Putney
SW15 1AF
Director Name | Shameem Omar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(20 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens Southfield SW18 1LQ |
Secretary Name | Mr Bashir Damji |
---|---|
Status | Current |
Appointed | 01 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 29 Sherwood Court Bryanston Place London W1H 5FE |
Director Name | Mr Bashir Damji |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 16 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Sherwood Court Bryanston Place London W1H 5FE |
Director Name | Mr Nurdin Kara |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 1995) |
Role | Property Developer |
Correspondence Address | 6 Earldon Road Putney London Sw5 |
Director Name | Mr Cassim Abdul Karim |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 03 January 2003) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 14 Arden Mhor Pinner Middlesex HA5 2HR |
Secretary Name | Mr Rafiq Omar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 231 Lavender Hill London SW11 1JR |
Director Name | Dr Mohammed Yousuf Karim |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 days (resigned 03 January 2003) |
Role | Doctor Medical |
Country of Residence | England |
Correspondence Address | 14 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mr Harun Omar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens London SW18 1LQ |
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 |
80 at £1 | Bashir Damji 40.00% Ordinary |
---|---|
45 at £1 | Mr Cassim Abdul Karim 22.50% Ordinary |
45 at £1 | Mrs H. Kara 22.50% Ordinary |
30 at £1 | Rafiq Omar 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
22 November 1989 | Delivered on: 8 December 1989 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 to 10 (even numbers) dolland street and quadrant house, 250 kennington lane. Kennington l/b of lambeth t/no:- sgl-173770. Outstanding |
---|---|
21 January 1986 | Delivered on: 11 February 1986 Satisfied on: 14 February 1990 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-10 (even nos) dolland street and quadrant house 250 kennington lane kennington london SE11. Together with all fixtures whatsover now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
15 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 7 August 2022 with updates (4 pages) |
13 February 2022 | Appointment of Mr Bashir Damji as a secretary on 1 February 2022 (2 pages) |
13 February 2022 | Termination of appointment of Rafiq Omar as a secretary on 1 February 2022 (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 August 2020 | Confirmation statement made on 7 August 2020 with updates (4 pages) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
21 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
31 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
6 December 2018 | Registered office address changed from 38 Sispara Gardens Wandsworth London SW18 1LQ to Hampden House 76 Durham Road London SW20 0TL on 6 December 2018 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Termination of appointment of Harun Omar as a director on 21 December 2017 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-16
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Director's details changed for Hasina Kara on 2 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Shameem Omar on 2 October 2009 (2 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Shameem Omar on 2 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Hasina Kara on 2 October 2009 (2 pages) |
9 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Shameem Omar on 2 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Hasina Kara on 2 October 2009 (2 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 278 northfield avenue london W5 4UB (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 278 northfield avenue london W5 4UB (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
25 August 2006 | Director resigned (2 pages) |
25 August 2006 | Director resigned (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 March 2003 | Director resigned (2 pages) |
19 March 2003 | Director resigned (2 pages) |
19 March 2003 | Director resigned (2 pages) |
19 March 2003 | Director resigned (2 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
13 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members
|
28 February 2002 | Return made up to 31/12/01; full list of members
|
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 261 northfield avenue ealing london W5 4UA (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 261 northfield avenue ealing london W5 4UA (1 page) |
21 March 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 April 1996 | Return made up to 31/12/95; full list of members
|
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | Return made up to 31/12/95; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 February 1994 | Full accounts made up to 31 March 1993 (3 pages) |
28 November 1985 | Incorporation (14 pages) |
28 November 1985 | Incorporation (14 pages) |