Finchley
London
N3 2LT
Director Name | Mr Richard Naji Murad |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Mr David Naji Murad |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 1991(13 years, 3 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Adam Steven Murad |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Robert Benjamin Murad |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 June 2017(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Manger |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Mr Steven Philip Murad |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Website | landmark-properties.co.uk |
---|
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Mr David Naji Murad 50.00% Ordinary |
---|---|
5k at £1 | Mr Richard Naji Murad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,456 |
Cash | £6,774 |
Current Liabilities | £1,688,737 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
8 July 2008 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
23 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
21 January 2022 | Current accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
25 November 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
14 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
13 May 2021 | Director's details changed for Mr Robert Benjamin Murad on 20 April 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Adam Steven Murad on 20 April 2021 (2 pages) |
13 May 2021 | Change of details for Mr Richard Murad as a person with significant control on 5 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Richard Naji Murad on 20 April 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr Steven Philip Murad on 20 April 2021 (2 pages) |
13 May 2021 | Change of details for Mr David Naji Murad as a person with significant control on 5 May 2021 (2 pages) |
13 May 2021 | Secretary's details changed for Mr David Naji Murad on 20 April 2021 (1 page) |
13 May 2021 | Registered 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 2021 | Director's details changed for Mr David Naji Murad on 20 April 2021 (2 pages) |
29 June 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 March 2020 | Director's details changed for Mr Adam Steven Murad on 2 March 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Robert Benjamin Murad on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr David Naji Murad on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Steven Philip Murad on 18 February 2020 (2 pages) |
18 February 2020 | Change of details for Mr David Naji Murad as a person with significant control on 18 February 2020 (2 pages) |
18 February 2020 | Director's details changed for Mr Richard Naji Murad on 18 February 2020 (2 pages) |
18 February 2020 | Secretary's details changed for Mr David Naji Murad on 18 February 2020 (1 page) |
18 February 2020 | Change of details for Mr Richard Murad as a person with significant control on 18 February 2020 (2 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
27 February 2018 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 June 2017 | Appointment of Mr Steven Philip Murad as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Robert Benjamin Murad as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Steven Philip Murad as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Adam Steven Murad as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Adam Steven Murad as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Robert Benjamin Murad as a director on 8 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
6 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 June 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 25 June 2012 (1 page) |
25 June 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 25 June 2012 (1 page) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
6 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 7 (16 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 1 hyde park place london W2 2LH (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 1 hyde park place london W2 2LH (1 page) |
17 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
25 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
27 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
10 June 2002 | Return made up to 22/03/02; full list of members (7 pages) |
10 June 2002 | Return made up to 22/03/02; full list of members (7 pages) |
10 May 2002 | Director's particulars changed (1 page) |
10 May 2002 | Director's particulars changed (1 page) |
24 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
5 July 2001 | Return made up to 22/03/01; no change of members (7 pages) |
5 July 2001 | Return made up to 22/03/01; no change of members (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
14 April 2000 | Return made up to 22/03/00; no change of members (7 pages) |
14 April 2000 | Return made up to 22/03/00; no change of members (7 pages) |
12 August 1999 | Full accounts made up to 30 November 1998 (9 pages) |
12 August 1999 | Full accounts made up to 30 November 1998 (9 pages) |
1 April 1999 | Return made up to 22/03/99; full list of members (8 pages) |
1 April 1999 | Return made up to 22/03/99; full list of members (8 pages) |
10 December 1998 | Full accounts made up to 30 November 1997 (10 pages) |
10 December 1998 | Full accounts made up to 30 November 1997 (10 pages) |
24 March 1998 | Return made up to 22/03/98; no change of members (7 pages) |
24 March 1998 | Return made up to 22/03/98; no change of members (7 pages) |
3 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
3 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
16 April 1997 | Return made up to 22/03/97; no change of members (6 pages) |
16 April 1997 | Return made up to 22/03/97; no change of members (6 pages) |
21 February 1997 | Accounts for a small company made up to 30 November 1995 (5 pages) |
21 February 1997 | Accounts for a small company made up to 30 November 1995 (5 pages) |
2 May 1996 | Return made up to 22/03/96; full list of members (7 pages) |
2 May 1996 | Return made up to 22/03/96; full list of members (7 pages) |
19 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
19 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
11 April 1995 | Return made up to 22/03/95; no change of members (8 pages) |
11 April 1995 | Return made up to 22/03/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
16 December 1977 | Incorporation (18 pages) |