WORLDCATCH LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 02112597
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 2 ; Accounts for a small company made up to 30 April 2015. The most likely internet sites of WORLDCATCH LIMITED are www.worldcatch.co.uk, and www.worldcatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldcatch Limited is a Private Limited Company. The company registration number is 02112597. Worldcatch Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Worldcatch Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . FELDMAN, Dwora is a Secretary of the company. FELDMAN, Dwora is a Director of the company. FELDMAN, Heinrich is a Director of the company. Director LIPMAN, Ian David has been resigned. Director PAUL, Ian Stuart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
FELDMAN, Dwora

88 years old

Director
FELDMAN, Heinrich

89 years old

Resigned Directors

Director
LIPMAN, Ian David
Resigned: 14 August 2003
Appointed Date: 10 July 2003
73 years old

Director
PAUL, Ian Stuart
Resigned: 14 August 2003
Appointed Date: 10 July 2003
64 years old

WORLDCATCH LIMITED Events

07 Mar 2017
Accounts for a small company made up to 30 April 2016
10 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2

29 Jun 2016
Accounts for a small company made up to 30 April 2015
09 Jun 2016
Satisfaction of charge 11 in full
03 May 2016
Previous accounting period shortened from 6 May 2015 to 5 May 2015
...
... and 110 more events
24 Jun 1987
Registered office changed on 24/06/87 from: 23 overlea road london E5

15 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Apr 1987
Registered office changed on 22/04/87 from: 49 green lanes london N16 9BU

22 Apr 1987
Secretary resigned;director resigned

19 Mar 1987
Certificate of Incorporation

WORLDCATCH LIMITED Charges

15 April 2003
Debenture
Delivered: 17 April 2003
Status: Satisfied on 9 June 2016
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main, London Branch as Trusteefor and on Behalf of the Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 April 1992
Charge over credit balances
Delivered: 11 May 1992
Status: Satisfied on 15 April 2002
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
29 August 1991
Second debenture
Delivered: 2 September 1991
Status: Satisfied on 15 April 2002
Persons entitled: Brf Kredit a/S
Description: (Including trade fixtures). Fixed and floating charges over…
29 August 1991
Second deed of assignment and charge
Delivered: 2 September 1991
Status: Satisfied on 15 April 2002
Persons entitled: Brf Kredit a/S
Description: All monies from time to time standing in a rent account at…
29 August 1991
Second legal charge
Delivered: 2 September 1991
Status: Satisfied on 15 April 2002
Persons entitled: Brf Kredit a/S
Description: L/H land & buildings situate and k/a 2-14 (even nos) baker…
29 August 1991
Debenture
Delivered: 2 September 1991
Status: Satisfied on 15 April 2002
Persons entitled: Brf Kredit a/S
Description: (Including trade fixtures) (see 395 for full details)…
29 August 1991
Deed of assignment & charge
Delivered: 2 September 1991
Status: Satisfied on 15 April 2002
Persons entitled: Brf Kredit a/S
Description: All monies from time to time standing in the rental account…
29 August 1991
Legal charge
Delivered: 2 September 1991
Status: Satisfied on 15 April 2002
Persons entitled: Brf Kredit a/S
Description: L/H land and buildings situate at and k/a 2.14 (even nos)…
5 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 10 June 1994
Persons entitled: Citibank N.A.
Description: 2/14 baker street in the city of westminster, title no:- ln…
5 October 1987
Debenture
Delivered: 9 October 1987
Status: Satisfied on 10 June 1994
Persons entitled: Citibank N.A.
Description: Floating charge. Undertaking and all property and assets…
9 June 1987
Mortgage
Delivered: 29 June 1987
Status: Satisfied on 22 August 1991
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 2/14 (even numbers) baker street, london…