Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director Name | Mr Karim Firoz Badrudin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15 The Watergardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Mr Mahmood Firoz Badrudin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Apt. 15 The Watergardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Mrs Navroz Badrudin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampden House 76 Durham Road Raynes Park London SW20 0TL |
Director Name | Mr Firoz Badrudin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(3 years after company formation) |
Appointment Duration | 31 years (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Registered Address | Hampden House 76 Durham Road Raynes Park London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,859,043 |
Cash | £30,521 |
Current Liabilities | £119,851 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
17 July 2000 | Delivered on: 22 July 2000 Persons entitled: Woolwich PLC Classification: 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 13 castletown road london t/NOLN141854. Outstanding |
---|---|
17 July 2000 | Delivered on: 22 July 2000 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the present and future undertaking and assets. Outstanding |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
---|---|
14 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
5 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
9 August 2022 | Cessation of Firoz Badrudin as a person with significant control on 25 July 2022 (1 page) |
27 July 2022 | Termination of appointment of Firoz Badrudin as a director on 25 July 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
23 January 2021 | Appointment of Mrs Navroz Badrudin as a director on 1 January 2021 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page) |
13 July 2018 | Registered office address changed from Hampden House 76 Durham Road Raynes Park London SW20 0TL England to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
5 March 2013 | Appointment of Mr Karim Firoz Badrudin as a director (2 pages) |
5 March 2013 | Appointment of Mr Mahmood Firoz Badrudin as a director (2 pages) |
5 March 2013 | Appointment of Mr Karim Firoz Badrudin as a director (2 pages) |
5 March 2013 | Appointment of Mr Mahmood Firoz Badrudin as a director (2 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
7 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 December 2008 | Secretary's change of particulars / navroz badrudin / 04/12/2008 (2 pages) |
5 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
5 December 2008 | Return made up to 30/07/08; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / navroz badrudin / 04/12/2008 (2 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 30/07/07; no change of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
11 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 January 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 31 January 2004 (5 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Secretary's particulars changed (1 page) |
3 September 2003 | Return made up to 01/08/03; full list of members
|
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Secretary's particulars changed (1 page) |
3 September 2003 | Return made up to 01/08/03; full list of members
|
30 July 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 31 January 2002 (6 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: c/o jay patel & co 278 northfield avenue ealing london W5 4UB (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: c/o jay patel & co 278 northfield avenue ealing london W5 4UB (1 page) |
20 September 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
20 September 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
19 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
19 September 2002 | Return made up to 01/08/02; full list of members (6 pages) |
14 November 2001 | Return made up to 01/08/01; full list of members
|
14 November 2001 | Registered office changed on 14/11/01 from: c/o jay patel & co 220 northfield avenue ealing london W5 4UA (2 pages) |
14 November 2001 | Return made up to 01/08/01; full list of members
|
14 November 2001 | Registered office changed on 14/11/01 from: c/o jay patel & co 220 northfield avenue ealing london W5 4UA (2 pages) |
10 November 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
10 November 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
22 September 1999 | Return made up to 01/08/99; full list of members (6 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
5 October 1998 | Resolutions
|
5 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
5 October 1998 | Resolutions
|
17 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
10 November 1996 | Resolutions
|
10 November 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
18 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
18 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
31 October 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
23 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
23 August 1995 | Return made up to 01/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 August 1988 | Incorporation (16 pages) |
1 August 1988 | Incorporation (16 pages) |