Company NameTrackform (Properties) Limited
DirectorsZahir Hassanali Damji and Sameer Shaffin Damji
Company StatusActive
Company Number02520398
CategoryPrivate Limited Company
Incorporation Date10 July 1990(33 years, 10 months ago)
Previous NameTrekform Limited

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 Zahir Hassanali Damji
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceTanzania
Correspondence AddressCoda Studios Unit 13 Coda Studios
189 Munster Road
London
SW6 6AW
Director NameMr Sameer Shaffin Damji
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2007(16 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hazlewell Road
London
SW15 6UR
Secretary NameMr Sameer Shaffin Damji
NationalityBritish
StatusCurrent
Appointed28 February 2007(16 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Hazlewell Road
London
SW15 6UR
Director NameMr Shaffin Damji
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Devereux Lane
London
SW13 8DB
Secretary NameMr Shaffin Damji
NationalityBritish
StatusResigned
Appointed10 July 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Devereux Lane
London
SW13 8DB

Location

Registered AddressCoda Studios Unit 13 Coda Studios
189 Munster Road
London
SW6 6AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Shaffin Damji
50.00%
Ordinary
1 at £1Zahir Damji
50.00%
Ordinary

Financials

Year2014
Net Worth£641,618
Cash£32,172
Current Liabilities£289,844

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 April 2024 (2 weeks, 6 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Charges

19 September 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1991Delivered 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 1990Delivered 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 2002Delivered 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 2000Delivered 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 1990Delivered 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

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (4 pages)
19 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
20 July 2022Director's details changed for Mr Zahir Hassanali Damji on 11 July 2022 (2 pages)
22 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
25 May 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
4 September 2020Registered 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 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 October 2018Secretary's details changed for Mr Sameer Shaffin Damji on 15 October 2018 (1 page)
29 October 2018Director's details changed for Mr Sameer Shaffin Damji on 15 October 2018 (2 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
29 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
1 May 2014Satisfaction of charge 10 in full (2 pages)
1 May 2014Satisfaction of charge 10 in full (2 pages)
1 May 2014Satisfaction of charge 4 in full (2 pages)
1 May 2014Satisfaction of charge 6 in full (2 pages)
1 May 2014Satisfaction of charge 6 in full (2 pages)
1 May 2014Satisfaction of charge 5 in full (2 pages)
1 May 2014Satisfaction of charge 8 in full (2 pages)
1 May 2014Satisfaction of charge 7 in full (2 pages)
1 May 2014Satisfaction of charge 4 in full (2 pages)
1 May 2014Satisfaction of charge 5 in full (2 pages)
1 May 2014Satisfaction of charge 7 in full (2 pages)
1 May 2014Satisfaction of charge 8 in full (2 pages)
30 April 2014Satisfaction of charge 11 in full (1 page)
30 April 2014Satisfaction of charge 1 in full (1 page)
30 April 2014Satisfaction of charge 11 in full (1 page)
30 April 2014Satisfaction of charge 2 in full (2 pages)
30 April 2014Satisfaction of charge 9 in full (2 pages)
30 April 2014Satisfaction of charge 9 in full (2 pages)
30 April 2014Satisfaction of charge 2 in full (2 pages)
30 April 2014Satisfaction of charge 3 in full (2 pages)
30 April 2014Satisfaction of charge 1 in full (1 page)
30 April 2014Satisfaction of charge 3 in full (2 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
7 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 August 2009Return made up to 10/07/09; full list of members (4 pages)
25 August 2009Director appointed mr zahir hassanali damji (1 page)
25 August 2009Director appointed mr zahir hassanali damji (1 page)
25 August 2009Return made up to 10/07/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
6 August 2008Return made up to 10/07/08; full list of members (4 pages)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 September 2007Return made up to 10/07/07; full list of members (6 pages)
11 September 2007Return made up to 10/07/07; full list of members (6 pages)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007New secretary appointed;new director appointed (1 page)
14 May 2007New secretary appointed;new director appointed (1 page)
18 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 July 2006Return made up to 10/07/06; full list of members (7 pages)
17 July 2006Return made up to 10/07/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 July 2005Return made up to 10/07/05; full list of members (7 pages)
18 July 2005Return made up to 10/07/05; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
17 September 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
17 September 2004Return made up to 10/07/04; full list of members (7 pages)
17 September 2004Return made up to 10/07/04; full list of members (7 pages)
16 April 2004Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
16 April 2004Return made up to 10/07/03; full list of members
  • 363(287) ‐ Registered office changed on 16/04/04
(7 pages)
15 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
15 September 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
28 June 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
28 June 2003Total exemption full accounts made up to 30 November 2001 (10 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002Particulars of mortgage/charge (3 pages)
16 July 2002Return made up to 10/07/02; full list of members (7 pages)
16 July 2002Return made up to 10/07/02; full list of members (7 pages)
14 July 2002Full accounts made up to 30 November 2000 (13 pages)
14 July 2002Full accounts made up to 30 November 2000 (13 pages)
6 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Return made up to 10/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Full accounts made up to 30 November 1999 (16 pages)
22 December 2000Full accounts made up to 30 November 1999 (16 pages)
11 July 2000Return made up to 10/07/00; full list of members (6 pages)
11 July 2000Return made up to 10/07/00; full list of members (6 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
19 June 2000Particulars of mortgage/charge (3 pages)
21 December 1999Auditor's resignation (1 page)
21 December 1999Auditor's resignation (1 page)
24 August 1999Return made up to 10/07/99; full list of members (8 pages)
24 August 1999Return made up to 10/07/99; full list of members (8 pages)
4 July 1999Full accounts made up to 31 August 1998 (16 pages)
4 July 1999Full accounts made up to 31 August 1998 (16 pages)
9 November 1998Return made up to 10/07/98; no change of members (4 pages)
9 November 1998Return made up to 10/07/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 August 1997 (13 pages)
3 July 1998Full accounts made up to 31 August 1997 (13 pages)
5 January 1998Full accounts made up to 31 August 1996 (13 pages)
5 January 1998Full accounts made up to 31 August 1996 (13 pages)
29 September 1997Return made up to 10/07/97; full list of members (6 pages)
29 September 1997Return made up to 10/07/97; full list of members (6 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
29 August 1996Registered office changed on 29/08/96 from: 94 north side wandsworth common london SW18 2QU (1 page)
29 August 1996Registered office changed on 29/08/96 from: 94 north side wandsworth common london SW18 2QU (1 page)
8 August 1996Return made up to 10/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1996Return made up to 10/07/96; no change of members
  • 363(287) ‐ Registered office changed on 08/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 1996Full accounts made up to 31 August 1995 (16 pages)
3 July 1996Full accounts made up to 31 August 1995 (16 pages)
9 November 1995Full accounts made up to 31 August 1994 (16 pages)
9 November 1995Full accounts made up to 31 August 1994 (16 pages)
28 March 1995Accounts for a small company made up to 31 August 1993 (9 pages)
28 March 1995Accounts for a small company made up to 31 August 1993 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)