Company NameWorldnet Global Communications Ltd
DirectorBassem Seifeddine Masri
Company StatusActive
Company Number03735558
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Bassem Seifeddine Masri
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Harmood Street
London
NW1 8DW
Director NameMr Vikram Chhabria
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 11 Hanover Gate Mansions
Park Road
London
NW1 4SJ
Secretary NameMrs Monisha Chhabria
NationalityBritish
StatusResigned
Appointed18 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 11 Hanover Gate Mansions
Park Road
London
NW1 4SJ
Secretary NameKenneth Smith
NationalityBritish
StatusResigned
Appointed30 September 2006(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 January 2012)
RoleCompany Director
Correspondence Address31 Harwood Street
London
NW1 8AH
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Websitewnetonline.com
Email address[email protected]
Telephone020 87955588
Telephone regionLondon

Location

Registered AddressUnit 8 Liberty Centre
Mount Pleasant
Wembley
Middlesex
HA0 1TX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Bassem Masri
100.00%
Ordinary

Financials

Year2014
Net Worth£369,087
Cash£275,521
Current Liabilities£244,362

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 Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

4 April 2016Delivered on: 15 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 January 2007Delivered on: 24 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 liberty centre mount pleasant wembley middx.
Outstanding
28 April 2005Delivered on: 29 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £260,000.00 due or to become due from the company to.
Particulars: Unit 8 liberty centre, mount pleasant wembley.
Outstanding

Filing History

19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 April 2016Registration of charge 037355580003, created on 4 April 2016 (26 pages)
15 April 2016Registration of charge 037355580003, created on 4 April 2016 (26 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
19 January 2012Termination of appointment of Kenneth Smith as a secretary (1 page)
19 January 2012Termination of appointment of Kenneth Smith as a secretary (1 page)
7 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 April 2010Director's details changed for Mr Bassem Masri on 18 March 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Bassem Masri on 18 March 2010 (2 pages)
30 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Return made up to 18/03/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 June 2007Return made up to 18/03/07; full list of members (3 pages)
1 June 2007Return made up to 18/03/07; full list of members (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
20 December 2006Registered office changed on 20/12/06 from: suite 11 hanover gate mansions park road london NW1 4SJ (1 page)
20 December 2006Registered office changed on 20/12/06 from: suite 11 hanover gate mansions park road london NW1 4SJ (1 page)
7 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
7 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
21 March 2006Return made up to 18/03/06; full list of members (3 pages)
21 March 2006Return made up to 18/03/06; full list of members (3 pages)
30 September 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 October 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 May 2003Return made up to 18/03/03; full list of members (7 pages)
20 May 2003Return made up to 18/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 November 2002Return made up to 18/03/02; full list of members (7 pages)
6 November 2002Return made up to 18/03/02; full list of members (7 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
24 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
22 May 2001Return made up to 18/03/01; full list of members (6 pages)
22 May 2001Return made up to 18/03/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
12 December 2000Full accounts made up to 31 March 2000 (10 pages)
18 April 2000Return made up to 18/03/00; full list of members (6 pages)
18 April 2000Return made up to 18/03/00; full list of members (6 pages)
10 May 1999Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 1999Ad 01/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 March 1999Incorporation (15 pages)
18 March 1999Incorporation (15 pages)