Wimbledon
London
SW19 4EA
Secretary Name | Ms Mary Bouchez |
---|---|
Status | Current |
Appointed | 11 October 2011(22 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Killicks Cottages Benover Road Yalding Maidstone Kent ME18 6EW |
Director Name | Majid Mangalji |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 213 Malden Road New Malden Surrey KT3 6AG |
Secretary Name | Mrs Annar Mangalji |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 St Georges Road Wimbledon London SW19 4EA |
Secretary Name | Veronica Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 11 October 2011) |
Role | Secretary/Administrator |
Correspondence Address | 11 Orme Road Kingston Upon Thames Surrey KT1 3SD |
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £667,472 |
Cash | £68,058 |
Current Liabilities | £218,441 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
19 August 2014 | Delivered on: 20 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 1, 215 malden road, new malden, surrey t/no SGL366065. Outstanding |
---|---|
19 August 2014 | Delivered on: 20 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 4. 215 malden road, new malden, surrey t/no SGL361139. Outstanding |
20 November 1999 | Delivered on: 10 December 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 37411047 and earmarked or designated by reference to the company. Outstanding |
8 March 1999 | Delivered on: 11 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
8 March 1999 | Delivered on: 11 March 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 213 malden road new malden surrey-SY187884. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 June 1990 | Delivered on: 22 June 1990 Satisfied on: 21 December 1999 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings in the royal borough of kngston upon thames k/a 213 malden road, new malden, surrey. Title number sy 187884 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
8 March 2022 | Secretary's details changed for Ms Mary Bouchez on 7 March 2022 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
4 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
1 February 2021 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 January 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 April 2019 | Notification of Annar Mangalji as a person with significant control on 6 April 2017 (2 pages) |
28 March 2019 | Cessation of Moorecrest Ltd as a person with significant control on 6 April 2017 (1 page) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Registration of charge 024299750006, created on 19 August 2014 (8 pages) |
20 August 2014 | Registration of charge 024299750005, created on 19 August 2014 (8 pages) |
20 August 2014 | Registration of charge 024299750006, created on 19 August 2014 (8 pages) |
20 August 2014 | Registration of charge 024299750005, created on 19 August 2014 (8 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Secretary's details changed for Ms Mary Bouchez on 11 October 2011 (2 pages) |
17 October 2011 | Secretary's details changed for Ms Mary Bouchez on 11 October 2011 (2 pages) |
11 October 2011 | Appointment of Ms Mary Bouchez as a secretary (1 page) |
11 October 2011 | Appointment of Ms Mary Bouchez as a secretary (1 page) |
11 October 2011 | Termination of appointment of Veronica Taylor as a secretary (1 page) |
11 October 2011 | Termination of appointment of Veronica Taylor as a secretary (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Annar Mangalji on 31 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Annar Mangalji on 31 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
1 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
7 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 June 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 16/12/05; full list of members (6 pages) |
19 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
4 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: 300,kingston road london SW20 8LX (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: 300,kingston road london SW20 8LX (1 page) |
31 March 2004 | Full accounts made up to 31 March 2003 (9 pages) |
31 March 2004 | Full accounts made up to 31 March 2003 (9 pages) |
26 February 2004 | Return made up to 16/12/03; full list of members (6 pages) |
26 February 2004 | Return made up to 16/12/03; full list of members (6 pages) |
29 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
29 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 16/12/02; full list of members (6 pages) |
14 November 2002 | Full accounts made up to 31 March 2001 (9 pages) |
14 November 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | Amended full accounts made up to 31 March 2000 (11 pages) |
8 January 2002 | Amended full accounts made up to 31 March 2000 (11 pages) |
21 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 16/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
2 November 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
13 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
13 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 August 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 March 2000 | Return made up to 16/12/99; full list of members (6 pages) |
22 March 2000 | Return made up to 16/12/99; full list of members (6 pages) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
12 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 16/12/98; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
20 February 1998 | Return made up to 16/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 16/12/97; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 16/12/96; no change of members (4 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
30 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
31 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
2 May 1995 | Full accounts made up to 31 March 1994 (9 pages) |
29 March 1995 | Return made up to 16/12/94; no change of members
|
29 March 1995 | Return made up to 16/12/94; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |