Background WavePink WaveYellow Wave

WORLDHEIGHTS LIMITED (02653139)

WORLDHEIGHTS LIMITED (02653139) is an active UK company. incorporated on 10 October 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WORLDHEIGHTS LIMITED has been registered for 34 years. Current directors include LUDMIR, Shmuel.

Company Number
02653139
Status
active
Type
ltd
Incorporated
10 October 1991
Age
34 years
Address
24 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDHEIGHTS LIMITED

WORLDHEIGHTS LIMITED is an active company incorporated on 10 October 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WORLDHEIGHTS LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02653139

LTD Company

Age

34 Years

Incorporated 10 October 1991

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

24 Overlea Road London, E5 9BG,

Previous Addresses

1075 Finchley Road Golders Green London NW11 0PU
From: 10 October 1991To: 23 October 2023
Timeline

37 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Jul 17
Loan Secured
Oct 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jan 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

LUDMIR, Shmuel

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1962
Director
Appointed 01 Jan 2017

LUDMIR, Hannah

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 05 Apr 1995
Resigned 01 Jun 2010

LUDMIR, Hannah

Resigned
24 Overlea Road, LondonE5 9BG
Secretary
Appointed 14 Oct 1991
Resigned 10 Oct 1993

ZAZAC, Ayala

Resigned
Rua Bella Cintra 2271, Sao PaulaFOREIGN
Secretary
Appointed 05 Feb 1992
Resigned 05 Apr 1995

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 10 Oct 1991
Resigned 14 Oct 1991

LUDMIR, Devorah

Resigned
103 Clapton Common, LondonE5 9AB
Born July 1984
Director
Appointed 28 Dec 2003
Resigned 25 Mar 2006

LUDMIR, Samuel

Resigned
1075 Finchley Road, LondonNW11 0PU
Born April 1962
Director
Appointed 01 Jun 2010
Resigned 03 Jun 2013

LUDMIR, Samuel

Resigned
24 Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 01 Apr 2008
Resigned 07 Apr 2008

LUDMIR, Samuel

Resigned
24 Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 14 Oct 1991
Resigned 28 Dec 2003

LUDMIR, Yosef

Resigned
1075 Finchley Road, LondonNW11 0PU
Born February 1964
Director
Appointed 03 Jun 2013
Resigned 01 Jan 2017

LUDMIR, Yosef

Resigned
1075 Finchley Road, LondonNW11 0PU
Born February 1964
Director
Appointed 07 Apr 2008
Resigned 01 Jun 2010

LUDMIR, Yosef

Resigned
49 Broad Lane, LondonN15 4DJ
Born February 1964
Director
Appointed 25 Mar 2006
Resigned 01 Apr 2008

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 10 Oct 1991
Resigned 14 Oct 1991

Persons with significant control

1

Mr Shmuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Gazette Filings Brought Up To Date
3 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Gazette Notice Compulsary
5 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Administrative Restoration Company
24 August 2012
RT01RT01
Gazette Dissolved Compulsary
17 July 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Legacy
23 December 2010
MG01MG01
Legacy
12 November 2010
MG02MG02
Legacy
11 November 2010
MG01MG01
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
3 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
21 May 2007
395Particulars of Mortgage or Charge
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
18 March 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
25 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2004
AAAnnual Accounts
Legacy
19 December 2002
287Change of Registered Office
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2000
AAAnnual Accounts
Legacy
1 November 2000
395Particulars of Mortgage or Charge
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
395Particulars of Mortgage or Charge
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
3 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 July 1999
AAAnnual Accounts
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
395Particulars of Mortgage or Charge
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1997
AAAnnual Accounts
Legacy
9 November 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Legacy
29 June 1996
395Particulars of Mortgage or Charge
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
19 August 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
288288
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
28 October 1993
363x363x
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
19 May 1992
88(2)R88(2)R
Legacy
14 February 1992
288288
Legacy
10 February 1992
224224
Legacy
11 November 1991
287Change of Registered Office
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Incorporation Company
10 October 1991
NEWINCIncorporation