Company NameS & M (Wholesale Supplies) Limited
DirectorMohamed Gouhar
Company StatusActive
Company Number03537632
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
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 Mohamed Gouhar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleCatering Consultant
Country of ResidenceEngland
Correspondence Address35 Derwent Avenue
Kingston Vale
London
SW15 3RA
Secretary NameSharon Gouhar
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Derwent Avenue
Kingston Vale
London
SW15 3RA
Director NameMr Karim Bhimji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 South Lambeth Road
London
SW8 1RN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 74985852
Telephone regionLondon

Location

Registered Address23c Pensbury Place
London
SW8 4TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£260,543
Cash£12,689
Current Liabilities£154,209

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 Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

5 June 2020Delivered on: 8 June 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 47 beaufort court beaufort road richmond TW10 7YQ.
Outstanding
18 March 2019Delivered on: 26 March 2019
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as land and buildings on the south westside of pensbury place and registered at the land registry with title absolute under title number TGL2841.
Outstanding
18 March 2019Delivered on: 21 March 2019
Persons entitled: Interbay Funding LTD (Registration Number: 05595882)

Classification: A registered charge
Particulars: By way of legal charge: (I) the freehold and leasehold property specified in each legal charge;(ii) the property including but not limited to the freehold property known as land and buildings on the south westside of pensbury place (tn: TGL2841) and all related rights; and (iii) all property, acquired by the chargor in the future. By way of fixed charge, the intellectual property and all related rights. Terms defined above shall have the same meaning as that in the debenture.
Outstanding
12 May 2000Delivered on: 1 June 2000
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: Land & buildings on the south west side and north west side of pensbury place and k/a kent house pensbury place london SW8 - SGL40594 TGL2841.
Outstanding
9 June 1998Delivered on: 18 June 1998
Persons entitled: Barclays Bank PLC

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

Filing History

4 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Registration of charge 035376320005, created on 5 June 2020 (3 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 31 March 2019 with updates (3 pages)
26 March 2019Registration of charge 035376320004, created on 18 March 2019 (28 pages)
21 March 2019Registration of charge 035376320003, created on 18 March 2019 (29 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 August 2017Registered office address changed from Clifton House 23 Pensbury Place London SW8 4TP to 23C Pensbury Place London SW8 4TP on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Clifton House 23 Pensbury Place London SW8 4TP to 23C Pensbury Place London SW8 4TP on 25 August 2017 (1 page)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 51
(4 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 51
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 51
(4 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 51
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 51
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 51
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
10 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mohamed Gouhar on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mohamed Gouhar on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mohamed Gouhar on 8 April 2010 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 May 2009Director's change of particulars / mohamed gouhar / 20/04/2009 (1 page)
7 May 2009Director's change of particulars / mohamed gouhar / 20/04/2009 (1 page)
7 May 2009Secretary's change of particulars / sharon gouhar / 20/04/2009 (1 page)
7 May 2009Secretary's change of particulars / sharon gouhar / 20/04/2009 (1 page)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
1 May 2009Return made up to 31/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 June 2008Return made up to 31/03/08; full list of members (6 pages)
16 June 2008Return made up to 31/03/08; full list of members (6 pages)
7 February 2008£ ic 100/51 27/07/07 £ sr 49@1=49 (2 pages)
7 February 2008£ ic 100/51 27/07/07 £ sr 49@1=49 (2 pages)
20 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 April 2007Registered office changed on 27/04/07 from: falcon house 257 burlington road, new malden, surrey, KT3 4NE (1 page)
27 April 2007Registered office changed on 27/04/07 from: falcon house 257 burlington road, new malden, surrey, KT3 4NE (1 page)
27 April 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
27 April 2007Return made up to 31/03/07; full list of members
  • 363(287) ‐ Registered office changed on 27/04/07
(7 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
21 April 2006Return made up to 31/03/06; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 June 2004Accounts for a small company made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
22 April 2004Return made up to 31/03/04; full list of members (7 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2002Accounts for a small company made up to 31 March 2002 (8 pages)
29 June 2002Accounts for a small company made up to 31 March 2002 (8 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 April 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999Ad 29/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
31 March 1998Incorporation (17 pages)
31 March 1998Incorporation (17 pages)