Company NameWorld Yacht Trading Limited
DirectorGeorgios Gkinosatis
Company StatusActive
Company Number04169872
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Georgios Gkinosatis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityGreek
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceGreece
Correspondence Address26 Asklipiou Street
Athens
106 79
Foreign
Secretary NameCornhill Services Limited (Corporation)
StatusCurrent
Appointed10 November 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX
Director NameOaklawn Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressSuite 6, Mill Mall, PO Box 3085
Wickhams Cay, Road Town
Tortola
British Virgin Islands
Secretary NameIls (Isle Of Man) Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressSecond Floor, Atlantic House
Circular Road
Douglas
Isle Of Man
IM1 1SQ

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Georgios Gkinosatis
50.00%
Ordinary
500 at £1Stamatios Gkinosatis
50.00%
Ordinary

Financials

Year2014
Net Worth-£306,601
Current Liabilities£375,528

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
1 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 February 2022Compulsory strike-off action has been discontinued (1 page)
21 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Secretary's details changed for Cornhill Services Limited on 29 November 2021 (1 page)
29 November 2021Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page)
15 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
8 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000
(4 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Secretary's details changed for Cornhill Services Limited on 13 December 2013 (1 page)
15 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013 (1 page)
15 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 15 November 2013 (1 page)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
18 April 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
23 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 April 2011Secretary's details changed for Cornhill Services Limited on 28 February 2011 (2 pages)
13 April 2011Director's details changed for Georgios Gkinosatis on 28 February 2011 (2 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 April 2011Director's details changed for Georgios Gkinosatis on 28 February 2011 (2 pages)
13 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Cornhill Services Limited on 28 February 2011 (2 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 28/02/09; full list of members (10 pages)
11 March 2009Return made up to 28/02/09; full list of members (10 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
16 May 2008Return made up to 28/02/08; full list of members (5 pages)
16 May 2008Return made up to 28/02/08; full list of members (5 pages)
10 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
11 April 2006Return made up to 28/02/06; full list of members (6 pages)
11 April 2006Return made up to 28/02/06; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 April 2005Return made up to 28/02/05; full list of members (6 pages)
6 April 2005Return made up to 28/02/05; full list of members (6 pages)
30 July 2004Return made up to 28/02/04; full list of members (6 pages)
30 July 2004Return made up to 28/02/04; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
14 April 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
6 November 2003Registered office changed on 06/11/03 from: 3RD floor 45/47 cornhill london EC3V 3PD (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
4 October 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
4 October 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
5 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
5 August 2003Delivery ext'd 3 mth 28/02/03 (1 page)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
8 April 2002Return made up to 28/02/02; full list of members (6 pages)
8 April 2002Return made up to 28/02/02; full list of members (6 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2001Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 March 2001Director resigned (1 page)
28 February 2001Incorporation (16 pages)
28 February 2001Incorporation (16 pages)