Company NameMorden Properties Limited
DirectorsRiaz Virani and Zulfikarali Virani
Company StatusActive
Company Number06994153
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Riaz Virani
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House C/O Lower Richmond Properties
179-181 Lower Richmond Road
Richmond
TW9 4LN
Director NameMr Zulfikarali Virani
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond House C/O Lower Richmond Properties
179-181 Lower Richmond Road
Richmond
TW9 4LN
Secretary NameMr Riaz Virani
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond House C/O Lower Richmond Properties
179-181 Lower Richmond Road
Richmond
TW9 4LN

Contact

Telephone020 88198618
Telephone regionLondon

Location

Registered AddressDiamond House C/O Lower Richmond Properties
179-181 Lower Richmond Road
Richmond
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£224,912
Cash£71,364
Current Liabilities£79,768

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Charges

25 September 2017Delivered on: 29 September 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: By way of a first legal mortgage upper floor offices at 34-44 london road, morden, SM4 5BT registered with title number SGL711270 and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the chargor from time to time and on or in such freehold and/or leasehold property and all the proceeds of sale form the same;. By way of a fixed equitable charge all estates or interest in any freehold and leasehold property of the chargor vested in the chargor in the future or at the date of the instrument together with all licenses at the date of the instrument or in the future held by the chargor to enter upon or use the land and the benefit of all other agreements relating to the land to which the chargor is at the date of the instrument or may in the future become a party to or otherwise entitled and all buildings and fixtures (including trade fixtures) and fixed plant and machinery owned by the chargor from time to time on or in any freehold or leasehold property and all the proceeds of sale of the relevant property; and. By way of a fixed charge all licenses, patents, patent applications, trade names and rights in trademarks, copyrights, whether registered or not, rights in the nature of copyright, registered designs, know how, inventions, rights in confidential information, service marks and all other intellectual property rights now or at any time during the continuance of the security belonging to the chargor.
Outstanding
25 September 2017Delivered on: 29 September 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: Upper floor offices at 34-44 london road, morden, SM4 5BT registered with title number SGL711270.
Outstanding

Filing History

8 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
14 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 November 2022Withdrawal of a person with significant control statement on 23 November 2022 (2 pages)
23 November 2022Notification of Dowgate Ltd as a person with significant control on 23 November 2022 (2 pages)
21 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
7 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
10 August 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 January 2021Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL England to Diamond House C/O Lower Richmond Properties Lower Richmond Road Richmond TW9 4LN on 12 January 2021 (1 page)
12 January 2021Registered office address changed from Diamond House C/O Lower Richmond Properties Lower Richmond Road Richmond TW9 4LN England to Diamond House C/O Lower Richmond Properties 179-181 Lower Richmond Road Richmond TW9 4LN on 12 January 2021 (1 page)
29 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
26 June 2020Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 26 June 2020 (1 page)
5 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 September 2018Registered office address changed from C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 26 September 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Registration of charge 069941530001, created on 25 September 2017 (18 pages)
29 September 2017Registration of charge 069941530001, created on 25 September 2017 (18 pages)
29 September 2017Registration of charge 069941530002, created on 25 September 2017 (21 pages)
29 September 2017Registration of charge 069941530002, created on 25 September 2017 (21 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
14 June 2017Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL to C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN on 14 June 2017 (1 page)
14 June 2017Registered office address changed from C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL to C/O Klsa Llp, 28-30, St. John's Square London EC1M 4DN on 14 June 2017 (1 page)
20 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
8 September 2015Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O Zulfikar Virani 30 Chelsea Cresent Chelsea Harbour London SW10 0XB to C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL on 8 September 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2012Director's details changed for Mr Zulfikar Virani on 1 May 2012 (2 pages)
24 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mr Zulfikar Virani on 1 May 2012 (2 pages)
24 September 2012Director's details changed for Mr Zulfikar Virani on 1 May 2012 (2 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 18 June 2012 (1 page)
18 June 2012Registered office address changed from Riverbank House 1 Putney Bridge Approach London SW6 3JD on 18 June 2012 (1 page)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
4 February 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Mr Riaz Virani on 1 October 2009 (1 page)
8 September 2010Director's details changed for Mr Riaz Virani on 1 October 2009 (2 pages)
8 September 2010Secretary's details changed for Mr Riaz Virani on 1 October 2009 (1 page)
8 September 2010Director's details changed for Mr Riaz Virani on 1 October 2009 (2 pages)
8 September 2010Director's details changed for Mr Riaz Virani on 1 October 2009 (2 pages)
8 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
8 September 2010Secretary's details changed for Mr Riaz Virani on 1 October 2009 (1 page)
19 August 2009Incorporation (10 pages)
19 August 2009Incorporation (10 pages)