Company NameWorsley Corporate Services Limited
DirectorBlake Andrew Nixon
Company StatusActive
Company Number07949858
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Previous NameHcqif Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Blake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusCurrent
Appointed19 December 2012(10 months, 1 week after company formation)
Appointment Duration11 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, Barry House Worple Road
London
SW19 4DH
Secretary NameMrs Susan Jayne Nixon
StatusCurrent
Appointed31 May 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressFirst Floor, Barry House Worple Road
London
SW19 4DH
Director NameMr Ian Roger Parry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Max Tamati Lesser
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 December 2012(10 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2018)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTempus Court Onslow Street
Guildford
GU1 4SS

Location

Registered AddressFirst Floor, Barry House
Worple Road
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£25,964
Current Liabilities£12,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

9 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
14 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
14 April 2020Registered office address changed from Tempus Court Onslow Street Guildford GU1 4SS England to First Floor, Barry House Worple Road London SW19 4DH on 14 April 2020 (1 page)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
25 April 2019Cessation of Worsley Asset Management Limited as a person with significant control on 1 April 2018 (1 page)
25 April 2019Cessation of Max Tamati Lesser as a person with significant control on 1 April 2018 (1 page)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 July 2018Termination of appointment of Max Tamati Lesser as a director on 1 April 2018 (1 page)
6 July 2018Appointment of Mrs. Susan Jayne Nixon as a secretary on 31 May 2018 (2 pages)
30 April 2018Notification of Blake Andrew Nixon as a person with significant control on 6 April 2016 (2 pages)
30 April 2018Notification of Max Tamati Lesser as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
19 December 2016Amended accounts for a dormant company made up to 31 March 2016 (5 pages)
19 December 2016Amended accounts for a dormant company made up to 31 March 2016 (5 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
30 September 2016Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to Tempus Court Onslow Street Guildford GU1 4SS on 30 September 2016 (1 page)
30 September 2016Registered office address changed from 6 Stratton Street Mayfair London W1J 8LD to Tempus Court Onslow Street Guildford GU1 4SS on 30 September 2016 (1 page)
6 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
6 April 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 May 2015Director's details changed for Mr Blake Andrew Nixon on 15 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Blake Andrew Nixon on 15 April 2015 (2 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Director's details changed for Mr Blake Andrew Nixon on 22 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Blake Andrew Nixon on 22 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Blake Andrew Nixon on 22 May 2014 (2 pages)
4 June 2014Director's details changed for Mr Blake Andrew Nixon on 22 May 2014 (2 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
19 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
3 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
17 January 2013Appointment of Mr Max Tamati Lesser as a director (3 pages)
17 January 2013Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 17 January 2013 (2 pages)
17 January 2013Appointment of Blake Andrew Nixon as a director (3 pages)
17 January 2013Termination of appointment of Ian Parry as a director (2 pages)
17 January 2013Appointment of Mr Max Tamati Lesser as a director (3 pages)
17 January 2013Termination of appointment of Ian Parry as a director (2 pages)
17 January 2013Appointment of Blake Andrew Nixon as a director (3 pages)
29 October 2012Company name changed hcqif LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
29 October 2012Change of name notice (2 pages)
29 October 2012Company name changed hcqif LIMITED\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
(2 pages)
29 October 2012Change of name notice (2 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(1 page)
18 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-08
(1 page)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)