Company NameWorsted International Ltd
DirectorMegha Lohia
Company StatusActive
Company Number05007800
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMs Megha Lohia
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2021(17 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameAnil Kumar Abrol
Date of BirthApril 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Ridgeview Drive
Birkby
Huddersfield
HD2 2EX
Secretary NameMr Nimish Kumbhani
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Director NameMr Nimish Kumbhani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(7 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Plover Road
Huddersfield
HD3 3HR
Secretary NameMr Vikash Jalan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed07 January 2009(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 April 2009)
RoleCompany Director
Correspondence AddressBf-8c 3rd Floor In Block A
1/1 Raja Rajendra Lal Mitra Road.
Kolkata
700 010
India
Secretary NameMr Vikash Jalan
NationalityIndian
StatusResigned
Appointed07 January 2009(5 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 April 2009)
RoleCompany Director
Correspondence AddressBf-8c 3rd Floor In Block A
1/1 Raja Rajendra Lal Mitra Road.
Kolkata
700 010
India
Secretary NameMr Kirankumar Naik
StatusResigned
Appointed01 December 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2013)
RoleCompany Director
Correspondence Address1 Doughty Street
London
WC1N 2PH
Secretary NameMr Iqbal Sulemon
StatusResigned
Appointed08 November 2013(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address16 Brook Avenue
Edgware
Middlesex
HA8 9XF
Director NameMr Naresh Doshi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2017(13 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address5 Crown Yard Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Sushil Mehra
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2017(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 Crown Yard Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Narendra Kumar Malpani
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed29 March 2018(14 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address5 Crown Yard Southgate
Elland
West Yorkshire
HX5 0DQ
Director NameMr Dinesh Kumar Gupta
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed24 August 2018(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameMr Zuzer Yusuf Kapadia
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2021(17 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01484 463600
Telephone regionHuddersfield

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Woodfield Management Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£108,583
Cash£18,355
Current Liabilities£732,842

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

27 November 2017Delivered on: 29 November 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 September 2017Delivered on: 4 September 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
7 July 2004Delivered on: 9 July 2004
Persons entitled: Hsbc 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

10 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
16 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
22 April 2022Cessation of Vikramjit Singh Hora as a person with significant control on 6 January 2022 (1 page)
22 April 2022Termination of appointment of Zuzer Yusuf Kapadia as a director on 6 January 2022 (1 page)
22 April 2022Notification of Megha Lohia as a person with significant control on 6 January 2022 (2 pages)
23 December 2021Termination of appointment of Sushil Mehra as a director on 1 July 2021 (1 page)
23 December 2021Appointment of Mr Zuzer Yusuf Kapadia as a director on 1 July 2021 (2 pages)
9 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
9 December 2021Termination of appointment of Iqbal Sulemon as a secretary on 31 May 2021 (1 page)
8 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
16 April 2021Termination of appointment of Dinesh Kumar Gupta as a director on 1 April 2021 (1 page)
16 April 2021Appointment of Ms Megha Lohia as a director on 1 April 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
30 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
25 October 2018Director's details changed for Mr Dinesh Kumar Gupta on 24 August 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 September 2018Termination of appointment of Narendra Kumar Malpani as a director on 24 August 2018 (1 page)
19 September 2018Appointment of Mr Dinesh Kumar Gupta as a director on 24 August 2018 (2 pages)
1 May 2018Termination of appointment of Naresh Doshi as a director on 29 March 2018 (1 page)
1 May 2018Appointment of Mr Narendra Kumar Malpani as a director on 29 March 2018 (2 pages)
29 November 2017Registration of charge 050078000003, created on 27 November 2017 (13 pages)
29 November 2017Registration of charge 050078000003, created on 27 November 2017 (13 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
4 September 2017Registration of charge 050078000002, created on 4 September 2017 (27 pages)
4 September 2017Registration of charge 050078000002, created on 4 September 2017 (27 pages)
16 June 2017Appointment of Mr Naresh Doshi as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Mr Sushil Mehra as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Mr Sushil Mehra as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Nimish Kumbhani as a director on 1 June 2017 (1 page)
16 June 2017Appointment of Mr Naresh Doshi as a director on 1 June 2017 (2 pages)
16 June 2017Termination of appointment of Nimish Kumbhani as a director on 1 June 2017 (1 page)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
14 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
11 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(4 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Termination of appointment of Kirankumar Naik as a secretary (1 page)
8 November 2013Appointment of Mr Iqbal Sulemon as a secretary (2 pages)
8 November 2013Appointment of Mr Iqbal Sulemon as a secretary (2 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Termination of appointment of Kirankumar Naik as a secretary (1 page)
15 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 June 2012Full accounts made up to 31 December 2011 (13 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (3 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
13 July 2011Full accounts made up to 31 December 2010 (12 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (3 pages)
25 November 2010Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages)
25 November 2010Director's details changed for Mr Nimish Kumbhani on 30 June 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
25 January 2010Appointment of Mr Kirankumar Naik as a secretary (1 page)
25 January 2010Appointment of Mr Kirankumar Naik as a secretary (1 page)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
9 November 2009Termination of appointment of Vikash Jalan as a secretary (1 page)
9 November 2009Termination of appointment of Vikash Jalan as a secretary (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 January 2009Secretary appointed mr vikash jalan (1 page)
7 January 2009Secretary appointed mr vikash jalan (1 page)
19 November 2008Return made up to 25/10/08; full list of members (6 pages)
19 November 2008Return made up to 25/10/08; full list of members (6 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
18 August 2008Full accounts made up to 31 December 2007 (10 pages)
21 April 2008Appointment terminated secretary vikash jalan (1 page)
21 April 2008Appointment terminated secretary vikash jalan (1 page)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
9 January 2008Return made up to 06/01/08; full list of members (2 pages)
27 November 2007Full accounts made up to 31 December 2006 (10 pages)
27 November 2007Full accounts made up to 31 December 2006 (10 pages)
27 January 2007Return made up to 06/01/07; full list of members (6 pages)
27 January 2007Return made up to 06/01/07; full list of members (6 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
6 September 2006Full accounts made up to 31 December 2005 (13 pages)
6 September 2006Full accounts made up to 31 December 2005 (13 pages)
27 January 2006Return made up to 06/01/06; full list of members (6 pages)
27 January 2006Return made up to 06/01/06; full list of members (6 pages)
12 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
12 January 2006Accounts for a small company made up to 31 December 2004 (8 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 April 2005Secretary's particulars changed (1 page)
1 April 2005Secretary's particulars changed (1 page)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Secretary resigned (1 page)
28 January 2004Ad 06/01/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 January 2004Ad 06/01/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 January 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)