Worldrose Properties Limited LONDON


Worldrose Properties started in year 1997 as Private Limited Company with registration number 03413032. The Worldrose Properties company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The firm has 2 directors, namely Pamela S., Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 29 April 2020 and Pamela S. has been with the company for the least time - from 2 March 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lisa O. who worked with the the firm until 13 May 2003.

Worldrose Properties Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03413032
Date of Incorporation Thu, 31st Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Pamela S.

Position: Director

Appointed: 02 March 2023

Robert M.

Position: Director

Appointed: 29 April 2020

Robert H.

Position: Director

Appointed: 10 August 2020

Resigned: 02 March 2023

Jessica C.

Position: Director

Appointed: 23 July 2019

Resigned: 29 April 2020

Pamela S.

Position: Director

Appointed: 23 July 2019

Resigned: 10 August 2020

Bruce N.

Position: Director

Appointed: 28 September 2012

Resigned: 23 July 2019

Ian B.

Position: Director

Appointed: 11 June 2010

Resigned: 23 July 2019

Donald M.

Position: Director

Appointed: 11 June 2010

Resigned: 28 September 2012

Rathbone Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2003

Resigned: 23 July 2019

Rathbone Directors Limited

Position: Corporate Director

Appointed: 10 April 2002

Resigned: 23 July 2019

Amanda A.

Position: Director

Appointed: 01 October 2001

Resigned: 10 April 2002

Christopher W.

Position: Director

Appointed: 19 September 2000

Resigned: 30 November 2001

John T.

Position: Director

Appointed: 05 January 1998

Resigned: 10 April 2002

Lisa O.

Position: Secretary

Appointed: 05 January 1998

Resigned: 13 May 2003

Roger C.

Position: Director

Appointed: 05 January 1998

Resigned: 23 January 2001

Paul P.

Position: Director

Appointed: 05 January 1998

Resigned: 10 April 2002

Ann W.

Position: Director

Appointed: 05 January 1998

Resigned: 10 April 2002

Tracey H.

Position: Director

Appointed: 05 January 1998

Resigned: 01 October 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1997

Resigned: 05 January 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 31 July 1997

Resigned: 05 January 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Philippe P. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Rathbone Employees Trust that put Auckland 1010, New Zealand as the address. This PSC has a legal form of "a discretionary trust", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Philippe P.

Notified on 1 May 2019
Nature of control: 75,01-100% shares

Rathbone Employees Trust

Level 3 18 Stanley Street, Auckland 1010, PO Box 137069, New Zealand

Legal authority New Zealand
Legal form Discretionary Trust
Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand2222  
Current Assets 2228 75712 240
Net Assets Liabilities-214 389-220 925-227 955170 007163 157157 274
Other
Administrative Expenses10 9116 536    
Balances Amounts Owed To Related Parties 175 000175 000   
Creditors389 334395 870402 9004 93820 54329 909
Fixed Assets 174 943174 943174 943174 943174 943
Investments Fixed Assets174 943174 943174 943174 943  
Investments In Group Undertakings174 943174 943    
Net Current Assets Liabilities-389 332-395 868-402 8984 93611 78617 669
Operating Profit Loss-10 911-6 536    
Other Creditors389 334395 870    
Profit Loss-10 911-6 536    
Profit Loss On Ordinary Activities Before Tax-10 911-6 536    
Total Assets Less Current Liabilities -227 955-227 955170 007163 157157 274

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/07/31
filed on: 22nd, February 2024
Free Download (3 pages)

Company search