WORLDPACE LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 02975061
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 1 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Registered 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. The most likely internet sites of WORLDPACE LIMITED are www.worldpace.co.uk, and www.worldpace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldpace Limited is a Private Limited Company. The company registration number is 02975061. Worldpace Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Worldpace Limited is 1st Floor Unit 1 Grosvenor Way London England E5 9nd. . BERGER, Chumie Blimie is a Secretary of the company. BERGER, Shulem is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BERGER, Chumie Blimie
Appointed Date: 07 October 1994

Director
BERGER, Shulem
Appointed Date: 07 October 1994
53 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 07 October 1994
Appointed Date: 06 October 1994

Nominee Director
NOTEHURST LIMITED
Resigned: 07 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr Shulem Berger
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chumie Blimie Berger
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Berger
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORLDPACE LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 Dec 2016
Registered 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
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
16 May 2016
Appointment of Chumie Blimie Berger as a secretary on 7 October 1994
...
... and 61 more events
14 Oct 1994
Secretary resigned;new secretary appointed

14 Oct 1994
Registered office changed on 14/10/94 from: 6 stoke newington road london N16 7XN

13 Oct 1994
Memorandum and Articles of Association

13 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1994
Incorporation

WORLDPACE LIMITED Charges

7 December 2011
Legal charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Avraham Eliezer Perelman
Description: 1-25(Odd) glen road, chessington t/no SY64413.
7 December 2011
Legal charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Avraham Eliezer Perelman
Description: 87-101 (odd) fullers road south, chessington t/no SGL646808.
8 January 1997
Legal charge
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 12, 14 and 18 victoria street walsop mansfield…
8 January 1997
Legal charge
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 136 verney street new houghton bolsover t/n DY111621 and…
8 January 1997
Legal charge
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 121 verney street new houghton bolsover t/n DY110877 and…
8 January 1997
Legal charge
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 112 verney street new houghton bolsover t/n DY126178 and…
8 January 1997
Legal charge
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 117 verney street new houghton bolsover t/n DY111620 and…