Meadow Hill
Purley
Surrey
CR8 3HW
Director Name | Mr Nashir Shirazdin Jiwani |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2 Windycroft Close Purley CR8 3HW |
Secretary Name | Mrs Farida Shirazdin Jiwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 2 Windycroft Close Meadow Hill Purley Surrey CR8 3HW |
Director Name | Mrs Farida Shirazdin Jiwani |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 February 1995) |
Role | Administrator |
Correspondence Address | 3 Silver Lane Purley Surrey CR8 3HJ |
Director Name | Yussuf Goolam |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 January 2019) |
Role | Director Global Business Development |
Country of Residence | Canada |
Correspondence Address | 217 Coulsdon Road Old Coulsdon Surrey CR5 1EN |
Director Name | Alfan Jetha |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 January 2019) |
Role | President And CEO |
Country of Residence | Canada |
Correspondence Address | 217 Coulsdon Road Old Coulsdon Surrey CR5 1EN |
Director Name | Adil Saleh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 29 January 2019) |
Role | Director Of Medical Affairs |
Country of Residence | Canada |
Correspondence Address | 217 Coulsdon Road Old Coulsdon Surrey CR5 1EN |
Website | oldcoulsdon.co.uk |
---|
Registered Address | 104 Lower Barn Road Purley Surrey CR8 1HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
19 at £1 | Shirazdin Chhagan Mulji Jiwani 76.00% Ordinary |
---|---|
6 at £1 | Mrs Farida Shirazdin Jiwani 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,314 |
Current Liabilities | £150,961 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
19 October 1999 | Delivered on: 22 October 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
12 March 1996 | Delivered on: 20 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate and k/a 219 coulsdon road old coulsdon surrey the goodwill of the business carried on at the property the benefit of all guarantees and covenants under any lease benefit of all rentals present and future by any tenant (present or future). See the mortgage charge document for full details. Outstanding |
12 March 1996 | Delivered on: 20 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 217 coulsdon road old coulsdon surrey the goodwill of the business carried on by the company at the premises all guarantees under any lease and full benefit of all rentals payable to the company by any tenant. See the mortgage charge document for full details. Outstanding |
11 April 1994 | Delivered on: 14 April 1994 Persons entitled: Midland Bank 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 property k/a 217 coulsdon road old coulsdon croydon surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
9 December 1988 | Delivered on: 21 December 1988 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 charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
26 July 2019 | Delivered on: 30 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
21 November 1999 | Delivered on: 25 November 1999 Persons entitled: Hsbc 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: The property known as 219 coulsdon road coulsdon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 November 1999 | Delivered on: 25 November 1999 Persons entitled: Hsbc 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: The property known as 217 coulsdon rod croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 October 1991 | Delivered on: 26 October 1991 Satisfied on: 22 May 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital, all patents patent applications inventions trade marks trade names registered design copyrights know how and other intellectual property rights and all licenses and ancillary rights and benefits including all royalties fees and other income. Fully Satisfied |
19 January 1989 | Delivered on: 25 January 1989 Satisfied on: 22 May 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor shop premises of 217 coulsdon road, old coulsdon surrey. Fully Satisfied |
20 November 1984 | Delivered on: 20 November 1984 Satisfied on: 22 May 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop & premises known as 217 coulsdon road, old coulsdon, surrey. Fully Satisfied |
27 July 1977 | Delivered on: 5 August 1977 Satisfied on: 22 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 217 coulsdon rd, old coulsdon, surrey. Fully Satisfied |
29 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
30 July 2019 | Registration of charge 010095170012, created on 26 July 2019 (24 pages) |
25 April 2019 | Termination of appointment of Adil Saleh as a director on 29 January 2019 (1 page) |
25 April 2019 | Termination of appointment of Alfan Jetha as a director on 29 January 2019 (1 page) |
25 April 2019 | Termination of appointment of Yussuf Goolam as a director on 29 January 2019 (1 page) |
1 March 2019 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 (1 page) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 January 2019 | Second filing of Confirmation Statement dated 09/01/2019 (6 pages) |
14 January 2019 | 09/01/19 Statement of Capital gbp 100
|
20 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2018 | Change of share class name or designation (2 pages) |
19 June 2018 | Resolutions
|
6 June 2018 | Appointment of Adil Saleh as a director on 31 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Farida Shirazdin Jiwani as a secretary on 31 May 2018 (1 page) |
5 June 2018 | Appointment of Yussuf Goolam as a director on 31 May 2018 (2 pages) |
5 June 2018 | Appointment of Alfan Jetha as a director on 31 May 2018 (2 pages) |
1 June 2018 | Satisfaction of charge 10 in full (4 pages) |
1 June 2018 | Satisfaction of charge 6 in full (4 pages) |
1 June 2018 | Satisfaction of charge 3 in full (4 pages) |
1 June 2018 | Satisfaction of charge 8 in full (4 pages) |
1 June 2018 | Satisfaction of charge 7 in full (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
10 January 2018 | Statement of capital following an allotment of shares on 9 January 2018
|
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
4 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
20 February 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
20 February 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
11 March 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
11 March 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
14 February 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
18 February 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
18 February 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
17 March 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
8 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
8 April 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
11 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
11 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
1 May 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (2 pages) |
19 August 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
19 August 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
30 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
6 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 29/12/04; full list of members (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
3 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 29/12/02; full list of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
4 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
31 July 2000 | Full accounts made up to 31 July 1999 (13 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
25 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
5 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
21 April 1996 | Full accounts made up to 31 July 1995 (10 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
29 January 1996 | Return made up to 29/12/95; no change of members
|
29 January 1996 | Return made up to 29/12/95; no change of members
|
5 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
5 June 1995 | Auditor's resignation (2 pages) |
5 June 1995 | Auditor's resignation (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
28 March 1995 | Return made up to 29/12/94; full list of members
|
28 March 1995 | Return made up to 29/12/94; full list of members
|
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
6 July 1994 | New director appointed (2 pages) |
6 July 1994 | New director appointed (2 pages) |
29 April 1971 | Incorporation (13 pages) |