Company NameHind Property Company Limited
Company StatusActive
Company Number02107997
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1987(1 week after company formation)
Appointment Duration37 years, 1 month
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 9 Wilbraham Place
London
SW1X 9AE
Director NameMrs Fadila Ghandour
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1989(2 years, 4 months after company formation)
Appointment Duration34 years, 9 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
9 Wilbraham Place
London
SW1X 9AE
Secretary NameJackie Ching Ching Lyen
NationalityMalaysian
StatusCurrent
Appointed02 June 2008(21 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Faisal Habib
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(36 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Secretary NameColin West
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 December 2000)
RoleCompany Director
Correspondence Address17 Clarence Road
Manor Park
London
E12 5BB
Director NameAli Haidar
Date of BirthApril 1962 (Born 62 years ago)
NationalityLebanese
StatusResigned
Appointed27 July 1995(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 August 2007)
RoleManager
Correspondence Address2 Pont Street
London
SW1X 9EL
Secretary NameRajinder Kumar Chadha
NationalityBritish
StatusResigned
Appointed08 December 2000(13 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 2008)
RoleAccountant
Correspondence Address453 Green Lane
Goodmayes
Ilford
Essex
IG3 9TD
Director NameMohamad Zahi Masri
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(20 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 November 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Maylands House
Cale Street
London
SW3 3RA

Contact

Websitehindproperty.com
Email address[email protected]

Location

Registered Address3a Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

510 at £1Mrs Fadille Ghandour
51.00%
Ordinary
490 at £1Infh Inc.
49.00%
Ordinary

Financials

Year2014
Net Worth-£319,043
Cash£32,848
Current Liabilities£285,486

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

22 June 1993Delivered on: 13 July 1993
Satisfied on: 30 September 2019
Persons entitled: Banque Banorabe

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cash deposit by the company with the bank under account no 133314.
Fully Satisfied
29 June 1993Delivered on: 2 July 1993
Satisfied on: 13 April 1995
Persons entitled: Banque Banorabe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 st georges square l/b of westminster title no NGL79318 tog with all buildings trade and other fixtures fixed plant and machinery and all shares rights benefits and advances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1993Delivered on: 2 July 1993
Satisfied on: 30 September 2019
Persons entitled: Banque Banorabe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 albert bridge road l/b of wandsworth title no TGL14218 tog with all buildings trade and other fixtures fixed plant and machinery and all shares rights benefits and advances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1992Delivered on: 13 October 1992
Satisfied on: 30 September 2019
Persons entitled: Banque Francaise De L'orient

Classification: Mortgage
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 29 elvaston place london tog with all fixtures and fittings fixed plant machinery apparatus goods and materials title no LN159812 the benefit in and to all leases and licences and rents please see doc M100C for details.
Fully Satisfied
31 January 2007Delivered on: 6 February 2007
Satisfied on: 27 February 2009
Persons entitled: Hsbc Private Bank (UK) Limited

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 at 143 beaufort street london t/n NGL190496,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 January 1992Delivered on: 28 January 1992
Satisfied on: 24 June 1993
Persons entitled: Banque Francaise De L'orient

Classification: Mortgage
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 92 queens gate l/b of kensington & chelsea tog with all fixtures fittings plant machinery fixed apparatus goods and materials title no NGL389321 the undertaking in all other the property assets and rights including stock in trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 2005Delivered on: 19 January 2005
Satisfied on: 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited

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 flat 2C, 41 queensborough terrace, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 November 2004Delivered on: 5 November 2004
Satisfied on: 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited

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 at 144-146 kings road markham square london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 June 2004Delivered on: 30 June 2004
Satisfied on: 30 September 2019
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 the vale acton london W3. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 March 2004Delivered on: 12 March 2004
Satisfied on: 8 June 2016
Persons entitled: Bank of Beirut (UK) Limited

Classification: Legal charge
Secured details: £253,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 169 the vale acton t/n AGL29052.
Fully Satisfied
3 April 1991Delivered on: 9 April 1991
Satisfied on: 20 October 1992
Persons entitled: Banque De L'orient Arabe Et D'outre Mer S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat k/a 1, 96 gloucester rd london. .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 2004Delivered on: 26 February 2004
Satisfied on: 8 June 2016
Persons entitled: Bank of Beirut (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 35 dodworth road barnsley.
Fully Satisfied
16 February 2004Delivered on: 26 February 2004
Satisfied on: 8 June 2016
Persons entitled: Bank of Beirut (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 109 dodworth road barnsley.
Fully Satisfied
11 September 2003Delivered on: 18 September 2003
Satisfied on: 8 June 2016
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A markham square 140-142 kings road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
19 July 2002Delivered on: 26 July 2002
Satisfied on: 8 June 2016
Persons entitled: Hsbc Investment 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: 4 sloane square house sloane square holbein place london SW1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 October 2001Delivered on: 25 October 2001
Satisfied on: 30 September 2019
Persons entitled: Forward Technology Industries Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: The rent deposit in the sum of £6,500 which is held in a seperate deposit account or such amount from time to time standing to the credit of the deposit account following withdrawals or deposits in accordance with the rent deposit deed.
Fully Satisfied
6 November 2000Delivered on: 9 November 2000
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

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 being 19 dollis road london N3 1RB t/n NGL759002. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
27 September 2000Delivered on: 29 September 2000
Satisfied on: 14 February 2022
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land being 4 chelsea cloisters sloane avenue chelsea london SW3 3DL t/n NGL619242. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 113 dodworth road barnsley title number SYK328233. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 111 dodworth road barnsley title number SYK324916. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 33 carlton road smithies title number SYK87214. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
3 April 1991Delivered on: 9 April 1991
Satisfied on: 30 September 2019
Persons entitled: Banque De L'orient Arabe Et D'outre Mer S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat k/a 37, 355 kings rd chelsea london inc buildings & fixtures all share rights & benefits .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 st johns road cudworth title number SYK121024. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 35 carlton road barnsley title number SYK221526. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 82 wakefield road barnsley title number SYK167222. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold prperty known as 54 greenfoot lane barnsley title number SYK136128. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 12 york street cudworth S72 8DA title number SYK229993. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 17 December 1999
Satisfied on: 6 September 2016
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1999Delivered on: 28 July 1999
Satisfied on: 30 September 2019
Persons entitled: Hsbc Investment 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: All thai l/h property comprising the upper parts of 169 the vale london W3 t/n AGL29052. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 May 1999Delivered on: 25 May 1999
Satisfied on: 30 September 2019
Persons entitled: Beirut Riyad 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: The l/h property k/a part of 169 the vale acton in the london borough of ealing t/n AGL29052. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1999Delivered on: 19 March 1999
Satisfied on: 30 September 2019
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat f 142 cromwell road london t/no;-NGL430062. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 September 1990Delivered on: 28 September 1990
Satisfied on: 30 September 2019
Persons entitled: Banque De L'oment Arabe Et D'outre-Mer S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 cadogan gardens london SW3 all buildings trade and other fixtures fixed plant and machinery the benefit to the landlord to and in existing leases or underleases the benefit of any guarantees benefit and advantages arising in any residence or management company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1998Delivered on: 14 August 1998
Satisfied on: 30 September 2019
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: 171 the vale acton london W3 (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 April 1998Delivered on: 1 May 1998
Satisfied on: 30 September 2019
Persons entitled: Banque Banorabe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as former christian science church at the junction of south view eoad and vincent road sheffield; t/no syk 306999; any leases and any guarantees,suretyships,indemnity or other security; all shares,rights,benefits,etc. See the mortgage charge document for full details.
Fully Satisfied
28 April 1998Delivered on: 30 April 1998
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 73 perham road london t/n NGL194174 together with all buildings fixtures fixed machinery the goodwill of the business and the benefit of any licences.
Fully Satisfied
28 April 1998Delivered on: 30 April 1998
Satisfied on: 15 April 2003
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the f/h property k/a 73 perham road london t/n NGL194174 and all all buildings fixtures plant and machinery.
Fully Satisfied
17 March 1998Delivered on: 25 March 1998
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 15 sloane square house holbein place t/no NGL462047. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
17 March 1998Delivered on: 25 March 1998
Satisfied on: 8 June 2016
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the l/h property k/a 15 sloane square house holbein place london t/no BGL462047 and all buildings fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
13 February 1998Delivered on: 20 February 1998
Satisfied on: 14 February 2022
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat A1 sloane avenue mansions sloane avenue chelsea t/n NGL654670 together with all fixtures fixed plant and machinery the goodwill of the business and the benefit of all licences.
Fully Satisfied
13 February 1998Delivered on: 20 February 1998
Satisfied on: 14 February 2022
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the l/h property k/a flat A1 sloane avenue mansions sloane avenue chelsea t/n NGL654670 together with all buildings fixtures plant and machinery and other equipment thereon.
Fully Satisfied
28 November 1997Delivered on: 11 December 1997
Satisfied on: 30 September 2019
Persons entitled: Midland 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: F/H 21 upper montague street, 105A crawford street london W1.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 September 1995Delivered on: 28 September 1995
Satisfied on: 30 September 2019
Persons entitled: Forward Technology Industries PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £6,500 and the deposit balance.
Fully Satisfied
22 May 1989Delivered on: 24 May 1989
Satisfied on: 7 February 2003
Persons entitled: Beirut Riyad Bank S.A.L

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1ST, 2ND and 3RD floors at 257/259 fulham road. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 2022Delivered on: 21 February 2022
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to all that land and property known as first, second and third floor flat, 118 uxbridge road, london, W12 8AA registered under the title number BGL55420. For a full description of the property, please refer to the instrument.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to all that land and property known as 13 regency place, london, SW1P 2EB registered under the title number LN110315. For a full description of the property please refer to the instrument.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Corporate security document.
Outstanding
23 May 2019Delivered on: 31 May 2019
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: Flat 2 daska house kings road london.
Outstanding
3 July 2017Delivered on: 8 July 2017
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: 22 meriden court chelsea manor street london.
Outstanding
3 July 2017Delivered on: 8 July 2017
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: Flat h, 7 pont street london.
Outstanding
9 December 2016Delivered on: 16 December 2016
Persons entitled: Coutts and Company

Classification: A registered charge
Particulars: 18 britten street london. 13 regency place london. 335 the water gardens london. Apartment 24 nautilus house london. Apartment 30 nautilus house london.
Outstanding
9 June 2016Delivered on: 15 June 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
9 June 2016Delivered on: 15 June 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: F/H property k/a 103 bravington road, paddington t/no LN100414. L/h property k/a first, second and third florr flat, 118 uxbridge road, london t/no BGL55420. For more details please refer to the instrument.
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: By way of legal charge the leasehold property known as 4 chelsea cloisters, sloane avenue, chelsea, SW3 3DL registered at the land registry with title absolute under title number NGL619242.
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: By way of legal charge the leasehold property known as flat A1 sloane avenue mansions, sloane avenue, chelsea registered at the land registry with title absolute under title number NGL654670.
Outstanding
21 April 2015Delivered on: 22 April 2015
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: All that freehold land known as 13 horn lane, acton, london, W3 9NJ as is registered at the land registry with title absolute under title number AGL64800.
Outstanding
17 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 the vale london t/n NGL169989 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 November 2010Delivered on: 17 November 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 kingsgate road london t/no:160668 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 September 2010Delivered on: 17 September 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 118A uxbridge road, london t/no BGL55420 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 November 2009Delivered on: 20 November 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 britten street london t/no. NGL78873 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
22 June 2009Delivered on: 23 June 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 holland road london t/no:82263 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease ,licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
16 April 2008Delivered on: 19 April 2008
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 holland road london t/no 259569 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 November 2007Delivered on: 4 December 2007
Persons entitled: Hsbc Private Bank (UK) Limited

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 at flat 1042 cadogan place london t/n BGL48589,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
24 October 2007Delivered on: 27 October 2007
Persons entitled: Hsbc Private Bank (UK) Limited

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 at 38 charleville road london t/n LN145506,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 October 2007Delivered on: 3 October 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 colebrook court sloane avenue london t/nos NGL292917 & NGL604744. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 May 2007Delivered on: 18 May 2007
Persons entitled: Hsbd Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper maisonette 153 kings road chelsea london t/no ngl 518086. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2007Delivered on: 26 April 2007
Persons entitled: Bank of Beirut (UK) LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Second floor flat 2, 5 new bridge street london t/n NGL782178. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 April 2007Delivered on: 17 April 2007
Persons entitled: Hscb Private Bank (UK) Limited

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 103 bravington road london t/n LN100414. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 February 2007Delivered on: 6 February 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third floor flat, 335 the watergardens, london t/n NGL711949. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 January 2007Delivered on: 18 January 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 holland road london t/no 82263. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 December 2006Delivered on: 13 December 2006
Persons entitled: Hsbc Private Bank (UK) Limited

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 at 161 the vale acton london t/n AGL131143 AGL131144 AGL131146. For further details of t/n please refer to form 395.. see the mortgage charge document for full details.
Outstanding
2 June 2006Delivered on: 8 June 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 cumberland street london t/n's LN201536,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 March 2006Delivered on: 15 March 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 regency place victoria london t/n LN110315. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 September 2005Delivered on: 14 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 philbeach gardens london t/no ngl 187759. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 August 2005Delivered on: 10 August 2005
Persons entitled: Hsbc Private Bank (UK) Limited

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 flat 2A 41 queensborough terrace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 June 2005Delivered on: 15 June 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2B 41 queensborough terrace london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 March 1999Delivered on: 8 March 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat f 142 cromwell road london SW7 4EF t/n NGL430062 inlcuding all rights and other matters assigned and/or charges to the chargee relating to that property and together with all buildings and fixtures and fixed appliance and machinery.
Outstanding

Filing History

8 April 2024Secretary's details changed for Jackie Ching Ching Lyen on 5 April 2024 (1 page)
6 December 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
19 May 2023Appointment of Mr Faisal Habib as a director on 18 May 2023 (2 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
28 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
21 February 2022Registration of charge 021079970077, created on 11 February 2022 (30 pages)
18 February 2022Registration of charge 021079970076, created on 11 February 2022 (28 pages)
18 February 2022Registration of charge 021079970075, created on 11 February 2022 (34 pages)
14 February 2022Satisfaction of charge 021079970071 in full (1 page)
14 February 2022Satisfaction of charge 33 in full (1 page)
14 February 2022Satisfaction of charge 021079970070 in full (1 page)
14 February 2022Satisfaction of charge 021079970066 in full (1 page)
14 February 2022Satisfaction of charge 021079970072 in full (1 page)
14 February 2022Satisfaction of charge 021079970067 in full (1 page)
14 February 2022Satisfaction of charge 13 in full (1 page)
14 February 2022Satisfaction of charge 021079970069 in full (1 page)
14 February 2022Satisfaction of charge 021079970065 in full (1 page)
14 February 2022Satisfaction of charge 12 in full (1 page)
14 February 2022Satisfaction of charge 021079970073 in full (1 page)
14 February 2022Satisfaction of charge 021079970074 in full (1 page)
14 February 2022Satisfaction of charge 021079970068 in full (1 page)
26 January 2022Satisfaction of charge 64 in full (1 page)
26 January 2022Satisfaction of charge 63 in full (1 page)
1 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
24 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
8 January 2020Termination of appointment of Mohamad Zahi Masri as a director on 30 November 2019 (1 page)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
30 September 2019Satisfaction of charge 3 in full (1 page)
30 September 2019Satisfaction of charge 7 in full (1 page)
30 September 2019Satisfaction of charge 35 in full (1 page)
30 September 2019Satisfaction of charge 21 in full (2 pages)
30 September 2019Satisfaction of charge 22 in full (1 page)
30 September 2019Satisfaction of charge 49 in full (1 page)
30 September 2019Satisfaction of charge 11 in full (2 pages)
30 September 2019Satisfaction of charge 6 in full (1 page)
30 September 2019Satisfaction of charge 18 in full (2 pages)
30 September 2019Satisfaction of charge 51 in full (2 pages)
30 September 2019Satisfaction of charge 23 in full (2 pages)
30 September 2019Satisfaction of charge 2 in full (2 pages)
30 September 2019Satisfaction of charge 61 in full (2 pages)
30 September 2019Satisfaction of charge 41 in full (2 pages)
30 September 2019Satisfaction of charge 19 in full (2 pages)
30 September 2019Satisfaction of charge 47 in full (2 pages)
30 September 2019Satisfaction of charge 9 in full (1 page)
30 September 2019Satisfaction of charge 10 in full (1 page)
30 September 2019Satisfaction of charge 53 in full (2 pages)
30 September 2019Satisfaction of charge 62 in full (2 pages)
31 May 2019Registration of charge 021079970074, created on 23 May 2019 (9 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
5 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
6 September 2018Director's details changed for Mrs Fadille Ghandour on 6 September 2018 (2 pages)
6 September 2018Change of details for Mrs Fadille Ghandour as a person with significant control on 6 September 2018 (2 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
29 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
8 July 2017Registration of charge 021079970073, created on 3 July 2017 (9 pages)
8 July 2017Registration of charge 021079970072, created on 3 July 2017 (9 pages)
8 July 2017Registration of charge 021079970072, created on 3 July 2017 (9 pages)
8 July 2017Registration of charge 021079970073, created on 3 July 2017 (9 pages)
25 January 2017Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 3a Pont Street London SW1X 9EJ on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 3a Pont Street London SW1X 9EJ on 25 January 2017 (1 page)
16 December 2016Registration of charge 021079970071, created on 9 December 2016 (40 pages)
16 December 2016Registration of charge 021079970071, created on 9 December 2016 (40 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
6 September 2016Satisfaction of charge 24 in full (4 pages)
6 September 2016Satisfaction of charge 24 in full (4 pages)
9 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 June 2016Registration of charge 021079970070, created on 9 June 2016 (19 pages)
15 June 2016Registration of charge 021079970069, created on 9 June 2016 (28 pages)
15 June 2016Registration of charge 021079970069, created on 9 June 2016 (28 pages)
15 June 2016Registration of charge 021079970070, created on 9 June 2016 (19 pages)
8 June 2016Satisfaction of charge 44 in full (4 pages)
8 June 2016Satisfaction of charge 17 in full (4 pages)
8 June 2016Satisfaction of charge 55 in full (4 pages)
8 June 2016Satisfaction of charge 27 in full (4 pages)
8 June 2016Satisfaction of charge 29 in full (4 pages)
8 June 2016Satisfaction of charge 45 in full (4 pages)
8 June 2016Satisfaction of charge 14 in full (4 pages)
8 June 2016Satisfaction of charge 59 in full (4 pages)
8 June 2016Satisfaction of charge 38 in full (4 pages)
8 June 2016Satisfaction of charge 25 in full (4 pages)
8 June 2016Satisfaction of charge 15 in full (4 pages)
8 June 2016Satisfaction of charge 58 in full (4 pages)
8 June 2016Satisfaction of charge 50 in full (4 pages)
8 June 2016Satisfaction of charge 26 in full (4 pages)
8 June 2016Satisfaction of charge 32 in full (4 pages)
8 June 2016Satisfaction of charge 43 in full (4 pages)
8 June 2016Satisfaction of charge 30 in full (4 pages)
8 June 2016Satisfaction of charge 36 in full (4 pages)
8 June 2016Satisfaction of charge 60 in full (4 pages)
8 June 2016Satisfaction of charge 60 in full (4 pages)
8 June 2016Satisfaction of charge 15 in full (4 pages)
8 June 2016Satisfaction of charge 17 in full (4 pages)
8 June 2016Satisfaction of charge 54 in full (4 pages)
8 June 2016Satisfaction of charge 48 in full (4 pages)
8 June 2016Satisfaction of charge 46 in full (4 pages)
8 June 2016Satisfaction of charge 37 in full (4 pages)
8 June 2016Satisfaction of charge 31 in full (4 pages)
8 June 2016Satisfaction of charge 26 in full (4 pages)
8 June 2016Satisfaction of charge 39 in full (4 pages)
8 June 2016Satisfaction of charge 44 in full (4 pages)
8 June 2016Satisfaction of charge 36 in full (4 pages)
8 June 2016Satisfaction of charge 55 in full (4 pages)
8 June 2016Satisfaction of charge 34 in full (4 pages)
8 June 2016Satisfaction of charge 27 in full (4 pages)
8 June 2016Satisfaction of charge 32 in full (4 pages)
8 June 2016Satisfaction of charge 58 in full (4 pages)
8 June 2016Satisfaction of charge 37 in full (4 pages)
8 June 2016Satisfaction of charge 28 in full (4 pages)
8 June 2016Satisfaction of charge 57 in full (4 pages)
8 June 2016Satisfaction of charge 42 in full (4 pages)
8 June 2016Satisfaction of charge 30 in full (4 pages)
8 June 2016Satisfaction of charge 56 in full (4 pages)
8 June 2016Satisfaction of charge 40 in full (4 pages)
8 June 2016Satisfaction of charge 40 in full (4 pages)
8 June 2016Satisfaction of charge 29 in full (4 pages)
8 June 2016Satisfaction of charge 59 in full (4 pages)
8 June 2016Satisfaction of charge 31 in full (4 pages)
8 June 2016Satisfaction of charge 25 in full (4 pages)
8 June 2016Satisfaction of charge 39 in full (4 pages)
8 June 2016Satisfaction of charge 50 in full (4 pages)
8 June 2016Satisfaction of charge 56 in full (4 pages)
8 June 2016Satisfaction of charge 34 in full (4 pages)
8 June 2016Satisfaction of charge 14 in full (4 pages)
8 June 2016Satisfaction of charge 28 in full (4 pages)
8 June 2016Satisfaction of charge 42 in full (4 pages)
8 June 2016Satisfaction of charge 46 in full (4 pages)
8 June 2016Satisfaction of charge 38 in full (4 pages)
8 June 2016Satisfaction of charge 57 in full (4 pages)
8 June 2016Satisfaction of charge 43 in full (4 pages)
8 June 2016Satisfaction of charge 45 in full (4 pages)
8 June 2016Satisfaction of charge 54 in full (4 pages)
8 June 2016Satisfaction of charge 48 in full (4 pages)
6 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,000
(6 pages)
6 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 1,000
(6 pages)
26 August 2015Registration of charge 021079970067, created on 25 August 2015 (17 pages)
26 August 2015Registration of charge 021079970068, created on 25 August 2015 (27 pages)
26 August 2015Registration of charge 021079970067, created on 25 August 2015 (17 pages)
26 August 2015Registration of charge 021079970066, created on 25 August 2015 (27 pages)
26 August 2015Registration of charge 021079970066, created on 25 August 2015 (27 pages)
26 August 2015Registration of charge 021079970068, created on 25 August 2015 (27 pages)
22 April 2015Registration of charge 021079970065, created on 21 April 2015 (26 pages)
22 April 2015Registration of charge 021079970065, created on 21 April 2015 (26 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(6 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
29 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(6 pages)
15 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
15 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
30 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
23 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
23 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Accounts for a small company made up to 31 August 2010 (9 pages)
2 September 2011Accounts for a small company made up to 31 August 2010 (9 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
24 March 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 86a Albert Road Ilford Essex IG1 1HW on 24 March 2011 (1 page)
17 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 24 November 2009 with a full list of shareholders (15 pages)
8 February 2011Annual return made up to 24 November 2009 with a full list of shareholders (15 pages)
31 January 2011Annual return made up to 23 November 2008 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 23 November 2008 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 23 November 2007 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 23 November 2007 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 63 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 62 (5 pages)
29 January 2010Director's details changed for Mohamad Zahi Masri on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mrs Fadille Ghandour on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mohamad Zahi Masri on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mrs Fadille Ghandour on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mohamad Zahi Masri on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mrs Fadille Ghandour on 1 December 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2008 (9 pages)
3 January 2010Total exemption small company accounts made up to 31 August 2008 (9 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 61 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 61 (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 60 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
3 December 2008Return made up to 23/11/08; full list of members (4 pages)
3 December 2008Return made up to 23/11/08; full list of members (4 pages)
10 June 2008Appointment terminated secretary rajinder chadha (1 page)
10 June 2008Appointment terminated secretary rajinder chadha (1 page)
10 June 2008Secretary appointed jackie lyen (1 page)
10 June 2008Secretary appointed jackie lyen (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 59 (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (3 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
23 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
18 May 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
26 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
2 January 2007Return made up to 23/11/06; change of members (7 pages)
2 January 2007Return made up to 23/11/06; change of members (7 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Accounts for a small company made up to 31 August 2005 (6 pages)
12 December 2006Accounts for a small company made up to 31 August 2005 (6 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Accounts for a small company made up to 31 August 2004 (7 pages)
1 March 2006Accounts for a small company made up to 31 August 2004 (7 pages)
6 December 2005Return made up to 23/11/05; full list of members (7 pages)
6 December 2005Return made up to 23/11/05; full list of members (7 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
27 June 2005Accounts for a small company made up to 31 August 2003 (7 pages)
27 June 2005Accounts for a small company made up to 31 August 2003 (7 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
3 February 2005Return made up to 23/11/04; full list of members (7 pages)
3 February 2005Return made up to 23/11/04; full list of members (7 pages)
28 January 2005Registered office changed on 28/01/05 from: 2 pont street london SW1X 9EL (1 page)
28 January 2005Registered office changed on 28/01/05 from: 2 pont street london SW1X 9EL (1 page)
19 January 2005Particulars of mortgage/charge (6 pages)
19 January 2005Particulars of mortgage/charge (6 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
23 August 2004Accounts for a small company made up to 31 August 2002 (5 pages)
23 August 2004Accounts for a small company made up to 31 August 2002 (5 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
26 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 23/11/03; full list of members (7 pages)
9 February 2004Return made up to 23/11/03; full list of members (7 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Full accounts made up to 31 August 2001 (13 pages)
21 January 2003Full accounts made up to 31 August 2001 (13 pages)
29 November 2002Return made up to 23/11/02; full list of members (7 pages)
29 November 2002Return made up to 23/11/02; full list of members (7 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
29 November 2001Return made up to 23/11/01; full list of members (7 pages)
29 November 2001Return made up to 23/11/01; full list of members (7 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
21 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
21 September 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
2 March 2001Return made up to 23/11/00; full list of members (6 pages)
2 March 2001Return made up to 23/11/00; full list of members (6 pages)
31 January 2001Full accounts made up to 31 August 1999 (10 pages)
31 January 2001Full accounts made up to 31 August 1999 (10 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Full accounts made up to 31 August 1998 (11 pages)
6 November 2000Full accounts made up to 31 August 1998 (11 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
9 June 2000Registered office changed on 09/06/00 from: 17 clarence road manor park london E12 5BB (1 page)
9 June 2000Registered office changed on 09/06/00 from: 17 clarence road manor park london E12 5BB (1 page)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
17 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Return made up to 23/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (4 pages)
8 March 1999Particulars of mortgage/charge (4 pages)
10 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Return made up to 23/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 September 1998Full accounts made up to 31 August 1997 (12 pages)
21 September 1998Full accounts made up to 31 August 1997 (12 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Declaration of mortgage charge released/ceased (1 page)
18 March 1998Declaration of mortgage charge released/ceased (1 page)
18 March 1998Declaration of mortgage charge released/ceased (1 page)
18 March 1998Declaration of mortgage charge released/ceased (1 page)
2 March 1998Full accounts made up to 31 August 1996 (12 pages)
2 March 1998Full accounts made up to 31 August 1996 (12 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
20 February 1998Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
27 November 1997Return made up to 23/11/97; no change of members (4 pages)
27 November 1997Return made up to 23/11/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 August 1995 (13 pages)
19 December 1996Full accounts made up to 31 August 1995 (13 pages)
12 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1996Return made up to 23/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Registered office changed on 19/03/96 from: 1,mafeking avenue london E6 3BQ (1 page)
19 March 1996Registered office changed on 19/03/96 from: 1,mafeking avenue london E6 3BQ (1 page)
24 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Full accounts made up to 31 August 1994 (13 pages)
11 October 1995Full accounts made up to 31 August 1994 (13 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
28 September 1995Particulars of mortgage/charge (3 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
29 September 1987Company name changed thornpost properties LIMITED\certificate issued on 30/09/87 (2 pages)
29 September 1987Company name changed thornpost properties LIMITED\certificate issued on 30/09/87 (2 pages)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Incorporation (15 pages)
9 March 1987Incorporation (15 pages)