WORLDHEIGHTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU
Company number 02653139
Status Active
Incorporation Date 10 October 1991
Company Type Private Limited Company
Address 1075 FINCHLEY ROAD, GOLDERS GREEN, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of WORLDHEIGHTS LIMITED are www.worldheights.co.uk, and www.worldheights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldheights Limited is a Private Limited Company. The company registration number is 02653139. Worldheights Limited has been working since 10 October 1991. The present status of the company is Active. The registered address of Worldheights Limited is 1075 Finchley Road Golders Green London Nw11 0pu. . LUDMIR, Samuel is a Director of the company. Secretary LUDMIR, Hannah has been resigned. Secretary LUDMIR, Hannah has been resigned. Secretary ZAZAC, Ayala has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director LUDMIR, Devorah has been resigned. Director LUDMIR, Samuel has been resigned. Director LUDMIR, Samuel has been resigned. Director LUDMIR, Samuel has been resigned. Director LUDMIR, Yosef has been resigned. Director LUDMIR, Yosef has been resigned. Director LUDMIR, Yosef has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LUDMIR, Samuel
Appointed Date: 01 January 2017
63 years old

Resigned Directors

Secretary
LUDMIR, Hannah
Resigned: 01 June 2010
Appointed Date: 05 April 1995

Secretary
LUDMIR, Hannah
Resigned: 10 October 1993
Appointed Date: 14 October 1991

Secretary
ZAZAC, Ayala
Resigned: 05 April 1995
Appointed Date: 05 February 1992

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 14 October 1991
Appointed Date: 10 October 1991

Director
LUDMIR, Devorah
Resigned: 25 March 2006
Appointed Date: 28 December 2003
41 years old

Director
LUDMIR, Samuel
Resigned: 03 June 2013
Appointed Date: 01 June 2010
63 years old

Director
LUDMIR, Samuel
Resigned: 07 April 2008
Appointed Date: 01 April 2008
63 years old

Director
LUDMIR, Samuel
Resigned: 28 December 2003
Appointed Date: 14 October 1991
63 years old

Director
LUDMIR, Yosef
Resigned: 01 January 2017
Appointed Date: 03 June 2013
62 years old

Director
LUDMIR, Yosef
Resigned: 01 June 2010
Appointed Date: 07 April 2008
62 years old

Director
LUDMIR, Yosef
Resigned: 01 April 2008
Appointed Date: 25 March 2006
62 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 14 October 1991
Appointed Date: 10 October 1991

WORLDHEIGHTS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 March 2016
11 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
10 Jan 2017
Termination of appointment of Yosef Ludmir as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Samuel Ludmir as a director on 1 January 2017
...
... and 110 more events
10 Feb 1992
Accounting reference date notified as 31/03

11 Nov 1991
Registered office changed on 11/11/91 from: 49 green lanes london N16 9BU

11 Nov 1991
Secretary resigned;new secretary appointed

11 Nov 1991
Director resigned;new director appointed

10 Oct 1991
Incorporation

WORLDHEIGHTS LIMITED Charges

10 December 2010
Mortgage deed
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 103 clapton common london t/no 314013; together with…
10 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2007
Mortgage debenture
Delivered: 21 May 2007
Status: Satisfied on 11 November 2010
Persons entitled: Cheval Bridging Finance Limited
Description: F/H property k/a 103 clapton common hack. Fixed and…
15 June 2001
Mortgage
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H land under t/no.EGL371769 relating to 61B upper clapton…
26 February 2001
Legal charge
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 517 seven sisters road tottenham london N15 and all its…
27 October 2000
Legal charge
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Full title guarantee all its fixtures and by way of…
26 June 2000
Legal charge
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 21B southwark park road london. Assigns the goodwill of the…
28 February 2000
Charge
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 5 vale grove london N4 1PY t/no EGL284306 and all fixtures…
13 January 2000
Legal charge and floating charge (legal charge)
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 18 peckham rye london SE15 with all buildings thereon and…
15 July 1999
Legal charge
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H property k/a flat e wickham road brockley london SE4…
4 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h property k/a 275 hornsey road london and the…
4 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h property k/a 94 landor road lambeth london and the…
4 June 1999
Mortgage debenture
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h property k/a 151A herbert road london and the…
4 June 1999
Legal charge
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The l/h property k/a 226 graham road hackney together with…
16 August 1996
Legal charge
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: The l/h property k/a flat 4, grove mansions, 32 grove road…
25 June 1996
Legal charge
Delivered: 29 June 1996
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: L/H land k/a and situate at ground floor flat 22 dawson…
25 June 1996
Legal charge
Delivered: 29 June 1996
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 285,287 and 289 hermitage road london t/no MX3848 and all…
15 August 1995
Legal charge
Delivered: 19 August 1995
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: 103 clapham common t/no.314013 And all buildings erections…
24 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Alpha Bank Limited
Description: 142 plumstead road greenwich all buildings erections and…
24 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Alpha Bank Limited
Description: 151A herbert road greenwich all buildings erections and…
24 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Alpha Bank Limited
Description: 22 furley road southwark london all buildings erections…
24 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Alpha Bank Limited
Description: Flat e 2 wickham road brockley kent all buildings erections…
24 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Alpha Bank Limited
Description: 94 landor road lambeth london all fixtures and fittings…
24 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Alpha Bank Limited
Description: 226 graham road hackney with all buildings fixtures and…
24 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Alpha Bank Limited
Description: 50 ashtead road hackney with all buildings and erections…
24 April 1995
Legal charge
Delivered: 4 May 1995
Status: Outstanding
Persons entitled: Alpha Bank Limited
Description: 234 graham road hackney with all buildings and erections…
28 January 1994
Legal charge.
Delivered: 9 February 1994
Status: Outstanding
Persons entitled: Commercial Bank of London PLC,
Description: Leassehold property known as or being part of 275 hornsey…
14 October 1993
Legal charge
Delivered: 20 October 1993
Status: Outstanding
Persons entitled: Commercial Bank of London
Description: F/H 48 gibbon road camberwell t/n sgl 351567. floating…