London
NW11 0JB
Director Name | Hanina Shasha |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 1 Gore Street London SW7 5PS |
Director Name | Maurice Shasha |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 1 Gore Street London SW7 5PS |
Secretary Name | Hanina Shasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(22 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 1 Gore Street London SW7 5PS |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Landclaim Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£321,041 |
Current Liabilities | £3,398,007 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 1998 | Delivered on: 7 October 1998 Persons entitled: Republic National Bank of New York Classification: Third party charge Secured details: All monies due or to become due from luckworth properties limited to the chargee on any account whatsoever, under the terms of the charge. Particulars: Fixed charge over all estates and interest in and to boydell court st john's wood park st john's wood london t/no's :- NGL729123 (f/h) and NGL716233 (l/h) together with all buildings fixtures fixed plant and machinery all rental monies, the "proceeds account" and all related rights thereof proceeds of insurance occupational leases abd all other monies claims and rights in connection with the property. See the mortgage charge document for full details. Outstanding |
---|---|
24 September 1998 | Delivered on: 1 October 1998 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies liabilities and obligations due and owing by the company to the chargee pursuant to the guarantee. Particulars: By way of specific equitable charge f/h 1 to 107 boydell court and 1, 3 and 7 court close boydell court st johns wood london-NGL729123 all its present and future rights to receive rents and the benefit of any policies of insurance relating to the property. See the mortgage charge document for full details. Outstanding |
22 June 1981 | Delivered on: 23 June 1981 Persons entitled: Bank Leumi (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 29, 30 & 31 elvaston mews and 1 gore street t/n 460771. Outstanding |
22 April 1999 | Delivered on: 24 April 1999 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 28 elvaston mews and 2 gore street,kensington.t/no.335283 And the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property.floating security over all property and assets of whatsoever nature.. See the mortgage charge document for full details. Outstanding |
19 November 1975 | Delivered on: 20 November 1975 Persons entitled: Unit Holders Provident Assurance Limited Classification: Mortgage Secured details: For securing 150,000 & all other monies due or to become due from the co to the chargee on any account whatsoever. Particulars: 21 elvaston place, london SW7. Outstanding |
14 October 1997 | Delivered on: 23 October 1997 Satisfied on: 16 January 1999 Persons entitled: Bank Leumi (UK) PLC Classification: Third party charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all estates or interests any proceeds of sale first fixed charge the share interest the benefit of any andall contracts and policies of insurance and guarantees. See the mortgage charge document for full details. Fully Satisfied |
31 October 1977 | Delivered on: 31 October 1977 Satisfied on: 9 December 1998 Persons entitled: Bank Leumi (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 5,5A & 9A gloucester road & the flats above known as 1 to 7 lindsay house 7 gloucester road kensington & chelsea title no 336402 (see doc M27). Fully Satisfied |
31 October 1977 | Delivered on: 31 October 1977 Satisfied on: 9 December 1998 Persons entitled: Bank Leumi (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as evelyn house, hornton street and 8 & 10 hornton street kensington & chelsea. (See doc M26). Fully Satisfied |
20 September 1977 | Delivered on: 30 September 1977 Satisfied on: 9 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35A queensgate, kensington & chelsea greater london SW7 title no LN50237. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1975 | Delivered on: 25 September 1975 Satisfied on: 9 December 1998 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: 9 and 10 carwall gardens, london SW7. Fully Satisfied |
24 March 1972 | Delivered on: 28 March 1972 Satisfied on: 9 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 elvaston place london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 November 1973 | Delivered on: 20 November 1973 Satisfied on: 9 December 1998 Persons entitled: Unitholders Provident Assurance Limited Classification: Mortgage Secured details: £150,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 elvaston place london SW7. Fully Satisfied |
13 December 2017 | Registered office address changed from 68 Grafton Way London W1T 5DS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages) |
---|---|
11 December 2017 | Declaration of solvency (5 pages) |
14 November 2017 | Termination of appointment of Hanina Shasha as a secretary on 9 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Maurice Shasha as a director on 9 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Hanina Shasha as a director on 9 November 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 21 December 2009 with a full list of shareholders (15 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
3 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (15 pages) |
25 November 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 March 2009 | Return made up to 20/12/08; full list of members (7 pages) |
19 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
24 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (7 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
9 February 2007 | Return made up to 20/12/06; full list of members (7 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
14 February 2006 | Return made up to 20/12/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (12 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members (8 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
6 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
16 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
14 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
24 April 1999 | Particulars of mortgage/charge (7 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (13 pages) |
16 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Return made up to 20/12/98; full list of members (7 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1998 | Particulars of mortgage/charge (7 pages) |
1 October 1998 | Particulars of mortgage/charge (8 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
8 April 1997 | Full accounts made up to 30 April 1996 (13 pages) |
17 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
17 February 1996 | Return made up to 20/12/95; full list of members (8 pages) |
17 February 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
20 August 1970 | Certificate of incorporation (1 page) |