Wimbledon
London
SW19 7BL
Director Name | Mrs Rose Karen Badrudin |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Aubyns Avenue Wimbledon London SW19 7BL |
Secretary Name | Mr Nizam Badrudin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(7 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Aubyns Avenue Wimbledon London SW19 7BL |
Director Name | Mr Andrew Nizam Badrudin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Andrew Badrudin 5.00% Ordinary |
---|---|
5 at £1 | Nadine Badrudin 5.00% Ordinary |
49 at £1 | Nizam Badrudin 49.00% Ordinary |
41 at £1 | Rose Karen Badrudin 41.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £411,777 |
Cash | £8,924 |
Current Liabilities | £51,775 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
28 October 2004 | Delivered on: 30 October 2004 Satisfied on: 14 November 2006 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: F/H units 3&4 elm grove industrial estate london. Fully Satisfied |
---|---|
20 September 1996 | Delivered on: 25 September 1996 Satisfied on: 14 November 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3 and 4 elm grove industrial estate wimbledon london t/n TGL115676 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences. Fully Satisfied |
20 September 1996 | Delivered on: 25 September 1996 Satisfied on: 14 November 2006 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
21 April 1994 | Delivered on: 28 April 1994 Satisfied on: 19 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and harun omar as the mortgagor and by legion properties limited as trustee for the mortgagor,and as principal debtor Secured details: All monies due or to become due from the company and/or legion properties limited to the chargee on any account whatsoever. Particulars: 70 & 72 bennerley road,battersea,l/b of wandsworth t/no.198141. Fully Satisfied |
21 April 1994 | Delivered on: 28 April 1994 Satisfied on: 19 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and harun omar as the mortgagor and by legion properties as trustee for the mortgagor,and as principal debtor Secured details: All monies due or to become due from the company and/or legion properties limited to the chargee on any account whatsoever. Particulars: 67 and 69 salcott road,battersea,l/b of wandsworth.t/no.404046. Fully Satisfied |
10 December 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
20 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
17 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
10 September 2021 | Notification of Rose Badrudin as a person with significant control on 10 September 2021 (2 pages) |
10 September 2021 | Cessation of Andrew Nizam Badrudin as a person with significant control on 10 September 2021 (1 page) |
22 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
17 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
1 December 2017 | Audited abridged accounts made up to 28 February 2017 (12 pages) |
1 December 2017 | Audited abridged accounts made up to 28 February 2017 (12 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 25 August 2017 (1 page) |
7 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
7 December 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
24 November 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
25 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
25 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
25 September 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
28 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
28 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
17 January 2011 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
12 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
15 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
15 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
26 November 2009 | Director's details changed for Nizam Badrudin on 24 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mrs Rose Karen Badrudin on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Nizam Badrudin on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Rose Karen Badrudin on 24 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
15 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
15 December 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
14 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
4 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
4 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
5 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
12 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
12 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o gerald kreditor & co tudor house llanvanor road finchley, london NW2 2AQ (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: c/o gerald kreditor & co tudor house llanvanor road finchley, london NW2 2AQ (1 page) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 14/11/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
29 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
16 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (18 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (18 pages) |
12 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
12 November 1998 | Return made up to 14/11/98; full list of members (8 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (17 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (17 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (6 pages) |
25 November 1997 | Return made up to 14/11/97; no change of members (6 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
27 December 1996 | Full accounts made up to 29 February 1996 (16 pages) |
6 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
6 December 1996 | Return made up to 14/11/96; no change of members (6 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (13 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members (10 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |