Company NameLimanex Properties Limited
DirectorsBeejal Chandaria and Krishen Chandaria
Company StatusActive
Company Number02123185
CategoryPrivate Limited Company
Incorporation Date14 April 1987(37 years ago)

Business Activity

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

Directors

Director NameMr Beejal Chandaria
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(10 years, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr Krishen Chandaria
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(30 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnitec House 2 Albert Place
London
N3 1QB
Director NameEdwin Sidney Burnham
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 May 2001)
RoleChartered Secretary
Correspondence Address49 Queens Gardens
London
W2 3AA
Director NameEugene Douglas Derry
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressPO Box 246
8c Avenue De Champel
1211 Geneva 12
Switzerland
Secretary NameWm Brown (Registrars) Limited (Corporation)
StatusResigned
Appointed16 July 1991(4 years, 3 months after company formation)
Appointment Duration27 years, 8 months (resigned 20 March 2019)
Correspondence Address49 Queens Gardens
London
W2 3AA

Location

Registered AddressUnitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Limanex Holding Corp
100.00%
Ordinary
1 at £1Mrs Ann Elizabeth Hancox
0.00%
Ordinary
1 at £1Wm Brown (Registrars) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£948,663
Cash£59,588
Current Liabilities£132,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

1 July 2003Delivered on: 10 July 2003
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: The f/h property k/a unitec house albert place finchley t/n NGL517277 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 June 1987Delivered on: 3 July 1987
Satisfied on: 5 August 2003
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated limanex properties limited sterling fixed deposit.
Fully Satisfied
27 April 1987Delivered on: 18 May 1987
Satisfied on: 17 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria house, albert place, finchley, l/b or barnet t/no - ngl 517277.
Fully Satisfied

Filing History

10 August 2017Cessation of Beamat Investment Corportion as a person with significant control on 1 August 2017 (2 pages)
10 August 2017Cessation of Universal Finance and Development Limited as a person with significant control on 1 August 2017 (2 pages)
27 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 27 July 2017 (2 pages)
26 July 2017Notification of Universal Finance and Development Limited as a person with significant control on 28 April 2017 (4 pages)
26 July 2017Notification of Beamat Investment Corportion as a person with significant control on 28 April 2017 (4 pages)
26 July 2017Notification of Krishen Chandra as a person with significant control on 25 April 2017 (4 pages)
26 July 2017Confirmation statement made on 16 July 2017 with updates (6 pages)
4 May 2017Appointment of Krishen Chandaria as a director on 25 April 2017 (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(14 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 50,000
(14 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(14 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
15 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
15 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
2 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 August 2009Return made up to 16/07/09; full list of members (7 pages)
7 April 2009Director's change of particulars / beej chandaria / 01/04/2009 (1 page)
25 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 August 2008Return made up to 16/07/08; no change of members (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 July 2007Return made up to 16/07/07; no change of members (6 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 August 2006Return made up to 16/07/06; full list of members (6 pages)
3 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 August 2005Return made up to 16/07/05; full list of members (6 pages)
20 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 August 2004Return made up to 16/07/04; full list of members (6 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
28 July 2003£ sr 200000@1 04/07/03 (1 page)
23 July 2003Return made up to 16/07/03; full list of members (6 pages)
10 July 2003Particulars of mortgage/charge (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 July 2002Return made up to 16/07/02; full list of members (6 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 July 2001Return made up to 16/07/01; full list of members (6 pages)
18 July 2001Director resigned (1 page)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 August 2000Return made up to 16/07/00; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 July 1999Return made up to 16/07/99; no change of members (7 pages)
30 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 February 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
3 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 August 1996Return made up to 16/07/96; no change of members (8 pages)
26 July 1995Return made up to 16/07/95; full list of members (10 pages)
31 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Registered office changed on 23/05/95 from: c/o wm. Brown (registrars)LTD 31 lancaster gate london W2 3LP (1 page)
23 May 1995Director's particulars changed (2 pages)
23 May 1995Secretary's particulars changed (2 pages)