London
W1T 5DS
Director Name | Victoria Rose Shasha |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 20 February 2008(8 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Maurice Shasha |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2008(8 years after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Maurice Sasha |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Sony Douer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Hill London NW8 0JN |
Director Name | Shlomo Salama |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Director Name | Daniel Claude Tamman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Springfield Road London NW8 0QN |
Secretary Name | Elan Shasha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Property |
Correspondence Address | 17 Springfield Road St John's Wood London NW8 0QJ |
Director Name | Maurice Shasha |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 1 Gore Street London SW7 5PS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Landclaim Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,398,094 |
Cash | £2,292 |
Current Liabilities | £5,080,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
29 July 2016 | Delivered on: 4 August 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Flats 1 to 12 and 14 to 31 and penthouses 63 to 68, grosvenor court mansions, 19 to 43 (odd) edgware road, london registered at the land registry with title number NGL744373. Flats 1 to 11 and penthouses 61 and 62 westchester house, 13, 15 and 17 edgware road, london (W2 2JE) registered at the land registry with title number NGL744368. 28 elvaston mews, london (SW7 5HY) and 2 gore street, london (SW7 5PS) registered at the land registry with title number 335283. garage 3, 2 gore street, kensington, london (SW7 5PS) registered at the land registry with title number NGL689491. Outstanding |
---|---|
4 December 2014 | Delivered on: 8 December 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A registered charge Particulars: 2 gore street, london SW7 5PS registered at land registry with title number 335283. Outstanding |
8 April 2013 | Delivered on: 24 April 2013 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 April 2013 | Delivered on: 15 April 2013 Persons entitled: Aviva Commercial Finance Limited (Lender) Classification: A registered charge Particulars: Land and buildings at grosvenor court mansions, 19 to 43 edgware road, london and the tree public house and westchester house, 13, 15 and 17 edgware road and 70, 72 and 74 seymour street, london t/no's NGL740936 and NGL598846. Notification of addition to or amendment of charge. Outstanding |
4 December 2012 | Delivered on: 5 December 2012 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: 11 grosvenor court mansions, edware road, london t/no NGL343495 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 |
26 September 2011 | Delivered on: 27 September 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from firpark limited to the chargee on any account whatsoever. Particulars: Grosvenor court mansions, 19-43 edgware road, marble arch, london, t/no: ngl 744373 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 |
17 April 2008 | Delivered on: 26 April 2008 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental 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: L/H land being grosvenor court mansions 19 to 43 edgware road london t/no NGL740936 & all that l/h land being the tree public house and westchester house 13,15 and 17 edgware road and 70,72 and 74 seymour street london t/no NGL598846; together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery.all monies deposited with the trustee.floating charge the whole of the company's undertaking. Outstanding |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
---|---|
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
31 July 2020 | Director's details changed for Victoria Rose Shasha on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Maurice Shasha on 31 July 2020 (2 pages) |
31 July 2020 | Secretary's details changed for Maurice Sasha on 30 July 2020 (1 page) |
4 March 2020 | Secretary's details changed (1 page) |
2 March 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
2 March 2020 | Director's details changed for Maurice Shasha on 8 February 2019 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 June 2019 | Director's details changed for Mr Elan Shasha on 7 June 2019 (2 pages) |
21 June 2019 | Director's details changed for Victoria Rose Shasha on 10 June 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 February 2018 | Cessation of Landclaim Properties Limited as a person with significant control on 1 August 2017 (1 page) |
22 February 2018 | Notification of Emsha Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (11 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Registration of charge 039224830007, created on 29 July 2016 (29 pages) |
4 August 2016 | Registration of charge 039224830007, created on 29 July 2016 (29 pages) |
2 August 2016 | Satisfaction of charge 3 in full (2 pages) |
2 August 2016 | Satisfaction of charge 2 in full (2 pages) |
2 August 2016 | Satisfaction of charge 2 in full (2 pages) |
2 August 2016 | Satisfaction of charge 039224830006 in full (1 page) |
2 August 2016 | Satisfaction of charge 3 in full (2 pages) |
2 August 2016 | Satisfaction of charge 039224830006 in full (1 page) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
8 December 2014 | Registration of charge 039224830006, created on 4 December 2014 (4 pages) |
8 December 2014 | Registration of charge 039224830006, created on 4 December 2014 (4 pages) |
8 December 2014 | Registration of charge 039224830006, created on 4 December 2014 (4 pages) |
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
24 April 2013 | Registration of charge 039224830005 (27 pages) |
24 April 2013 | Registration of charge 039224830005 (27 pages) |
15 April 2013 | Registration of charge 039224830004 (48 pages) |
15 April 2013 | Registration of charge 039224830004 (48 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2011 | Director's details changed for Victoria Rose Shasha on 1 October 2009 (3 pages) |
21 February 2011 | Director's details changed for Victoria Rose Shasha on 1 October 2009 (3 pages) |
21 February 2011 | Director's details changed for Victoria Rose Shasha on 1 October 2009 (3 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
31 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
6 December 2010 | Appointment of Maurice Shasha as a director (2 pages) |
6 December 2010 | Appointment of Maurice Shasha as a director (2 pages) |
2 December 2010 | Termination of appointment of Maurice Shasha as a director (1 page) |
2 December 2010 | Termination of appointment of Maurice Shasha as a director (1 page) |
11 June 2010 | Secretary's details changed for Maurice Sasha on 1 March 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Maurice Sasha on 1 March 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Maurice Sasha on 1 March 2010 (3 pages) |
19 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 April 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
5 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (16 pages) |
4 December 2009 | Appointment of Maurice Sasha as a secretary (3 pages) |
4 December 2009 | Appointment of Maurice Sasha as a secretary (3 pages) |
25 November 2009 | Full accounts made up to 31 March 2008 (14 pages) |
25 November 2009 | Full accounts made up to 31 March 2008 (14 pages) |
11 November 2009 | Termination of appointment of Elan Shasha as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Elan Shasha as a secretary (2 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
6 March 2009 | Return made up to 09/02/09; full list of members (6 pages) |
19 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Director appointed victoria shasha (2 pages) |
28 February 2008 | Appointment terminated director shlomo salama (1 page) |
28 February 2008 | Director appointed victoria shasha (2 pages) |
28 February 2008 | Appointment terminated director sony douer (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Appointment terminated director daniel tamman (1 page) |
28 February 2008 | Director appointed maurice shasha (1 page) |
28 February 2008 | Appointment terminated director shlomo salama (1 page) |
28 February 2008 | Appointment terminated director daniel tamman (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Appointment terminated director sony douer (1 page) |
28 February 2008 | Director appointed maurice shasha (1 page) |
21 February 2008 | Return made up to 09/02/08; full list of members (6 pages) |
21 February 2008 | Company name changed seds LIMITED\certificate issued on 21/02/08 (3 pages) |
21 February 2008 | Company name changed seds LIMITED\certificate issued on 21/02/08 (3 pages) |
21 February 2008 | Return made up to 09/02/08; full list of members (6 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
22 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (12 pages) |
7 September 2006 | Return made up to 09/02/06; full list of members (6 pages) |
7 September 2006 | Return made up to 09/02/06; full list of members (6 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 09/02/05; full list of members (6 pages) |
18 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
7 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
21 June 2002 | Director's particulars changed (1 page) |
21 June 2002 | Director's particulars changed (1 page) |
14 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (3 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
15 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
15 May 2001 | Return made up to 09/02/01; full list of members (6 pages) |
12 March 2001 | Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2001 | Ad 01/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
27 November 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (3 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
9 February 2000 | Incorporation (15 pages) |
9 February 2000 | Incorporation (15 pages) |