Company NameWMD Limited
DirectorJoseph Azagury
Company StatusActive
Company Number02743320
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJoseph Azagury
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1992(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 2, Tweed House Park Lane
Swanley
Kent
BR8 8DT
Secretary NameMrs Eva Azagury
StatusCurrent
Appointed18 April 2005(12 years, 7 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence Address191 Cromwell Road
London
SW5 0SE
Director NameMr Douglas Ian Stewart
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Dayspring
Guildford
Surrey
GU2 6QN
Director NameRobert Zermon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Shinfield Street
London
W12 0HN
Secretary NameJoseph Azagury
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address191 Cromwell Road
First Floor Flat
London
SW5 0SE
Secretary NameElizabeth Azagury
NationalityBritish
StatusResigned
Appointed03 August 2000(7 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address4 Wayneflete Square
London
W10 6UB
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitejosephazagury.com
Email address[email protected]
Telephone020 89449772
Telephone regionLondon

Location

Registered AddressOffice 2, Tweed House
Park Lane
Swanley
Kent
BR8 8DT
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 200 other UK companies use this postal address

Shareholders

94 at £1Emma Stewart
9.40%
Ordinary F
86 at £1David Azagury
8.60%
Ordinary B
86 at £1Elizabeth Azagury
8.60%
Ordinary C
86 at £1Jaques Azagury
8.60%
Ordinary D
86 at £1Solange Azagury
8.60%
Ordinary E
562 at £1Joseph Azagury
56.20%
Ordinary A

Financials

Year2014
Net Worth-£5,591
Current Liabilities£7,591

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 September 2023 (8 months ago)
Next Return Due18 September 2024 (4 months, 2 weeks from now)

Charges

26 April 1999Delivered on: 14 May 1999
Persons entitled: Transworld Land Co Limited

Classification: Rent deposit deed
Secured details: £12,000 together with any additional monies paid due or to become due from the company to the chargee under the terms of the deed.
Particulars: £12,000.
Outstanding
25 January 1999Delivered on: 3 February 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement (or otherwise howsoever); the deposit means the debt or debts which were then or thereafter owing to the company (in whatever currency denominated) by the bank: a (1) on the account or accounts described in the schedule below being: 7309800. see the mortgage charge document for full details.
Outstanding
24 November 1995Delivered on: 28 November 1995
Persons entitled: Church Commissioners for England

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £17,625 and interest accrued thereon.
Outstanding
5 June 1995Delivered on: 12 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
26 October 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 March 2019Satisfaction of charge 4 in full (1 page)
22 March 2019Satisfaction of charge 1 in full (1 page)
22 March 2019Satisfaction of charge 2 in full (1 page)
22 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
22 March 2019Satisfaction of charge 3 in full (2 pages)
20 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
1 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
27 February 2015Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
4 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Joseph Azagury on 27 August 2010 (2 pages)
16 November 2010Director's details changed for Joseph Azagury on 27 August 2010 (2 pages)
13 September 2010Registered office address changed from 145 Edge Lane Liverpool L7 2PG on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from 145 Edge Lane Liverpool L7 2PG on 13 September 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
15 September 2009Return made up to 27/08/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 September 2008Return made up to 27/08/08; full list of members (4 pages)
24 September 2008Return made up to 27/08/08; full list of members (4 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 September 2007Return made up to 27/08/07; full list of members (3 pages)
19 September 2007Return made up to 27/08/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 September 2006Return made up to 27/08/06; full list of members (3 pages)
4 September 2006Return made up to 27/08/06; full list of members (3 pages)
9 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 September 2005Return made up to 27/08/05; full list of members (5 pages)
8 September 2005Return made up to 27/08/05; full list of members (5 pages)
24 June 2005£ ic 1360/1000 31/03/05 £ sr 360@1=360 (1 page)
24 June 2005£ ic 1360/1000 31/03/05 £ sr 360@1=360 (1 page)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Ad 04/05/05--------- £ si 360@1=360 £ ic 1000/1360 (3 pages)
14 June 2005Notice of assignment of name or new name to shares (1 page)
14 June 2005Ad 04/05/05--------- £ si 360@1=360 £ ic 1000/1360 (3 pages)
14 June 2005Statement of rights variation attached to shares (1 page)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Statement of rights variation attached to shares (1 page)
14 June 2005Notice of assignment of name or new name to shares (1 page)
24 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
27 January 2005Total exemption full accounts made up to 31 May 2003 (11 pages)
27 January 2005Total exemption full accounts made up to 31 May 2003 (11 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 September 2004Return made up to 27/08/04; full list of members (8 pages)
22 September 2004Return made up to 27/08/04; full list of members (8 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
10 March 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(8 pages)
10 March 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(8 pages)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
12 April 2003Return made up to 27/08/02; full list of members (8 pages)
12 April 2003Return made up to 27/08/02; full list of members (8 pages)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
11 October 2001Return made up to 27/08/01; full list of members (9 pages)
11 October 2001Return made up to 27/08/01; full list of members (9 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2000 (2 pages)
11 September 2001Total exemption small company accounts made up to 31 May 1999 (2 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2000 (2 pages)
11 September 2001Total exemption small company accounts made up to 31 May 1999 (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 73 knightsbridge, london, SW1X 7RB (1 page)
10 August 2001Registered office changed on 10/08/01 from: 73 knightsbridge, london, SW1X 7RB (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned;director resigned (1 page)
9 November 2000Secretary resigned;director resigned (1 page)
23 October 2000Return made up to 27/08/00; full list of members (8 pages)
23 October 2000Return made up to 27/08/00; full list of members (8 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
24 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
24 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
8 October 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
8 October 1999Accounting reference date extended from 28/02/99 to 31/05/99 (1 page)
7 September 1999Return made up to 27/08/99; full list of members (6 pages)
7 September 1999Return made up to 27/08/99; full list of members (6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (7 pages)
3 February 1999Particulars of mortgage/charge (7 pages)
26 November 1998Full accounts made up to 28 February 1998 (11 pages)
26 November 1998Full accounts made up to 28 February 1998 (11 pages)
17 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1997Full accounts made up to 28 February 1997 (9 pages)
28 November 1997Full accounts made up to 28 February 1997 (9 pages)
25 November 1997Return made up to 27/08/97; no change of members (4 pages)
25 November 1997Return made up to 27/08/97; no change of members (4 pages)
5 March 1997Full accounts made up to 29 February 1996 (8 pages)
5 March 1997Full accounts made up to 29 February 1996 (8 pages)
14 November 1996Registered office changed on 14/11/96 from: 73 knightsbridge, london, SW1X 7RA (1 page)
14 November 1996Registered office changed on 14/11/96 from: 73 knightsbridge, london, SW1X 7RA (1 page)
29 August 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
28 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Return made up to 27/08/95; no change of members (4 pages)
16 November 1995Return made up to 27/08/95; no change of members (4 pages)
12 June 1995Particulars of mortgage/charge (6 pages)
12 June 1995Particulars of mortgage/charge (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 10/1929,merton abbbey mills, london., SW19 2RD (1 page)
4 May 1995Registered office changed on 04/05/95 from: 10/1929,merton abbbey mills, london., SW19 2RD (1 page)
18 April 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
18 April 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1992Incorporation (16 pages)
27 August 1992Incorporation (16 pages)