Company NameWorld Assets Ltd
DirectorLeopold Braver
Company StatusActive
Company Number04181771
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Leopold Braver
NationalityBritish
StatusCurrent
Appointed23 May 2008(7 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Leopold Braver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameSylvia Freund
NationalityBritish
StatusResigned
Appointed29 March 2001(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address547 Bedford Avenue
Brooklyn
New York
11211
Secretary NameMr Leopold Braver
NationalityBritish
StatusResigned
Appointed29 March 2001(1 week, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Osbaldeston Road
London
N16 6ND
Secretary NameMr Leopold Braver
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed10 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2006)
RoleCompany Director
Correspondence Address141 Osbaldeston Road
London
N16 6ND
Director NameMr Leopold Braver
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Osbaldeston Road
London
N16 6ND
Secretary NameSylvia Freund
NationalityBritish
StatusResigned
Appointed14 July 2006(5 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2006)
RoleCompany Director
Correspondence Address547 Bedford Avenue
Brooklyn
New York
11211
Secretary NameEsther Braver
NationalityBritish
StatusResigned
Appointed06 October 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2008)
RoleHousewife
Correspondence Address141 Osbaldeston Road
London
N16 6ND
Director NameMrs Sylvia Freund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(7 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 16 May 2016)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Sylvia Freund
NationalityBritish
StatusResigned
Appointed23 May 2008(7 years, 2 months after company formation)
Appointment Duration6 days (resigned 29 May 2008)
RoleCompany Director
Correspondence Address547 Bedford Avenue Brooklyn
New York
11211
Director NameMr Moses Jacobowitz
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameFS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2004)
Correspondence AddressThe Charter House
Charter Mews 18 Beehive Lane
Ilford
Essex
IG1 3RD

Location

Registered Address36 Ravensdale Road
London
N16 6SH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Sylvia Freund
99.00%
Ordinary
1 at £1Leopold Braver
1.00%
Ordinary

Financials

Year2014
Net Worth£121,052
Cash£4,662
Current Liabilities£9,802

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

12 August 2021Delivered on: 16 August 2021
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: Freehold property - 138 clarendon road, hyde, SK14 2LJ - title no: GM118463.
Outstanding
22 February 2017Delivered on: 23 February 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Freehold property - 171 gloucester road, croydon, CR0 2DW - title no: SGL476218.
Outstanding
25 January 2007Delivered on: 1 February 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 171 gloucester road croydon surrey t/n SGL476218 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
9 January 2002Delivered on: 24 January 2002
Satisfied on: 12 January 2007
Persons entitled: National Westminster 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.
Fully Satisfied
9 January 2002Delivered on: 22 January 2002
Satisfied on: 12 January 2007
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a 171 gloucester road, croyden cro 2DW. 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

Filing History

27 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
16 December 2019Registered office address changed from 39 Castlewood Road London N16 6DL England to 36 Ravensdale Road London N16 6SH on 16 December 2019 (1 page)
5 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
5 August 2019Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 39 Castlewood Road London N16 6DL on 5 August 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
22 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
23 February 2017Registration of charge 041817710004, created on 22 February 2017 (4 pages)
23 February 2017Registration of charge 041817710004, created on 22 February 2017 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
20 September 2016Termination of appointment of Moses Jacobowitz as a director on 12 September 2016 (1 page)
20 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
20 September 2016Termination of appointment of Moses Jacobowitz as a director on 12 September 2016 (1 page)
17 May 2016Appointment of Mr Leopold Braver as a director on 16 May 2016 (2 pages)
17 May 2016Termination of appointment of Sylvia Freund as a director on 16 May 2016 (1 page)
17 May 2016Appointment of Mr Leopold Braver as a director on 16 May 2016 (2 pages)
17 May 2016Termination of appointment of Sylvia Freund as a director on 16 May 2016 (1 page)
23 March 2016Secretary's details changed for Mr Leopold Braver on 15 February 2016 (1 page)
23 March 2016Secretary's details changed for Mr Leopold Braver on 15 February 2016 (1 page)
23 March 2016Director's details changed for Mrs Sylvia Freund on 15 February 2016 (2 pages)
23 March 2016Director's details changed for Mrs Sylvia Freund on 15 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Moses Jacobowitz on 15 February 2016 (2 pages)
23 March 2016Director's details changed for Mr Moses Jacobowitz on 15 February 2016 (2 pages)
22 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016 (1 page)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
25 March 2013Secretary's details changed for Mr Leopold Braver on 18 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Sylvia Freund on 18 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Moses Jacobowitz on 18 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Sylvia Freund on 18 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Moses Jacobowitz on 18 March 2013 (2 pages)
25 March 2013Secretary's details changed for Mr Leopold Braver on 18 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mr Moses Jacobowitz as a director (2 pages)
22 December 2011Appointment of Mr Moses Jacobowitz as a director (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 19/03/09; full list of members (3 pages)
5 May 2009Return made up to 19/03/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Appointment terminated secretary esther braver (1 page)
3 June 2008Appointment terminated secretary esther braver (1 page)
3 June 2008Appointment terminated director leopold braver (1 page)
3 June 2008Appointment terminated director leopold braver (1 page)
29 May 2008Appointment terminated secretary sylvia freund (1 page)
29 May 2008Appointment terminated secretary sylvia freund (1 page)
28 May 2008Secretary appointed mrs sylvia freund (1 page)
28 May 2008Secretary appointed mrs sylvia freund (1 page)
27 May 2008Secretary appointed mr leopold braver (1 page)
27 May 2008Director appointed mrs sylvia freund (1 page)
27 May 2008Director appointed mrs sylvia freund (1 page)
27 May 2008Secretary appointed mr leopold braver (1 page)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 March 2006Return made up to 19/03/06; full list of members (2 pages)
28 March 2006Return made up to 19/03/06; full list of members (2 pages)
16 May 2005Registered office changed on 16/05/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
16 May 2005Return made up to 19/03/05; full list of members (6 pages)
16 May 2005Return made up to 19/03/05; full list of members (6 pages)
16 May 2005Registered office changed on 16/05/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
20 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New secretary appointed (2 pages)
24 June 2004Return made up to 19/03/04; full list of members (6 pages)
24 June 2004Return made up to 19/03/04; full list of members (6 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
30 July 2003Registered office changed on 30/07/03 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
29 July 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
29 July 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 June 2002Return made up to 19/03/02; full list of members (6 pages)
29 June 2002Return made up to 19/03/02; full list of members (6 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002Secretary resigned (1 page)
24 January 2002Particulars of mortgage/charge (3 pages)
24 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
5 September 2001Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2001Ad 29/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 July 2001Registered office changed on 04/07/01 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
4 July 2001Registered office changed on 04/07/01 from: 2L cara house 339 seven sisters road london N15 6RD (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
28 March 2001Registered office changed on 28/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
28 March 2001Registered office changed on 28/03/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
19 March 2001Incorporation (12 pages)
19 March 2001Incorporation (12 pages)