Company NameVillanze Properties Limited
DirectorMaarouf Chafic Abouzaki
Company StatusActive
Company Number04062469
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Maarouf Chafic Abouzaki
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish,
StatusCurrent
Appointed25 April 2001(7 months, 3 weeks after company formation)
Appointment Duration23 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameMs Rana Abouzaki
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(7 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 13 July 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Secretary NameMs Rana Abouzaki
NationalityBritish
StatusResigned
Appointed25 April 2001(7 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 13 July 2021)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameRanda Abouzaki
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(3 years after company formation)
Appointment Duration18 years, 11 months (resigned 26 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Aylestone Avenue
London
NW6 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 McNicol Drive
London
NW10 7AJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Abouzaki Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£407,478
Cash£35,413
Current Liabilities£3,945,691

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

4 April 2023Delivered on: 6 April 2023
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Particulars: All that freehold property known as 131, 133 and 135 earls court road, london SW5 9RH and. Registered at the land registry with title numbers BGL950, BGL4533 and BGL4534.
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Emirates Nbd Bank (P.J.S.C), London Branch

Classification: A registered charge
Particulars: All that freehold property known as 131 to 135 earls court road, london SW5 9RH and registered at the land registry with title numbers BGL950, BGL4533 and BGL4534.
Outstanding
14 March 2018Delivered on: 28 March 2018
Persons entitled: First Abu Dhabi Bank, P.J.S.C., London Branch

Classification: A registered charge
Particulars: First legal mortgage over the land at 131-135 earls court road, london SW5 9RQ with title numbers BGL950, BGL4533 and BGL4534. For further details please see the instrument.
Outstanding
26 July 2004Delivered on: 29 July 2004
Persons entitled: Efg Private Bank Limited

Classification: Charge over deposits deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all sums of money standing to the credit of the company's accounts together with all entitlements to interest and other rights and benefits accruing to or arising in connection with such money.
Outstanding
26 July 2004Delivered on: 29 July 2004
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131-155 (odd) earl's court road london t/nos BGL950 (131), BGL4533 (133), BGL4534 (135) all covenants and rights. By way of fixed charge any goodwill. By way of floating charge all assets plant machinery fixtures and other chattels.
Outstanding
17 September 2003Delivered on: 18 September 2003
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: 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.
Outstanding
17 September 2003Delivered on: 18 September 2003
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: 131-135 earls court road london SW5. 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

Filing History

4 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
6 April 2023Registration of charge 040624690007, created on 4 April 2023 (25 pages)
28 December 2022Accounts for a small company made up to 30 March 2022 (12 pages)
26 August 2022Termination of appointment of Randa Abouzaki as a director on 26 August 2022 (1 page)
13 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
12 May 2022Registered office address changed from 21 Edgware Road London W2 2JE to 5 Mcnicol Drive London NW10 7AJ on 12 May 2022 (1 page)
12 April 2022Notification of Abouzaki Properties Limited as a person with significant control on 11 April 2022 (2 pages)
12 April 2022Cessation of Maarouf Chafic Abouzaki as a person with significant control on 11 April 2022 (1 page)
29 March 2022Accounts for a small company made up to 30 March 2021 (12 pages)
16 August 2021Termination of appointment of Rana Abouzaki as a director on 13 July 2021 (1 page)
16 August 2021Termination of appointment of Rana Abouzaki as a secretary on 13 July 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 30 March 2020 (12 pages)
3 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 March 2019 (12 pages)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 November 2019Registration of charge 040624690006, created on 29 October 2019 (26 pages)
1 November 2019Satisfaction of charge 040624690005 in full (1 page)
21 October 2019Memorandum and Articles of Association (8 pages)
21 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 October 2019Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
28 March 2018Registration of charge 040624690005, created on 14 March 2018 (50 pages)
28 March 2018Resolutions
  • RES13 ‐ Approval of finance documents 14/03/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 March 2018Satisfaction of charge 2 in full (4 pages)
23 March 2018Satisfaction of charge 4 in full (4 pages)
23 March 2018Satisfaction of charge 3 in full (4 pages)
23 March 2018Satisfaction of charge 1 in full (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(6 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(6 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,000
(6 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 July 2010Director's details changed for Randa Abouzaki on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Randa Abouzaki on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Randa Abouzaki on 2 October 2009 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
14 January 2010Accounts for a medium company made up to 31 March 2009 (11 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (4 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (10 pages)
28 January 2009Accounts for a medium company made up to 31 March 2008 (10 pages)
24 July 2008Return made up to 05/07/08; full list of members (4 pages)
24 July 2008Return made up to 05/07/08; full list of members (4 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
16 January 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
5 October 2007Return made up to 05/07/07; full list of members (2 pages)
5 October 2007Return made up to 05/07/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
7 July 2006Return made up to 05/07/06; full list of members (2 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Return made up to 31/08/04; full list of members (7 pages)
20 August 2004Return made up to 31/08/04; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
29 July 2004Particulars of mortgage/charge (3 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
31 August 2003Return made up to 31/08/03; full list of members (7 pages)
31 August 2003Return made up to 31/08/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
22 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
22 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 August 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
25 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
25 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed;new director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
27 April 2001Registered office changed on 27/04/01 from: 788-790 finchley road london NW11 7TJ (1 page)
31 August 2000Incorporation (18 pages)
31 August 2000Incorporation (18 pages)