Company NameLandale Properties Limited
DirectorsRaja Samih Fayez and Miray Boukarroum
Company StatusActive
Company Number00624640
CategoryPrivate Limited Company
Incorporation Date1 April 1959(65 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Raja Samih Fayez
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(49 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1028 Harrow Road
London
NW10 5NN
Director NameMrs Miray Boukarroum
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(55 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Director NameLouis Mordish
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address55 West Hill
Wembley Park
Wembley
Middlesex
HA9 9RP
Director NameMrs Pearl Mordish
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 September 2008)
RoleCompany Director
Correspondence Address55 West Hill
Wembley Park
Wembley
Middlesex
HA9 9RP
Secretary NameLouis Mordish
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address55 West Hill
Wembley Park
Wembley
Middlesex
HA9 9RP
Director NameSimon Barrie Mordish
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(36 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 September 2008)
RoleCompany Director
Correspondence Address55 West Hill
Wembley Park
Middlesex
HA9 9RP
Secretary NameMrs Pearl Mordish
NationalityBritish
StatusResigned
Appointed06 March 1996(36 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 September 2008)
RoleCompany Director
Correspondence Address55 West Hill
Wembley Park
Wembley
Middlesex
HA9 9RP
Director NameMr Issam Fayez
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(49 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 June 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1028 Harrow Road
London
NW10 5NN

Contact

Telephone020 89046017
Telephone regionLondon

Location

Registered AddressUnit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Saro Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£794,572
Cash£63,427
Current Liabilities£17,653

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

26 July 2022Delivered on: 8 August 2022
Persons entitled: Foundation Home Loans

Classification: A registered charge
Particulars: 27 dollis hill lane NW2 6JH.
Outstanding
7 March 2022Delivered on: 11 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 1 linacre road london NW2 5BD.
Outstanding
30 March 2017Delivered on: 13 April 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 linacre road london NW2 5BD.
Outstanding
26 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 60 anson road, london, NW2 6AD (land registry title number: NGL9512).
Outstanding
24 August 2015Delivered on: 27 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 ash grove cricklewood t/no.MX201176.
Outstanding
5 August 2015Delivered on: 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 June 2004Delivered on: 8 June 2004
Satisfied on: 11 March 2009
Persons entitled: National Westminster 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: 60 anson road willesden brent t/no NGL9512. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
8 August 2022Registration of charge 006246400007, created on 26 July 2022 (6 pages)
23 June 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
23 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
11 March 2022Registration of charge 006246400006, created on 7 March 2022 (6 pages)
9 March 2022Satisfaction of charge 006246400005 in full (1 page)
27 July 2021Registered office address changed from C/O Medic Accountants Limited Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1GN to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 27 July 2021 (1 page)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
19 October 2020Amended micro company accounts made up to 30 June 2018 (1 page)
17 July 2020Resolutions
  • RES13 ‐ Loan agreement / company business 30/06/2018
(2 pages)
17 July 2020Resolutions
  • RES13 ‐ Loan agreement / company business 30/06/2018
(2 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
29 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (1 page)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (1 page)
11 July 2017Notification of Miray Boukarroum as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Miray Boukarroum as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Raja Samih Fayez as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Raja Samih Fayez as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
13 April 2017Registration of charge 006246400005, created on 30 March 2017 (3 pages)
13 April 2017Registration of charge 006246400005, created on 30 March 2017 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
26 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100
(4 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 November 2015Registration of charge 006246400004, created on 26 November 2015 (7 pages)
27 November 2015Registration of charge 006246400004, created on 26 November 2015 (7 pages)
27 August 2015Registration of charge 006246400003, created on 24 August 2015 (8 pages)
27 August 2015Registration of charge 006246400003, created on 24 August 2015 (8 pages)
12 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
10 August 2015Registration of charge 006246400002, created on 5 August 2015 (5 pages)
10 August 2015Registration of charge 006246400002, created on 5 August 2015 (5 pages)
10 August 2015Registration of charge 006246400002, created on 5 August 2015 (5 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 July 2014Appointment of Mrs Miray Boukarroum as a director (2 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Appointment of Mrs Miray Boukarroum as a director (2 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
3 July 2014Termination of appointment of Issam Fayez as a director (1 page)
3 July 2014Termination of appointment of Issam Fayez as a director (1 page)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
15 July 2013Registered office address changed from Adj Station Garage Station Road Docking King's Lynn Norfolk PE31 8LT on 15 July 2013 (1 page)
15 July 2013Director's details changed for Raja Samih Fayez on 5 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Issam Fayez on 5 June 2013 (2 pages)
15 July 2013Registered office address changed from Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on 15 July 2013 (1 page)
15 July 2013Director's details changed for Raja Samih Fayez on 5 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Issam Fayez on 5 June 2013 (2 pages)
15 July 2013Director's details changed for Raja Samih Fayez on 5 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Issam Fayez on 5 June 2013 (2 pages)
15 July 2013Registered office address changed from Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on 15 July 2013 (1 page)
15 July 2013Registered office address changed from Adj Station Garage Station Road Docking King's Lynn Norfolk PE31 8LT on 15 July 2013 (1 page)
5 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 April 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
16 April 2012Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Raja Samih Fayez on 1 January 2010 (2 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Raja Samih Fayez on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Raja Samih Fayez on 1 January 2010 (2 pages)
7 May 2009Director's change of particulars / issam fayez / 09/04/2009 (1 page)
7 May 2009Director's change of particulars / issam fayez / 09/04/2009 (1 page)
7 May 2009Director's change of particulars / raja fayez / 09/04/2009 (1 page)
7 May 2009Director's change of particulars / raja fayez / 09/04/2009 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 March 2009Return made up to 31/12/08; full list of members (5 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Registered office changed on 09/03/2009 from adj station garage station road docking king's lynn norfolk PE31 8LT england (1 page)
9 March 2009Registered office changed on 09/03/2009 from adj station garage station road docking king's lynn norfolk PE31 8LT england (1 page)
9 March 2009Return made up to 31/12/08; full list of members (5 pages)
9 March 2009Location of debenture register (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Location of register of members (1 page)
25 February 2009Registered office changed on 25/02/2009 from 9 far lane wadsley sheffield south yorkshire S6 4FA (1 page)
25 February 2009Registered office changed on 25/02/2009 from 9 far lane wadsley sheffield south yorkshire S6 4FA (1 page)
4 November 2008Director appointed issam fayez (2 pages)
4 November 2008Director appointed raja fayez (2 pages)
4 November 2008Appointment terminated director simon mordish (1 page)
4 November 2008Appointment terminated director and secretary pearl mordish (1 page)
4 November 2008Director appointed issam fayez (2 pages)
4 November 2008Appointment terminated director and secretary pearl mordish (1 page)
4 November 2008Director appointed raja fayez (2 pages)
4 November 2008Appointment terminated director simon mordish (1 page)
10 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
10 September 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
19 February 2008Return made up to 31/12/07; no change of members (7 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
7 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
6 February 2007Return made up to 31/12/06; full list of members (8 pages)
28 December 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
28 December 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
10 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
10 February 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2006Return made up to 31/12/05; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
18 February 2004Return made up to 31/12/03; full list of members (8 pages)
18 February 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Registered office changed on 12/01/04 from: 55 west hill wembley park middlesex HA9 9RP (1 page)
12 January 2004Registered office changed on 12/01/04 from: 55 west hill wembley park middlesex HA9 9RP (1 page)
27 August 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
27 August 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
31 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
9 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
26 January 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
26 January 2002Total exemption full accounts made up to 31 May 2001 (13 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2001Full accounts made up to 31 May 2000 (11 pages)
12 March 2001Full accounts made up to 31 May 2000 (11 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 January 2001Registered office changed on 20/01/01 from: 55 loudoun road st johns wood london NW8 odl (1 page)
20 January 2001Registered office changed on 20/01/01 from: 55 loudoun road st johns wood london NW8 odl (1 page)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
1 April 1998Full accounts made up to 31 May 1997 (14 pages)
17 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
2 April 1997Full accounts made up to 31 May 1996 (11 pages)
19 March 1997Full accounts made up to 31 May 1995 (11 pages)
19 March 1997Full accounts made up to 31 May 1995 (11 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997New director appointed (2 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 April 1959Incorporation (17 pages)
1 April 1959Incorporation (17 pages)