WORLD PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5DX

Company number 03301640
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address 100 MARYLEBONE ROAD, YORK GATE, LONDON, NW1 5DX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Afshin Fouladbakhsh on 13 January 2016. The most likely internet sites of WORLD PROPERTY COMPANY LIMITED are www.worldpropertycompany.co.uk, and www.world-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. World Property Company Limited is a Private Limited Company. The company registration number is 03301640. World Property Company Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of World Property Company Limited is 100 Marylebone Road York Gate London Nw1 5dx. . FOULADBAKHSH, Bianca is a Secretary of the company. FOULADBAKHSH, Afshin is a Director of the company. Secretary FOULADBAKHSH, Afshin has been resigned. Secretary FOULADBAKHSH, Ramin has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FOULADBAKHSH, Bianca
Appointed Date: 06 January 2000

Director
FOULADBAKHSH, Afshin
Appointed Date: 20 July 1997
54 years old

Resigned Directors

Secretary
FOULADBAKHSH, Afshin
Resigned: 20 July 1997
Appointed Date: 17 February 1997

Secretary
FOULADBAKHSH, Ramin
Resigned: 06 January 2000
Appointed Date: 20 July 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 February 1997
Appointed Date: 13 January 1997

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 July 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Mr Afshin Fouladbakhsh
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

WORLD PROPERTY COMPANY LIMITED Events

19 Jan 2017
Confirmation statement made on 13 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Director's details changed for Mr Afshin Fouladbakhsh on 13 January 2016
26 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
07 Aug 1997
Registered office changed on 07/08/97 from: 42 holinser house the grove london W5 5LH
04 Aug 1997
New director appointed
27 Feb 1997
New secretary appointed
27 Feb 1997
Registered office changed on 27/02/97 from: suite 15739 72 new bond street london W1Y 9DD
13 Jan 1997
Incorporation

WORLD PROPERTY COMPANY LIMITED Charges

16 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Leasehold interest in 36 union road northolt middlesex UB5…
16 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Leasehold interest in flat 9 somerville point southwark…
16 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Efc Private Bank Limited
Description: Leasehold interest in 19 arthur henderson house fulham road…
16 September 2009
Legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Leasehold interest in and to flat 16 somerville point…
16 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Efg Private Bank Limited
Description: Leasehold interest in and to 99 culver grove stanmore…
12 April 2001
Legal charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property known as 99 culver grove stanmore midd'x…
10 April 2001
Mortgage
Delivered: 14 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leasehold property k/a 36 union road northolt middlesex UB5…
5 October 1999
Legal charge
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold and leasehold property known as plot 24 on the…
5 October 1999
Legal charge
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold and leasehold property known as plot 20 on the…
5 October 1999
Legal charge
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold and leasehold property known as plot 8 on the…
5 October 1999
Legal mortgage
Delivered: 12 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold and leasehold property known as plot number 17…
5 October 1999
Legal charge
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold and leasehold property known as plot number 33…
19 March 1999
Legal charge
Delivered: 24 March 1999
Status: Satisfied on 10 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property - ground floor flat,st luke's view,20/21…
13 August 1998
Legal charge
Delivered: 20 August 1998
Status: Satisfied on 27 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats on the first and second floors together with the roof…
12 August 1998
Legal charge
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a first floor flat 58 the grove ealing…
19 June 1998
Legal charge
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a flat 9 lincoln court rickard close…
12 June 1998
Legal charge
Delivered: 18 June 1998
Status: Satisfied on 15 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a ground first second and third floors 12…
20 May 1998
Legal charge
Delivered: 23 May 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 197/197A fulham palace road london t/n LN1567. Fixed charge…
19 February 1998
Security over a deposit account
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right, title and interest in and to the secured account…
19 February 1998
Legal charge
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fourth floor flat, 19 arthur henderson house, fulham road…
19 February 1998
Debenture
Delivered: 21 February 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
22 October 1997
Legal mortgage
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1, 19 hamilton road ealing london. Fixed charge all…
10 October 1997
Legal charge
Delivered: 16 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39A westminster square westminster bridge road london…