Worthtotal Limited LONDON


Founded in 1993, Worthtotal, classified under reg no. 02833994 is an active company. Currently registered at 4 Thirlmere Road SW16 1QW, London the company has been in the business for thirty one years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 7 directors in the the firm, namely Louise V., Freddie H. and Jacob R. and others. In addition 2 active secretaries, Virginia M. and Laura F. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Worthtotal Limited Address / Contact

Office Address 4 Thirlmere Road
Town London
Post code SW16 1QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02833994
Date of Incorporation Wed, 7th Jul 1993
Industry Residents property management
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Virginia M.

Position: Secretary

Appointed: 04 March 2024

Laura F.

Position: Secretary

Appointed: 01 August 2022

Louise V.

Position: Director

Appointed: 24 April 2021

Freddie H.

Position: Director

Appointed: 24 April 2021

Jacob R.

Position: Director

Appointed: 18 April 2021

Laura F.

Position: Director

Appointed: 18 April 2021

Virginia M.

Position: Director

Appointed: 07 July 2010

Zebun K.

Position: Director

Appointed: 09 April 1997

Gordon T.

Position: Director

Appointed: 20 July 1993

Gordon T.

Position: Secretary

Appointed: 18 April 2021

Resigned: 04 March 2024

Nathalie R.

Position: Secretary

Appointed: 05 October 2016

Resigned: 18 April 2021

Louisa W.

Position: Director

Appointed: 22 June 2016

Resigned: 18 April 2021

Gordon T.

Position: Secretary

Appointed: 29 September 2014

Resigned: 05 October 2016

Nathalie R.

Position: Director

Appointed: 12 June 2014

Resigned: 01 August 2017

Nathalie R.

Position: Director

Appointed: 23 May 2014

Resigned: 18 April 2021

Virginia M.

Position: Secretary

Appointed: 22 July 2012

Resigned: 29 September 2014

Annette L.

Position: Secretary

Appointed: 07 July 2010

Resigned: 22 July 2012

Sara B.

Position: Secretary

Appointed: 23 May 2007

Resigned: 30 June 2010

Gordon T.

Position: Secretary

Appointed: 22 December 2005

Resigned: 23 May 2007

Sara B.

Position: Director

Appointed: 21 December 2005

Resigned: 21 June 2016

Martin S.

Position: Secretary

Appointed: 27 May 2005

Resigned: 20 December 2005

Virginia M.

Position: Secretary

Appointed: 14 March 2004

Resigned: 27 May 2005

Virginia M.

Position: Director

Appointed: 14 March 2004

Resigned: 27 May 2005

Charles F.

Position: Secretary

Appointed: 05 May 2001

Resigned: 09 September 2003

Martin S.

Position: Director

Appointed: 04 May 2001

Resigned: 20 December 2005

Clare P.

Position: Director

Appointed: 04 May 2001

Resigned: 20 December 2005

Charles F.

Position: Director

Appointed: 19 April 2001

Resigned: 09 September 2003

Annette L.

Position: Director

Appointed: 19 April 2001

Resigned: 23 May 2014

Francesco R.

Position: Director

Appointed: 19 January 1998

Resigned: 20 May 2000

Luis L.

Position: Director

Appointed: 09 April 1997

Resigned: 03 May 2001

Tanya D.

Position: Director

Appointed: 09 April 1997

Resigned: 20 July 1999

Lindsey H.

Position: Secretary

Appointed: 27 June 1996

Resigned: 03 May 2001

Simon G.

Position: Director

Appointed: 24 July 1995

Resigned: 25 May 1997

Martin W.

Position: Director

Appointed: 20 July 1993

Resigned: 14 June 1996

Martin W.

Position: Secretary

Appointed: 20 July 1993

Resigned: 14 June 1996

Gareth A.

Position: Director

Appointed: 20 July 1993

Resigned: 07 July 1997

Jessica G.

Position: Director

Appointed: 20 July 1993

Resigned: 04 February 1995

Andrew M.

Position: Director

Appointed: 20 July 1993

Resigned: 04 May 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1993

Resigned: 20 July 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 July 1993

Resigned: 20 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312021-07-312022-07-31
Net Worth1 0001 0001 000  
Balance Sheet
Cash Bank On Hand   11
Net Assets Liabilities   22
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 000  
Reserves/Capital
Shareholder Funds1 0001 0001 000  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   11
Number Shares Allotted    2
Par Value Share    1
Fixed Assets1 0001 0001 000  
Total Assets Less Current Liabilities1 0001 0001 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2022/07/31
filed on: 14th, April 2023
Free Download (2 pages)

Company search

Advertisements