24 Kensington Gore
London
SW7 2ET
Secretary Name | Marwan Georges Zakhem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(19 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 07 September 2021) |
Role | Company Director Civil Enginee |
Correspondence Address | House No. 8 St. Christopher's Court 23 Osu Avenue Accra Ghana |
Director Name | Rachid Jamal Hawila |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 05 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 June 2004) |
Role | Finance Director |
Correspondence Address | Bliss Street PO Box 4938 Beirut Foreign |
Director Name | Constantinos Nicola |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Chartered Civil Engineer |
Correspondence Address | 11b Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Constantinos Nicola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 11b Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Sunil Amar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 4 Weltje Road Hammersmith London W6 9TG |
Website | zakhem.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Hyde Park Gate London SW7 5EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Zakhem Construction (Uk) LTD 99.00% Ordinary |
---|---|
1 at £1 | Constantinos Nicola 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,701 |
Cash | £2,420 |
Current Liabilities | £98,946 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
24 November 1986 | Delivered on: 29 November 1986 Persons entitled: The Bank of Nova Scotia Classification: Legal charge Secured details: All monies due or to become due from luxgem limited. The company to the chargee on any account whatsoever. Particulars: All that l/h property 174 new board st all the city of westminster t/no ngl 356556. Outstanding |
---|---|
6 November 1986 | Delivered on: 19 November 1986 Persons entitled: Confederation Life Insurance Company. Classification: Legal charge Secured details: £1,100,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cederland court, 123 old brompton road, and 1A roland gardens london SW7 t/n - ngl 63402. Outstanding |
16 June 2004 | Delivered on: 17 June 2004 Persons entitled: Citibank N.A Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the property k/a 59 st mary abbots court warwick gardens london W14 8RB (t/n BGL19575). Outstanding |
17 May 2001 | Delivered on: 4 June 2001 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums from time to time standing to the credit of any accounts opened or maintained by the bank for the client at any time and each deposit made by the client with the bank and all rights benefits and proceeds thereof and any renewal or redesignation thereof. Outstanding |
13 May 1998 | Delivered on: 30 May 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignment by way of charge Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incured by zakhem construction (UK) limited and any company from time to time which is a holding company or subsidairy of zakhem construction (UK) limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,chargee and any company which is or becomes a holding company of any such company or subsidairy or associate of any such company pr holding company which lends or has lent to or is at any time owed moneys by any group member ("lenders") or for in respect of which any group member may be liable to the trustee or any lenders whether present or future actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: Assigns all rights titles benefits and interests under the occupational leases in respect of 123 old brompton road and 1A roland gardens kensington and chelsea. See the mortgage charge document for full details. Outstanding |
13 May 1998 | Delivered on: 30 May 1998 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All moneys obligations and liabilities whatsoever which may now or at any time in the future be due owing or incured by zakhem construction (UK) limited and any company from time to time which is a holding company or subsidairy of zakhem construction (UK) limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee,chargee and any company which is or becomes a holding company of any such company or subsidairy or associate of any such company pr holding company which lends or has lent to or is at any time owed moneys by any group member ("lenders") or for in respect of which any group member may be liable to the trustee or any lenders whether present or future actual or contingent on any account whatsoever and in any manner whatsoever. Particulars: F/H 123 old brompton road and 1A roland gardens kensington & chelsea T.n NGL63402 with all buildings erections fixtures all right licences all monies deposited floating charge on all property assets rights revenues uncalled capital. See the mortgage charge document for full details. Outstanding |
11 July 1994 | Delivered on: 12 July 1994 Persons entitled: Dukeminster Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 and 24 kensington gore and gore cottage london SW7. Outstanding |
1 November 1991 | Delivered on: 7 November 1991 Persons entitled: The Private Bank & Trust Company Limited Classification: Legal mortgage Secured details: 6 under a facility letter dated 19/12/90. Particulars: Property in nursery rd. Wimbledon london. Outstanding |
20 April 1991 | Delivered on: 20 April 1991 Persons entitled: The Private Bank & Trust Company Limited Classification: Legal mortgage Secured details: £63,000 all monies due or to become due from the company to the chargee under the terms of the facility letters dated 19-12-90. Particulars: F/H 17 harcourt street london t/no 122499. Outstanding |
18 January 1991 | Delivered on: 21 January 1991 Persons entitled: The Private Bank & Trust Company Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those of the shares held by the company in copthorne hotel (slough) limited and all monies or property accruing. Outstanding |
24 July 1989 | Delivered on: 1 August 1989 Persons entitled: First City, Texas, Houston N.A Classification: Debenture Secured details: All monies due or to become due from luxgem limited to the chargee on any account whatsoever. Particulars: Leasehold 174 new bond street london W1. Outstanding |
13 October 1988 | Delivered on: 19 October 1988 Persons entitled: Allied Arab Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 queensgale mews, london. SW7. Outstanding |
15 March 1988 | Delivered on: 17 March 1988 Persons entitled: The Bank of Nova Scotia. 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 k/a - 2 queensgate terrace, london SW1. T.no: - ngl 25816. Outstanding |
28 August 1987 | Delivered on: 11 September 1987 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/4 chitty street london W1. Outstanding |
29 September 1986 | Delivered on: 1 October 1986 Satisfied on: 15 August 1992 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a or being ercanom premises, alperton lane, middx. T/n - mx 171346. Fully Satisfied |
1 August 1986 | Delivered on: 4 August 1986 Satisfied on: 15 August 1992 Persons entitled: Allied Arab Bank Limited 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 k/a 21/23 copse hill wimbledon london SW1 t/n - sgl 416424. Fully Satisfied |
20 February 1986 | Delivered on: 20 February 1986 Satisfied on: 15 August 1992 Persons entitled: Allied Arab Bank Limited 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 k/a plots 1-5 development land to the bottom of lambourne avenue, wimbledon t/N. Sgl 404435. Fully Satisfied |
23 September 1985 | Delivered on: 24 September 1985 Satisfied on: 15 August 1992 Persons entitled: The Bank of Nova Scotia Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 13 copse hill l/b of merton. Fully Satisfied |
20 March 1985 | Delivered on: 22 March 1985 Satisfied on: 3 October 1987 Persons entitled: The Bank of Nova Scotia 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 land k/a: 2, 3 & 4 chitty street, l/b of camden tn: ngl 484569. Fully Satisfied |
22 May 1997 | Delivered on: 9 June 1997 Satisfied on: 5 May 1998 Persons entitled: American Express Bank LTD Classification: Third party legal charge Secured details: All monies due or to become due from zakhem international construction limited to the chargee under the legal charge. Particulars: F/H land being 123 old brompton road and 1A roland gardens london SW7 3RP t/no. NGL634402 including all buildings erections thereon and all fixtures and fittings therein. See the mortgage charge document for full details. Fully Satisfied |
2 January 1985 | Delivered on: 7 January 1985 Satisfied on: 15 August 1992 Persons entitled: Byblos Bank Sal Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 brompton road, and 5/6 roland house, old brompton road in the royal borough of kensington and chelsea.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 January 1991 | Delivered on: 24 January 1991 Satisfied on: 14 May 1998 Persons entitled: The Private Bank & Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
18 January 1991 | Delivered on: 24 January 1991 Satisfied on: 5 May 1998 Persons entitled: The Private Bank & Trust Company Limited Classification: Legal charge Secured details: £1,000,000 all monies due or to become due from the company to the chargee under the terms of the facility letter dated 19-12-90. Particulars: F/H zakhem house 123 old brompton road and 1A roland gardens london t/no ngl 63402. Fully Satisfied |
25 August 1988 | Delivered on: 9 August 1988 Satisfied on: 5 May 1998 Persons entitled: Byblos Bank S.A.L. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 old brompton road london SW7 3RP t/no ngl 63402. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1984 | Delivered on: 15 May 1984 Satisfied on: 15 August 1992 Persons entitled: The Bank of Nova Scotia. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a legal mortgage over land to the north and west and northwest of lambourne avenue and land to the S.e of home park road, wimbledon - being part of the land with t/nos SYL8742, SYL381052, SGL384769, SGL389890, P58961 & SY279637. Fully Satisfied |
7 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
21 August 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
7 January 2019 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
15 August 2018 | Accounts for a small company made up to 30 November 2017 (12 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
18 August 2017 | Full accounts made up to 30 November 2016 (12 pages) |
18 August 2017 | Full accounts made up to 30 November 2016 (12 pages) |
29 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
25 August 2016 | Full accounts made up to 30 November 2015 (12 pages) |
25 August 2016 | Full accounts made up to 30 November 2015 (12 pages) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 August 2015 | Full accounts made up to 30 November 2014 (12 pages) |
10 August 2015 | Full accounts made up to 30 November 2014 (12 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 September 2014 | Full accounts made up to 30 November 2013 (12 pages) |
3 September 2014 | Full accounts made up to 30 November 2013 (12 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Secretary's details changed for Marwan Georges Zakhem on 5 December 2013 (2 pages) |
6 December 2013 | Secretary's details changed for Marwan Georges Zakhem on 5 December 2013 (2 pages) |
6 December 2013 | Secretary's details changed for Marwan Georges Zakhem on 5 December 2013 (2 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
27 August 2013 | Full accounts made up to 30 November 2012 (12 pages) |
27 August 2013 | Full accounts made up to 30 November 2012 (12 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 30 November 2011 (12 pages) |
11 July 2012 | Full accounts made up to 30 November 2011 (12 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Full accounts made up to 30 November 2010 (13 pages) |
5 July 2011 | Full accounts made up to 30 November 2010 (13 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Full accounts made up to 30 November 2009 (12 pages) |
24 May 2010 | Full accounts made up to 30 November 2009 (12 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from Fround Floor 1 Hyde Parke Gate London SW7 5EW on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
24 February 2010 | Registered office address changed from Fround Floor 1 Hyde Parke Gate London SW7 5EW on 24 February 2010 (1 page) |
25 October 2009 | Full accounts made up to 30 November 2008 (13 pages) |
25 October 2009 | Full accounts made up to 30 November 2008 (13 pages) |
10 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
17 September 2008 | Full accounts made up to 30 November 2007 (13 pages) |
6 February 2008 | Return made up to 05/12/07; no change of members (6 pages) |
6 February 2008 | Return made up to 05/12/07; no change of members (6 pages) |
22 August 2007 | Full accounts made up to 30 November 2006 (13 pages) |
22 August 2007 | Full accounts made up to 30 November 2006 (13 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
8 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
8 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
14 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 December 2005 | Return made up to 05/12/05; full list of members
|
13 December 2005 | Return made up to 05/12/05; full list of members
|
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 May 2005 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2005 | Full accounts made up to 31 December 2003 (15 pages) |
24 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
24 February 2005 | Return made up to 05/12/04; full list of members (6 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
15 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
15 April 2004 | Full accounts made up to 31 December 2002 (15 pages) |
16 February 2004 | Return made up to 05/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 05/12/03; full list of members (7 pages) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | Secretary resigned;director resigned (1 page) |
8 April 2003 | New secretary appointed (2 pages) |
28 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
28 March 2003 | Full accounts made up to 31 December 2001 (14 pages) |
28 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
28 February 2003 | Return made up to 05/12/02; full list of members (7 pages) |
29 November 2001 | Return made up to 05/12/01; full list of members (7 pages) |
29 November 2001 | Return made up to 05/12/01; full list of members (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Return made up to 05/12/00; full list of members
|
13 March 2001 | Return made up to 05/12/00; full list of members
|
18 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
18 December 2000 | Full accounts made up to 31 December 1999 (15 pages) |
20 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
20 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
17 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 December 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: zakhem house 123 old brompton road london SW7 3RP (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: zakhem house 123 old brompton road london SW7 3RP (1 page) |
29 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 June 1997 | Particulars of mortgage/charge (7 pages) |
9 June 1997 | Particulars of mortgage/charge (7 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Return made up to 05/12/96; full list of members (6 pages) |
19 March 1997 | Return made up to 05/12/96; full list of members (6 pages) |
19 March 1997 | Secretary resigned (1 page) |
29 October 1996 | New secretary appointed (2 pages) |
29 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 05/12/95; full list of members (6 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 September 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 September 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1989 | Secretary resigned;new secretary appointed (2 pages) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (2 pages) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (2 pages) |