Company NameWanis Limited
Company StatusActive
Company Number00795535
CategoryPrivate Limited Company
Incorporation Date11 March 1964(60 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Kapil Wadhwani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(48 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden House Golden Business Park
Orient Way Leyton
London
E10 7FE
Director NameMr Adam Jon Reader
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(55 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGolden House
Golden Business Park
Orient Way
London
E10 7FE
Director NameMr Mohammed Gouzul Alam Ameer
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(55 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolden House
Golden Business Park
Orient Way
London
E10 7FE
Director NameSanjay Wadhwani
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 21 March 2012)
RoleCompany Director
Correspondence Address51 Princes Park Avenue
London
NW11 0JR
Director NameUma Wadhwani
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 April 2010)
RoleCompany Director
Correspondence Address51 Princes Park Avenue
London
NW11 0JR
Secretary NameUma Wadhwani
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 April 2010)
RoleCompany Director
Correspondence Address51 Princes Park Avenue
London
NW11 0JR
Director NameJohn Robert Payne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(46 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Goodwood Avenue
Hornchurch
Essex
RM12 6DH

Contact

Websitewww.wanis.net/
Telephone020 89881100
Telephone regionLondon

Location

Registered AddressGolden House
Golden Business Park
Orient Way
London
E10 7FE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

9k at £1Sara Eu LTD
90.00%
Ordinary
1000 at £1Wanis Management Services LLP
10.00%
Ordinary

Financials

Year2014
Turnover£65,331,530
Gross Profit£9,067,098
Net Worth£10,354,803
Cash£1,025,151
Current Liabilities£7,650,851

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

7 May 2014Delivered on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being lumen house 99 vale road manor house london. Title no. MX104455.
Outstanding
15 November 2013Delivered on: 19 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 October 2017Delivered on: 26 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
13 October 2006Delivered on: 31 October 2006
Satisfied on: 20 April 2011
Persons entitled: Rosemound Developments Limited

Classification: Assignment of debt
Secured details: £1,881,287 due or to become due from wani LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant debt. See the mortgage charge document for full details.
Fully Satisfied
22 February 1995Delivered on: 25 February 1995
Satisfied on: 15 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 January 1995Delivered on: 2 February 1995
Satisfied on: 12 August 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
19 August 1994Delivered on: 5 September 1994
Satisfied on: 12 August 1995
Persons entitled: Berkeley Bridging PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking goodwill assets rights revenues and property. See the mortgage charge document for full details.
Fully Satisfied
19 August 1994Delivered on: 5 September 1994
Satisfied on: 12 August 1995
Persons entitled: Berkeley Bridging PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings on the north west side of vale road in the london borough of haringey t/n MX104455 together with all buildings and erections all fixtures and fittings and all services and means of access. See the mortgage charge document for full details.
Fully Satisfied
19 August 1994Delivered on: 5 September 1994
Satisfied on: 12 August 1995
Persons entitled: Berkeley Bidging PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the east side of waterden road,hackney wick l/b of hackney t/n 434966 the f/h land on the eastern side of waterden in the l/b of hackney t/n NGL21655 together with all buildings and erections all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
25 April 1988Delivered on: 4 May 1988
Satisfied on: 12 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, 12 1/2, 14, 16 and 18, hoxton street and 29 and 31, drysdale street london borough of hackney, title no:- ngl 229655 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 March 2020Full accounts made up to 30 June 2019 (31 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 August 2019Appointment of Mr Mohammed Gouzul Alam Ameer as a director on 30 July 2019 (2 pages)
9 May 2019Termination of appointment of John Robert Payne as a director on 9 May 2019 (1 page)
2 April 2019Full accounts made up to 30 June 2018 (30 pages)
25 March 2019Resolutions
  • RES13 ‐ Dividend authorised 01/11/2018
(1 page)
18 March 2019Appointment of Mr Adam Jon Reader as a director on 18 March 2019 (2 pages)
22 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
12 March 2018Confirmation statement made on 31 December 2017 with updates (9 pages)
12 February 2018Full accounts made up to 30 June 2017 (32 pages)
26 October 2017Registration of charge 007955350010, created on 19 October 2017 (13 pages)
26 October 2017Registration of charge 007955350010, created on 19 October 2017 (13 pages)
5 April 2017Full accounts made up to 30 June 2016 (32 pages)
5 April 2017Full accounts made up to 30 June 2016 (32 pages)
28 March 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
28 March 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
31 March 2016Full accounts made up to 30 June 2015 (22 pages)
31 March 2016Full accounts made up to 30 June 2015 (22 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(19 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(19 pages)
13 March 2015Full accounts made up to 30 June 2014 (22 pages)
13 March 2015Full accounts made up to 30 June 2014 (22 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(14 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(14 pages)
8 May 2014Registration of charge 007955350009 (10 pages)
8 May 2014Registration of charge 007955350009 (10 pages)
15 March 2014Satisfaction of charge 6 in full (4 pages)
15 March 2014Satisfaction of charge 6 in full (4 pages)
31 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-31
  • GBP 10,000
(14 pages)
31 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-31
  • GBP 10,000
(14 pages)
3 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
3 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (16 pages)
23 December 2013Full accounts made up to 30 June 2013 (20 pages)
23 December 2013Full accounts made up to 30 June 2013 (20 pages)
19 November 2013Registration of charge 007955350008 (26 pages)
19 November 2013Registration of charge 007955350008 (26 pages)
4 April 2013Full accounts made up to 30 June 2012 (22 pages)
4 April 2013Full accounts made up to 30 June 2012 (22 pages)
9 January 2013Annual return made up to 31 December 2012
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
(15 pages)
9 January 2013Annual return made up to 31 December 2012
  • ANNOTATION A second filed AR01 was registered on 03/01/2014
(15 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2012Change of share class name or designation (2 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2012Change of share class name or designation (2 pages)
13 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 April 2012Appointment of Kapil Wadhwani as a director (2 pages)
27 April 2012Appointment of Kapil Wadhwani as a director (2 pages)
16 April 2012Termination of appointment of Sanjay Wadhwani as a director (2 pages)
16 April 2012Termination of appointment of Sanjay Wadhwani as a director (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (21 pages)
2 April 2012Full accounts made up to 30 June 2011 (21 pages)
3 February 2012Annual return made up to 31 December 2011 (14 pages)
3 February 2012Annual return made up to 31 December 2011 (14 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 March 2011Full accounts made up to 30 June 2010 (22 pages)
25 March 2011Full accounts made up to 30 June 2010 (22 pages)
16 March 2011Appointment of John Robert Payne as a director (3 pages)
16 March 2011Appointment of John Robert Payne as a director (3 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
22 September 2010Termination of appointment of Uma Wadhwani as a secretary (2 pages)
22 September 2010Termination of appointment of Uma Wadhwani as a director (2 pages)
22 September 2010Termination of appointment of Uma Wadhwani as a secretary (2 pages)
22 September 2010Termination of appointment of Uma Wadhwani as a director (2 pages)
30 March 2010Full accounts made up to 30 June 2009 (22 pages)
30 March 2010Full accounts made up to 30 June 2009 (22 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
2 May 2009Full accounts made up to 30 June 2008 (23 pages)
2 May 2009Full accounts made up to 30 June 2008 (23 pages)
1 February 2009Return made up to 31/12/08; no change of members (4 pages)
1 February 2009Return made up to 31/12/08; no change of members (4 pages)
24 April 2008Full accounts made up to 30 June 2007 (23 pages)
24 April 2008Full accounts made up to 30 June 2007 (23 pages)
26 March 2008Return made up to 31/12/07; no change of members (7 pages)
26 March 2008Return made up to 31/12/07; no change of members (7 pages)
6 July 2007Registered office changed on 06/07/07 from: golden house waterden road stratford london E15 2EE (1 page)
6 July 2007Registered office changed on 06/07/07 from: golden house waterden road stratford london E15 2EE (1 page)
2 May 2007Full accounts made up to 30 June 2006 (20 pages)
2 May 2007Full accounts made up to 30 June 2006 (20 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (8 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
16 February 2006Full accounts made up to 30 June 2005 (19 pages)
16 February 2006Full accounts made up to 30 June 2005 (19 pages)
29 December 2005Return made up to 31/12/05; full list of members (8 pages)
29 December 2005Return made up to 31/12/05; full list of members (8 pages)
29 July 2005Registered office changed on 29/07/05 from: suite 341 kemp house 152 -160 city road london EC1V 2NX (1 page)
29 July 2005Registered office changed on 29/07/05 from: suite 341 kemp house 152 -160 city road london EC1V 2NX (1 page)
8 April 2005Registered office changed on 08/04/05 from: golden house waterden road london E15 2EE (1 page)
8 April 2005Registered office changed on 08/04/05 from: golden house waterden road london E15 2EE (1 page)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 December 2004Full accounts made up to 30 June 2004 (19 pages)
1 December 2004Full accounts made up to 30 June 2004 (19 pages)
4 February 2004Full accounts made up to 30 June 2003 (19 pages)
4 February 2004Full accounts made up to 30 June 2003 (19 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 November 2003Auditor's resignation (1 page)
25 November 2003Auditor's resignation (1 page)
10 March 2003Full accounts made up to 30 June 2002 (18 pages)
10 March 2003Full accounts made up to 30 June 2002 (18 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 January 2002Return made up to 31/12/01; full list of members (7 pages)
18 December 2001Full accounts made up to 30 June 2001 (18 pages)
18 December 2001Full accounts made up to 30 June 2001 (18 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 December 2000Full accounts made up to 30 June 2000 (17 pages)
11 December 2000Full accounts made up to 30 June 2000 (17 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 2000Return made up to 31/12/99; full list of members (7 pages)
19 December 1999Full accounts made up to 30 June 1999 (17 pages)
19 December 1999Full accounts made up to 30 June 1999 (17 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Full accounts made up to 30 June 1998 (17 pages)
22 December 1998Full accounts made up to 30 June 1998 (17 pages)
6 May 1998Auditor's resignation (1 page)
6 May 1998Auditor's resignation (1 page)
30 April 1998Full accounts made up to 30 June 1997 (18 pages)
30 April 1998Full accounts made up to 30 June 1997 (18 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 April 1997Full accounts made up to 30 June 1996 (14 pages)
10 April 1997Full accounts made up to 30 June 1996 (14 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
29 April 1996Full accounts made up to 30 June 1995 (9 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
13 February 1996Return made up to 31/12/95; no change of members (4 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
25 February 1995Particulars of mortgage/charge (3 pages)
25 February 1995Particulars of mortgage/charge (3 pages)