Company NameSHJ Wimbledon Ltd
Company StatusActive
Company Number08915990
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)

Business Activity

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 Hamad Al-Zamil
Date of BirthMay 1987 (Born 36 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleFinancial Analyst
Country of ResidenceSaudi Arabia
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr Sulaiman Al-Zamil
Date of BirthMay 1947 (Born 77 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleChairman
Country of ResidenceSaudi Arabia
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr Ian John Desmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(2 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr John Edwin Desmond
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Road
Wimbledon
SW19 5DH

Location

Registered Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

34 at £1Sulaiman Abdullah H Al-zamil
34.00%
Ordinary
33 at £1Hamad Sulaiman A Al Zamil
33.00%
Ordinary
33 at £1John Edwin Desmond
33.00%
Ordinary

Accounts

Latest Accounts28 August 2023 (7 months, 3 weeks ago)
Next Accounts Due28 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

18 April 2023Total exemption full accounts made up to 28 August 2022 (7 pages)
13 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
10 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 28 August 2021 (7 pages)
13 May 2021Current accounting period extended from 28 February 2021 to 28 August 2021 (1 page)
24 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
12 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
16 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 November 2016Director's details changed for Mr Hamad Al-Zamil on 12 November 2016 (2 pages)
12 November 2016Director's details changed for Mr Hamad Al-Zamil on 12 November 2016 (2 pages)
12 November 2016Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 (2 pages)
12 November 2016Director's details changed for Mr Sulaiman Al-Zamil on 12 November 2016 (2 pages)
13 October 2016Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Ian John Desmond as a director on 13 October 2016 (2 pages)
5 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
5 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
2 September 2016Registered office address changed from 30 Church Road Wimbledon SW19 5DH to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 30 Church Road Wimbledon SW19 5DH to 58 Weir Road Durnsford Industrial Estate Wimbledon London SW19 8UG on 2 September 2016 (1 page)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)