Wimbledon
London
SW19 7BL
Director Name | Mr Bashir Damji |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 29 Sherwood Court Bryanston Place London W1H 5FE |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Secretary Name | Mr Nizam Badrudin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
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 | Current |
Appointed | 24 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | Ms Shameem Omar |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(32 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampden House 76 Durham Road London SW20 0TL |
Director Name | Mr Harun Omar |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sispara Gardens London SW18 1LQ |
Director Name | Mr Andrew Nizam Badrudin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(24 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 07 February 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
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 |
500 at £1 | Bashir Damji 50.00% Ordinary |
---|---|
250 at £1 | Andrew Badrudin 25.00% Ordinary |
250 at £1 | P. Wade 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
20 November 2008 | Delivered on: 27 November 2008 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: F/H property k/a 67 and 69 salcott road london. Outstanding |
---|---|
28 April 2020 | Delivered on: 30 April 2020 Persons entitled: Principality Building Society Classification: A registered charge Particulars: F/H property k/a barry house 20-22 worple road london t/no SY160882. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: United National Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate at and k/a barry house worple road wimbledon t/no SY160882 by way of first fixed charge all rights in each insurance policy including the proceeds of any claims the rent and the benefit of any guarantee or security see image for full details. Outstanding |
22 February 2002 | Delivered on: 12 March 2002 Satisfied on: 5 April 2012 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a barry house 20/22 worpole road wimbledon london together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
22 February 2002 | Delivered on: 12 March 2002 Satisfied on: 5 April 2012 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a barry house 20/22 worpole road wimbledon london. Fully Satisfied |
20 September 1996 | Delivered on: 24 September 1996 Satisfied on: 18 April 2012 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: Barry house worple road wimbledon t/no SY160882 land and buildings on the north side of windmill lane wheatley oxfordshire t/no ON95200 with buildings structures (inc, trade) fixed plant and machinery the goodwill of the business all moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels owned hired leased or rented and a floating charge all other undertakings and assets present & future. See the mortgage charge document for full details. Fully Satisfied |
8 April 1991 | Delivered on: 10 April 1991 Satisfied on: 11 February 1997 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barry house, worple road, wimbledon, SW19 (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1991 | Delivered on: 14 January 1991 Satisfied on: 26 August 1999 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: 70/72 bennerley road, battersea, london brough of wandsworth, title no 198141. Fully Satisfied |
4 January 1991 | Delivered on: 14 January 1991 Satisfied on: 13 August 2008 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: 67 and 69 salcott road, battersea, london borough of wandsworth. Title no: 404046. Fully Satisfied |
3 January 1989 | Delivered on: 3 February 1989 Satisfied on: 1 October 1991 Persons entitled: Wintrust Securities LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H industrial land and buildings at littleworth road wheatley 1 - the south oxfordshire district of the county of oxfordshire title no ON95200 together with all all singular the fixed machinery, buildings erections. Fully Satisfied |
5 May 1988 | Delivered on: 11 May 1988 Satisfied on: 15 May 1991 Persons entitled: Riggs 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: F/H property k/a barry house warple road, l/b of melton. Fully Satisfied |
2 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Accounts for a dormant company made up to 31 August 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
17 May 2022 | Accounts for a dormant company made up to 31 August 2021 (7 pages) |
4 November 2021 | Director's details changed for Mr Philip John Wade on 1 November 2021 (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
10 September 2021 | Notification of Bashir Damji as a person with significant control on 10 September 2021 (2 pages) |
10 September 2021 | Cessation of Andrew Nizam Badrudin as a person with significant control on 10 September 2021 (1 page) |
3 August 2021 | Director's details changed for Mr Philip John Wade on 3 August 2021 (2 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
29 May 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
3 May 2020 | Satisfaction of charge 10 in full (1 page) |
30 April 2020 | Registration of charge 022276080011, created on 28 April 2020 (21 pages) |
4 March 2020 | Appointment of Ms Shameem Omar as a director on 4 March 2020 (2 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
27 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Harun Omar as a director on 19 October 2017 (1 page) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Harun Omar as a director on 19 October 2017 (1 page) |
25 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 25 August 2017 (1 page) |
25 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 25 August 2017 (1 page) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
24 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 June 2013 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
24 June 2013 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
7 February 2013 | Termination of appointment of Andrew Badrudin as a director (1 page) |
7 February 2013 | Termination of appointment of Andrew Badrudin as a director (1 page) |
4 February 2013 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
4 February 2013 | Appointment of Mr Andrew Nizam Badrudin as a director (2 pages) |
28 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
15 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Nizam Badrudin on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Harun Omar on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Harun Omar on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Bashir Damji on 24 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Director's details changed for Mr Bashir Damji on 24 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Nizam Badrudin on 24 November 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
29 May 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
16 June 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
16 June 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
9 November 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
9 November 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
18 November 2005 | Return made up to 14/11/05; full list of members (7 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 278 northfield avenue ealing london W5 4UB (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 278 northfield avenue ealing london W5 4UB (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
8 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
8 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 August 2003 (7 pages) |
10 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
10 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 August 2002 (6 pages) |
12 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
12 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 14/11/01; full list of members (8 pages) |
8 January 2002 | Return made up to 14/11/01; full list of members (8 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 August 2001 (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 278 northfield avenue ealing london W5 4UB (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 278 northfield avenue ealing london W5 4UB (1 page) |
23 May 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 220 northfield avenue ealing london W13 9SJ (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 220 northfield avenue ealing london W13 9SJ (2 pages) |
24 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
28 April 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
28 April 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
24 January 2000 | Return made up to 14/11/99; full list of members
|
24 January 2000 | Return made up to 14/11/99; full list of members
|
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1999 | Return made up to 14/11/98; full list of members (6 pages) |
12 February 1999 | Return made up to 14/11/98; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 August 1998 (5 pages) |
4 December 1998 | Full accounts made up to 31 August 1998 (5 pages) |
13 January 1998 | Full accounts made up to 31 August 1997 (5 pages) |
13 January 1998 | Full accounts made up to 31 August 1997 (5 pages) |
1 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
21 May 1997 | Full accounts made up to 31 August 1996 (5 pages) |
21 May 1997 | Full accounts made up to 31 August 1996 (5 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
24 September 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Full accounts made up to 31 August 1995 (5 pages) |
19 July 1996 | Full accounts made up to 31 August 1995 (5 pages) |
18 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
18 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 31 August 1994 (5 pages) |
30 May 1995 | Full accounts made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |