Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WORSHIP HOUSE ESTATES LIMITED
Company Information for

WORSHIP HOUSE ESTATES LIMITED

STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN,
Company Registration Number
01722291
Private Limited Company
Liquidation

Company Overview

About Worship House Estates Ltd
WORSHIP HOUSE ESTATES LIMITED was founded on 1983-05-11 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Worship House Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WORSHIP HOUSE ESTATES LIMITED
 
Legal Registered Office
STERLING FORD CENTURION COURT
83 CAMP ROAD
ST ALBANS
HERTS
AL1 5JN
Other companies in EC2A
 
Filing Information
Company Number 01722291
Company ID Number 01722291
Date formed 1983-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts SMALL
Last Datalog update: 2019-07-04 06:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WORSHIP HOUSE ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AP OSBORNE CONSULTING LIMITED   BESIRA LIMITED   BODY DUBOIS LIMITED   CATHERINE MARKS LTD   EMAAD LTD   FERNTREE GULLY LTD   KYRIE LTD   OAKGLEN LIMITED   OHURAI LTD   PRIMETAX LIMITED   PUR SANG LIMITED   RFW RUTHERFORDS LIMITED   SIRONEN LIMITED   STERLING FORD PARTNERSHIP LIMITED   TEMPLETREE FINANCE LIMITED   VG10 CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WORSHIP HOUSE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MORNINGTON SECRETARIES LIMITED
Company Secretary 2000-05-16
SONIA RITA BARD
Director 1991-07-31
MICHAEL HOWARD GOLDSTEIN
Director 2016-05-04
PAUL GEORGE MILNER
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MURPHY
Company Secretary 1999-05-10 2000-05-16
ROSI BARD
Company Secretary 1997-02-25 1999-05-10
HARVEY PHILLIP BARD
Company Secretary 1991-07-31 1997-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MORNINGTON SECRETARIES LIMITED PRIMROSE CONSTRUCTION LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-19 Active
MORNINGTON SECRETARIES LIMITED CITYMAIN INVESTMENTS LTD Company Secretary 2005-07-21 CURRENT 1999-03-05 Liquidation
MORNINGTON SECRETARIES LIMITED POP-UPS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED POP-UP TOWERS LIMITED Company Secretary 2005-07-04 CURRENT 2005-07-04 Active
MORNINGTON SECRETARIES LIMITED STORMCLIFF LTD Company Secretary 2005-03-01 CURRENT 1998-02-05 Liquidation
MORNINGTON SECRETARIES LIMITED MORSTON INVESTMENTS LIMITED Company Secretary 2005-03-01 CURRENT 1973-08-09 Active
MORNINGTON SECRETARIES LIMITED BOLTBRIDGE LTD Company Secretary 2004-12-20 CURRENT 2004-11-22 Liquidation
MORNINGTON SECRETARIES LIMITED MARLTREND PROPERTIES LIMITED Company Secretary 2004-04-22 CURRENT 1998-02-03 Liquidation
MORNINGTON SECRETARIES LIMITED 21ST CENTURY VILLAS LIMITED Company Secretary 2003-05-21 CURRENT 1995-07-13 Liquidation
MORNINGTON SECRETARIES LIMITED LOTHBURY INVESTMENTS LTD Company Secretary 2003-04-28 CURRENT 2003-04-14 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED RAVENWARD LTD Company Secretary 2003-04-28 CURRENT 2003-03-24 Liquidation
MORNINGTON SECRETARIES LIMITED D & R PROPERTIES LIMITED Company Secretary 2003-04-16 CURRENT 1996-12-11 Active
MORNINGTON SECRETARIES LIMITED LOTHBURY CORPORATION LTD Company Secretary 2003-03-14 CURRENT 2003-01-17 Active - Proposal to Strike off
MORNINGTON SECRETARIES LIMITED DECO PROPERTIES LIMITED Company Secretary 2003-02-28 CURRENT 1997-02-13 Active
MORNINGTON SECRETARIES LIMITED STORE PR LIMITED Company Secretary 2002-09-23 CURRENT 2001-09-26 Active
MORNINGTON SECRETARIES LIMITED STOCKSHIELD LTD Company Secretary 2002-08-09 CURRENT 2002-07-29 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA CENTRAL LIMITED Company Secretary 2002-07-25 CURRENT 1958-10-28 Liquidation
MORNINGTON SECRETARIES LIMITED NORTHARD LTD Company Secretary 2002-07-11 CURRENT 2002-07-03 Active
MORNINGTON SECRETARIES LIMITED DESCRIPTION LTD Company Secretary 2002-03-18 CURRENT 2001-05-08 Liquidation
MORNINGTON SECRETARIES LIMITED TIGERWATER LIMITED Company Secretary 2001-11-28 CURRENT 2000-12-08 Liquidation
MORNINGTON SECRETARIES LIMITED SOLHURST LIMITED Company Secretary 2001-09-28 CURRENT 2001-05-10 Liquidation
MORNINGTON SECRETARIES LIMITED FARONCELL LIMITED Company Secretary 2000-10-16 CURRENT 1978-03-21 Active
MORNINGTON SECRETARIES LIMITED BRITANNIA EAST LIMITED Company Secretary 2000-10-12 CURRENT 2000-04-03 Liquidation
MORNINGTON SECRETARIES LIMITED MAZEHEAD LIMITED Company Secretary 2000-05-16 CURRENT 1974-01-02 Liquidation
MORNINGTON SECRETARIES LIMITED LAWNPOND LIMITED Company Secretary 2000-05-16 CURRENT 1966-08-04 Liquidation
MORNINGTON SECRETARIES LIMITED DYNAMO DEVELOPMENTS LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED VALESTAN PROPERTIES LIMITED Company Secretary 2000-05-16 CURRENT 1971-01-08 Liquidation
MORNINGTON SECRETARIES LIMITED STOVEDALE LIMITED Company Secretary 2000-05-16 CURRENT 1993-03-29 Liquidation
MORNINGTON SECRETARIES LIMITED ALL DAY ADVERTISING LTD Company Secretary 2000-05-16 CURRENT 1998-10-30 Liquidation
MORNINGTON SECRETARIES LIMITED ROSSINGTON LTD Company Secretary 2000-05-16 CURRENT 1998-11-06 Liquidation
MORNINGTON SECRETARIES LIMITED EAGLEWALL PROPERTIES LTD Company Secretary 2000-05-16 CURRENT 1999-03-18 Liquidation
MORNINGTON SECRETARIES LIMITED SHOREDITCH HOTEL LTD Company Secretary 2000-05-10 CURRENT 2000-05-09 Active
MORNINGTON SECRETARIES LIMITED GLOBECASTLE LIMITED Company Secretary 2000-05-08 CURRENT 1971-12-30 Liquidation
MORNINGTON SECRETARIES LIMITED BRITANNIA CITY DEVELOPMENTS LTD Company Secretary 2000-03-15 CURRENT 1998-05-18 Liquidation
MORNINGTON SECRETARIES LIMITED SAVOYLANE LTD Company Secretary 1999-09-27 CURRENT 1999-09-17 Active
MORNINGTON SECRETARIES LIMITED WOODRIDGES LIMITED Company Secretary 1999-08-06 CURRENT 1996-08-05 Liquidation
MORNINGTON SECRETARIES LIMITED BREANSTAR LIMITED Company Secretary 1999-03-22 CURRENT 1976-11-12 Liquidation
MORNINGTON SECRETARIES LIMITED BES PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1983-05-11 Active
MORNINGTON SECRETARIES LIMITED GURNEY HOUSE SECURITIES LIMITED Company Secretary 1999-03-22 CURRENT 1973-08-24 Liquidation
SONIA RITA BARD ATKINSON REAL ESTATE NO. 2 LIMITED Director 2012-07-10 CURRENT 2011-04-01 Liquidation
SONIA RITA BARD BREANSTAR LIMITED Director 2000-07-31 CURRENT 1976-11-12 Liquidation
SONIA RITA BARD STOVEDALE LIMITED Director 2000-03-31 CURRENT 1993-03-29 Liquidation
SONIA RITA BARD GLOBECASTLE LIMITED Director 1992-06-30 CURRENT 1971-12-30 Liquidation
MICHAEL HOWARD GOLDSTEIN THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
MICHAEL HOWARD GOLDSTEIN RECOGNISE BANK LIMITED Director 2018-02-16 CURRENT 2017-02-06 Active
MICHAEL HOWARD GOLDSTEIN ACORN HOLLOWAY LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
MICHAEL HOWARD GOLDSTEIN MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
MICHAEL HOWARD GOLDSTEIN WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
MICHAEL HOWARD GOLDSTEIN THE MAX BARNEY FOUNDATION Director 2017-01-26 CURRENT 2014-05-15 Active
MICHAEL HOWARD GOLDSTEIN STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
MICHAEL HOWARD GOLDSTEIN FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
MICHAEL HOWARD GOLDSTEIN SHOREDITCH INVESTMENTS LTD Director 2016-07-11 CURRENT 2016-07-11 Dissolved 2018-04-10
MICHAEL HOWARD GOLDSTEIN MAX BARNEY LTD Director 2016-06-10 CURRENT 2015-03-18 Active
MICHAEL HOWARD GOLDSTEIN STOVEDALE LIMITED Director 2016-05-04 CURRENT 1993-03-29 Liquidation
MICHAEL HOWARD GOLDSTEIN ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 1 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 3 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN ATKINSON REAL ESTATE NO. 2 LIMITED Director 2016-03-14 CURRENT 2011-04-01 Liquidation
MICHAEL HOWARD GOLDSTEIN CROWN PLACE (EC2) LIMITED Director 2016-03-14 CURRENT 2013-09-13 Liquidation
MICHAEL HOWARD GOLDSTEIN SOLHURST LIMITED Director 2016-03-14 CURRENT 2001-05-10 Liquidation
MICHAEL HOWARD GOLDSTEIN LAWNPOND LIMITED Director 2016-03-14 CURRENT 1966-08-04 Liquidation
MICHAEL HOWARD GOLDSTEIN CITYMAIN INVESTMENTS LTD Director 2016-03-14 CURRENT 1999-03-05 Liquidation
MICHAEL HOWARD GOLDSTEIN VALESTAN PROPERTIES LIMITED Director 2016-03-14 CURRENT 1971-01-08 Liquidation
MICHAEL HOWARD GOLDSTEIN GLOBECASTLE LIMITED Director 2016-03-14 CURRENT 1971-12-30 Liquidation
MICHAEL HOWARD GOLDSTEIN GURNEY HOUSE SECURITIES LIMITED Director 2016-03-14 CURRENT 1973-08-24 Liquidation
MICHAEL HOWARD GOLDSTEIN ALL DAY ADVERTISING LTD Director 2016-03-14 CURRENT 1998-10-30 Liquidation
MICHAEL HOWARD GOLDSTEIN ROSSINGTON LTD Director 2016-03-14 CURRENT 1998-11-06 Liquidation
MICHAEL HOWARD GOLDSTEIN TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
MICHAEL HOWARD GOLDSTEIN MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
MICHAEL HOWARD GOLDSTEIN ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
MICHAEL HOWARD GOLDSTEIN S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
MICHAEL HOWARD GOLDSTEIN THE VAIL FOUNDATION Director 2001-09-13 CURRENT 2001-09-13 Active - Proposal to Strike off
PAUL GEORGE MILNER THURLEIGH PARTNERSHIP LIMITED Director 2018-06-04 CURRENT 2013-10-14 Liquidation
PAUL GEORGE MILNER CITY OF LONDON CONFIRMING HOUSE LIMITED Director 2018-02-02 CURRENT 2010-10-28 Active - Proposal to Strike off
PAUL GEORGE MILNER CITY OF LONDON SME LEASING LIMITED Director 2018-02-02 CURRENT 2012-06-26 Active - Proposal to Strike off
PAUL GEORGE MILNER COLG SME (GP) LIMITED Director 2018-02-02 CURRENT 2013-02-05 Active - Proposal to Strike off
PAUL GEORGE MILNER PROPERTY & FUNDING SOLUTIONS LTD Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
PAUL GEORGE MILNER PROFESSIONS FUNDING LIMITED Director 2017-11-14 CURRENT 2008-11-13 Active
PAUL GEORGE MILNER MAX BARNEY INVESTMENTS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
PAUL GEORGE MILNER WICKER FISHERIES HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-09-15 Liquidation
PAUL GEORGE MILNER CITY OF LONDON FINANCIAL SERVICES LIMITED Director 2017-01-16 CURRENT 1985-02-15 Liquidation
PAUL GEORGE MILNER THURLEIGH DEVELOPMENTS LIMITED Director 2016-12-22 CURRENT 2011-07-13 Liquidation
PAUL GEORGE MILNER STORMCLIFF LTD Director 2016-11-17 CURRENT 1998-02-05 Liquidation
PAUL GEORGE MILNER STORMCLIFF RESIDENTIAL LIMITED Director 2016-11-17 CURRENT 2010-10-14 Liquidation
PAUL GEORGE MILNER STORMCLIFF (KR) LIMITED Director 2016-11-17 CURRENT 2011-09-02 Liquidation
PAUL GEORGE MILNER FACEBARN PROPERTIES LIMITED Director 2016-09-08 CURRENT 1988-05-27 Liquidation
PAUL GEORGE MILNER CREDIT ASSET MANAGEMENT LIMITED Director 2016-05-01 CURRENT 2011-01-19 Active
PAUL GEORGE MILNER ARCH PROPERTIES INVESTMENTS LIMITED Director 2016-03-14 CURRENT 2007-04-16 Liquidation
PAUL GEORGE MILNER ACTON STREET LIMITED Director 2016-03-14 CURRENT 2010-04-30 Liquidation
PAUL GEORGE MILNER BRITANNIA CENTRAL LIMITED Director 2016-03-14 CURRENT 1958-10-28 Liquidation
PAUL GEORGE MILNER TIGERWATER LIMITED Director 2016-03-14 CURRENT 2000-12-08 Liquidation
PAUL GEORGE MILNER MAX BARNEY DEVELOPMENT LIMITED Director 2016-02-04 CURRENT 2016-02-04 Active
PAUL GEORGE MILNER ATB NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S PROP NEWCO UK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER BRUNSWICK NEWCO LIMITED Director 2016-01-22 CURRENT 2016-01-22 Liquidation
PAUL GEORGE MILNER S RESIDENTIAL PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER S PROP COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER M BARNEY COMPANY UK LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRUNSWICK ESTATES PROP COMPANY LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER A&TB LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-10-04
PAUL GEORGE MILNER BRITANNIA CITY DEVELOPMENTS LTD Director 2015-10-01 CURRENT 1998-05-18 Liquidation
PAUL GEORGE MILNER BRITANNIA EAST LIMITED Director 2015-10-01 CURRENT 2000-04-03 Liquidation
PAUL GEORGE MILNER ATKINSON REAL ESTATE NO. 2 LIMITED Director 2015-10-01 CURRENT 2011-04-01 Liquidation
PAUL GEORGE MILNER CROWN PLACE (EC2) LIMITED Director 2015-10-01 CURRENT 2013-09-13 Liquidation
PAUL GEORGE MILNER MAX BARNEY (EC2) LIMITED Director 2015-10-01 CURRENT 2010-10-15 Liquidation
PAUL GEORGE MILNER BREANSTAR LIMITED Director 2015-10-01 CURRENT 1976-11-12 Liquidation
PAUL GEORGE MILNER PLOUGH YARD DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2011-06-10 Liquidation
PAUL GEORGE MILNER EAST TWO DEVELOPMENTS LTD Director 2015-10-01 CURRENT 2012-03-30 Liquidation
PAUL GEORGE MILNER GLOBECASTLE LIMITED Director 2015-10-01 CURRENT 1971-12-30 Liquidation
PAUL GEORGE MILNER STOVEDALE LIMITED Director 2015-10-01 CURRENT 1993-03-29 Liquidation
PAUL GEORGE MILNER MAX BARNEY LTD Director 2015-03-18 CURRENT 2015-03-18 Active
PAUL GEORGE MILNER EVENLODE INVESTMENTS LIMITED Director 2014-12-22 CURRENT 2014-10-29 Active
PAUL GEORGE MILNER CITY OF LONDON GROUP PLC. Director 2013-11-29 CURRENT 1981-01-16 Liquidation
PAUL GEORGE MILNER GURNEY HOUSE SECURITIES LIMITED Director 2013-06-14 CURRENT 1973-08-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2019-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-04
2018-07-16LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-04
2017-07-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-04
2016-06-13SH08Change of share class name or designation
2016-06-13SH10Particulars of variation of rights attached to shares
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13SH02Sub-division of shares on 2016-05-05
2016-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/16 FROM The Roma Building 32-38 Scrutton Street Bishopsgate London EC2A 4RQ
2016-05-26600Appointment of a voluntary liquidator
2016-05-26LRESSPResolutions passed:
  • Special resolution to wind up on 2016-05-05
2016-05-264.70Declaration of solvency
2016-05-24RES12VARYING SHARE RIGHTS AND NAMES
2016-05-24RES01ADOPT ARTICLES 05/05/2016
2016-05-05AP01DIRECTOR APPOINTED MR MICHAEL HOWARD GOLDSTEIN
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-10-14AP01DIRECTOR APPOINTED MR PAUL GEORGE MILNER
2015-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-05AR0131/07/15 FULL LIST
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0131/07/14 FULL LIST
2014-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37
2013-12-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 38
2013-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-09AR0131/07/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-12AR0131/07/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-13AR0131/07/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-02AR0131/07/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA RITA BARD / 01/11/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 29 CORSHAM STREET LONDON N1 6DR
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-12363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-04-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-19363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-03244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-14363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-30395PARTICULARS OF MORTGAGE/CHARGE
2003-08-15363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-07363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-10363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-05-31288aNEW SECRETARY APPOINTED
2000-05-19288bSECRETARY RESIGNED
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-28244DELIVERY EXT'D 3 MTH 31/12/99
1999-08-13363sRETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS
1999-05-16288aNEW SECRETARY APPOINTED
1999-05-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WORSHIP HOUSE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WORSHIP HOUSE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 39
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-04-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-08-30 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 1989-04-26 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-03-18 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-02-03 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1987-01-23 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-08-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-08-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-08-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1986-08-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-08-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-08-14 Outstanding LLOYDS BANK PLC
MORTGAGE 1986-08-14 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-07-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-07-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-07-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-07-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-07-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-07-12 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-06-24 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1985-05-17 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1985-05-17 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-07-19 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WORSHIP HOUSE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WORSHIP HOUSE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WORSHIP HOUSE ESTATES LIMITED
Trademarks
We have not found any records of WORSHIP HOUSE ESTATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT SECURITY DEPOSIT DEED KINGSTON MARKET LIMITED 2012-07-19 Outstanding

We have found 1 mortgage charges which are owed to WORSHIP HOUSE ESTATES LIMITED

Income
Government Income
We have not found government income sources for WORSHIP HOUSE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WORSHIP HOUSE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WORSHIP HOUSE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyWORSHIP HOUSE ESTATES LTDEvent Date2016-05-05
Passed: 5th May 2016 At General Meetings of the above named Companies, duly convened, and held on 5th May 2016 at The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1. As a Special Resolution, "THAT the Company be wound up voluntarily". 2. As an Ordinary Resolution, "THAT Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of such winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Fords Terms & Scale of Charges MVL(C-B) dated 25th April 2016". 3. As a Special Resolution, "THAT in accordance with the provisions of the Companys Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the companys assets". Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 5 May 2016 . Further information about this case is available from 01727 811161 at the offices of Sterling Ford. PAUL GEORGE MILNER , Director :
 
Initiating party Event Type
Defending partyWORSHIP HOUSE ESTATES LTDEvent Date2016-05-05
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811161.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WORSHIP HOUSE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WORSHIP HOUSE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.