189 Munster Road
London
SW6 6AW
Director Name | Mr Sameer Shaffin Damji |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Hazlewell Road London SW15 6UR |
Secretary Name | Mr Sameer Shaffin Damji |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2007(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Hazlewell Road London SW15 6UR |
Director Name | Mr Shaffin Damji |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Devereux Lane London SW13 8DB |
Secretary Name | Mr Shaffin Damji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(2 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Devereux Lane London SW13 8DB |
Registered Address | Coda Studios Unit 13 Coda Studios 189 Munster Road London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Shaffin Damji 50.00% Ordinary |
---|---|
1 at £1 | Zahir Damji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £641,618 |
Cash | £32,172 |
Current Liabilities | £289,844 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 30 April 2014 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal mortgage dated 30 november 1990 made between the company and national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 120 wimbledon hill road wimbledon london SW19 as charged by the legal mortgage dated 30 november 1990 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 1 May 2014 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal mortgage dated 6 december 1991 made between the company and national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 400 durnsford road wimbledon, 410 durnsford road wimbledon and land and buildings lying to the south of revelstoke road wimbledon and land lying to the west side of durnsford road wimbledon as charged by the legal mortgage dated 6 december 1991 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 1 May 2014 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal mortgage dated 30 november 1990 made between the company and national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 25A high street wimbledon london SW19 as charged by the legal mortgage dated 30 november 1990 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 1 May 2014 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. Fully Satisfied |
19 September 1996 | Delivered on: 1 October 1996 Satisfied on: 1 May 2014 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal mortgage dated 1ST july 1994 made between the company and national westminster bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a parkside works kimber road london SW18 as charged by the legal mortgage dated 1 july 1994 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1994 | Delivered on: 18 July 1994 Satisfied on: 1 May 2014 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: The freehold property known as or being parkside works, kimber road, london SW18.and the proceeds of sale thereof, the goodwill and connection of any business or businessess from time to time carried on or in or upon the property or any part or parts thereof. Together with the full benefit of licences including any registrations.t/ns 436556 426773 411920 please see doc for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1991 | Delivered on: 13 December 1991 Satisfied on: 30 April 2014 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 land lying on the west side of durnsford road,k/a 400 durnsford road,and land k/a 410 durnsford road and land & buildings lying to the south of revelstoke road k/a 9 revelstoke road.t/nos.sy 159027M sy 46075,p 47784 and sgl 436663. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1990 | Delivered on: 6 December 1990 Satisfied on: 30 April 2014 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 25A high street wimbledon l/b of merton together with a right of way over the passasgeway tinted brown on the fixed plan t/n sy 151389 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 December 2002 | Delivered on: 13 December 2002 Satisfied on: 30 April 2014 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: By way of legal mortgage the l/h property k/a site 7 weir road, durnsford road industrial estate, wimbledon and 52 and 54 weir road, durnsford road industrial estate, wimbledon, t/ns sgl 341850 and sgl 490773. Fully Satisfied |
9 June 2000 | Delivered on: 19 June 2000 Satisfied on: 1 May 2014 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: The l/h property 52-56 weir road durnsford industrial estate wimbledon l ondon borough of merton t/n SGL490773 SGL341850. 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. Fully Satisfied |
30 November 1990 | Delivered on: 6 December 1990 Satisfied on: 30 April 2014 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 120 wimbledon mill road, wimbledon l/b of merton t/n sgl 103550 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
---|---|
19 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
20 July 2022 | Director's details changed for Mr Zahir Hassanali Damji on 11 July 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
25 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
4 September 2020 | Registered office address changed from 24.2 Coda Studio 189 Munster Road Fulham London SW6 6AW United Kingdom to Coda Studios Unit 13 Coda Studios 189 Munster Road London SW6 6AW on 4 September 2020 (1 page) |
28 July 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
29 October 2018 | Secretary's details changed for Mr Sameer Shaffin Damji on 15 October 2018 (1 page) |
29 October 2018 | Director's details changed for Mr Sameer Shaffin Damji on 15 October 2018 (2 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
29 August 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
13 March 2017 | Registered office address changed from 39-41 East Hill Woodwell Street London SW18 2QZ to 24.2 Coda Studio 189 Munster Road Fulham London SW6 6AW on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 39-41 East Hill Woodwell Street London SW18 2QZ to 24.2 Coda Studio 189 Munster Road Fulham London SW6 6AW on 13 March 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 May 2014 | Satisfaction of charge 10 in full (2 pages) |
1 May 2014 | Satisfaction of charge 10 in full (2 pages) |
1 May 2014 | Satisfaction of charge 4 in full (2 pages) |
1 May 2014 | Satisfaction of charge 6 in full (2 pages) |
1 May 2014 | Satisfaction of charge 6 in full (2 pages) |
1 May 2014 | Satisfaction of charge 5 in full (2 pages) |
1 May 2014 | Satisfaction of charge 8 in full (2 pages) |
1 May 2014 | Satisfaction of charge 7 in full (2 pages) |
1 May 2014 | Satisfaction of charge 4 in full (2 pages) |
1 May 2014 | Satisfaction of charge 5 in full (2 pages) |
1 May 2014 | Satisfaction of charge 7 in full (2 pages) |
1 May 2014 | Satisfaction of charge 8 in full (2 pages) |
30 April 2014 | Satisfaction of charge 11 in full (1 page) |
30 April 2014 | Satisfaction of charge 1 in full (1 page) |
30 April 2014 | Satisfaction of charge 11 in full (1 page) |
30 April 2014 | Satisfaction of charge 2 in full (2 pages) |
30 April 2014 | Satisfaction of charge 9 in full (2 pages) |
30 April 2014 | Satisfaction of charge 9 in full (2 pages) |
30 April 2014 | Satisfaction of charge 2 in full (2 pages) |
30 April 2014 | Satisfaction of charge 3 in full (2 pages) |
30 April 2014 | Satisfaction of charge 1 in full (1 page) |
30 April 2014 | Satisfaction of charge 3 in full (2 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
25 August 2009 | Director appointed mr zahir hassanali damji (1 page) |
25 August 2009 | Director appointed mr zahir hassanali damji (1 page) |
25 August 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 September 2007 | Return made up to 10/07/07; full list of members (6 pages) |
11 September 2007 | Return made up to 10/07/07; full list of members (6 pages) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | New secretary appointed;new director appointed (1 page) |
14 May 2007 | New secretary appointed;new director appointed (1 page) |
18 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
17 July 2006 | Return made up to 10/07/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
17 September 2004 | Total exemption small company accounts made up to 30 November 2003 (3 pages) |
17 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
16 April 2004 | Return made up to 10/07/03; full list of members
|
16 April 2004 | Return made up to 10/07/03; full list of members
|
15 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
15 September 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
28 June 2003 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
28 June 2003 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
14 July 2002 | Full accounts made up to 30 November 2000 (13 pages) |
14 July 2002 | Full accounts made up to 30 November 2000 (13 pages) |
6 July 2001 | Return made up to 10/07/01; full list of members
|
6 July 2001 | Return made up to 10/07/01; full list of members
|
22 December 2000 | Full accounts made up to 30 November 1999 (16 pages) |
22 December 2000 | Full accounts made up to 30 November 1999 (16 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Auditor's resignation (1 page) |
21 December 1999 | Auditor's resignation (1 page) |
24 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
24 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (16 pages) |
4 July 1999 | Full accounts made up to 31 August 1998 (16 pages) |
9 November 1998 | Return made up to 10/07/98; no change of members (4 pages) |
9 November 1998 | Return made up to 10/07/98; no change of members (4 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
3 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
5 January 1998 | Full accounts made up to 31 August 1996 (13 pages) |
5 January 1998 | Full accounts made up to 31 August 1996 (13 pages) |
29 September 1997 | Return made up to 10/07/97; full list of members (6 pages) |
29 September 1997 | Return made up to 10/07/97; full list of members (6 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Registered office changed on 29/08/96 from: 94 north side wandsworth common london SW18 2QU (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 94 north side wandsworth common london SW18 2QU (1 page) |
8 August 1996 | Return made up to 10/07/96; no change of members
|
8 August 1996 | Return made up to 10/07/96; no change of members
|
3 July 1996 | Full accounts made up to 31 August 1995 (16 pages) |
3 July 1996 | Full accounts made up to 31 August 1995 (16 pages) |
9 November 1995 | Full accounts made up to 31 August 1994 (16 pages) |
9 November 1995 | Full accounts made up to 31 August 1994 (16 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1993 (9 pages) |
28 March 1995 | Accounts for a small company made up to 31 August 1993 (9 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 (14 pages) |