19 Nevern Square
London
SW5 9PD
Director Name | Fazal Mahmood Ahmed Saloojee |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 October 1998(3 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Trebovir Road London SW5 9NJ |
Secretary Name | Mr Mohamed Siddeek Saloojee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2003(8 years after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 19 Nevern Square London SW5 9PD |
Director Name | Mr Imran Saloojee |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2014(18 years, 10 months after company formation) |
Appointment Duration | 10 years |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Basement Flat (Flat 1) No: 19 Nevern Square London SW5 9PD |
Secretary Name | Mrs Fatima Shireen Saloojee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lord Chancellor Walk Kingston Upon Thames Surrey KT2 7HG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Basement Flat (Flat 1) No: 19 Nevern Square London SW5 9PD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
2 at £1 | Fazal Mahmood Ahmed Saloojee 50.00% Ordinary |
---|---|
2 at £1 | Mohamed Siddeek Saloojee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,423,648 |
Cash | £508,700 |
Current Liabilities | £478,561 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
28 May 2008 | Delivered on: 30 May 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat g 24 trebovir road london t/n NGL385293 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
18 January 2008 | Delivered on: 22 January 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 24B trebovir road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 September 2006 | Delivered on: 19 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a flat f 24 trebovir road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 June 2005 | Delivered on: 6 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a flat e 24 trebovir road, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 September 2004 | Delivered on: 9 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1) leasehold property known as apartment b, 24 trebovir road london title number BGL56103 2) the leasehold property known as apartment c, 24 trebovir road london title number NGL378820. For further properties please refer to the first schedule of the legal charge instrument. Outstanding |
30 September 2015 | Delivered on: 2 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 July 2008 | Delivered on: 8 August 2008 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flat c 24 trebovir road london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
5 April 2006 | Delivered on: 11 April 2006 Satisfied on: 9 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £330,000. Particulars: Flat g 24 trebovir road london. Fully Satisfied |
22 December 2000 | Delivered on: 11 January 2001 Satisfied on: 9 July 2008 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking and all other property assets and rights present and future. Fully Satisfied |
22 December 2000 | Delivered on: 11 January 2001 Satisfied on: 9 July 2008 Persons entitled: Northern Rock PLC Classification: Charge over shares and securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares and other securities including two ordinary shares of £1 in tellworth properties limited and all stocks shares warrants or other securities rights dividends interest or other property accruing. See the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 4 October 1995 Satisfied on: 4 November 2000 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 |
30 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (12 pages) |
---|---|
3 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
15 August 2022 | Satisfaction of charge 030743370011 in full (1 page) |
15 August 2022 | Satisfaction of charge 030743370012 in full (1 page) |
4 August 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
18 July 2022 | Register(s) moved to registered inspection location Basement Flat (Flat 1) No:19 Nevern Square London SW5 9PD (1 page) |
15 July 2022 | Register inspection address has been changed to Basement Flat (Flat 1) No:19 Nevern Square London SW5 9PD (1 page) |
14 July 2022 | Registered office address changed from 50 Seymour Street London W1H 7JG to Basement Flat (Flat 1) No: 19 Nevern Square London SW5 9PD on 14 July 2022 (1 page) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
30 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
1 September 2020 | Cessation of Siddeek Mohamed Saloojee as a person with significant control on 1 September 2020 (1 page) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Mohammed Siddeek Saloojee as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Mohammed Siddeek Saloojee as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 March 2016 | Satisfaction of charge 8 in full (2 pages) |
16 March 2016 | Satisfaction of charge 5 in full (2 pages) |
16 March 2016 | Satisfaction of charge 9 in full (2 pages) |
16 March 2016 | Satisfaction of charge 9 in full (2 pages) |
16 March 2016 | Satisfaction of charge 8 in full (2 pages) |
16 March 2016 | Satisfaction of charge 7 in full (2 pages) |
16 March 2016 | Satisfaction of charge 5 in full (2 pages) |
16 March 2016 | Satisfaction of charge 4 in full (1 page) |
16 March 2016 | Satisfaction of charge 10 in full (2 pages) |
16 March 2016 | Satisfaction of charge 7 in full (2 pages) |
16 March 2016 | Satisfaction of charge 4 in full (1 page) |
16 March 2016 | Satisfaction of charge 10 in full (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Registration of charge 030743370012, created on 30 September 2015 (32 pages) |
2 October 2015 | Registration of charge 030743370011, created on 30 September 2015 (35 pages) |
2 October 2015 | Registration of charge 030743370012, created on 30 September 2015 (32 pages) |
2 October 2015 | Registration of charge 030743370011, created on 30 September 2015 (35 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 April 2014 | Appointment of Mr Imran Saloojee as a director (2 pages) |
23 April 2014 | Appointment of Mr Imran Saloojee as a director (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London. W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London. W1H 5AF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London. W1H 5AF on 9 May 2011 (1 page) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Fazal Mahmood Ahmed Saloojee on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Fazal Mahmood Ahmed Saloojee on 30 June 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
12 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
19 September 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Return made up to 30/06/06; full list of members
|
8 August 2006 | Return made up to 30/06/06; full list of members
|
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 October 2004 | Particulars of mortgage/charge (11 pages) |
9 October 2004 | Particulars of mortgage/charge (11 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
2 July 2003 | Return made up to 30/06/03; full list of members
|
2 July 2003 | Return made up to 30/06/03; full list of members
|
11 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members
|
2 July 2002 | Return made up to 30/06/02; full list of members
|
9 October 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
10 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
11 January 2001 | Particulars of mortgage/charge (7 pages) |
11 January 2001 | Particulars of mortgage/charge (7 pages) |
11 January 2001 | Particulars of mortgage/charge (7 pages) |
11 January 2001 | Particulars of mortgage/charge (7 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 August 1999 | Ad 31/12/98--------- £ si 2@1 (2 pages) |
25 August 1999 | Ad 31/12/98--------- £ si 2@1 (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
4 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 December 1997 | Accounting reference date extended from 30/12/97 to 31/12/97 (1 page) |
10 December 1997 | Accounting reference date extended from 30/12/97 to 31/12/97 (1 page) |
2 December 1997 | Accounts for a small company made up to 30 December 1996 (7 pages) |
2 December 1997 | Accounts for a small company made up to 30 December 1996 (7 pages) |
5 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
5 September 1997 | Return made up to 30/06/97; no change of members (4 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 April 1996 | Accounting reference date shortened from 31/12 to 30/12 (1 page) |
22 April 1996 | Accounting reference date shortened from 31/12 to 30/12 (1 page) |
6 October 1995 | Accounting reference date notified as 31/12 (1 page) |
6 October 1995 | Accounting reference date notified as 31/12 (1 page) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Incorporation (30 pages) |
30 June 1995 | Incorporation (30 pages) |