Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Secretary Name | Mrs Navroz Badrudin |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 2005(6 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 15 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Director Name | Mr Jayantilal Govindbhai Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 278 Northfield Avenue Ealing London W5 4UB |
Director Name | Mr Firoz Badrudin |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 15 The Water Gardens Warren Road Kingston Upon Thames Surrey KT2 7LF |
Secretary Name | Mr Jayantilal Govindbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 278 Northfield Avenue Ealing London W5 4UB |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Telephone | 01254 760882 |
---|---|
Telephone region | Blackburn |
Registered Address | Hampden House 76 Durham Road Raynes Park London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
51 at £1 | Mr Firoz Badrudin 51.00% Ordinary |
---|---|
49 at £1 | Mrs Navroz Badrudin 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,973,766 |
Cash | £33,772 |
Current Liabilities | £460,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
12 October 2005 | Delivered on: 18 October 2005 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 78 aldgate high street london t/no LN214745 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
---|---|
12 October 2005 | Delivered on: 18 October 2005 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 79, 80 and 81 aldgate high street london and 1 minories london t/no 262338 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
12 October 2005 | Delivered on: 18 October 2005 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 76 and 77 aldgate high street london t/no 316793 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
27 August 1999 | Delivered on: 7 September 1999 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 August 1999 | Delivered on: 7 September 1999 Persons entitled: Woolwich PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents in respect of 76/81 aldgate high street and 1 minories london EC3 fixed charge all monies. See the mortgage charge document for full details. Outstanding |
27 August 1999 | Delivered on: 7 September 1999 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in 76/81 aldgate high street and 1 minories london EC3 goodwill licences floating charge all moveable plant machinery. See the mortgage charge document for full details. Outstanding |
27 August 1999 | Delivered on: 2 September 1999 Persons entitled: Barclays Bank PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 76-78 aldgate high street london and all buildings and erections thereon and all plant machinery fixtures fittings and other equipment and effects from time to time. Outstanding |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
26 September 2018 | Audited abridged accounts made up to 31 December 2017 (10 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from C/O Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Audited abridged accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 04/12/08; full list of members (4 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 April 2008 | Return made up to 04/12/07; no change of members (7 pages) |
7 April 2008 | Return made up to 04/12/07; no change of members (7 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 04/12/06; full list of members (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 04/12/05; full list of members (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 June 2005 | Secretary resigned;director resigned (2 pages) |
9 June 2005 | Secretary resigned;director resigned (2 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | New secretary appointed;new director appointed (2 pages) |
19 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 278 northfield avenue ealing london W5 4UB (1 page) |
19 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 278 northfield avenue ealing london W5 4UB (1 page) |
14 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
14 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members
|
30 December 2002 | Return made up to 04/12/02; full list of members
|
15 February 2002 | Return made up to 04/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 04/12/01; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 September 2001 | Return made up to 04/12/00; full list of members
|
28 September 2001 | Ad 04/12/99--------- £ si 99@1 (2 pages) |
28 September 2001 | Return made up to 04/12/00; full list of members
|
28 September 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2001 | Ad 04/12/99--------- £ si 99@1 (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 220 northfield avenue london W13 9SJ (2 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 220 northfield avenue london W13 9SJ (2 pages) |
20 April 2000 | Return made up to 04/12/99; full list of members (6 pages) |
20 April 2000 | Return made up to 04/12/99; full list of members (6 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (7 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (7 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
10 April 1999 | New secretary appointed;new director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 220 northfield avenue london W13 9SJ (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 220 northfield avenue london W13 9SJ (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | Resolutions
|
8 January 1999 | Resolutions
|
8 January 1999 | Director resigned (1 page) |
29 December 1998 | £ nc 1000/100000 04/12/98 (1 page) |
29 December 1998 | Resolutions
|
29 December 1998 | Resolutions
|
29 December 1998 | £ nc 1000/100000 04/12/98 (1 page) |
4 December 1998 | Incorporation (14 pages) |
4 December 1998 | Incorporation (14 pages) |