Hatton Garden
London
EC1N 8PG
Director Name | Mrs Nazneen Sherali Lakhani |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1999(1 year after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 13 Raveenswood Park Northwood Middlesex HA6 3PR |
Director Name | Irshad Ahmed |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Role | Shopkeeper |
Correspondence Address | 115 Regal Way Kenton Harrow Middlesex HA3 0SG |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | shnourpropertiesltd.com |
---|
Registered Address | 43 Berkeley Square London W1J 5FJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £167,328 |
Cash | £388 |
Current Liabilities | £109,641 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
31 October 2018 | Delivered 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 2018 | Delivered on: 5 April 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 56A victoria road southall. Outstanding |
21 November 2017 | Delivered on: 22 November 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 86 nicholas road dagenham t/no EGL217008. Outstanding |
10 May 2017 | Delivered on: 30 May 2017 Persons entitled: Mrs Rubina Mohamed Mr Sultanali Mohamed Classification: A registered charge Particulars: 15 kingswood drive carshalton. Outstanding |
9 November 2015 | Delivered 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 2014 | Delivered on: 18 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 29 craven gardens. Barking. Essex. Outstanding |
1 December 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered on: 14 October 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 3 osborn street. London. E1 6TD. Outstanding |
27 August 2021 | Delivered 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 2006 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered on: 23 May 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 20/20A hayland close. London. NW9 0LH. Outstanding |
1 May 2019 | Delivered on: 1 May 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 143 buckhurst avenue. Carshalton. SM5 1PD. Outstanding |
18 January 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 1998 | Delivered 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 2009 | Delivered 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 |
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
8 December 2022 | Registration of charge 035301930024, created on 1 December 2022 (40 pages) |
1 December 2022 | Satisfaction of charge 035301930022 in full (1 page) |
1 December 2022 | Satisfaction of charge 035301930023 in full (1 page) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
2 November 2022 | Satisfaction of charge 035301930021 in full (1 page) |
4 October 2022 | Registration of charge 035301930023, created on 28 September 2022 (12 pages) |
4 October 2022 | Registration of charge 035301930022, created on 28 September 2022 (10 pages) |
16 January 2022 | Confirmation statement made on 29 November 2021 with updates (4 pages) |
11 January 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
14 October 2021 | Registration of charge 035301930021, created on 13 October 2021 (12 pages) |
2 September 2021 | Satisfaction of charge 035301930018 in full (1 page) |
2 September 2021 | Satisfaction of charge 035301930014 in full (1 page) |
2 September 2021 | Satisfaction of charge 035301930013 in full (1 page) |
2 September 2021 | Satisfaction of charge 035301930019 in full (1 page) |
1 September 2021 | Registration of charge 035301930020, created on 27 August 2021 (4 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
9 October 2020 | Registration of charge 035301930019, created on 14 September 2020 (12 pages) |
5 October 2020 | Satisfaction of charge 035301930017 in full (1 page) |
28 September 2020 | Registration of charge 035301930018, created on 14 September 2020 (14 pages) |
9 April 2020 | Registration of charge 035301930017, created on 8 April 2020 (8 pages) |
20 February 2020 | Satisfaction of charge 035301930015 in full (1 page) |
20 February 2020 | Registration of charge 035301930016, created on 20 February 2020 (6 pages) |
23 January 2020 | Satisfaction of charge 1 in full (2 pages) |
4 December 2019 | Registered 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 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Registration of charge 035301930015, created on 11 October 2019 (6 pages) |
23 May 2019 | Satisfaction of charge 035301930012 in full (1 page) |
23 May 2019 | Satisfaction of charge 035301930011 in full (1 page) |
23 May 2019 | Registration of charge 035301930014, created on 23 May 2019 (3 pages) |
1 May 2019 | Registration of charge 035301930013, created on 1 May 2019 (3 pages) |
1 May 2019 | Satisfaction of charge 035301930009 in full (1 page) |
1 May 2019 | Satisfaction of charge 035301930010 in full (1 page) |
22 January 2019 | Registration of charge 035301930011, created on 18 January 2019 (8 pages) |
22 January 2019 | Registration of charge 035301930012, created on 18 January 2019 (14 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
28 November 2018 | Satisfaction of charge 035301930005 in full (1 page) |
28 November 2018 | Satisfaction of charge 035301930004 in full (1 page) |
28 November 2018 | Satisfaction of charge 035301930008 in full (1 page) |
15 November 2018 | Registration of charge 035301930009, created on 31 October 2018 (14 pages) |
15 November 2018 | Registration of charge 035301930010, created on 31 October 2018 (8 pages) |
5 April 2018 | Registration of charge 035301930008, created on 27 March 2018 (8 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
9 December 2017 | All of the property or undertaking has been released from charge 035301930004 (1 page) |
9 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
9 December 2017 | All of the property or undertaking has been released from charge 035301930004 (1 page) |
22 November 2017 | Registration of charge 035301930007, created on 21 November 2017 (5 pages) |
22 November 2017 | Registration of charge 035301930007, created on 21 November 2017 (5 pages) |
23 October 2017 | Notification of Nazneen Sherali Lakhani as a person with significant control on 20 October 2017 (2 pages) |
23 October 2017 | Notification of Nazneen Sherali Lakhani as a person with significant control on 20 October 2017 (2 pages) |
15 July 2017 | Satisfaction of charge 2 in full (2 pages) |
15 July 2017 | Satisfaction of charge 2 in full (2 pages) |
15 July 2017 | Satisfaction of charge 035301930006 in full (1 page) |
15 July 2017 | Satisfaction of charge 035301930006 in full (1 page) |
30 May 2017 | Registration of charge 035301930006, created on 10 May 2017 (11 pages) |
30 May 2017 | Registration of charge 035301930006, created on 10 May 2017 (11 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
31 December 2015 | All of the property or undertaking has been released from charge 2 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
20 November 2015 | Registration of charge 035301930005, created on 9 November 2015 (5 pages) |
20 November 2015 | Registration of charge 035301930005, created on 9 November 2015 (5 pages) |
29 October 2015 | Satisfaction of charge 3 in full (1 page) |
29 October 2015 | Satisfaction of charge 3 in full (1 page) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Secretary's details changed for Mr. Sherali Allaudain Lakhani on 24 March 2015 (1 page) |
24 March 2015 | Director's details changed for Mrs Nazneen Lakhani on 21 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mrs Nazneen Lakhani on 21 March 2015 (2 pages) |
24 March 2015 | Register(s) moved to registered office address Unit 36 88-90 Hatton Garden London EC1N 8PG (1 page) |
24 March 2015 | Secretary's details changed for Mr. Sherali Allaudain Lakhani on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register(s) moved to registered office address Unit 36 88-90 Hatton Garden London EC1N 8PG (1 page) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Registration of charge 035301930004 (9 pages) |
18 June 2014 | Registration of charge 035301930004 (9 pages) |
18 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 25 March 2012 (1 page) |
25 March 2012 | Registered office address changed from 145-157 St. John Street London EC1V 4PY United Kingdom on 25 March 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
8 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Registered office address changed from 13 Raveenswood Park Northwood Middlesex HA6 3PR on 25 March 2010 (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Secretary's details changed for Sherali Allaudain Lakhani on 25 March 2010 (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Secretary's details changed for Sherali Allaudain Lakhani on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 13 Raveenswood Park Northwood Middlesex HA6 3PR on 25 March 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
23 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (6 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 18/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 May 2005 | Return made up to 18/03/05; full list of members
|
4 May 2005 | Return made up to 18/03/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: the shnour 52 st michaels crescent pinner middlesex H5 5LG (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: the shnour 52 st michaels crescent pinner middlesex H5 5LG (1 page) |
19 May 2004 | Return made up to 18/03/04; full list of members
|
19 May 2004 | Return made up to 18/03/04; full list of members
|
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 April 2003 | Return made up to 18/03/03; full list of members
|
2 April 2003 | Return made up to 18/03/03; full list of members
|
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 18/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 18/03/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 May 2000 | Return made up to 18/03/00; full list of members
|
30 May 2000 | Return made up to 18/03/00; full list of members
|
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Company name changed lakhani & ahmed LIMITED\certificate issued on 06/12/99 (2 pages) |
3 December 1999 | Company name changed lakhani & ahmed LIMITED\certificate issued on 06/12/99 (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 18/03/99; full list of members (6 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 18/03/99; full list of members (6 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
18 March 1998 | Incorporation (15 pages) |
18 March 1998 | Incorporation (15 pages) |