Company NameZakhem Properties Limited
Company StatusDissolved
Company Number01737214
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NamesBladeshire Limited and Zakhem Building Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr George Salim Zakhem
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(8 years, 5 months after company formation)
Appointment Duration29 years, 9 months (closed 07 September 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
24 Kensington Gore
London
SW7 2ET
Secretary NameMarwan Georges Zakhem
NationalityBritish
StatusClosed
Appointed31 March 2003(19 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 07 September 2021)
RoleCompany Director Civil Enginee
Correspondence AddressHouse No. 8
St. Christopher's Court 23 Osu Avenue
Accra
Ghana
Director NameRachid Jamal Hawila
Date of BirthNovember 1933 (Born 90 years ago)
NationalityLebanese
StatusResigned
Appointed05 December 1991(8 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2004)
RoleFinance Director
Correspondence AddressBliss Street
PO Box 4938
Beirut
Foreign
Director NameConstantinos Nicola
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleChartered Civil Engineer
Correspondence Address11b Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameConstantinos Nicola
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address11b Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameSunil Amar
NationalityBritish
StatusResigned
Appointed23 October 1996(13 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 December 1996)
RoleCompany Director
Correspondence Address4 Weltje Road
Hammersmith
London
W6 9TG

Contact

Websitezakhem.co.uk
Email address[email protected]

Location

Registered Address1 Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Zakhem Construction (Uk) LTD
99.00%
Ordinary
1 at £1Constantinos Nicola
1.00%
Ordinary

Financials

Year2014
Net Worth£146,701
Cash£2,420
Current Liabilities£98,946

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Charges

24 November 1986Delivered 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 1986Delivered 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 2004Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1997Delivered 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 1985Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

7 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
21 August 2019Accounts for a small company made up to 30 November 2018 (12 pages)
7 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
15 August 2018Accounts for a small company made up to 30 November 2017 (12 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
18 August 2017Full accounts made up to 30 November 2016 (12 pages)
18 August 2017Full accounts made up to 30 November 2016 (12 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
25 August 2016Full accounts made up to 30 November 2015 (12 pages)
25 August 2016Full accounts made up to 30 November 2015 (12 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
10 August 2015Full accounts made up to 30 November 2014 (12 pages)
10 August 2015Full accounts made up to 30 November 2014 (12 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
3 September 2014Full accounts made up to 30 November 2013 (12 pages)
3 September 2014Full accounts made up to 30 November 2013 (12 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Secretary's details changed for Marwan Georges Zakhem on 5 December 2013 (2 pages)
6 December 2013Secretary's details changed for Marwan Georges Zakhem on 5 December 2013 (2 pages)
6 December 2013Secretary's details changed for Marwan Georges Zakhem on 5 December 2013 (2 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
27 August 2013Full accounts made up to 30 November 2012 (12 pages)
27 August 2013Full accounts made up to 30 November 2012 (12 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 30 November 2011 (12 pages)
11 July 2012Full accounts made up to 30 November 2011 (12 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 30 November 2010 (13 pages)
5 July 2011Full accounts made up to 30 November 2010 (13 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
24 May 2010Full accounts made up to 30 November 2009 (12 pages)
24 May 2010Full accounts made up to 30 November 2009 (12 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from Fround Floor 1 Hyde Parke Gate London SW7 5EW on 24 February 2010 (1 page)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
24 February 2010Registered office address changed from Fround Floor 1 Hyde Parke Gate London SW7 5EW on 24 February 2010 (1 page)
25 October 2009Full accounts made up to 30 November 2008 (13 pages)
25 October 2009Full accounts made up to 30 November 2008 (13 pages)
10 December 2008Return made up to 05/12/08; full list of members (3 pages)
10 December 2008Return made up to 05/12/08; full list of members (3 pages)
17 September 2008Full accounts made up to 30 November 2007 (13 pages)
17 September 2008Full accounts made up to 30 November 2007 (13 pages)
6 February 2008Return made up to 05/12/07; no change of members (6 pages)
6 February 2008Return made up to 05/12/07; no change of members (6 pages)
22 August 2007Full accounts made up to 30 November 2006 (13 pages)
22 August 2007Full accounts made up to 30 November 2006 (13 pages)
12 December 2006Return made up to 05/12/06; full list of members (6 pages)
12 December 2006Return made up to 05/12/06; full list of members (6 pages)
8 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
8 December 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
14 July 2006Full accounts made up to 31 December 2005 (12 pages)
14 July 2006Full accounts made up to 31 December 2005 (12 pages)
13 December 2005Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
13 December 2005Return made up to 05/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/12/05
(6 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
12 May 2005Full accounts made up to 31 December 2003 (15 pages)
12 May 2005Full accounts made up to 31 December 2003 (15 pages)
24 February 2005Return made up to 05/12/04; full list of members (6 pages)
24 February 2005Return made up to 05/12/04; full list of members (6 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Particulars of mortgage/charge (3 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
15 April 2004Full accounts made up to 31 December 2002 (15 pages)
15 April 2004Full accounts made up to 31 December 2002 (15 pages)
16 February 2004Return made up to 05/12/03; full list of members (7 pages)
16 February 2004Return made up to 05/12/03; full list of members (7 pages)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
28 March 2003Full accounts made up to 31 December 2001 (14 pages)
28 March 2003Full accounts made up to 31 December 2001 (14 pages)
28 February 2003Return made up to 05/12/02; full list of members (7 pages)
28 February 2003Return made up to 05/12/02; full list of members (7 pages)
29 November 2001Return made up to 05/12/01; full list of members (7 pages)
29 November 2001Return made up to 05/12/01; full list of members (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 October 2001Full accounts made up to 31 December 2000 (14 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
13 March 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Full accounts made up to 31 December 1999 (15 pages)
18 December 2000Full accounts made up to 31 December 1999 (15 pages)
20 December 1999Return made up to 05/12/99; full list of members (7 pages)
20 December 1999Return made up to 05/12/99; full list of members (7 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
17 December 1998Full accounts made up to 31 December 1997 (15 pages)
17 December 1998Full accounts made up to 31 December 1997 (15 pages)
11 December 1998Return made up to 05/12/98; full list of members (6 pages)
11 December 1998Return made up to 05/12/98; full list of members (6 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Registered office changed on 16/02/98 from: zakhem house 123 old brompton road london SW7 3RP (1 page)
16 February 1998Registered office changed on 16/02/98 from: zakhem house 123 old brompton road london SW7 3RP (1 page)
29 December 1997Return made up to 05/12/97; full list of members (6 pages)
29 December 1997Return made up to 05/12/97; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
27 October 1997Full accounts made up to 31 December 1996 (15 pages)
9 June 1997Particulars of mortgage/charge (7 pages)
9 June 1997Particulars of mortgage/charge (7 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Return made up to 05/12/96; full list of members (6 pages)
19 March 1997Return made up to 05/12/96; full list of members (6 pages)
19 March 1997Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996New secretary appointed (2 pages)
7 October 1996Full accounts made up to 31 December 1995 (15 pages)
7 October 1996Full accounts made up to 31 December 1995 (15 pages)
22 January 1996Return made up to 05/12/95; full list of members (6 pages)
22 January 1996Return made up to 05/12/95; full list of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
17 May 1995Full accounts made up to 31 December 1994 (15 pages)
13 September 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
13 September 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
30 March 1989Secretary resigned;new secretary appointed (2 pages)
30 March 1989Secretary resigned;new secretary appointed (2 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (2 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (2 pages)