Company NameWorldzone Limited
DirectorChaskel Berger
Company StatusActive
Company Number05726827
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(2 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
NationalityBritish
StatusCurrent
Appointed03 March 2006(2 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£756
Cash£12
Current Liabilities£18,487

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due20 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

29 May 2023Micro company accounts made up to 30 March 2022 (3 pages)
22 March 2023Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
9 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 March 2021Previous accounting period extended from 26 March 2020 to 31 March 2020 (1 page)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
26 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 10 July 2012 (2 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
30 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
30 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
16 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
2 March 2007Return made up to 01/03/07; full list of members (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 March 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Ad 03/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 2006New director appointed (3 pages)
23 March 2006Ad 03/03/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 2006Registered office changed on 23/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 March 2006Accounting reference date shortened from 31/03/07 to 30/09/06 (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
1 March 2006Incorporation (16 pages)
1 March 2006Incorporation (16 pages)