Wimbledon
London
SW19 7BL
Secretary Name | Mr Nizam Badrudin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 26 years (closed 10 July 2018) |
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 | Closed |
Appointed | 13 November 2012(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | Mr Alim Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2012(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | Mr Shafin Alimudin Somji |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2015(30 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | Alimudin Amiraly Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 20 June 1992(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 31 Fitzjohns Avenue Swiss Cottage London NW3 5JY |
Director Name | Mr Nuruddeen Somji |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Lake View Edgware Middx HA8 7SA |
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 |
Year | 2012 |
---|---|
Net Worth | £2,107,004 |
Cash | £66,093 |
Current Liabilities | £255,901 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 2001 | Delivered on: 23 October 2001 Satisfied on: 29 January 2014 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bruton street and basement of 39 bruton place, london, W1 t/no 380032. 22 bruton street and basement of 39 bruton place, london, W1 t/no LN10073.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
16 October 1991 | Delivered on: 19 October 1991 Satisfied on: 29 January 2014 Persons entitled: Bristol & West 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 |
16 October 1991 | Delivered on: 19 October 1991 Satisfied on: 29 January 2014 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30, 21, 22 and basement of 39 bruton place london t/ns LN100775, LN100773. 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 |
17 February 1987 | Delivered on: 6 March 1987 Satisfied on: 24 October 1991 Persons entitled: A P 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: L/H, 30 burton street and 21 bruton place, london W1. And other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1987 | Delivered on: 6 March 1987 Satisfied on: 24 October 1991 Persons entitled: A P 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: L/H, 22 bruton street and basement of 39 bruton place, london W1. And other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1986 | Delivered on: 11 March 1986 Satisfied on: 29 January 2014 Persons entitled: Central Bank of India Classification: Non. Specific charge 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 in the l/b of wandsworth k/a 27A bangalore street and the land and building k/a dryad house dryad street T.N. 367034. Fully Satisfied |
6 March 1986 | Delivered on: 7 March 1986 Satisfied on: 16 October 1991 Persons entitled: City Merchants 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: 139 and 141 upper redmond road putney and 1-9 (inclusive) crescent stables putney l/b of wandsworth T.N. sgl 393097 & sgl 393099. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1985 | Delivered on: 28 November 1985 Satisfied on: 6 January 1987 Persons entitled: Equatoral Trust Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 church street, london borough of richmond upon thames. Fully Satisfied |
4 October 2001 | Delivered on: 24 October 2001 Satisfied on: 29 January 2014 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
25 November 1985 | Delivered on: 28 November 1985 Satisfied on: 6 January 1987 Persons entitled: Equatoral Trust Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, 14 and 16 york street, london borough of richmond upon thames. Fully Satisfied |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 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 30 August 2017 (1 page) |
30 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 30 August 2017 (1 page) |
11 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Andrew Nizam Badrudin as a person with significant control on 6 July 2017 (2 pages) |
10 July 2017 | Notification of Andrew Nizam Badrudin as a person with significant control on 6 July 2017 (2 pages) |
10 July 2017 | Notification of Andrew Nizam Badrudin as a person with significant control on 10 July 2017 (2 pages) |
30 December 2016 | Statement of capital on 30 December 2016
|
30 December 2016 | Resolutions
|
30 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
30 December 2016 | Statement of capital on 30 December 2016
|
30 December 2016 | Statement by Directors (1 page) |
30 December 2016 | Solvency Statement dated 07/12/16 (1 page) |
30 December 2016 | Statement by Directors (1 page) |
30 December 2016 | Resolutions
|
18 November 2016 | Amended accounts for a small company made up to 31 December 2015 (6 pages) |
18 November 2016 | Amended accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 April 2015 | Termination of appointment of Nuruddeen Somji as a director on 14 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Nuruddeen Somji as a director on 14 April 2015 (1 page) |
14 April 2015 | Appointment of Mr Shafin Alimudin Somji as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Shafin Alimudin Somji as a director on 14 April 2015 (2 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 January 2014 | Satisfaction of charge 4 in full (1 page) |
29 January 2014 | Satisfaction of charge 9 in full (2 pages) |
29 January 2014 | Satisfaction of charge 10 in full (1 page) |
29 January 2014 | Satisfaction of charge 4 in full (1 page) |
29 January 2014 | Satisfaction of charge 7 in full (1 page) |
29 January 2014 | Satisfaction of charge 9 in full (2 pages) |
29 January 2014 | Satisfaction of charge 8 in full (1 page) |
29 January 2014 | Satisfaction of charge 7 in full (1 page) |
29 January 2014 | Satisfaction of charge 10 in full (1 page) |
29 January 2014 | Satisfaction of charge 8 in full (1 page) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 November 2012 | Appointment of Mr Alim Somji as a director (2 pages) |
13 November 2012 | Appointment of Mr Alim Somji as a director (2 pages) |
13 November 2012 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
13 November 2012 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 June 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: tudor house llanvanor road london NW2 2AR (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: tudor house llanvanor road london NW2 2AR (1 page) |
3 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
3 October 2003 | Return made up to 20/06/03; full list of members (7 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 July 2001 | Return made up to 20/06/01; full list of members
|
3 July 2001 | Return made up to 20/06/01; full list of members
|
9 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Director resigned (1 page) |
24 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 20/06/00; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (5 pages) |
7 July 1999 | Return made up to 20/06/99; no change of members (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
20 July 1998 | Return made up to 20/06/98; full list of members (7 pages) |
4 February 1998 | Return made up to 20/06/97; no change of members (6 pages) |
4 February 1998 | Return made up to 20/06/97; no change of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 December 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 June 1996 | Return made up to 20/06/96; no change of members (5 pages) |
24 June 1996 | Return made up to 20/06/96; no change of members (5 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
9 June 1995 | Return made up to 20/06/95; full list of members (10 pages) |
9 June 1995 | Return made up to 20/06/95; full list of members (10 pages) |
26 March 1985 | Incorporation (18 pages) |
26 March 1985 | Incorporation (18 pages) |