Company NameHammonds Properties Limited
DirectorsAmirali Hassanali Moledina Janmohamed and Alim Amirali Janmohamed
Company StatusActive
Company Number01369232
CategoryPrivate Limited Company
Incorporation Date18 May 1978(45 years, 11 months ago)
Previous NameBuffstore Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(18 years, 10 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameMr Alim Amirali Janmohamed
NationalityBritish
StatusCurrent
Appointed10 November 2005(27 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2009(30 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleBsc Economics & Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Anil Ishani
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 1994)
RoleSolicitor
Correspondence AddressNurabad
170 Malden Road
New Malden
Surrey
KT3 6DS
Director NameMr Rafik Badrudin Maladwala
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address2 Stanhope Road
Croydon
Surrey
CR0 5NS
Director NameMr Nizarali Janmohamed Shamji
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressHorizon Horseshoe Ridge
St Georges Hill
Weybridge
Surrey
KT13 0NR
Secretary NameAmina Ishani
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 1994)
RoleCompany Director
Correspondence AddressNurabad 170 Malden Road
New Malden
Surrey
KT3 6DS
Director NameManzoor Gulamhussein Kassam Ishani
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(16 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPapillon Steels Lane
Oxshott
Leatherhead
Surrey
KT22 0QH
Secretary NameManzoor Gulamhussein Kassam Ishani
NationalityBritish
StatusResigned
Appointed19 August 1994(16 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPapillon Steels Lane
Oxshott
Leatherhead
Surrey
KT22 0QH

Location

Registered AddressJubilee House
7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1F & A Trust
60.00%
Ordinary
40 at £1Cargill Management Services LTD
40.00%
Ordinary

Financials

Year2014
Turnover£583,332
Gross Profit£567,346
Net Worth£928,665
Cash£292,213
Current Liabilities£470,490

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

29 October 2019Delivered on: 5 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as 51 belgrave road, london, SW1V 2BB registered at hm land registry with title number NGL765987 and 2. the leasehold property known as 47, 49 and 51 belgrave road, london, SW1V 2BB registered at hm land registry with title number NGL313519.
Outstanding
7 May 2013Delivered on: 20 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H k/a 51 belgrave road london t/n NGL765987. L/h k/a 51 belgrave road london t/n NGL31519. Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 20 May 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H k/a 51 belgrave road london t/n NGL765987. L/h k/a 51 belgrave road london t/n NGL31519. Notification of addition to or amendment of charge.
Outstanding
13 August 2002Delivered on: 21 August 2002
Satisfied on: 17 May 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 belgrave road london borough of city of westminster t/n 313519. 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
3 March 1999Delivered on: 10 March 1999
Satisfied on: 14 August 2015
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: 47,49 & 51 belgrave road l/b of city of westminster t/no.NGL313519.
Fully Satisfied
5 February 1999Delivered on: 10 February 1999
Satisfied on: 14 August 2015
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: 51 belgrave road l/b city of westminster-NGL765987.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
18 August 2023Change of details for Cartage Holdings Limited as a person with significant control on 1 November 2018 (2 pages)
7 August 2023Withdrawal of a person with significant control statement on 7 August 2023 (2 pages)
7 August 2023Notification of Cartage Holdings Limited as a person with significant control on 1 November 2018 (2 pages)
15 April 2023Unaudited abridged accounts made up to 31 August 2022 (11 pages)
7 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
10 April 2022Unaudited abridged accounts made up to 31 August 2021 (11 pages)
2 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
17 July 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
19 April 2021Previous accounting period shortened from 31 October 2020 to 31 August 2020 (1 page)
4 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (11 pages)
15 November 2019Confirmation statement made on 30 October 2019 with updates (3 pages)
5 November 2019Registration of charge 013692320006, created on 29 October 2019 (43 pages)
29 October 2019Satisfaction of charge 013692320004 in full (1 page)
29 October 2019Satisfaction of charge 013692320005 in full (1 page)
6 August 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
4 January 2019Confirmation statement made on 30 October 2018 with no updates (2 pages)
3 August 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
11 December 2017Confirmation statement made on 30 October 2017 with no updates (2 pages)
11 December 2017Confirmation statement made on 30 October 2017 with no updates (2 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
28 June 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
28 June 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(14 pages)
23 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(14 pages)
14 August 2015Satisfaction of charge 2 in full (4 pages)
14 August 2015Satisfaction of charge 2 in full (4 pages)
14 August 2015Satisfaction of charge 1 in full (4 pages)
14 August 2015Satisfaction of charge 1 in full (4 pages)
24 June 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
24 June 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
21 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(14 pages)
21 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(14 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
5 August 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(14 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(14 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
31 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
20 May 2013Registration of charge 013692320004 (35 pages)
20 May 2013Registration of charge 013692320005 (31 pages)
20 May 2013Registration of charge 013692320005 (31 pages)
20 May 2013Registration of charge 013692320004 (35 pages)
17 May 2013Satisfaction of charge 3 in full (4 pages)
17 May 2013Satisfaction of charge 3 in full (4 pages)
19 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
19 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
8 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
19 July 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
7 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (14 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
13 July 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (15 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
24 June 2009Director appointed alim amirali janmohamed logged form (2 pages)
24 June 2009Director appointed alim amirali janmohamed logged form (2 pages)
28 November 2008Return made up to 31/10/08; full list of members (8 pages)
28 November 2008Return made up to 31/10/08; full list of members (8 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
11 August 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
5 December 2007Return made up to 31/10/07; full list of members (6 pages)
5 December 2007Return made up to 31/10/07; full list of members (6 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
22 December 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(7 pages)
22 December 2006Return made up to 31/10/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(7 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
28 July 2006Return made up to 31/10/05; no change of members
  • 363(287) ‐ Registered office changed on 28/07/06
(7 pages)
28 July 2006Return made up to 31/10/05; no change of members
  • 363(287) ‐ Registered office changed on 28/07/06
(7 pages)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 December 2005Registered office changed on 15/12/05 from: papillion steels lane oxshott surrey KT22 0QH (1 page)
15 December 2005Secretary resigned;director resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: papillion steels lane oxshott surrey KT22 0QH (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
30 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
30 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
4 November 2004Return made up to 31/10/04; full list of members (8 pages)
4 November 2004Return made up to 31/10/04; full list of members (8 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
1 November 2003Return made up to 31/10/03; full list of members (8 pages)
1 November 2003Return made up to 31/10/03; full list of members (8 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
4 August 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 May 2003Registered office changed on 19/05/03 from: papillon steels lane oxshott surrey KT22 0QH (1 page)
19 May 2003Registered office changed on 19/05/03 from: papillon steels lane oxshott surrey KT22 0QH (1 page)
9 February 2003Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 February 2003Return made up to 31/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 January 2003Registered office changed on 30/01/03 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
30 January 2003Registered office changed on 30/01/03 from: crown house church road, claygate esher surrey KT10 0LP (1 page)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
19 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
23 November 2001Return made up to 31/10/01; full list of members (7 pages)
23 November 2001Return made up to 31/10/01; full list of members (7 pages)
25 May 2001Full accounts made up to 31 October 2000 (12 pages)
25 May 2001Full accounts made up to 31 October 2000 (12 pages)
10 November 2000Return made up to 31/10/00; full list of members (7 pages)
10 November 2000Return made up to 31/10/00; full list of members (7 pages)
5 July 2000Full accounts made up to 31 October 1999 (12 pages)
5 July 2000Full accounts made up to 31 October 1999 (12 pages)
26 November 1999Return made up to 31/10/99; full list of members (7 pages)
26 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 August 1999Full accounts made up to 31 October 1998 (11 pages)
10 August 1999Full accounts made up to 31 October 1998 (11 pages)
27 April 1999Registered office changed on 27/04/99 from: papillon steels lane oxshott surrey KT22 0QH (1 page)
27 April 1999Registered office changed on 27/04/99 from: papillon steels lane oxshott surrey KT22 0QH (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
6 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 February 1998Accounts for a small company made up to 31 October 1997 (5 pages)
29 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/01/98
(2 pages)
29 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/01/98
(2 pages)
29 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/01/98
(2 pages)
29 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/01/98
(2 pages)
29 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/01/98
(2 pages)
28 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
28 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 November 1997Location of register of members (1 page)
7 November 1997Location of register of members (1 page)
29 May 1997New director appointed (3 pages)
29 May 1997Director resigned (1 page)
29 May 1997New director appointed (3 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
6 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
6 March 1997Accounts for a small company made up to 31 October 1996 (5 pages)
25 October 1996Registered office changed on 25/10/96 from: 21 furze field oxshott surrey KT22 our (1 page)
25 October 1996Registered office changed on 25/10/96 from: 21 furze field oxshott surrey KT22 our (1 page)
25 October 1996Return made up to 31/10/96; full list of members (6 pages)
25 October 1996Return made up to 31/10/96; full list of members (6 pages)
16 May 1996Full accounts made up to 31 October 1995 (9 pages)
16 May 1996Full accounts made up to 31 October 1995 (9 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
9 November 1995Return made up to 31/10/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
16 November 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 November 1994Return made up to 31/10/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 November 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1993Return made up to 31/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 November 1992Return made up to 31/10/92; full list of members
  • 363(287) ‐ Registered office changed on 24/11/92
(6 pages)
24 November 1992Return made up to 31/10/92; full list of members
  • 363(287) ‐ Registered office changed on 24/11/92
(6 pages)
12 November 1991Return made up to 31/10/91; full list of members (8 pages)
12 November 1991Return made up to 31/10/91; full list of members (8 pages)
13 February 1991Return made up to 31/10/90; full list of members (8 pages)
13 February 1991Return made up to 31/10/90; full list of members (8 pages)
20 January 1990Return made up to 31/10/89; full list of members (5 pages)
20 January 1990Return made up to 31/10/89; full list of members (5 pages)
27 January 1989Return made up to 31/10/88; full list of members (5 pages)
27 January 1989Return made up to 31/10/88; full list of members (5 pages)
15 March 1988Return made up to 31/10/87; full list of members (5 pages)
15 March 1988Return made up to 31/10/87; full list of members (5 pages)
22 January 1987Return made up to 31/10/86; full list of members (5 pages)
22 January 1987Return made up to 31/10/86; full list of members (5 pages)
18 March 1985Accounts made up to 31 October 1983 (5 pages)
18 March 1985Accounts made up to 31 October 1983 (5 pages)
18 May 1978Incorporation (17 pages)
18 May 1978Incorporation (17 pages)