Company NameWorsley Investments Limited
DirectorsRuth Manuela Thacker and Harriet Sophie Elizabeth Thacker
Company StatusActive
Company Number03904348
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Secretary NameRuth Thacker
NationalityBritish
StatusCurrent
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House
The Green, Chiddingfold
Godalming
Surrey
GU8 4TU
Director NameMrs Ruth Manuela Thacker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2015(15 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House The Green
Chiddingfold
Godalming
Surrey
GU8 4TU
Director NameHarriet Sophie Elizabeth Thacker
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleOther
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House The Green
Chiddingfold
Godalming
Surrey
GU8 4TU
Director NameIan John Thacker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
The Green
Chiddingfold
Surrey
GU8 4TU
Director NameThomas Matthew Thacker
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87319747
Telephone regionLondon

Location

Registered Address24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,052,421
Cash£680,374
Current Liabilities£28,265

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

2 December 2002Delivered on: 3 December 2002
Satisfied on: 2 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 18 neville street kensington and chelsea greater london t/no BGL14384. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
30 June 2023Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to 24 Wandsworth Road London SW8 2JW on 30 June 2023 (1 page)
1 December 2022Appointment of Harriet Sophie Elizabeth Thacker as a director on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Thomas Matthew Thacker as a director on 1 December 2022 (1 page)
1 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
1 November 2022Confirmation statement made on 31 October 2022 with updates (3 pages)
8 March 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
17 February 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
13 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 February 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
27 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
27 October 2016Current accounting period shortened from 6 February 2017 to 31 January 2017 (1 page)
27 October 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
27 October 2016Current accounting period shortened from 6 February 2017 to 31 January 2017 (1 page)
7 June 2016Appointment of Thomas Matthew Thacker as a director on 25 May 2016 (3 pages)
7 June 2016Appointment of Thomas Matthew Thacker as a director on 25 May 2016 (3 pages)
15 April 2016Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 71 Queen Victoria Street London EC4V 4BE on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 71 Queen Victoria Street London EC4V 4BE on 15 April 2016 (1 page)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
26 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(5 pages)
13 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 January 2015 (4 pages)
6 November 2015Previous accounting period shortened from 7 February 2015 to 6 February 2015 (1 page)
6 November 2015Previous accounting period shortened from 7 February 2015 to 6 February 2015 (1 page)
18 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(4 pages)
18 March 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 200
(4 pages)
24 February 2015Appointment of Mrs Ruth Manuela Thacker as a director on 21 February 2015 (2 pages)
24 February 2015Appointment of Mrs Ruth Manuela Thacker as a director on 21 February 2015 (2 pages)
24 February 2015Termination of appointment of Ian John Thacker as a director on 29 October 2014 (1 page)
24 February 2015Termination of appointment of Ian John Thacker as a director on 29 October 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
22 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(5 pages)
6 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2013Accounts for a small company made up to 31 January 2012 (8 pages)
21 January 2013Accounts for a small company made up to 31 January 2012 (8 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
30 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
30 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
30 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
30 October 2012Previous accounting period shortened from 8 February 2012 to 7 February 2012 (1 page)
30 October 2012Previous accounting period extended from 31 January 2012 to 8 February 2012 (1 page)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (8 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts for a small company made up to 31 January 2010 (4 pages)
11 August 2010Accounts for a small company made up to 31 January 2010 (4 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Ian John Thacker on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Ian John Thacker on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Ian John Thacker on 1 October 2009 (2 pages)
14 November 2009Accounts for a small company made up to 31 January 2009 (4 pages)
14 November 2009Accounts for a small company made up to 31 January 2009 (4 pages)
13 January 2009Return made up to 11/01/09; full list of members (5 pages)
13 January 2009Return made up to 11/01/09; full list of members (5 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (4 pages)
28 November 2008Accounts for a small company made up to 31 January 2008 (4 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (4 pages)
15 January 2007Return made up to 11/01/07; full list of members (3 pages)
15 January 2007Return made up to 11/01/07; full list of members (3 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (4 pages)
28 November 2006Accounts for a small company made up to 31 January 2006 (4 pages)
17 January 2006Return made up to 11/01/06; full list of members (3 pages)
17 January 2006Return made up to 11/01/06; full list of members (3 pages)
29 September 2005Accounts for a small company made up to 31 January 2005 (4 pages)
29 September 2005Accounts for a small company made up to 31 January 2005 (4 pages)
26 January 2005Return made up to 11/01/05; full list of members (6 pages)
26 January 2005Return made up to 11/01/05; full list of members (6 pages)
19 August 2004Registered office changed on 19/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
19 August 2004Registered office changed on 19/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
11 August 2004Accounts for a small company made up to 31 January 2004 (4 pages)
11 August 2004Accounts for a small company made up to 31 January 2004 (4 pages)
3 February 2004Return made up to 11/01/04; full list of members (6 pages)
3 February 2004Return made up to 11/01/04; full list of members (6 pages)
21 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
21 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
4 February 2003Return made up to 11/01/03; full list of members (6 pages)
4 February 2003Return made up to 11/01/03; full list of members (6 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
3 December 2002Particulars of mortgage/charge (5 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
6 October 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
11 February 2002Return made up to 11/01/02; full list of members (6 pages)
11 February 2002Return made up to 11/01/02; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (3 pages)
4 May 2001Accounts for a small company made up to 31 January 2001 (3 pages)
23 January 2001Return made up to 11/01/01; full list of members (5 pages)
23 January 2001Return made up to 11/01/01; full list of members (5 pages)
9 February 2000Ad 11/01/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Ad 11/01/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
11 January 2000Incorporation (18 pages)
11 January 2000Incorporation (18 pages)