Company NameWorld Business Centre Management Company Limited
Company StatusActive
Company Number04244462
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 9 months ago)
Previous NamePrecis (2056) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(7 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr John Stephen O'Halloran
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 13 August 2008)
RoleChartered Surveyor
Correspondence Address3 Chacombe Place
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2WS
Director NameBarry Eric Kirk Horrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(2 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 January 2002)
RoleCompany Director
Correspondence Address39 Copthall Gardens
Twickenham
Middlesex
TW1 4HH
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed14 September 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJeremy Charles Bailey Boyes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(7 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDeeping
Kingstonridge
Lewes
East Sussex
BN7 3JX
Director NameMr Andrew Hemming Hill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(8 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Butts Farm Lane
Bishops Waltham
Hampshire
SO32 1PE
Director NameJohn Patrick Begley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(11 months after company formation)
Appointment Duration2 years (resigned 31 May 2004)
RoleAccountant
Correspondence AddressRanmoor House
Penmore Lane, Hasland
Chesterfield
Derbyshire
S41 0SG
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed04 November 2005(4 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Guy Christopher Ronald Morris
NationalityBritish
StatusResigned
Appointed13 August 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shefford Crescent
Wokingham
Berkshire
RG40 1YP
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(7 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Subash Chander Arora
NationalityBritish
StatusResigned
Appointed24 November 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Woodlands Ride
Ascot
Berkshire
SL5 9HP
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(10 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Athos George Yiannis
StatusResigned
Appointed12 March 2012(10 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websiteworldofwhiskies.com
Telephone01224 725706
Telephone regionAberdeen

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Ap4 LTD
33.33%
Ordinary
25 at £1Ap5 LTD
33.33%
Ordinary
25 at £1Credit Suisse Asset Management Immobilien Kapitalanlage Gmbh
33.33%
Ordinary

Financials

Year2014
Turnover£97,451
Net Worth-£63,952
Current Liabilities£147,531

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

11 December 2020Accounts for a small company made up to 31 March 2020 (15 pages)
7 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (15 pages)
4 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 January 2019Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
23 March 2018Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page)
22 March 2018Director's details changed for Mr Sanjay Arora on 22 March 2018 (2 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (14 pages)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Appointment of Mr Sanjay Arora as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Surinder Arora on 22 August 2017 (2 pages)
14 August 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
8 December 2016Full accounts made up to 31 March 2016 (16 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 November 2015Full accounts made up to 31 March 2015 (12 pages)
27 November 2015Full accounts made up to 31 March 2015 (12 pages)
10 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 75
(4 pages)
10 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 75
(4 pages)
10 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 75
(4 pages)
10 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 75
(4 pages)
25 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
25 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
8 January 2015Full accounts made up to 31 March 2014 (12 pages)
12 September 2014Director's details changed for Mr Subash Chander Arora on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Surinder Arora on 11 September 2014 (2 pages)
12 September 2014Annual return made up to 2 July 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 2 July 2014 with a full list of shareholders (5 pages)
12 September 2014Director's details changed for Mr Guy Christopher Ronald Morris on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Guy Christopher Ronald Morris on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Mr Subash Chander Arora on 11 September 2014 (2 pages)
12 September 2014Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 12 September 2014 (1 page)
12 September 2014Registered office address changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 12 September 2014 (1 page)
12 September 2014Director's details changed for Mr Surinder Arora on 11 September 2014 (2 pages)
11 February 2014Amended full accounts made up to 31 March 2013 (12 pages)
11 February 2014Amended full accounts made up to 31 March 2013 (12 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 75
(6 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 75
(6 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 75
(6 pages)
20 August 2012Full accounts made up to 31 March 2012 (11 pages)
20 August 2012Full accounts made up to 31 March 2012 (11 pages)
26 July 2012Termination of appointment of Guy Morris as a secretary (1 page)
26 July 2012Termination of appointment of Guy Morris as a secretary (1 page)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
28 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
8 December 2011Full accounts made up to 31 March 2011 (11 pages)
8 December 2011Full accounts made up to 31 March 2011 (11 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
17 November 2010Full accounts made up to 31 March 2010 (12 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
30 January 2010Full accounts made up to 31 March 2009 (12 pages)
30 January 2010Full accounts made up to 31 March 2009 (12 pages)
21 September 2009Return made up to 02/07/09; full list of members (7 pages)
21 September 2009Return made up to 02/07/09; full list of members (7 pages)
30 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
30 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 December 2008Director appointed guy christopher ronald morris (3 pages)
19 December 2008Secretary appointed subash chander arora (2 pages)
19 December 2008Secretary appointed subash chander arora (2 pages)
19 December 2008Director appointed guy christopher ronald morris (3 pages)
17 September 2008Appointment terminated director jeremy boyes (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Director appointed surinder arora (3 pages)
17 September 2008Registered office changed on 17/09/2008 from 130 wilton road london SW1V 1LQ (1 page)
17 September 2008Registered office changed on 17/09/2008 from 130 wilton road london SW1V 1LQ (1 page)
17 September 2008Appointment terminated director john o`halloran (1 page)
17 September 2008Appointment terminated director jeremy boyes (1 page)
17 September 2008Location of register of members (1 page)
17 September 2008Secretary appointed guy christopher ronald morris (2 pages)
17 September 2008Appointment terminated director john o`halloran (1 page)
17 September 2008Secretary appointed guy christopher ronald morris (2 pages)
17 September 2008Appointment terminated secretary susan welch (1 page)
17 September 2008Director appointed surinder arora (3 pages)
17 September 2008Appointment terminated secretary susan welch (1 page)
17 September 2008Director appointed subash chander arora (3 pages)
17 September 2008Director appointed subash chander arora (3 pages)
27 August 2008Memorandum and Articles of Association (10 pages)
27 August 2008Memorandum and Articles of Association (10 pages)
7 July 2008Return made up to 02/07/08; full list of members (5 pages)
7 July 2008Return made up to 02/07/08; full list of members (5 pages)
2 June 2008Full accounts made up to 31 December 2007 (11 pages)
2 June 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2007Return made up to 02/07/07; full list of members (5 pages)
16 July 2007Return made up to 02/07/07; full list of members (5 pages)
12 July 2007Full accounts made up to 31 December 2006 (10 pages)
12 July 2007Full accounts made up to 31 December 2006 (10 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
4 December 2006Full accounts made up to 31 March 2006 (10 pages)
4 December 2006Full accounts made up to 31 March 2006 (10 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
26 October 2006Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
20 July 2006Return made up to 02/07/06; full list of members (5 pages)
20 July 2006Return made up to 02/07/06; full list of members (5 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
19 January 2006Amended full accounts made up to 31 March 2005 (10 pages)
19 January 2006Amended full accounts made up to 31 March 2005 (10 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
26 October 2005Full accounts made up to 31 March 2005 (11 pages)
2 September 2005Return made up to 02/07/05; full list of members (6 pages)
2 September 2005Return made up to 02/07/05; full list of members (6 pages)
10 January 2005Secretary's particulars changed (1 page)
10 January 2005Secretary's particulars changed (1 page)
27 August 2004Full accounts made up to 31 March 2004 (11 pages)
27 August 2004Full accounts made up to 31 March 2004 (11 pages)
7 July 2004Return made up to 02/07/04; full list of members (5 pages)
7 July 2004Return made up to 02/07/04; full list of members (5 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
17 October 2003Auditor's resignation (3 pages)
17 October 2003Auditor's resignation (3 pages)
9 July 2003Return made up to 02/07/03; full list of members (6 pages)
9 July 2003Return made up to 02/07/03; full list of members (6 pages)
12 June 2003Full accounts made up to 31 March 2003 (9 pages)
12 June 2003Full accounts made up to 31 March 2003 (9 pages)
19 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2002Return made up to 02/07/02; full list of members (3 pages)
11 July 2002Return made up to 02/07/02; full list of members (3 pages)
9 July 2002Ad 22/03/02--------- £ si 73@1=73 £ ic 2/75 (2 pages)
9 July 2002Ad 22/03/02--------- £ si 73@1=73 £ ic 2/75 (2 pages)
12 June 2002Full accounts made up to 31 March 2002 (9 pages)
12 June 2002Full accounts made up to 31 March 2002 (9 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
21 September 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 September 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001New director appointed (3 pages)
21 September 2001Director resigned (1 page)
21 September 2001New director appointed (3 pages)
21 September 2001Registered office changed on 21/09/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
21 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 September 2001New director appointed (3 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (3 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 September 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 September 2001Registered office changed on 21/09/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
21 September 2001Secretary resigned (1 page)
21 August 2001Company name changed precis (2056) LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed precis (2056) LIMITED\certificate issued on 21/08/01 (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
2 July 2001Incorporation (18 pages)
2 July 2001Incorporation (18 pages)