Company NameCarboebourne Limited
Company StatusActive
Company Number01184547
CategoryPrivate Limited Company
Incorporation Date19 September 1974(49 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Farouk Rajabali Walji
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Secretary NameDr Shahenaz Farouk Walji
NationalityBritish
StatusCurrent
Appointed15 August 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameMr Farhaan Farouk Walji
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(37 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleAttorney At Law (Ny State)
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameDr Shahenaz Farouk Walji
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(37 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleDoctor Of Medicine
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameMiss Naheema Farouk Walji
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(37 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address213 Kensington High Street
London
W8 6BD
Director NameMr Rajabali Walji
Date of BirthOctober 1919 (Born 104 years ago)
NationalityKenyan
StatusResigned
Appointed15 August 1991(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 June 1997)
RoleCompany Director
Correspondence Address24 Tring Avenue
Ealing
London
W5 3QA

Contact

Websitepestlemortar.co.uk
Telephone020 79379154
Telephone regionLondon

Location

Registered Address213 Kensington High Street
London
W8 6BD
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Tara Associates LTD
66.67%
Ordinary
1000 at £1Dr Shahenaz Walji
33.33%
Ordinary

Financials

Year2014
Turnover£2,688,696
Gross Profit£910,295
Net Worth£2,728,686
Cash£48,039
Current Liabilities£1,329,125

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

10 September 1999Delivered on: 15 September 1999
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: 10 chiswick high road chiswick l/b of hounslow t/n NGL273278.
Outstanding
9 July 1997Delivered on: 15 July 1997
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: The freehold property known as 388 uxbridge road london borough of hammersmith and fulham title number LN96740. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 May 1995Delivered on: 5 June 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: F/H property k/a 10 chiswick high road l/b of hounslow t/no: NGL273278 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 June 1991Delivered on: 9 July 1991
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: 2 glenddon road, streatham l/b of lambeth title no:- sgl 71916.
Outstanding
13 April 1992Delivered on: 1 May 1992
Satisfied on: 22 November 1995
Persons entitled: G.M. Finance Limited

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: The property k/a 10 high road, chiswick, london W4; 388 uxbridge road, london W12 and 213 kensington high street, london W8 and see form 395 for full details. 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.
Fully Satisfied
14 February 1991Delivered on: 2 March 1991
Satisfied on: 22 November 1995
Persons entitled: Genmed Commercial Finance Limited

Classification: Secured debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No. 10 high road, chiswick, london W.4. no. 388 uxbridge road, london W.12. no. 213 kensington high street, london W8. Floating security over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

19 October 2020Satisfaction of charge 4 in full (2 pages)
19 October 2020Satisfaction of charge 5 in full (2 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (17 pages)
11 December 2019Cessation of Shahenaz Farouk Walji as a person with significant control on 11 December 2019 (1 page)
11 December 2019Cessation of Tara Associates Ltd (Guernsey) as a person with significant control on 11 December 2019 (1 page)
11 December 2019Notification of a person with significant control statement (2 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 31 May 2018 (17 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 31 May 2017 (16 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 31 May 2016 (19 pages)
2 March 2017Full accounts made up to 31 May 2016 (19 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
13 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 March 2016Director's details changed for Dr. Farouk Rajabali Walji on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Dr. Farouk Rajabali Walji on 2 March 2016 (2 pages)
2 March 2016Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page)
2 March 2016Secretary's details changed for Dr. Shahenaz Farouk Walji on 2 March 2016 (1 page)
1 February 2016Full accounts made up to 31 May 2015 (16 pages)
1 February 2016Full accounts made up to 31 May 2015 (16 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3,000
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3,000
(5 pages)
11 March 2015Full accounts made up to 31 May 2014 (16 pages)
11 March 2015Full accounts made up to 31 May 2014 (16 pages)
3 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3,000
(5 pages)
3 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 3,000
(5 pages)
4 March 2014Full accounts made up to 31 May 2013 (16 pages)
4 March 2014Full accounts made up to 31 May 2013 (16 pages)
16 October 2013Section 519 (1 page)
16 October 2013Section 519 (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
27 February 2013Full accounts made up to 31 May 2012 (13 pages)
27 February 2013Full accounts made up to 31 May 2012 (13 pages)
19 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 March 2012Appointment of Miss Naheema Farouk Walji as a director (2 pages)
7 March 2012Appointment of Miss Naheema Farouk Walji as a director (2 pages)
22 February 2012Full accounts made up to 31 May 2011 (12 pages)
22 February 2012Full accounts made up to 31 May 2011 (12 pages)
15 November 2011Appointment of Mr Farhaan Farouk Walji as a director (2 pages)
15 November 2011Appointment of Mr Farhaan Farouk Walji as a director (2 pages)
14 November 2011Appointment of Dr Shahenaz Farouk Walji as a director (2 pages)
14 November 2011Appointment of Dr Shahenaz Farouk Walji as a director (2 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
23 February 2011Full accounts made up to 31 May 2010 (12 pages)
23 February 2011Full accounts made up to 31 May 2010 (12 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
18 March 2010Full accounts made up to 31 May 2009 (12 pages)
18 March 2010Full accounts made up to 31 May 2009 (12 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
7 June 2009Accounting reference date extended from 26/02/2009 to 31/05/2009 (1 page)
7 June 2009Accounting reference date extended from 26/02/2009 to 31/05/2009 (1 page)
16 December 2008Full accounts made up to 26 February 2008 (12 pages)
16 December 2008Full accounts made up to 26 February 2008 (12 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
18 December 2007Full accounts made up to 26 February 2007 (11 pages)
18 December 2007Full accounts made up to 26 February 2007 (11 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
17 September 2007Return made up to 31/07/07; full list of members (2 pages)
19 January 2007Full accounts made up to 26 February 2006 (11 pages)
19 January 2007Full accounts made up to 26 February 2006 (11 pages)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
31 July 2006Return made up to 31/07/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 26 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 26 February 2005 (6 pages)
12 September 2005Return made up to 31/07/05; full list of members (2 pages)
12 September 2005Return made up to 31/07/05; full list of members (2 pages)
4 January 2005Accounts for a small company made up to 26 February 2004 (7 pages)
4 January 2005Accounts for a small company made up to 26 February 2004 (7 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
16 December 2003Accounts for a small company made up to 26 February 2003 (7 pages)
16 December 2003Accounts for a small company made up to 26 February 2003 (7 pages)
28 August 2003Return made up to 31/07/03; full list of members (6 pages)
28 August 2003Return made up to 31/07/03; full list of members (6 pages)
23 December 2002Accounts for a small company made up to 26 February 2002 (7 pages)
23 December 2002Accounts for a small company made up to 26 February 2002 (7 pages)
12 August 2002Return made up to 05/08/02; full list of members (6 pages)
12 August 2002Return made up to 05/08/02; full list of members (6 pages)
21 December 2001Accounts for a small company made up to 26 February 2001 (7 pages)
21 December 2001Accounts for a small company made up to 26 February 2001 (7 pages)
22 August 2001Return made up to 15/08/01; full list of members (6 pages)
22 August 2001Return made up to 15/08/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 26 February 2000 (7 pages)
22 December 2000Accounts for a small company made up to 26 February 2000 (7 pages)
11 September 2000Return made up to 15/08/00; full list of members (6 pages)
11 September 2000Return made up to 15/08/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 26 February 1999 (7 pages)
21 December 1999Accounts for a small company made up to 26 February 1999 (7 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 15/08/99; full list of members (6 pages)
25 August 1999Return made up to 15/08/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 26 February 1998 (8 pages)
26 March 1999Accounts for a small company made up to 26 February 1998 (8 pages)
20 November 1998Registered office changed on 20/11/98 from: 300 kingston road london SW20 8LX (1 page)
20 November 1998Registered office changed on 20/11/98 from: 300 kingston road london SW20 8LX (1 page)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
9 March 1998Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 March 1998Return made up to 15/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 January 1998Accounts for a small company made up to 26 February 1997 (9 pages)
5 January 1998Accounts for a small company made up to 26 February 1997 (9 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
27 February 1997Accounts for a small company made up to 26 February 1996 (9 pages)
27 February 1997Accounts for a small company made up to 26 February 1996 (9 pages)
16 September 1996Return made up to 15/08/96; full list of members (6 pages)
16 September 1996Return made up to 15/08/96; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 26 February 1995 (8 pages)
29 December 1995Accounts for a small company made up to 26 February 1995 (8 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1995Return made up to 15/08/95; full list of members (6 pages)
13 September 1995Return made up to 15/08/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 26 February 1994 (10 pages)
28 March 1995Accounts for a small company made up to 26 February 1994 (10 pages)