Company NameWorld Credit Limited
DirectorsAmirali Hassanali Moledina Janmohamed and Alim Amirali Janmohamed
Company StatusActive
Company Number04135635
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleRestauraetur
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameMr Alim Amirali Janmohamed
NationalityBritish
StatusCurrent
Appointed01 July 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2009(8 years, 2 months after company formation)
Appointment Duration15 years
RoleBsc Economics & Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameSalim Hassanali Moledina Janmohamed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 27 March 2006)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address100 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Secretary NameSalim Hassanali Moledina Janmohamed
NationalityBritish
StatusResigned
Appointed23 March 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2003)
RoleRestauraetur
Country of ResidenceUnited Kingdom
Correspondence Address100 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressJubilee House
7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Executors Of Estate Of Esmail Vertee
5.00%
Deferred
1000 at $0.01Executors Of Etate Of Esmail Vertee
5.00%
Ordinary
9k at $0.01Bearer Shares
45.00%
Ordinary
46 at £1Amirali Hassanali Moledina Janmohamed
23.00%
Deferred
44 at £1Trustee Of F & A Trust
22.00%
Deferred

Financials

Year2014
Turnover£455,062
Gross Profit£440,934
Net Worth-£54,707
Cash£28,577
Current Liabilities£230,205

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

29 October 2019Delivered on: 5 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 25 gloucester street, london, SW1V 2DB registered at hm land registry with title number NGL163905.
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 25 gloucester street pimlico registered at h m land registry with title number NGL163905.
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Such right, title and interest as is held by world credit limited in the vaulted area that is under the pavement that was immediately in front of the main entrance of the caswell hotel, 25 gloucester street, pimlico, london SW1V 2DB.
Outstanding
28 July 2017Delivered on: 7 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All freehold (including commonhold) and leasehold land now vested in world credit limited together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. For more information please refer to the instrument.
Outstanding
12 April 2001Delivered on: 14 April 2001
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: The freehold property known as the caswell hotel 25 gloucester street london SW1 2DB.
Outstanding
6 April 2001Delivered on: 12 April 2001
Persons entitled: Barclays Bank 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.
Outstanding

Filing History

18 August 2023Change of details for F&a Hotels Limited as a person with significant control on 1 November 2018 (2 pages)
7 August 2023Withdrawal of a person with significant control statement on 7 August 2023 (2 pages)
7 August 2023Notification of F&a Hotels Limited as a person with significant control on 1 November 2018 (2 pages)
15 April 2023Unaudited abridged accounts made up to 31 August 2022 (11 pages)
13 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
10 April 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
18 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
16 September 2021Registered office address changed from 16 Rickmansworth Road Northwood Middlesex HA6 1HA to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 16 September 2021 (1 page)
11 July 2021Unaudited abridged accounts made up to 31 August 2020 (11 pages)
8 May 2021Compulsory strike-off action has been discontinued (1 page)
7 May 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
19 April 2021Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
10 January 2020Confirmation statement made on 16 December 2019 with updates (5 pages)
10 January 202016/12/19 Statement of Capital gbp 76 (5 pages)
5 November 2019Accounts for a small company made up to 31 January 2019 (15 pages)
5 November 2019Registration of charge 041356350006, created on 29 October 2019 (43 pages)
5 March 2019Confirmation statement made on 4 January 2019 with no updates (2 pages)
16 November 2018Memorandum and Articles of Association (10 pages)
16 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
4 September 2018Consolidation of shares on 2 August 2018 (4 pages)
16 August 2018Cancellation of shares. Statement of capital on 2 August 2018
  • USD 100
(4 pages)
16 August 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Shares consolidated 02/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 August 2018Purchase of own shares. (3 pages)
16 August 2018Redenomination of shares. Statement of capital 2 June 2018
  • GBP 76.00
(4 pages)
15 February 2018Satisfaction of charge 2 in full (4 pages)
15 February 2018Satisfaction of charge 1 in full (4 pages)
19 January 2018Confirmation statement made on 4 January 2018 with updates (2 pages)
19 January 2018Confirmation statement made on 4 January 2018 with updates (2 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
7 August 2017Registration of charge 041356350005, created on 28 July 2017 (15 pages)
7 August 2017Registration of charge 041356350005, created on 28 July 2017 (15 pages)
7 August 2017Registration of charge 041356350004, created on 28 July 2017 (15 pages)
7 August 2017Registration of charge 041356350003, created on 28 July 2017 (23 pages)
7 August 2017Registration of charge 041356350004, created on 28 July 2017 (15 pages)
7 August 2017Registration of charge 041356350003, created on 28 July 2017 (23 pages)
14 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
8 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
8 November 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
  • USD 100
(14 pages)
15 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
  • USD 100
(14 pages)
28 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
28 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
4 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
  • USD 100
(14 pages)
4 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
  • USD 100
(14 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
30 October 2014Total exemption full accounts made up to 31 January 2014 (12 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
  • USD 100
(14 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
  • USD 100
(14 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (14 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (14 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
22 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
17 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
20 April 2009Director appointed alim amirali janmohamed (2 pages)
20 April 2009Director appointed alim amirali janmohamed (2 pages)
26 March 2009Return made up to 04/01/09; full list of members (7 pages)
26 March 2009Return made up to 04/01/09; full list of members (7 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
18 February 2008Return made up to 04/01/08; full list of members (6 pages)
18 February 2008Return made up to 04/01/08; full list of members (6 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
9 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
28 February 2007Return made up to 04/01/07; full list of members (7 pages)
28 February 2007Return made up to 04/01/07; full list of members (7 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
6 April 2006Resolutions
  • RES13 ‐ Officer resigning 27/03/06
(1 page)
6 April 2006Resolutions
  • RES13 ‐ Officer resigning 27/03/06
(1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
16 March 2006Return made up to 04/01/06; full list of members (8 pages)
16 March 2006Return made up to 04/01/06; full list of members (8 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
7 December 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
13 June 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 June 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004Secretary resigned (1 page)
29 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
27 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
23 September 2003Return made up to 04/01/03; full list of members (8 pages)
23 September 2003Return made up to 04/01/03; full list of members (8 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
4 April 2002Nc inc already adjusted 28/03/02 (2 pages)
4 April 2002Ad 28/03/02--------- us$ si [email protected]=100 us$ ic 0/100 (3 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 April 2002Ad 28/03/02--------- us$ si [email protected]=100 us$ ic 0/100 (3 pages)
4 April 2002Nc inc already adjusted 28/03/02 (2 pages)
27 March 2002Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 March 2002Ad 24/05/01--------- £ si 99@1=99 £ ic 1/100 (3 pages)
27 March 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2002Return made up to 04/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 134 percival road enfield middlesex EN1 1QU (1 page)
23 March 2001New director appointed (2 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 March 2001Memorandum and Articles of Association (5 pages)
5 March 2001Memorandum and Articles of Association (5 pages)
4 January 2001Incorporation (17 pages)
4 January 2001Incorporation (17 pages)