Company NameSouth Western Estates Limited
Company StatusActive
Company Number01976566
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameMr Nizam Badrudin
NationalityBritish
StatusCurrent
Appointed29 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMrs Rose Karen Badrudin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed14 October 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(25 years after company formation)
Appointment Duration13 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(5 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 October 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39b Highbury Place
London
N5 1QP

Contact

Websitede.mod.uk

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

1000 at £1Northpoint Foundation Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£282,867
Cash£3,118
Current Liabilities£92,806

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

24 June 1993Delivered on: 1 July 1993
Satisfied on: 8 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 178 worple road london SW20 by way of assignment the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 August 2017Registered 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 2017Registered 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)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
29 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
5 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 January 2011Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
17 January 2011Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 November 2009Director's details changed for Mrs Rose Karen Badrudin on 4 November 2009 (2 pages)
26 November 2009Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Rose Karen Badrudin on 4 November 2009 (2 pages)
26 November 2009Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Rose Karen Badrudin on 4 November 2009 (2 pages)
26 November 2009Director's details changed for Nizam Badrudin on 4 November 2009 (2 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 November 2008Return made up to 29/10/08; full list of members (3 pages)
13 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
13 November 2007Return made up to 29/10/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 January 2007Return made up to 29/10/06; full list of members (2 pages)
31 January 2007Return made up to 29/10/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 December 2005Return made up to 29/10/05; full list of members (2 pages)
12 December 2005Return made up to 29/10/05; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 October 2004Return made up to 29/10/04; full list of members (7 pages)
22 October 2004Return made up to 29/10/04; full list of members (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
23 April 2004Registered office changed on 23/04/04 from: c/o gerald kreditor& co tudor house llanvanor road finchley road london NW2 2AQ (1 page)
23 April 2004Registered office changed on 23/04/04 from: c/o gerald kreditor& co tudor house llanvanor road finchley road london NW2 2AQ (1 page)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
12 November 2002Return made up to 29/10/02; full list of members (7 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
21 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 October 2001Return made up to 29/10/01; full list of members (6 pages)
26 October 2001Return made up to 29/10/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
20 November 2000Return made up to 29/10/00; full list of members (8 pages)
20 November 2000Return made up to 29/10/00; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 November 1999Return made up to 29/10/99; full list of members (6 pages)
11 November 1999Return made up to 29/10/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Return made up to 29/10/98; no change of members (6 pages)
23 October 1998Return made up to 29/10/98; no change of members (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 October 1997Return made up to 29/10/97; no change of members (6 pages)
30 October 1997Return made up to 29/10/97; no change of members (6 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
6 December 1996Return made up to 29/10/96; full list of members (8 pages)
6 December 1996Return made up to 29/10/96; full list of members (8 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 November 1995Return made up to 29/10/95; no change of members (8 pages)
17 November 1995Return made up to 29/10/95; no change of members (8 pages)