Company NameAldmarch Limited
DirectorsHasina Kara and Shameem Omar
Company StatusActive
Company Number01966302
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameHasina Kara
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(9 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Earldom Road
Putney
SW15 1AF
Director NameShameem Omar
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(20 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
Southfield
SW18 1LQ
Secretary NameMr Bashir Damji
StatusCurrent
Appointed01 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address29 Sherwood Court Bryanston Place
London
W1H 5FE
Director NameMr Bashir Damji
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 16 August 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29 Sherwood Court
Bryanston Place
London
W1H 5FE
Director NameMr Nurdin Kara
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 1995)
RoleProperty Developer
Correspondence Address6 Earldon Road
Putney
London
Sw5
Director NameMr Cassim Abdul Karim
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration12 years (resigned 03 January 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address14 Arden Mhor
Pinner
Middlesex
HA5 2HR
Secretary NameMr Rafiq Omar
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration31 years, 1 month (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 Lavender Hill
London
SW11 1JR
Director NameDr Mohammed Yousuf Karim
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(17 years, 1 month after company formation)
Appointment Duration4 days (resigned 03 January 2003)
RoleDoctor Medical
Country of ResidenceEngland
Correspondence Address14 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Harun Omar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 21 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 Sispara Gardens
London
SW18 1LQ

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Bashir Damji
40.00%
Ordinary
45 at £1Mr Cassim Abdul Karim
22.50%
Ordinary
45 at £1Mrs H. Kara
22.50%
Ordinary
30 at £1Rafiq Omar
15.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

22 November 1989Delivered 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 1986Delivered 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

Filing History

15 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
12 September 2022Confirmation statement made on 7 August 2022 with updates (4 pages)
13 February 2022Appointment of Mr Bashir Damji as a secretary on 1 February 2022 (2 pages)
13 February 2022Termination of appointment of Rafiq Omar as a secretary on 1 February 2022 (1 page)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
21 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
31 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
6 December 2018Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Termination of appointment of Harun Omar as a director on 21 December 2017 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 200
(6 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 200
(6 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 200
(6 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 200
(6 pages)
16 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 200
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2010Director's details changed for Hasina Kara on 2 October 2009 (2 pages)
9 January 2010Director's details changed for Shameem Omar on 2 October 2009 (2 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Shameem Omar on 2 October 2009 (2 pages)
9 January 2010Director's details changed for Hasina Kara on 2 October 2009 (2 pages)
9 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Shameem Omar on 2 October 2009 (2 pages)
9 January 2010Director's details changed for Hasina Kara on 2 October 2009 (2 pages)
18 March 2009Return made up to 31/12/08; full list of members (4 pages)
18 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from 278 northfield avenue london W5 4UB (1 page)
24 February 2009Registered office changed on 24/02/2009 from 278 northfield avenue london W5 4UB (1 page)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
25 August 2006Director resigned (2 pages)
25 August 2006Director resigned (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 January 2006Return made up to 31/12/05; full list of members (8 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (8 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 January 2004Return made up to 31/12/03; full list of members (8 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
25 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
19 March 2003Director resigned (2 pages)
19 March 2003Director resigned (2 pages)
19 March 2003Director resigned (2 pages)
19 March 2003Director resigned (2 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (8 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
24 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
28 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 June 2000Registered office changed on 21/06/00 from: 261 northfield avenue ealing london W5 4UA (1 page)
21 June 2000Registered office changed on 21/06/00 from: 261 northfield avenue ealing london W5 4UA (1 page)
21 March 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
21 March 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
8 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Full accounts made up to 31 March 1998 (5 pages)
31 December 1998Full accounts made up to 31 March 1998 (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (5 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 February 1994Full accounts made up to 31 March 1993 (3 pages)
28 November 1985Incorporation (14 pages)
28 November 1985Incorporation (14 pages)