Company NamePlumbline Building Contracts Limited
DirectorsZayad Ali and Raksha Ali
Company StatusActive
Company Number02499155
CategoryPrivate Limited Company
Incorporation Date4 May 1990(34 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Zayad Ali
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1991(1 year, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Director NameMrs Raksha Ali
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
HA8 5LD
Secretary NameMrs Ghulam Fiza
NationalityBritish
StatusResigned
Appointed15 July 1991(1 year, 2 months after company formation)
Appointment Duration28 years, 8 months (resigned 09 March 2020)
RoleCompany Director
Correspondence Address24 Hide Road
Harrow
Middlesex
HA1 4SF

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Mr Zayad Ali
51.00%
Ordinary
49 at £1Raksha Ali
49.00%
Ordinary

Financials

Year2014
Net Worth£204,931
Cash£61,332
Current Liabilities£168,308

Accounts

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

Returns

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

Charges

26 January 2010Delivered on: 28 January 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 the anchor brewhouse shad thames london SE1 2LY.
Outstanding
20 October 2006Delivered on: 4 November 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 24 anchor brew house 50 shad thames london t/no SGL464756 by way of first fixed charge all proceeds of any insurances and the goodwill. By way of first equitable assignment all rights title and interest in the benefit of all guarantees warranties and representations. By way of mortgage the benefit of the landlord in the occupational leases and the rents. By way of assignment the policy. See the mortgage charge document for full details.
Outstanding
29 September 2006Delivered on: 11 October 2006
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being 118 carronade court, eden grove, london, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 August 2006Delivered on: 5 September 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 25 anchor brew house 50 shad thames bermondsey london.
Outstanding
18 April 2006Delivered on: 25 April 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 24 anchor brewhouse 50 shad thames london t/no SGL464756 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
8 October 2004Delivered on: 12 October 2004
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 200 block c, salamadca square, 9 albert embankment, london all proceeds of any insurance; the goodwill of any business carried on by the borrower in and from the property; all the borrower's rights, title and interest in the benefit of all guarantees, warranties and representations given or made now or hereafter by and any rights or remedies. See the mortgage charge document for full details.
Outstanding
1 March 2004Delivered on: 3 March 2004
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: £153,524.00 due or to become due from the company to the chargee.
Particulars: Flat a, 26 cannon street road wapping.
Outstanding
13 November 2022Delivered on: 18 November 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as flat 200 9 albert embankment london SE1. 7HG - TGL246784. The leasehold property known as flat 24 anchor brewhouse 50 shad thames. London SE1 2LY - TGL328884. The leasehold property known as flat 25 anchor brewhouse 50 shad thames. London SE1 2LY - TGL328914. The leasehold property known as flat 43 anchor brewhouse 50 shad thames. London SE1 2LY - TGL328904.
Outstanding
4 August 2016Delivered on: 10 August 2016
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold properties known as flat 24, 25 and 43 anchor brewhouse 50 shad thames london SE1 2LY and flat 200, 9 albert embankment london SL1 7HG.
Outstanding
26 January 2010Delivered on: 28 January 2010
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 43 the anchor brewhouse shad thames london.
Outstanding
26 January 2010Delivered on: 28 January 2010
Persons entitled: Capital Home Loans Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 the anchor brewhouse shad thames london.
Outstanding
26 January 2010Delivered on: 28 January 2010
Persons entitled: The Mortgage Works (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 25 the anchor brewhouse shad thames london.
Outstanding
13 December 1999Delivered on: 18 December 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed legal charge over flat 43 the anchor brew house shad thames. Fixed charge over all rental income. Floating charge over the undertaking and all other property assets and rights both present and future.. See the mortgage charge document for full details.
Outstanding
30 June 2005Delivered on: 9 July 2005
Satisfied on: 13 April 2010
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £157.250 and all other monies due or to become due.
Particulars: Flat 10 the anchor boilerhouse 50 shad thames london and parking space 2 horsley down square london.
Fully Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
18 November 2022Registration of charge 024991550014, created on 13 November 2022 (8 pages)
25 September 2022Satisfaction of charge 2 in full (1 page)
25 September 2022Satisfaction of charge 6 in full (1 page)
25 September 2022Satisfaction of charge 5 in full (1 page)
25 September 2022Satisfaction of charge 9 in full (1 page)
25 September 2022Satisfaction of charge 3 in full (1 page)
25 September 2022Satisfaction of charge 12 in full (1 page)
25 September 2022Satisfaction of charge 7 in full (1 page)
25 September 2022Satisfaction of charge 8 in full (1 page)
25 September 2022Satisfaction of charge 1 in full (1 page)
25 September 2022Satisfaction of charge 10 in full (1 page)
25 September 2022Satisfaction of charge 11 in full (1 page)
25 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 May 2022Director's details changed for Mr Zayad Ali on 21 December 2020 (2 pages)
10 May 2022Director's details changed for Mrs Raksha Ali on 21 December 2020 (2 pages)
10 May 2022Change of details for Mr Zayad Ali as a person with significant control on 21 December 2020 (2 pages)
10 May 2022Change of details for Mrs Raksha Ali as a person with significant control on 21 December 2020 (2 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 December 2020Registered office address changed from Oakview Edgwarebury Lane Elstree Borehamwood WD6 3RG England to Kimberley House 31 Burnt Oak Broadway Edgware HA8 5LD on 21 December 2020 (1 page)
26 August 2020Termination of appointment of Ghulam Fiza as a secretary on 9 March 2020 (1 page)
26 August 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 October 2019Registered office address changed from 11 Lyon Meade Stanmore Middlesex HA7 1HZ to Oakview Edgwarebury Lane Elstree Borehamwood WD6 3RG on 9 October 2019 (1 page)
4 October 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
29 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
31 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Registration of charge 024991550013, created on 4 August 2016 (7 pages)
10 August 2016Registration of charge 024991550013, created on 4 August 2016 (7 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Raksha Ali on 15 July 2010 (2 pages)
27 August 2010Director's details changed for Raksha Ali on 15 July 2010 (2 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 11 (4 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 11 (4 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Registered office changed on 18/07/2008 from 11 lyonmeade stanmore middlesex HA7 1HZ (1 page)
18 July 2008Registered office changed on 18/07/2008 from 11 lyon meade stanmore middlesex HA7 1HZ united kingdom (1 page)
18 July 2008Registered office changed on 18/07/2008 from 11 lyon meade stanmore middlesex HA7 1HZ united kingdom (1 page)
18 July 2008Return made up to 15/07/08; full list of members (4 pages)
18 July 2008Return made up to 15/07/08; full list of members (4 pages)
18 July 2008Registered office changed on 18/07/2008 from 11 lyonmeade stanmore middlesex HA7 1HZ (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
17 July 2007Return made up to 15/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
11 October 2006Particulars of mortgage/charge (4 pages)
18 September 2006Return made up to 15/07/06; full list of members; amend (7 pages)
18 September 2006Return made up to 15/07/06; full list of members; amend (7 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Return made up to 15/07/06; full list of members (7 pages)
1 September 2006Return made up to 15/07/06; full list of members (7 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 August 2005Return made up to 15/07/05; full list of members (3 pages)
10 August 2005Return made up to 15/07/05; full list of members (3 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 November 2004Return made up to 15/07/04; full list of members (7 pages)
29 November 2004Return made up to 15/07/04; full list of members (7 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
12 October 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2004Return made up to 15/07/03; full list of members; amend (7 pages)
8 January 2004Return made up to 15/07/03; full list of members; amend (7 pages)
21 July 2003Return made up to 15/07/03; full list of members (7 pages)
21 July 2003Return made up to 15/07/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
15 July 2002Return made up to 15/07/02; full list of members (7 pages)
15 July 2002Return made up to 15/07/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 August 2001Return made up to 15/07/01; full list of members (6 pages)
3 August 2001Return made up to 15/07/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Full accounts made up to 31 March 2000 (10 pages)
13 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
9 September 1999Return made up to 15/07/99; full list of members (6 pages)
9 September 1999Return made up to 15/07/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 March 1999 (10 pages)
27 July 1999Full accounts made up to 31 March 1999 (10 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
11 December 1998Full accounts made up to 31 March 1998 (12 pages)
1 September 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 September 1998Return made up to 15/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1997Return made up to 15/07/97; full list of members (6 pages)
6 October 1997Return made up to 15/07/97; full list of members (6 pages)
22 September 1997Full accounts made up to 31 March 1997 (14 pages)
22 September 1997Full accounts made up to 31 March 1997 (14 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 July 1996Return made up to 15/07/96; no change of members (4 pages)
15 July 1996Return made up to 15/07/96; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
24 August 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
4 May 1990Incorporation (12 pages)
4 May 1990Incorporation (12 pages)