Background WavePink WaveYellow Wave

THE WORLDS LARDER LTD (05988252)

THE WORLDS LARDER LTD (05988252) is an active UK company. incorporated on 3 November 2006. with registered office in Loughton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE WORLDS LARDER LTD has been registered for 19 years. Current directors include BEHARALL, Daniel Clement Luke, BEHARALL, Krita.

Company Number
05988252
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
3rd Floor, Crown House, Loughton, IG10 4LG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BEHARALL, Daniel Clement Luke, BEHARALL, Krita
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORLDS LARDER LTD

THE WORLDS LARDER LTD is an active company incorporated on 3 November 2006 with the registered office located in Loughton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE WORLDS LARDER LTD was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

05988252

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

3rd Floor, Crown House 151 High Road Loughton, IG10 4LG,

Previous Addresses

39 High Street Wanstead London E11 2AA
From: 3 November 2006To: 9 May 2024
Timeline

3 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jun 13
Director Left
Jun 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEHARALL, Daniel Clement Luke

Active
151 High Road, LoughtonIG10 4LG
Secretary
Appointed 06 Nov 2006

BEHARALL, Daniel Clement Luke

Active
151 High Road, LoughtonIG10 4LG
Born September 1969
Director
Appointed 06 Nov 2006

BEHARALL, Krita

Active
151 High Road, LoughtonIG10 4LG
Born September 1969
Director
Appointed 28 Jun 2013

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 03 Nov 2006
Resigned 06 Nov 2006

WARD, James Alan

Resigned
39 High Street, LondonE11 2AA
Born August 1972
Director
Appointed 06 Nov 2006
Resigned 28 Jun 2013

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 03 Nov 2006
Resigned 06 Nov 2006

Persons with significant control

1

Mr Daniel Clement Luke Beharall

Active
151 High Road, LoughtonIG10 4LG
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
30 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
28 December 2007
225Change of Accounting Reference Date
Legacy
28 December 2007
363aAnnual Return
Legacy
14 June 2007
88(2)R88(2)R
Legacy
25 April 2007
287Change of Registered Office
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
287Change of Registered Office
Resolution
13 November 2006
RESOLUTIONSResolutions
Incorporation Company
3 November 2006
NEWINCIncorporation