Company NameWorcester Park Developments Limited
DirectorDenis Cornel Lonergan
Company StatusActive
Company Number05385863
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Denis Cornel Lonergan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMr Terrence Withers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 The Avenue
Claygate
Esher
Surrey
KT10 0RX
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameMr Terrence Withers
NationalityEnglish
StatusResigned
Appointed29 March 2005(2 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Avenue
Claygate
Esher
Surrey
KT10 0RX
Director NameMr Antonio Megaro
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2014(9 years after company formation)
Appointment Duration1 year (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dollis Avenue Finchley
London
N3 1TX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Antonio Megaro
100.00%
Ordinary

Financials

Year2014
Net Worth£21,602
Cash£100
Current Liabilities£12,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

10 November 2020Delivered on: 11 November 2020
Persons entitled: Rst Limehouse Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
10 November 2020Delivered on: 11 November 2020
Persons entitled: Rst Limehouse Limited

Classification: A registered charge
Particulars: Charge over shares of 100 ordinary shares in rst limehouse limited.
Outstanding

Filing History

18 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 November 2020Registration of charge 053858630001, created on 10 November 2020 (20 pages)
11 November 2020Registration of charge 053858630002, created on 10 November 2020 (21 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
12 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Termination of appointment of Antonio Megaro as a director on 31 March 2015 (1 page)
18 November 2015Termination of appointment of Antonio Megaro as a director on 31 March 2015 (1 page)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 March 2014Appointment of Mr Antonio Megaro as a director (2 pages)
17 March 2014Appointment of Mr Antonio Megaro as a director (2 pages)
15 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 100
(3 pages)
15 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (3 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
15 March 2012Termination of appointment of Terry Withers as a secretary (1 page)
15 March 2012Termination of appointment of Terry Withers as a secretary (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF United Kingdom on 13 June 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
7 April 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
19 May 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
22 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
25 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 April 2007Return made up to 08/03/07; full list of members (2 pages)
28 June 2006Return made up to 08/03/06; full list of members (5 pages)
28 June 2006Return made up to 08/03/06; full list of members (5 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (17 pages)
8 March 2005Incorporation (17 pages)