Company NameWorldtop Enterprises Ltd
DirectorsRephoel Zev Godlewsky and Sara Daphne Godlewsky
Company StatusActive
Company Number04041820
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rephoel Zev Godlewsky
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(10 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 St Margarets Road
Edgware
Middlesex
HA8 9UU
Director NameMrs Sara Daphne Godlewsky
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(10 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 St Margarets Road
Edgware
Middlesex
HA8 9UU
Secretary NameMrs Sara Daphne Godlewsky
NationalityBritish
StatusCurrent
Appointed30 May 2001(10 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 St Margarets Road
Edgware
Middlesex
HA8 9UU
Secretary NameRephoel Zev Godlewsky
NationalityBritish
StatusResigned
Appointed30 May 2001(10 months, 1 week after company formation)
Appointment Duration1 month (resigned 30 June 2001)
RoleCompany Director
Correspondence Address61 Bethune Road
London
N16 5EE
Director NameMrs Rivkoh Finkel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2002(1 year, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bethune Road
London
N16 5EE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address78 St Margarets Road
Edgware
Middlesex
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1David Godlewsky
6.25%
Ordinary
1 at £1Edward Godlewsky
6.25%
Ordinary
1 at £1Elliot Godlewsky
6.25%
Ordinary
1 at £1Jack Godlewsky
6.25%
Ordinary
1 at £1Joshua Godlewsky
6.25%
Ordinary
1 at £1Leah Godlewsky
6.25%
Ordinary
1 at £1Rachel Godlewsky
6.25%
Ordinary
1 at £1Willy Godlewsky
6.25%
Ordinary
8 at £1Rivkoh Finkel
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,202
Cash£47
Current Liabilities£19,249

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

29 June 2001Delivered on: 10 July 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee whether on any current or other account or otherwise.
Particulars: The f/h property k/a 8 water lane,totton,southampton,SO40 3DP t/n HP300826 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
1 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
2 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
26 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
12 June 2020Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 78 st Margarets Road Edgware Middlesex HA8 9UU on 12 June 2020 (2 pages)
10 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
2 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
31 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
8 August 2017Notification of Rivkoh Finkel as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Rivkoh Finkel as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Rivkoh Finkel as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
6 July 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
6 July 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
2 June 2016Termination of appointment of Rivkoh Finkel as a director on 31 March 2016 (1 page)
2 June 2016Termination of appointment of Rivkoh Finkel as a director on 31 March 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
28 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 16
(7 pages)
28 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 16
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 16
(7 pages)
9 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 16
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 16
(7 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 16
(7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
7 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
28 June 2012Amended accounts made up to 31 July 2011 (6 pages)
28 June 2012Amended accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
18 May 2011Amended accounts made up to 31 July 2010 (11 pages)
18 May 2011Amended accounts made up to 31 July 2010 (11 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Sara Daphne Godlewsky on 27 July 2010 (2 pages)
17 September 2010Director's details changed for Rivkoh Finkel on 27 July 2010 (2 pages)
17 September 2010Director's details changed for Sara Daphne Godlewsky on 27 July 2010 (2 pages)
17 September 2010Director's details changed for Rivkoh Finkel on 27 July 2010 (2 pages)
15 June 2010Amended accounts made up to 31 July 2009 (6 pages)
15 June 2010Amended accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 September 2009Return made up to 27/07/09; full list of members (6 pages)
24 September 2009Return made up to 27/07/09; full list of members (6 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 January 2009Return made up to 24/08/08; no change of members (5 pages)
20 January 2009Return made up to 24/08/08; no change of members (5 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2007Return made up to 27/07/07; no change of members (7 pages)
22 August 2007Return made up to 27/07/07; no change of members (7 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
11 June 2007Registered office changed on 11/06/07 from: 18 holywell row london EC2A 4JB (1 page)
11 June 2007Registered office changed on 11/06/07 from: 18 holywell row london EC2A 4JB (1 page)
15 August 2006Return made up to 27/07/06; full list of members (9 pages)
15 August 2006Return made up to 27/07/06; full list of members (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
16 August 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
22 July 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Return made up to 27/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
10 November 2004Secretary's particulars changed;director's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
27 October 2004Return made up to 27/07/04; full list of members (9 pages)
27 October 2004Return made up to 27/07/04; full list of members (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
21 January 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
15 September 2003Return made up to 27/07/03; full list of members (9 pages)
15 September 2003Return made up to 27/07/03; full list of members (9 pages)
13 August 2003Registered office changed on 13/08/03 from: pj marks and co 27 hollywell row london EC2A 4JB (1 page)
13 August 2003Registered office changed on 13/08/03 from: pj marks and co 27 hollywell row london EC2A 4JB (1 page)
9 July 2003Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
9 July 2003Return made up to 27/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
(6 pages)
8 July 2003Registered office changed on 08/07/03 from: 27 holywell row london EC2A 4JB (1 page)
8 July 2003Registered office changed on 08/07/03 from: 27 holywell row london EC2A 4JB (1 page)
30 August 2002Ad 01/07/00--------- £ si 15@1 (4 pages)
30 August 2002Ad 01/07/00--------- £ si 15@1 (4 pages)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
20 August 2002Compulsory strike-off action has been discontinued (1 page)
15 August 2002Registered office changed on 15/08/02 from: c/o vennit & greaves 115 craven park road london N15 (1 page)
15 August 2002Registered office changed on 15/08/02 from: c/o vennit & greaves 115 craven park road london N15 (1 page)
15 August 2002Return made up to 27/07/01; full list of members (7 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Return made up to 27/07/01; full list of members (7 pages)
15 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
15 August 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
10 July 2001Particulars of mortgage/charge (7 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New secretary appointed;new director appointed (2 pages)
12 April 2001Registered office changed on 12/04/01 from: 43 wellington avenue london N15 6AX (1 page)
12 April 2001Registered office changed on 12/04/01 from: 43 wellington avenue london N15 6AX (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
27 July 2000Incorporation (14 pages)
27 July 2000Incorporation (14 pages)