Company NameLandmark Properties (UK) Limited
Company StatusActive
Company Number01344519
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Previous NameLandmark Properties (Mill Hill) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Naji Murad
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(13 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Richard Naji Murad
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(13 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameMr David Naji Murad
NationalityBritish
StatusCurrent
Appointed22 March 1991(13 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Adam Steven Murad
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(39 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Robert Benjamin Murad
Date of BirthMay 1991 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2017(39 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Manger
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Steven Philip Murad
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(39 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Contact

Websitelandmark-properties.co.uk

Location

Registered Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Mr David Naji Murad
50.00%
Ordinary
5k at £1Mr Richard Naji Murad
50.00%
Ordinary

Financials

Year2014
Net Worth-£105,456
Cash£6,774
Current Liabilities£1,688,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

8 July 2008Delivered on: 17 July 2008
Satisfied on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 September 1988Delivered on: 7 October 1988
Satisfied on: 2 November 2012
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: 13 crawford street and 92 gloucester place, l/b of city of westminster title no ln 107560.
Fully Satisfied
11 December 1986Delivered on: 18 December 1986
Satisfied on: 2 November 2012
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: 1ST & 2ND floors, 847 high road, finchley, l/b of barnet.
Fully Satisfied
14 January 1986Delivered on: 29 January 1986
Satisfied on: 19 April 1990
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: 117, dorset house gloucester place london borough of the city of westminster title no:- ngl 297333.
Fully Satisfied
20 September 1985Delivered on: 7 October 1985
Satisfied on: 19 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 15 west heath road l/b of camden title no ln 131330.
Fully Satisfied
12 July 1985Delivered on: 23 July 1985
Satisfied on: 2 November 2012
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: 121, crawford street westminster title no ln 107455.
Fully Satisfied
20 February 1981Delivered on: 6 March 1981
Satisfied on: 19 April 1990
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: 1 phillimore court kensington high street kensington & chelsea london W8 and basement store room 1 title no ngl 295635.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
23 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 January 2022Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
25 November 2021Micro company accounts made up to 30 November 2020 (5 pages)
14 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
13 May 2021Director's details changed for Mr Robert Benjamin Murad on 20 April 2021 (2 pages)
13 May 2021Director's details changed for Mr Adam Steven Murad on 20 April 2021 (2 pages)
13 May 2021Change of details for Mr Richard Murad as a person with significant control on 5 May 2021 (2 pages)
13 May 2021Director's details changed for Mr Richard Naji Murad on 20 April 2021 (2 pages)
13 May 2021Director's details changed for Mr Steven Philip Murad on 20 April 2021 (2 pages)
13 May 2021Change of details for Mr David Naji Murad as a person with significant control on 5 May 2021 (2 pages)
13 May 2021Secretary's details changed for Mr David Naji Murad on 20 April 2021 (1 page)
13 May 2021Registered office address changed from 130 George Street London London W1H 5DW to 1st Floor 314 Regents Park Road Finchley London N3 2LT on 13 May 2021 (1 page)
13 May 2021Director's details changed for Mr David Naji Murad on 20 April 2021 (2 pages)
29 June 2020Micro company accounts made up to 30 November 2019 (6 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 March 2020Director's details changed for Mr Adam Steven Murad on 2 March 2020 (2 pages)
18 February 2020Director's details changed for Mr Robert Benjamin Murad on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr David Naji Murad on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Steven Philip Murad on 18 February 2020 (2 pages)
18 February 2020Change of details for Mr David Naji Murad as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Richard Naji Murad on 18 February 2020 (2 pages)
18 February 2020Secretary's details changed for Mr David Naji Murad on 18 February 2020 (1 page)
18 February 2020Change of details for Mr Richard Murad as a person with significant control on 18 February 2020 (2 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
23 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
27 February 2018Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 June 2017Appointment of Mr Steven Philip Murad as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Robert Benjamin Murad as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Steven Philip Murad as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Adam Steven Murad as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Adam Steven Murad as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Mr Robert Benjamin Murad as a director on 8 June 2017 (2 pages)
19 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
6 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
11 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(5 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 June 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 June 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 25 June 2012 (1 page)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 May 2009Return made up to 22/03/09; full list of members (4 pages)
6 May 2009Return made up to 22/03/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 7 (16 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 7 (16 pages)
16 April 2008Return made up to 22/03/08; full list of members (7 pages)
16 April 2008Return made up to 22/03/08; full list of members (7 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 April 2007Registered office changed on 20/04/07 from: 1 hyde park place london W2 2LH (1 page)
20 April 2007Registered office changed on 20/04/07 from: 1 hyde park place london W2 2LH (1 page)
17 April 2007Return made up to 22/03/07; full list of members (7 pages)
17 April 2007Return made up to 22/03/07; full list of members (7 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 March 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 March 2006Return made up to 22/03/06; full list of members (7 pages)
29 March 2006Return made up to 22/03/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 May 2005Return made up to 22/03/05; full list of members (7 pages)
25 May 2005Return made up to 22/03/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 March 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 April 2004Return made up to 22/03/04; full list of members (7 pages)
27 April 2004Return made up to 22/03/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 January 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
28 March 2003Return made up to 22/03/03; full list of members (7 pages)
28 March 2003Return made up to 22/03/03; full list of members (7 pages)
17 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
17 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
10 June 2002Return made up to 22/03/02; full list of members (7 pages)
10 June 2002Return made up to 22/03/02; full list of members (7 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
24 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
24 August 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 July 2001Return made up to 22/03/01; no change of members (7 pages)
5 July 2001Return made up to 22/03/01; no change of members (7 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
14 April 2000Return made up to 22/03/00; no change of members (7 pages)
14 April 2000Return made up to 22/03/00; no change of members (7 pages)
12 August 1999Full accounts made up to 30 November 1998 (9 pages)
12 August 1999Full accounts made up to 30 November 1998 (9 pages)
1 April 1999Return made up to 22/03/99; full list of members (8 pages)
1 April 1999Return made up to 22/03/99; full list of members (8 pages)
10 December 1998Full accounts made up to 30 November 1997 (10 pages)
10 December 1998Full accounts made up to 30 November 1997 (10 pages)
24 March 1998Return made up to 22/03/98; no change of members (7 pages)
24 March 1998Return made up to 22/03/98; no change of members (7 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
3 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
16 April 1997Return made up to 22/03/97; no change of members (6 pages)
16 April 1997Return made up to 22/03/97; no change of members (6 pages)
21 February 1997Accounts for a small company made up to 30 November 1995 (5 pages)
21 February 1997Accounts for a small company made up to 30 November 1995 (5 pages)
2 May 1996Return made up to 22/03/96; full list of members (7 pages)
2 May 1996Return made up to 22/03/96; full list of members (7 pages)
19 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
19 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
11 April 1995Return made up to 22/03/95; no change of members (8 pages)
11 April 1995Return made up to 22/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
16 December 1977Incorporation (18 pages)