Company NameWimbledon Sheet Metal Limited
Company StatusActive
Company Number05434406
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJaswant Khimji Jilka
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(9 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Director NameMeena Jaswant Jilka
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(9 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Director NameMitesh Jaswant Jilka
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(9 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
Director NameMr Avram Balabanovic
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish Citizen, Ser
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Tiles
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7LN
Director NameMr Ian Arthur Page
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPigeon Hoo 9 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameMr Ian Arthur Page
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPigeon Hoo 9 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Director NameMr Duncan Stewart Grove
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Sycamore Grove
New Malden
Surrey
KT3 3DQ
Director NameMr Christopher Michael Dryden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2013)
RoleManufacturing
Country of ResidenceUnited Kingdom
Correspondence Address11 Roskeen Court
45 Arterberry Road Wimbledon
London
SW20 8AU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.ctl-metalwork.co.uk
Email address[email protected]
Telephone020 85458700
Telephone regionLondon

Location

Registered Address115 Hampstead Road
London
NW1 3EE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Euro Sheet Metal LTD
100.00%
Ordinary

Financials

Year2014
Turnover£866,793
Gross Profit£158,990
Net Worth£379,085
Cash£72,920
Current Liabilities£203,892

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

22 November 2019Delivered on: 26 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 April 2014Delivered on: 6 May 2014
Persons entitled: Ctl Components Group PLC

Classification: A registered charge
Particulars: Land and buildings lying on the south east side of deer park road, london SW19 3UX.
Outstanding
30 April 2014Delivered on: 1 May 2014
Persons entitled: Ctl Components Group PLC

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time after the date of this deed (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding
22 March 2010Delivered on: 25 March 2010
Satisfied on: 5 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
26 November 2019Registration of charge 054344060004, created on 22 November 2019 (60 pages)
22 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
15 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
25 April 2018Satisfaction of charge 054344060002 in full (1 page)
25 April 2018Satisfaction of charge 054344060003 in full (1 page)
4 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (8 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(5 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 50,000
(5 pages)
29 October 2015Full accounts made up to 30 April 2015 (20 pages)
29 October 2015Full accounts made up to 30 April 2015 (20 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50,000
(6 pages)
28 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 50,000
(6 pages)
19 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
19 May 2015Re-registration of Memorandum and Articles (19 pages)
19 May 2015Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2015Re-registration from a public company to a private limited company (2 pages)
19 May 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
19 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 October 2014Full accounts made up to 30 April 2014 (22 pages)
31 October 2014Full accounts made up to 30 April 2014 (22 pages)
22 October 2014Appointment of Mitesh Jaswant Jilka as a director on 30 April 2014 (2 pages)
22 October 2014Appointment of Jaswant Khimji Jilka as a director on 30 April 2014 (2 pages)
22 October 2014Appointment of Jaswant Khimji Jilka as a director on 30 April 2014 (2 pages)
22 October 2014Appointment of Meena Jaswant Jilka as a director on 30 April 2014 (2 pages)
22 October 2014Appointment of Meena Jaswant Jilka as a director on 30 April 2014 (2 pages)
22 October 2014Appointment of Mitesh Jaswant Jilka as a director on 30 April 2014 (2 pages)
7 October 2014Termination of appointment of Ian Arthur Page as a director on 30 April 2014 (1 page)
7 October 2014Termination of appointment of Ian Arthur Page as a secretary on 30 April 2014 (1 page)
7 October 2014Termination of appointment of Avram Balabanovic as a director on 30 April 2014 (1 page)
7 October 2014Termination of appointment of Ian Arthur Page as a secretary on 30 April 2014 (1 page)
7 October 2014Termination of appointment of Avram Balabanovic as a director on 30 April 2014 (1 page)
7 October 2014Termination of appointment of Ian Arthur Page as a director on 30 April 2014 (1 page)
6 May 2014Registration of charge 054344060003 (20 pages)
6 May 2014Registration of charge 054344060003 (20 pages)
1 May 2014Registration of charge 054344060002 (35 pages)
1 May 2014Registration of charge 054344060002 (35 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(5 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50,000
(5 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages)
23 December 2013Second filing of AR01 previously delivered to Companies House made up to 25 April 2013 (17 pages)
5 November 2013Satisfaction of charge 1 in full (1 page)
5 November 2013Satisfaction of charge 1 in full (1 page)
4 November 2013Full accounts made up to 30 April 2013 (18 pages)
4 November 2013Full accounts made up to 30 April 2013 (18 pages)
20 June 2013Termination of appointment of Christopher Dryden as a director (1 page)
20 June 2013Termination of appointment of Christopher Dryden as a director (1 page)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/12/2013
(7 pages)
17 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/12/2013
(7 pages)
5 November 2012Full accounts made up to 30 April 2012 (18 pages)
5 November 2012Full accounts made up to 30 April 2012 (18 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
23 January 2012Termination of appointment of Duncan Grove as a director (1 page)
23 January 2012Termination of appointment of Duncan Grove as a director (1 page)
28 October 2011Full accounts made up to 30 April 2011 (18 pages)
28 October 2011Full accounts made up to 30 April 2011 (18 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
1 November 2010Full accounts made up to 30 April 2010 (18 pages)
1 November 2010Full accounts made up to 30 April 2010 (18 pages)
17 May 2010Director's details changed for Christopher Michael Dryden on 25 April 2010 (2 pages)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Christopher Michael Dryden on 25 April 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 September 2009Full accounts made up to 30 April 2009 (17 pages)
8 September 2009Full accounts made up to 30 April 2009 (17 pages)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from, beacon house, 113 kingsway, london, WC2B 6PP (1 page)
19 May 2009Registered office changed on 19/05/2009 from, beacon house, 113 kingsway, london, WC2B 6PP (1 page)
19 May 2009Return made up to 25/04/09; full list of members (4 pages)
12 November 2008Full accounts made up to 30 April 2008 (22 pages)
12 November 2008Full accounts made up to 30 April 2008 (22 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
13 May 2008Return made up to 25/04/08; full list of members (4 pages)
12 September 2007Full accounts made up to 30 April 2007 (19 pages)
12 September 2007Full accounts made up to 30 April 2007 (19 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
23 October 2006Accounts made up to 30 April 2006 (17 pages)
23 October 2006Accounts made up to 30 April 2006 (17 pages)
15 May 2006Return made up to 25/04/06; full list of members (2 pages)
15 May 2006Return made up to 25/04/06; full list of members (2 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
25 January 2006Registered office changed on 25/01/06 from: 9 kingsway, london, WC2B 4YA (1 page)
25 January 2006Registered office changed on 25/01/06 from: 9 kingsway, london, WC2B 4YA (1 page)
28 June 2005Company name changed ctl manufacturing PLC\certificate issued on 28/06/05 (2 pages)
28 June 2005Company name changed ctl manufacturing PLC\certificate issued on 28/06/05 (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
24 May 2005Certificate of authorisation to commence business and borrow (1 page)
24 May 2005Certificate of authorisation to commence business and borrow (1 page)
24 May 2005Application to commence business (2 pages)
24 May 2005Application to commence business (2 pages)
3 May 2005Ad 25/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (1 page)
3 May 2005Ad 25/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 2ND floor, 93A rivington street, london, EC2A 3AY (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Registered office changed on 29/04/05 from: 2ND floor, 93A rivington street, london, EC2A 3AY (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
25 April 2005Incorporation (11 pages)
25 April 2005Incorporation (11 pages)