Company NameMaywood Grange Estates Limited
Company StatusActive
Company Number01849047
CategoryPrivate Limited Company
Incorporation Date18 September 1984(39 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Navroz Badrudin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Secretary NameMrs Navroz Badrudin
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Karim Firoz Badrudin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(28 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Mahmood Firoz Badrudin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(28 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address15 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Firoz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 3 months after company formation)
Appointment Duration30 years, 7 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameKarim Firoz Badrudin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1999)
RoleChartered Surveyor
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameMahmood Firoz Badrudin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 September 1999)
RoleChartered Certified Accountant
Correspondence Address11 Melrose Road
West Hill
London
SW18 1ND

Location

Registered AddressHampden House 76 Durham Road
Raynes Park
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Mr Firoz Badrudin
50.00%
Ordinary
500 at £1Mrs Navroz Badrudin
50.00%
Ordinary

Financials

Year2014
Net Worth£2,576,745
Cash£69,432
Current Liabilities£437,554

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 September 2023 (7 months, 1 week ago)
Next Return Due20 September 2024 (5 months from now)

Charges

4 July 1988Delivered on: 15 July 1988
Satisfied on: 24 May 2000
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: 68 lupus street, london borough city of westminster title no. Ngl 405795.
Fully Satisfied
28 June 1988Delivered on: 8 July 1988
Satisfied on: 24 May 2000
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: 18 nottinghill gate kensington and chelsea. Title no. Ln 90033.
Fully Satisfied
1 February 1988Delivered on: 4 February 1988
Satisfied on: 24 May 2000
Persons entitled: Meghraj Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32, old brompton road, london. Sw 7. and the proceeds of sale thereof. Together with the beneficial interest and goodwill of the company in the trade or business carried on by the company at the property. (See form 395 for full details).
Fully Satisfied
25 September 1987Delivered on: 10 October 1987
Satisfied on: 24 May 2000
Persons entitled: Meghraj & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 165, upper richmond road, london borough of wandsworth, t/n:-sgl 440797 and the proceeds of sale thereof, together with the goodwill of the business of the company of the property.
Fully Satisfied
11 July 1985Delivered on: 22 July 1985
Satisfied on: 24 May 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 lupus street london SW1.
Fully Satisfied
18 April 1985Delivered on: 3 May 1985
Satisfied on: 24 May 2000
Persons entitled: Meghraj & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee undet the terms of the charge.
Particulars: 18 nottinghill gate london W11.
Fully Satisfied
18 April 1985Delivered on: 3 May 1985
Satisfied on: 24 May 2000
Persons entitled: Meghraj & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 53 park street bristol avon.
Fully Satisfied
2 April 1985Delivered on: 4 April 1985
Satisfied on: 8 June 1995
Persons entitled: Exeter Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property k/a 18 nottinghill gate, royal borough of kensington & chelsea title no. Ln 90033. floating charge over all the goodwill and benefits of the business.
Fully Satisfied
27 January 2000Delivered on: 2 February 2000
Satisfied on: 12 June 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the propety.. See the mortgage charge document for full details.
Fully Satisfied
27 January 2000Delivered on: 2 February 2000
Satisfied on: 12 June 2014
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 68 lupus street london t/n-NGL405795; 18 notting hill gate kensington london t/n-LN90033; 165 upper richmond road london t/n-SGL440797; 53 park street bristol t/n-AV73677 and all buildings fixtures and fixed plant and machinery from time to time on such property.. See the mortgage charge document for full details.
Fully Satisfied
7 June 1995Delivered on: 9 June 1995
Satisfied on: 2 April 1997
Persons entitled: Anglo Irish Bank Corporation 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 September 1992Delivered on: 17 September 1992
Satisfied on: 24 May 2000
Persons entitled: Meghraj Bank Limited

Classification: Letter of indemnity & pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies now or at any time hereafter standing to the credit of our deposit account(s) with the bank including any interest that has accrued or may in the future accrue thereon as a security for the payment of all sums of money which we undertake to pay to the bank .
Fully Satisfied
22 February 1985Delivered on: 4 March 1985
Satisfied on: 27 May 1995
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that l/h property k/a 53 park street, bristol, avon t/n av 73677 floating security and the goodwill of the business with the benefit of contracts & engagements thereto.
Fully Satisfied
3 April 2009Delivered on: 9 April 2009
Persons entitled: National Westminster 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: 18 notting hill gate london t/no LN90033 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2009Delivered on: 9 April 2009
Persons entitled: National Westminster 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: 53 park street and 53 hill street bristol t/no AV3677 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2009Delivered on: 9 April 2009
Persons entitled: National Westminster 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: 165 upper richmond road london t/no SGL440797 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2009Delivered on: 9 April 2009
Persons entitled: National Westminster 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: 68 lupus street london t/no NGL405795 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2009Delivered on: 4 April 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1,000
(7 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(7 pages)
4 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
12 June 2014Satisfaction of charge 12 in full (2 pages)
12 June 2014Satisfaction of charge 13 in full (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(7 pages)
1 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
5 March 2013Appointment of Mr Karim Firoz Badrudin as a director (2 pages)
5 March 2013Appointment of Mr Mahmood Firoz Badrudin as a director (2 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 March 2008Return made up to 31/12/07; no change of members (7 pages)
28 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2006Registered office changed on 10/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
5 May 2005Accounts for a small company made up to 31 January 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 July 2003Accounts for a small company made up to 31 January 2002 (6 pages)
21 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Registered office changed on 01/05/03 from: 261 northfield avenue ealing london W5 4UA (1 page)
13 September 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
8 April 2002Return made up to 31/12/01; full list of members (6 pages)
11 June 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2001Accounts for a small company made up to 31 January 2000 (4 pages)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
24 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 February 2000Accounts for a small company made up to 31 January 1999 (5 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
23 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 January 1996 (5 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1995Accounts for a small company made up to 31 January 1994 (5 pages)
14 October 1993Accounts for a small company made up to 31 January 1993 (5 pages)
23 July 1993Accounts for a small company made up to 31 January 1992 (5 pages)
5 June 1992Accounts for a small company made up to 31 January 1991 (5 pages)
1 July 1991Accounts for a small company made up to 31 January 1990 (5 pages)
19 June 1990Full accounts made up to 31 January 1989 (4 pages)
21 March 1990Accounts for a small company made up to 31 January 1988 (4 pages)
21 October 1988Accounts for a small company made up to 31 January 1987 (4 pages)
27 January 1988Accounts made up to 31 January 1986 (4 pages)
18 September 1984Certificate of incorporation (1 page)
18 September 1984Incorporation (1 page)