Company NameWallford Properties Ltd
DirectorKishor Khiroya
Company StatusActive
Company Number03575581
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Kishor Khiroya
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Secretary NameMrs Neesha Khiroya
NationalityBritish
StatusCurrent
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration20 years, 7 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameMr Yashvantrai Vallabhji Ondhia
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Elveden Close
Off Newmarket Road
Norwich
NR4 6AS
Secretary NameNalini Shah
NationalityBritish
StatusResigned
Appointed22 June 1998(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address4 Kings Drive
Edgware
Middlesex
HA8 8EE
Director NameShoaib Memon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2005)
RoleTextile Printer
Correspondence Address14 Lowswood Close
Northwood
Middlesex
HA6 2XE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 89511812
Telephone regionLondon

Location

Registered Address9 Handel Parade
Whitchurch Lane
Edgware
Middlesex
HA8 6LD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£72,252
Cash£1,271

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

31 March 2006Delivered on: 24 March 2007
Persons entitled: National Westminster 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: The f/h property k/a 9 handle parade, witchurch lane, edgware t/no MX335351. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 September 1999Delivered on: 11 September 1999
Persons entitled: Midland 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: 9 handel parade edgware middlesex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 July 1999Delivered on: 29 July 1999
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
25 January 1999Delivered on: 30 January 1999
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon k/a 9 handel parade whitchurch lane edgware l/b of harrow t/no.MX335351. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1999Delivered on: 27 January 1999
Persons entitled: Commercial Acceptances Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

15 August 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
16 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
10 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 June 2017Notification of Kishor Khiroya as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
28 June 2017Notification of Kishor Khiroya as a person with significant control on 10 April 2016 (2 pages)
28 June 2017Notification of Kishor Khiroya as a person with significant control on 10 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 June 2009Return made up to 04/06/09; full list of members (3 pages)
18 June 2009Return made up to 04/06/09; full list of members (3 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
4 July 2008Return made up to 04/06/08; full list of members (3 pages)
4 July 2008Return made up to 04/06/08; full list of members (3 pages)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 30 June 2005 (6 pages)
11 May 2007Total exemption full accounts made up to 30 June 2005 (6 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
18 July 2006Return made up to 04/06/06; full list of members (2 pages)
18 July 2006Return made up to 04/06/06; full list of members (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
18 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
29 June 2005Return made up to 04/06/05; full list of members (3 pages)
29 June 2005Return made up to 04/06/05; full list of members (3 pages)
4 January 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
4 January 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
27 July 2004Return made up to 04/06/04; full list of members (7 pages)
27 July 2004Return made up to 04/06/04; full list of members (7 pages)
15 July 2004Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 2004Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
6 January 2004Secretary resigned (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)
14 October 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
14 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
14 October 2003Total exemption full accounts made up to 30 June 2001 (8 pages)
14 October 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 October 2003Return made up to 04/06/03; full list of members (6 pages)
6 October 2003Return made up to 04/06/03; full list of members (6 pages)
1 August 2003Director's particulars changed (1 page)
1 August 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
26 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2002Total exemption full accounts made up to 30 June 2000 (7 pages)
15 May 2002Total exemption full accounts made up to 30 June 2000 (7 pages)
10 July 2001Return made up to 04/06/01; full list of members (6 pages)
10 July 2001Return made up to 04/06/01; full list of members (6 pages)
18 December 2000Registered office changed on 18/12/00 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page)
18 December 2000Registered office changed on 18/12/00 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
21 June 2000Return made up to 04/06/00; full list of members (6 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1999Particulars of mortgage/charge (3 pages)
11 September 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
22 June 1999Return made up to 04/06/99; full list of members (6 pages)
22 June 1999Return made up to 04/06/99; full list of members (6 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
30 January 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (4 pages)
27 January 1999Particulars of mortgage/charge (4 pages)
6 July 1998Registered office changed on 06/07/98 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page)
6 July 1998Registered office changed on 06/07/98 from: 46 south parade mollison way edgware middlesex HA8 5QL (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
29 June 1998Registered office changed on 29/06/98 from: 39A leicester road salford manchester M7 4AS (1 page)
29 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
4 June 1998Incorporation (14 pages)
4 June 1998Incorporation (14 pages)