Company NameShanagh Properties Limited
Company StatusActive
Company Number00591752
CategoryPrivate Limited Company
Incorporation Date10 October 1957(66 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Haim Daboul
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(33 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMrs Shelagh Fiona Daboul
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(33 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Secretary NameMrs Shelagh Fiona Daboul
NationalityBritish
StatusCurrent
Appointed25 November 1996(39 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMs Joanna Sara Barron
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(41 years, 9 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMs Sharon Helen Daboul
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(43 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameBen Francis
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(33 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address14 Old Forge Close
Stanmore
Middlesex
HA7 3EB
Secretary NameQVS Trustees Limited (Corporation)
StatusResigned
Appointed31 January 1991(33 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 1996)
Correspondence AddressUplands House Blackhorse Lane
Walthamstow
London
E17 5QW

Contact

Telephone020 82162100
Telephone regionLondon

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

94 at £1S.f. Daboul
94.00%
Ordinary
2 at £1Joanna Sara Daboul
2.00%
Ordinary
2 at £1Sharon Helen Daboul
2.00%
Ordinary
1 at £1Haim Daboul
1.00%
Ordinary
1 at £1Robert J. Daboul
1.00%
Ordinary

Financials

Year2014
Net Worth£347,305
Cash£42,087
Current Liabilities£978,678

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Charges

29 August 1973Delivered on: 3 September 1973
Satisfied on: 29 January 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25A glebe road, stanmore, middlesex.
Fully Satisfied
1 November 1965Delivered on: 16 November 1965
Satisfied on: 29 January 1993
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: F/H property 'heather bryn' 14 old forge close, stanmore middlesex t/nos. MX126298 & MX300168.
Fully Satisfied
23 August 1958Delivered on: 12 September 1958
Satisfied on: 29 January 1993
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moinies due etc.
Particulars: 88 chalkhill road, wembley park, middx. (Title no p 27304).
Fully Satisfied
7 August 1958Delivered on: 13 August 1958
Satisfied on: 29 January 1993
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 60, brokesley street, stepney, 45 danbury street, islington t/nos. 408062 & ln 142822.
Fully Satisfied
7 August 1958Delivered on: 13 August 1958
Satisfied on: 29 January 1993
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 44, antill rd, tottenham, 159,161,165,171,173,175,179 roslyn rd, tottenham, middx. Title no. Mx 254331 & mx 257619.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
30 June 2020Director's details changed for Mr Haim Daboul on 21 April 2020 (2 pages)
30 June 2020Change of details for Mrs Shelagh Fiona Daboul as a person with significant control on 21 April 2020 (2 pages)
30 June 2020Director's details changed for Ms Joanna Sara Barron on 21 April 2020 (2 pages)
30 June 2020Director's details changed for Mrs Shelagh Fiona Daboul on 21 April 2020 (2 pages)
30 June 2020Secretary's details changed for Mrs Shelagh Fiona Daboul on 21 April 2020 (1 page)
30 June 2020Director's details changed for Ms Sharon Helen Daboul on 21 April 2020 (2 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
18 June 2019Change of details for Mrs Shelagh Fiona Daboul as a person with significant control on 6 May 2018 (2 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
5 February 2018Director's details changed for Ms Joanna Sara Daboul on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(8 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(8 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(8 pages)
5 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(8 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(8 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(8 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
15 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 February 2010Director's details changed for Sharon Helen Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Joanna Sara Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Shelagh Fiona Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Shelagh Fiona Daboul on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
9 February 2010Director's details changed for Sharon Helen Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Haim Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Haim Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Sharon Helen Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Joanna Sara Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Joanna Sara Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Shelagh Fiona Daboul on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Haim Daboul on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 March 2008Return made up to 31/01/08; full list of members (5 pages)
5 March 2008Return made up to 31/01/08; full list of members (5 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 February 2006Return made up to 31/01/06; full list of members (3 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 March 2005Return made up to 31/01/05; full list of members (3 pages)
1 March 2005Return made up to 31/01/05; full list of members (3 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
11 February 2004Return made up to 31/01/04; full list of members (9 pages)
11 February 2004Return made up to 31/01/04; full list of members (9 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 March 2002Return made up to 31/01/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 March 2002Return made up to 31/01/02; full list of members (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
15 February 2000Return made up to 31/01/00; full list of members (8 pages)
15 February 2000Return made up to 31/01/00; full list of members (8 pages)
23 January 2000Full accounts made up to 30 September 1999 (10 pages)
23 January 2000Full accounts made up to 30 September 1999 (10 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
13 April 1999Full accounts made up to 30 September 1998 (8 pages)
13 April 1999Full accounts made up to 30 September 1998 (8 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 February 1999Return made up to 31/01/99; no change of members (4 pages)
14 April 1998Full accounts made up to 30 September 1997 (8 pages)
14 April 1998Full accounts made up to 30 September 1997 (8 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
9 February 1998Return made up to 31/01/98; full list of members (6 pages)
24 September 1997Registered office changed on 24/09/97 from: uplands house blackhorse lane london E17 5QW (1 page)
24 September 1997Registered office changed on 24/09/97 from: uplands house blackhorse lane london E17 5QW (1 page)
17 April 1997Full accounts made up to 30 September 1996 (14 pages)
17 April 1997Full accounts made up to 30 September 1996 (14 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
28 February 1997Return made up to 31/01/97; no change of members (4 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
9 May 1996Full accounts made up to 30 September 1995 (13 pages)
9 May 1996Full accounts made up to 30 September 1995 (13 pages)
18 February 1996Return made up to 31/01/96; no change of members (4 pages)
18 February 1996Return made up to 31/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)