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 23 July 2019)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

2 at £1Rathbone Trustees LTD & Rathbone Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£127,418
Cash£2
Current Liabilities£4,476

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
13 July 2023Appointment of Mrs Pamela Elizabeth Dorothy Smith-Hamer as a director on 2 March 2023 (2 pages)
13 July 2023Termination of appointment of Robert Anthony Craig Huyton as a director on 2 March 2023 (1 page)
9 February 2023Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
4 May 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
18 October 2021Director's details changed for Mr Robert John Mallia on 14 October 2021 (2 pages)
14 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
3 June 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 351,814
(3 pages)
6 May 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
21 August 2020Termination of appointment of Pamela Elizabeth Dorothy Smith-Hamer as a director on 10 August 2020 (1 page)
12 August 2020Appointment of Mr Robert Anthony Craig Huyton as a director on 10 August 2020 (2 pages)
15 July 2020Elect to keep the secretaries register information on the public register (1 page)
15 July 2020Elect to keep the directors' residential address register information on the public register (1 page)
15 July 2020Registered office address changed from 69-70 1st Floor, Long Lane London EC1A 9EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 July 2020 (1 page)
15 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
15 July 2020Elect to keep the directors' register information on the public register (1 page)
25 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
22 June 2020Termination of appointment of Jessica Coutts as a director on 29 April 2020 (1 page)
6 May 2020Appointment of Mr Robert John Mallia as a director on 29 April 2020 (2 pages)
13 August 2019Notification of Philippe Rémy Jacques Pouchain as a person with significant control on 1 May 2019 (2 pages)
13 August 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
13 August 2019Cessation of Rathbone Employees Trust as a person with significant control on 1 May 2019 (1 page)
24 July 2019Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 69-70 1st Floor, Long Lane London EC1A 9EJ on 24 July 2019 (1 page)
23 July 2019Termination of appointment of Rathbone Secretaries Limited as a secretary on 23 July 2019 (1 page)
23 July 2019Appointment of Ms Pamela Elizabeth Dorothy Smith-Hamer as a director on 23 July 2019 (2 pages)
23 July 2019Termination of appointment of Ian Michael Buckley as a director on 23 July 2019 (1 page)
23 July 2019Termination of appointment of Rathbone Directors Limited as a director on 23 July 2019 (1 page)
23 July 2019Termination of appointment of Bruce Robert Newbigging as a director on 23 July 2019 (1 page)
23 July 2019Appointment of Ms Jessica Coutts as a director on 23 July 2019 (2 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
1 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 August 2017Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages)
18 August 2017Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages)
1 August 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
1 August 2017Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page)
10 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
27 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
27 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
3 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
3 October 2012Appointment of Bruce Robert Newbigging as a director (2 pages)
3 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
3 October 2012Appointment of Bruce Robert Newbigging as a director (2 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
5 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
23 September 2010Secretary's details changed for Rathbone Secretaries Limited on 31 July 2010 (2 pages)
23 September 2010Director's details changed for Rathbone Directors Ltd on 31 July 2010 (2 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Rathbone Directors Ltd on 31 July 2010 (2 pages)
23 September 2010Secretary's details changed for Rathbone Secretaries Limited on 31 July 2010 (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
14 June 2010Appointment of Mr Donald James Mcgilvray as a director (2 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
28 August 2009Return made up to 31/07/09; full list of members (3 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
12 September 2008Return made up to 31/07/08; full list of members (3 pages)
12 September 2008Return made up to 31/07/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
21 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
26 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
26 March 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
24 August 2005Return made up to 31/07/05; full list of members (2 pages)
24 August 2005Return made up to 31/07/05; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
2 September 2004Return made up to 31/07/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
14 August 2003Return made up to 31/07/03; full list of members (6 pages)
14 August 2003Return made up to 31/07/03; full list of members (6 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
14 May 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
29 August 2002Return made up to 31/07/02; full list of members (6 pages)
29 August 2002Return made up to 31/07/02; full list of members (6 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (5 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (5 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001New director appointed (5 pages)
18 October 2001New director appointed (5 pages)
18 October 2001Director resigned (1 page)
28 September 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
28 September 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 August 2001Return made up to 31/07/01; full list of members (7 pages)
10 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
10 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
29 September 2000New director appointed (3 pages)
29 September 2000New director appointed (3 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
22 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/00
(7 pages)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
16 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
16 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1999Return made up to 31/07/99; no change of members (19 pages)
25 August 1999Return made up to 31/07/99; no change of members (19 pages)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
14 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
14 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
(18 pages)
25 August 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
(18 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
13 January 1998£ nc 100/500000 05/01/98 (1 page)
13 January 1998£ nc 100/500000 05/01/98 (1 page)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (3 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Registered office changed on 09/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (3 pages)
9 January 1998Registered office changed on 09/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (3 pages)
9 January 1998New director appointed (4 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New director appointed (4 pages)
9 January 1998New director appointed (3 pages)
31 July 1997Incorporation (8 pages)
31 July 1997Incorporation (8 pages)