YASHMIN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 1NE

Company number 03094156
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address FIRST FLOOR HIGHLAND HOUSE, 165-177 THE BROADWAY WIMBLEDON, LONDON, SW19 1NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registration of charge 030941560014, created on 19 January 2017; Registration of charge 030941560016, created on 19 January 2017; Registration of charge 030941560015, created on 19 January 2017. The most likely internet sites of YASHMIN PROPERTIES LIMITED are www.yashminproperties.co.uk, and www.yashmin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brentford Rail Station is 6.7 miles; to Barbican Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yashmin Properties Limited is a Private Limited Company. The company registration number is 03094156. Yashmin Properties Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Yashmin Properties Limited is First Floor Highland House 165 177 The Broadway Wimbledon London Sw19 1ne. . MAHOMED, Nazneen is a Secretary of the company. MAHOMED, Yaumna Sattar is a Director of the company. Secretary AMIN, Pratapbhanu Ambalal has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HASSAN, Mohammad has been resigned. Director AMIN, Pratapbhanu Ambalal has been resigned. Director AZIZ, Haroon Abdul has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director HASSAM, Daud Ismail has been resigned. Director HASSAN, Farah Naz has been resigned. Director HASSAN, Mohammad has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MAHOMED, Nazneen
Appointed Date: 01 April 2008

Director
MAHOMED, Yaumna Sattar
Appointed Date: 01 April 2008
42 years old

Resigned Directors

Secretary
AMIN, Pratapbhanu Ambalal
Resigned: 30 April 2008
Appointed Date: 20 October 2001

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 08 November 1995
Appointed Date: 23 August 1995

Secretary
HASSAN, Mohammad
Resigned: 30 April 2008
Appointed Date: 08 November 1995

Director
AMIN, Pratapbhanu Ambalal
Resigned: 05 December 2006
Appointed Date: 20 October 2001
83 years old

Director
AZIZ, Haroon Abdul
Resigned: 20 October 2001
Appointed Date: 31 March 1999
79 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 08 November 1995
Appointed Date: 23 August 1995

Director
HASSAM, Daud Ismail
Resigned: 30 April 2008
Appointed Date: 20 October 2001
81 years old

Director
HASSAN, Farah Naz
Resigned: 31 March 1999
Appointed Date: 08 November 1995
58 years old

Director
HASSAN, Mohammad
Resigned: 30 April 2008
Appointed Date: 08 November 1995
95 years old

Persons With Significant Control

Miss Yaumna Sattar Mahomed
Notified on: 6 April 2016
42 years old
Nature of control: Right to appoint and remove directors

Ms Nazneen Mahomed
Notified on: 6 April 2016
45 years old
Nature of control: Right to appoint and remove directors

YASHMIN PROPERTIES LIMITED Events

20 Jan 2017
Registration of charge 030941560014, created on 19 January 2017
20 Jan 2017
Registration of charge 030941560016, created on 19 January 2017
20 Jan 2017
Registration of charge 030941560015, created on 19 January 2017
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Satisfaction of charge 13 in full
...
... and 93 more events
13 Nov 1995
Memorandum and Articles of Association
13 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Nov 1995
Director resigned
13 Nov 1995
Secretary resigned
23 Aug 1995
Incorporation

YASHMIN PROPERTIES LIMITED Charges

19 January 2017
Charge code 0309 4156 0016
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All sums from time to time standing to the credit of the…
19 January 2017
Charge code 0309 4156 0015
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 117 dulwich road, herne hill, london SE24 0NG registered at…
19 January 2017
Charge code 0309 4156 0014
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 117 dulwich road, herne hill, london SE24 0NG registered at…
9 March 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: The f/h property known as 117 dulwich ro. Together with all…
30 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: F/H land being 36 and 37 the town and garage at the rear of…
3 August 2006
Debenture
Delivered: 8 August 2006
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
3 August 2006
Legal charge
Delivered: 8 August 2006
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: F/H kingsweston service station kingsweston avenue bristol…
3 August 2006
Legal charge
Delivered: 8 August 2006
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: F/H 96 gilders road chessington surrey t/no SY11272…
20 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: F/H land k/a 500 brixton road london t/n SGL383218…
12 August 2004
Legal charge
Delivered: 18 August 2004
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: 30 acre lane, brixton, london t/no SGL475064. Together with…
31 October 2003
Debenture (floating charge)
Delivered: 1 November 2003
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: All property and assets. See the mortgage charge document…
15 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 56 liverpool road…
5 November 2001
Debenture (floating charge)
Delivered: 21 November 2001
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets of the…
5 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 9 September 2016
Persons entitled: Nationwide Building Society
Description: Various properties listed in form 395 141 balham high road…
20 May 1997
Legal charge
Delivered: 23 May 1997
Status: Satisfied on 9 September 2016
Persons entitled: The Royal Bank of Scotland International Limited
Description: F/H property k/a 49 east street barking t/no: EGL69725 and…
27 March 1997
Legal mortgage
Delivered: 9 April 1997
Status: Satisfied on 9 September 2016
Persons entitled: The Royal Bank of Scotland International Limited
Description: The f/h property k/a 83 high street evesham…