Company NameWorld Property Company (UK) Limited
DirectorsAfshin Fouladbakhsh and Joseph Khavari
Company StatusActive
Company Number03816204
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 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 Afshin Fouladbakhsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameMr Joseph Khavari
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(1 year after company formation)
Appointment Duration23 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Secretary NameRamin Fouladbaksh
NationalityBritish
StatusResigned
Appointed26 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address14 Hillcrest Gardens
London
N3 3EY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 72290000
Telephone regionLondon

Location

Registered Address55-57 Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Mr Afshin Fouladbakhsh
30.00%
Ordinary
30k at £1Mr Joseph Khavari
30.00%
Ordinary
20k at £1Mrs Fouladbakhsh
20.00%
Ordinary
20k at £1Mrs Khavari
20.00%
Ordinary

Financials

Year2014
Net Worth£15,007,304
Cash£260,478
Current Liabilities£513,052

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

19 January 2012Delivered on: 24 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land lying to the south of church street cromer norfolk t/no NK290274 property k/a picton house 10 mount street cromer t/no NK101404 property comprising electricity sub station t/no NK194356 any other interests in the property all rents and proceeds of any insurance.
Outstanding
6 March 2007Delivered on: 16 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 247-249 wimbledon park road southfields london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 December 2002Delivered on: 4 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 portobello road kensington london W6 3DG t/no: 353509. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 November 2001Delivered on: 16 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 55-57 bayham street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 November 2001Delivered on: 15 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage - 55-57 bayham street london NW1. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 September 2000Delivered on: 29 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 48 & 50 inverness terrace paddington london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 August 2000Delivered on: 10 August 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding
15 December 2021Delivered on: 17 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. property description: the freehold property known as 53A bayham street, london NW1 0AA title number: LN47661. 2. property description: the freehold property known as 59 bayham street, london NW1 0AA title number: 255754. 3. property description: the freehold property known as 61 bayham street,. London NW1 0AA title number: LN18759.
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold land being 9 to 11(odd) yorkshire street, rochdale (title number GM830858); the freehold land being 247 wimbledon park road, london SW18 5RJ (title number 137472); the freehold land being 249 wimbledon park road, london SW18 5RJ (title number 150034); the freehold land being 71 london road north, lowestoft NR32 1LS (title number SK86392); the freehold land being 6 bridge street, st helens (title number P182278); the freehold land being 8 bridge street, st helens WA10 1NW (title number MS43606); the freehold land being 55 bayham street NW1 0AA (title number NGL424601); the freehold land being 57 bayham street, st pancras (title number 335135); and the freehold land being 48 & 50 inverness terrace, paddington (title number LN130521).
Outstanding
27 February 2020Delivered on: 5 March 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the freehold land being 9 to 11(odd) yorkshire street, rochdale (title number GM830858); the freehold land being 247 wimbledon park road, london SW18 5RJ (title number 137472); the freehold land being 249 wimbledon park road, london SW18 5RJ (title number 150034); the freehold land being 71 london road north, lowestoft NR32 1LS (title number SK86392); the freehold land being 6 bridge street, st helens (title number P182278); the freehold land being 8 bridge street, st helens WA10 1NW (title number MS43606); the freehold land being 55 bayham street NW1 0AA (title number NGL424601); the freehold land being 57 bayham street, st pancras (title number 335135); and the freehold land being 48 & 50 inverness terrace, paddington (title number LN130521).
Outstanding
5 January 2017Delivered on: 9 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 71 london road north, lowestoft (NR332 1LS) (land registry title number SK86392).
Outstanding
19 August 2016Delivered on: 19 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that freehold land known as 9 to 11 (odd) yorkshire street, rochdale, registered at the hm land registry with title number GM830858.
Outstanding
19 August 2016Delivered on: 19 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that freehold property known as 6 bridge street, st helens and 8 bridge street, st helens, WA10 1NW registered at the hm land registry with title numbers P182278 and MS43606.
Outstanding
14 October 1999Delivered on: 21 October 1999
Satisfied on: 17 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 rupack street rotherhithe london SE16 43A. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 October 1999Delivered on: 13 October 1999
Satisfied on: 12 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
5 March 2020Registration of charge 038162040014, created on 27 February 2020 (40 pages)
5 March 2020Registration of charge 038162040013, created on 27 February 2020 (51 pages)
4 March 2020Satisfaction of charge 038162040012 in full (1 page)
4 March 2020Satisfaction of charge 038162040010 in full (1 page)
4 March 2020Satisfaction of charge 8 in full (2 pages)
4 March 2020Satisfaction of charge 038162040011 in full (1 page)
4 March 2020Satisfaction of charge 6 in full (2 pages)
4 March 2020Satisfaction of charge 7 in full (2 pages)
4 March 2020Satisfaction of charge 3 in full (1 page)
4 March 2020Satisfaction of charge 4 in full (2 pages)
4 March 2020Satisfaction of charge 9 in full (1 page)
4 March 2020Satisfaction of charge 5 in full (2 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
4 June 2018Director's details changed for Joseph Khavari on 2 June 2018 (2 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)
19 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Registration of charge 038162040012, created on 5 January 2017 (7 pages)
9 January 2017Registration of charge 038162040012, created on 5 January 2017 (7 pages)
19 August 2016Registration of charge 038162040010, created on 19 August 2016 (8 pages)
19 August 2016Registration of charge 038162040010, created on 19 August 2016 (8 pages)
19 August 2016Registration of charge 038162040011, created on 19 August 2016 (7 pages)
19 August 2016Registration of charge 038162040011, created on 19 August 2016 (7 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(4 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
(4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(4 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
4 September 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
4 September 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(4 pages)
4 September 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100,000
(4 pages)
17 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
17 June 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100,000
(4 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100,000
(4 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
3 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
30 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
7 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
1 March 2010Termination of appointment of a secretary (1 page)
1 March 2010Termination of appointment of a secretary (1 page)
25 August 2009Return made up to 26/07/09; full list of members (4 pages)
25 August 2009Return made up to 26/07/09; full list of members (4 pages)
28 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
28 March 2009Accounts for a small company made up to 31 August 2008 (6 pages)
18 September 2008Return made up to 26/07/08; full list of members (4 pages)
18 September 2008Return made up to 26/07/08; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
1 July 2008Accounts for a small company made up to 31 August 2007 (7 pages)
17 August 2007Return made up to 26/07/07; full list of members (3 pages)
17 August 2007Return made up to 26/07/07; full list of members (3 pages)
16 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
16 August 2007Accounts for a small company made up to 31 August 2006 (7 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
11 December 2006Nc inc already adjusted 31/08/06 (1 page)
11 December 2006Ad 31/08/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2006Ad 31/08/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2006Nc inc already adjusted 31/08/06 (1 page)
23 November 2006Accounts for a small company made up to 31 August 2005 (6 pages)
23 November 2006Accounts for a small company made up to 31 August 2005 (6 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 26/07/06; full list of members (2 pages)
28 September 2006Return made up to 26/07/06; full list of members (2 pages)
17 May 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
17 May 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
29 November 2005Registered office changed on 29/11/05 from: 67 westow street london SE19 3RW (1 page)
29 November 2005Registered office changed on 29/11/05 from: 67 westow street london SE19 3RW (1 page)
23 September 2005Return made up to 26/07/05; full list of members (2 pages)
23 September 2005Return made up to 26/07/05; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
8 July 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 February 2005Registered office changed on 25/02/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
25 February 2005Registered office changed on 25/02/05 from: 87 cricklewood broadway london NW2 3JG (1 page)
15 December 2004Total exemption small company accounts made up to 31 July 2003 (11 pages)
15 December 2004Total exemption small company accounts made up to 31 July 2003 (11 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
30 July 2004Return made up to 26/07/04; full list of members (7 pages)
29 July 2003Return made up to 26/07/03; full list of members (8 pages)
29 July 2003Return made up to 26/07/03; full list of members (8 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
5 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
16 November 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
24 September 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
24 September 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 24/09/01
(6 pages)
7 August 2001Registered office changed on 07/08/01 from: worthington house 449/452 high road london NW10 2JJ (1 page)
7 August 2001Registered office changed on 07/08/01 from: worthington house 449/452 high road london NW10 2JJ (1 page)
26 July 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
26 July 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 January 2001Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2001Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 September 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Registered office changed on 08/08/00 from: chancel house neasden lane london NW10 2TU (1 page)
8 August 2000Registered office changed on 08/08/00 from: chancel house neasden lane london NW10 2TU (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
14 October 1999Registered office changed on 14/10/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
14 October 1999Director resigned (1 page)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
26 July 1999Incorporation (16 pages)
26 July 1999Incorporation (16 pages)