Company NameShnour Properties Ltd
DirectorNazneen Sherali Lakhani
Company StatusActive
Company Number03530193
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Previous NameLakhani & Ahmed Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Sherali Allauddin Lakhani
NationalityBritish
StatusCurrent
Appointed18 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 88-90
Hatton Garden
London
EC1N 8PG
Director NameMrs Nazneen Sherali Lakhani
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1999(1 year after company formation)
Appointment Duration25 years, 1 month
RoleParalegal
Country of ResidenceEngland
Correspondence Address13 Raveenswood Park
Northwood
Middlesex
HA6 3PR
Director NameIrshad Ahmed
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(same day as company formation)
RoleShopkeeper
Correspondence Address115 Regal Way
Kenton
Harrow
Middlesex
HA3 0SG
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websiteshnourpropertiesltd.com

Location

Registered Address43 Berkeley Square
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£167,328
Cash£388
Current Liabilities£109,641

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

31 October 2018Delivered on: 15 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property k/a 143 buckhurst avenue carshalton surrey t/no SY160722.
Outstanding
27 March 2018Delivered on: 5 April 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 56A victoria road southall.
Outstanding
21 November 2017Delivered on: 22 November 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 86 nicholas road dagenham t/no EGL217008.
Outstanding
10 May 2017Delivered on: 30 May 2017
Persons entitled:
Mrs Rubina Mohamed
Mr Sultanali Mohamed

Classification: A registered charge
Particulars: 15 kingswood drive carshalton.
Outstanding
9 November 2015Delivered on: 20 November 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Property known as 4 broad oak slough t/n BK386024.
Outstanding
10 June 2014Delivered on: 18 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 29 craven gardens. Barking. Essex.
Outstanding
1 December 2022Delivered on: 8 December 2022
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: 1) the freehold property known as land and buildings on the north side of thorncliffe road, bradford and registered at hm land registry under title number WYK375971; and. 2) the freehold property known as unit 8, thorncliffe square, thorncliffe road, bradford BD8 7DD and registered at hm land registry under title number WYK537131.
Outstanding
28 September 2022Delivered on: 4 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land and buildings on the north side of thorncliffe road bradford, and unit 8 thorncliffe square, thorncliffe road, bradford, BD8 7DD.
Outstanding
28 September 2022Delivered on: 4 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Thorncliffe square industrial estate. Thorncliffe road. Bradford. BD8 7DD.
Outstanding
13 October 2021Delivered on: 14 October 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 3 osborn street. London. E1 6TD.
Outstanding
27 August 2021Delivered on: 1 September 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 65 kingward house, hanbury street, london E1 5JS as registered under title EGL410691; and a first fixed charge. For more details please refer to the instrument.
Outstanding
13 December 2006Delivered on: 23 December 2006
Persons entitled: National Westminster 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: 21 west green road tottenham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 2020Delivered on: 9 October 2020
Persons entitled: Together Commerial Finance Limited

Classification: A registered charge
Particulars: L/H property k/a flat 65 kingward house hanbury street london t/no EGL410691.
Outstanding
14 September 2020Delivered on: 28 September 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: L/H flat 65 kingward house hanbury street london t/no: EGL410691.
Outstanding
8 April 2020Delivered on: 9 April 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: L/H 83A pellatt grove london t/no AGL149390.
Outstanding
20 February 2020Delivered on: 20 February 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 132. bracklyn court. Wimborne street. London N1 7EJ.
Outstanding
11 October 2019Delivered on: 21 October 2019
Persons entitled: Together Commercial Finance LTD

Classification: A registered charge
Particulars: 1ST charge over 132 bracklyn court, wimbourne street, london, N1 7EJ.
Outstanding
23 May 2019Delivered on: 23 May 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 20/20A hayland close. London. NW9 0LH.
Outstanding
1 May 2019Delivered on: 1 May 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 143 buckhurst avenue. Carshalton. SM5 1PD.
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property k/a 20 and 20A hayland close wembley t/no NGL296781.
Outstanding
18 January 2019Delivered on: 22 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property k/a 20 and 20A hayland close wembley t/no NGL296781.
Outstanding
31 October 2018Delivered on: 15 November 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property k/a 143 buckhurst avenue carshalton surrey t/no SY160722.
Outstanding
1 May 1998Delivered on: 12 May 1998
Persons entitled: National Westminster 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: F/H property k/a 3 osborn street l/b of tower hamlets t/n 217130. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 October 2009Delivered on: 22 October 2009
Satisfied on: 29 October 2015
Persons entitled: National Westminster 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: Property k/a 22 melbourne road, ilford t/no. NGL115124.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 December 2022Registration of charge 035301930024, created on 1 December 2022 (40 pages)
1 December 2022Satisfaction of charge 035301930022 in full (1 page)
1 December 2022Satisfaction of charge 035301930023 in full (1 page)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
2 November 2022Satisfaction of charge 035301930021 in full (1 page)
4 October 2022Registration of charge 035301930023, created on 28 September 2022 (12 pages)
4 October 2022Registration of charge 035301930022, created on 28 September 2022 (10 pages)
16 January 2022Confirmation statement made on 29 November 2021 with updates (4 pages)
11 January 2022Micro company accounts made up to 31 March 2021 (2 pages)
14 October 2021Registration of charge 035301930021, created on 13 October 2021 (12 pages)
2 September 2021Satisfaction of charge 035301930018 in full (1 page)
2 September 2021Satisfaction of charge 035301930014 in full (1 page)
2 September 2021Satisfaction of charge 035301930013 in full (1 page)
2 September 2021Satisfaction of charge 035301930019 in full (1 page)
1 September 2021Registration of charge 035301930020, created on 27 August 2021 (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
9 October 2020Registration of charge 035301930019, created on 14 September 2020 (12 pages)
5 October 2020Satisfaction of charge 035301930017 in full (1 page)
28 September 2020Registration of charge 035301930018, created on 14 September 2020 (14 pages)
9 April 2020Registration of charge 035301930017, created on 8 April 2020 (8 pages)
20 February 2020Satisfaction of charge 035301930015 in full (1 page)
20 February 2020Registration of charge 035301930016, created on 20 February 2020 (6 pages)
23 January 2020Satisfaction of charge 1 in full (2 pages)
4 December 2019Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PG to 43 Berkeley Square London W1J 5FJ on 4 December 2019 (1 page)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Registration of charge 035301930015, created on 11 October 2019 (6 pages)
23 May 2019Satisfaction of charge 035301930012 in full (1 page)
23 May 2019Satisfaction of charge 035301930011 in full (1 page)
23 May 2019Registration of charge 035301930014, created on 23 May 2019 (3 pages)
1 May 2019Registration of charge 035301930013, created on 1 May 2019 (3 pages)
1 May 2019Satisfaction of charge 035301930009 in full (1 page)
1 May 2019Satisfaction of charge 035301930010 in full (1 page)
22 January 2019Registration of charge 035301930011, created on 18 January 2019 (8 pages)
22 January 2019Registration of charge 035301930012, created on 18 January 2019 (14 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
28 November 2018Satisfaction of charge 035301930005 in full (1 page)
28 November 2018Satisfaction of charge 035301930004 in full (1 page)
28 November 2018Satisfaction of charge 035301930008 in full (1 page)
15 November 2018Registration of charge 035301930009, created on 31 October 2018 (14 pages)
15 November 2018Registration of charge 035301930010, created on 31 October 2018 (8 pages)
5 April 2018Registration of charge 035301930008, created on 27 March 2018 (8 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
9 December 2017All of the property or undertaking has been released from charge 035301930004 (1 page)
9 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
9 December 2017All of the property or undertaking has been released from charge 035301930004 (1 page)
22 November 2017Registration of charge 035301930007, created on 21 November 2017 (5 pages)
22 November 2017Registration of charge 035301930007, created on 21 November 2017 (5 pages)
23 October 2017Notification of Nazneen Sherali Lakhani as a person with significant control on 20 October 2017 (2 pages)
23 October 2017Notification of Nazneen Sherali Lakhani as a person with significant control on 20 October 2017 (2 pages)
15 July 2017Satisfaction of charge 2 in full (2 pages)
15 July 2017Satisfaction of charge 2 in full (2 pages)
15 July 2017Satisfaction of charge 035301930006 in full (1 page)
15 July 2017Satisfaction of charge 035301930006 in full (1 page)
30 May 2017Registration of charge 035301930006, created on 10 May 2017 (11 pages)
30 May 2017Registration of charge 035301930006, created on 10 May 2017 (11 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2015All of the property or undertaking has been released from charge 2 (2 pages)
31 December 2015All of the property or undertaking has been released from charge 2 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
20 November 2015Registration of charge 035301930005, created on 9 November 2015 (5 pages)
20 November 2015Registration of charge 035301930005, created on 9 November 2015 (5 pages)
29 October 2015Satisfaction of charge 3 in full (1 page)
29 October 2015Satisfaction of charge 3 in full (1 page)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Secretary's details changed for Mr. Sherali Allaudain Lakhani on 24 March 2015 (1 page)
24 March 2015Director's details changed for Mrs Nazneen Lakhani on 21 March 2015 (2 pages)
24 March 2015Director's details changed for Mrs Nazneen Lakhani on 21 March 2015 (2 pages)
24 March 2015Register(s) moved to registered office address Unit 36 88-90 Hatton Garden London EC1N 8PG (1 page)
24 March 2015Secretary's details changed for Mr. Sherali Allaudain Lakhani on 24 March 2015 (1 page)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(4 pages)
24 March 2015Register(s) moved to registered office address Unit 36 88-90 Hatton Garden London EC1N 8PG (1 page)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 June 2014Registration of charge 035301930004 (9 pages)
18 June 2014Registration of charge 035301930004 (9 pages)
18 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
18 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
25 March 2012Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 25 March 2012 (1 page)
25 March 2012Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 25 March 2012 (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 March 2010Registered office address changed from 13 Raveenswood Park Northwood Middlesex HA6 3PR on 25 March 2010 (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Secretary's details changed for Sherali Allaudain Lakhani on 25 March 2010 (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Secretary's details changed for Sherali Allaudain Lakhani on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 13 Raveenswood Park Northwood Middlesex HA6 3PR on 25 March 2010 (1 page)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
23 March 2008Return made up to 18/03/08; full list of members (3 pages)
23 March 2008Return made up to 18/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 March 2007Return made up to 18/03/07; full list of members (6 pages)
29 March 2007Return made up to 18/03/07; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
10 April 2006Return made up to 18/03/06; full list of members (6 pages)
10 April 2006Return made up to 18/03/06; full list of members (6 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 January 2005Registered office changed on 17/01/05 from: the shnour 52 st michaels crescent pinner middlesex H5 5LG (1 page)
17 January 2005Registered office changed on 17/01/05 from: the shnour 52 st michaels crescent pinner middlesex H5 5LG (1 page)
19 May 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2004Return made up to 18/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
2 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 May 2002Return made up to 18/03/02; full list of members (6 pages)
3 May 2002Return made up to 18/03/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
27 March 2001Return made up to 18/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 May 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Return made up to 18/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Company name changed lakhani & ahmed LIMITED\certificate issued on 06/12/99 (2 pages)
3 December 1999Company name changed lakhani & ahmed LIMITED\certificate issued on 06/12/99 (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Return made up to 18/03/99; full list of members (6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Return made up to 18/03/99; full list of members (6 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
18 March 1998Incorporation (15 pages)
18 March 1998Incorporation (15 pages)