Company NameWorth Having Limited
DirectorGary Marc Wernick
Company StatusActive
Company Number04397461
CategoryPrivate Limited Company
Incorporation Date18 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Marc Wernick
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alan Womack Close
Manchester
M8 4RB
Secretary NameAnnette Wernick
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 week, 6 days after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressSeatoller House
Hermitage Walk South Woodford
London
E18 2BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.landlordmetering.com
Email address[email protected]
Telephone01234 484444
Telephone regionBedford

Location

Registered Address2 Alan Womack Close
Manchester
M8 4RB
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gary Wernick
50.00%
Ordinary A
2 at £1Miriam Wernick
50.00%
B Non Voting

Financials

Year2014
Net Worth-£10,705
Cash£88,314
Current Liabilities£287,147

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Filing History

21 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (8 pages)
19 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
4 May 2021Registered office address changed from 2 Alan Womack Close Manchester M8 4RB M8 4RB England to 2 Alan Womack Close Manchester M8 4RB on 4 May 2021 (1 page)
26 April 2021Registered office address changed from 2 2 Alan Womack Close Crumpsall Manchester M8 4RB England to 2 Alan Womack Close Manchester M8 4RB M8 4RB on 26 April 2021 (1 page)
23 April 2021Registered office address changed from Third Floor, Arthur House Chorlton Street Manchester M1 3FH England to 2 2 Alan Womack Close Crumpsall Manchester M8 4RB on 23 April 2021 (1 page)
19 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
25 January 2021Amended micro company accounts made up to 31 March 2019 (2 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 May 2020Confirmation statement made on 18 March 2020 with updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Registered office address changed from 149 Downham Crescent Prestwich Manchester M25 0BZ to Third Floor, Arthur House Chorlton Street Manchester M1 3FH on 6 August 2018 (1 page)
27 April 2018Confirmation statement made on 18 March 2018 with updates (3 pages)
19 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(5 pages)
29 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(5 pages)
27 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(5 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 4
(5 pages)
23 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 4
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
13 April 2011Director's details changed for Mr Gary Marc Wernick on 1 May 2010 (2 pages)
13 April 2011Director's details changed for Mr Gary Marc Wernick on 1 May 2010 (2 pages)
13 April 2011Register inspection address has been changed from 31 Park View Gardens London NW4 2PR United Kingdom (1 page)
13 April 2011Director's details changed for Mr Gary Marc Wernick on 1 May 2010 (2 pages)
13 April 2011Register inspection address has been changed from 31 Park View Gardens London NW4 2PR United Kingdom (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
16 November 2010Registered office address changed from 31 Park View Gardens London NW4 2PR United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 31 Park View Gardens London NW4 2PR United Kingdom on 16 November 2010 (1 page)
28 June 2010Registered office address changed from 149 Downham Crescent Prestwich Manchester M25 0BZ United Kingdom on 28 June 2010 (1 page)
28 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Registered office address changed from 149 Downham Crescent Prestwich Manchester M25 0BZ United Kingdom on 28 June 2010 (1 page)
28 June 2010Register inspection address has been changed (1 page)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
8 June 2010Statement of capital following an allotment of shares on 26 March 2002
  • GBP 2
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 3
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 16 December 2009
  • GBP 3
(2 pages)
8 June 2010Statement of capital following an allotment of shares on 26 March 2002
  • GBP 2
(2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(21 pages)
3 June 2010Director's details changed for Mr Gary Marc Wernick on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Gary Marc Wernick on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Gary Marc Wernick on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Gary Marc Wernick on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Gary Marc Wernick on 2 October 2009 (2 pages)
3 June 2010Director's details changed for Gary Marc Wernick on 2 October 2009 (2 pages)
2 June 2010Registered office address changed from 31 Park View Gardens Hendon London NW4 2PR on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 31 Park View Gardens Hendon London NW4 2PR on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 31 Park View Gardens Hendon London NW4 2PR on 2 June 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (13 pages)
25 March 2009Director's change of particulars / gary wernick / 01/12/2008 (1 page)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
25 March 2009Director's change of particulars / gary wernick / 01/12/2008 (1 page)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
18 March 2009Amended accounts made up to 31 March 2008 (11 pages)
18 March 2009Amended accounts made up to 31 March 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Registered office changed on 29/01/2009 from c/o goldwins accountants 75A maygrove road london NW6 2EG (1 page)
29 January 2009Registered office changed on 29/01/2009 from c/o goldwins accountants 75A maygrove road london NW6 2EG (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 June 2008Return made up to 18/03/08; full list of members (3 pages)
11 June 2008Return made up to 18/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
21 July 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2004Registered office changed on 24/02/04 from: 140 stradbroke grove clayhall ilford essex IG5 0DJ (1 page)
24 February 2004Registered office changed on 24/02/04 from: 140 stradbroke grove clayhall ilford essex IG5 0DJ (1 page)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
27 March 2003Return made up to 18/03/03; full list of members (6 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Secretary resigned (2 pages)
10 April 2002Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (2 pages)
10 April 2002Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
10 April 2002Director resigned (2 pages)
10 April 2002Secretary resigned (2 pages)
18 March 2002Incorporation (16 pages)
18 March 2002Incorporation (16 pages)