Company NameLondon Group Of Properties (Leeds) Limited
Company StatusActive - Proposal to Strike off
Company Number06132269
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jalauddin Kajani
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunbury Garden
Millhill
London
NW7 3SH
Director NameNawazali Kajani
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Thomas Mead
Mount Merrion
County Dublin
0
Secretary NameMrs Mawash Kajani
NationalityIrish
StatusResigned
Appointed01 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sunbury Garden
Mill Hill
London
NW7 3SH

Location

Registered Address180 Oxford Street
London
W1D 1NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2009
Net Worth-£942,644
Cash£16,414
Current Liabilities£3,143,785

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due15 March 2017 (overdue)

Charges

22 March 2007Delivered on: 24 March 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
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 rent under any lease. See the mortgage charge document for full details.
Outstanding
22 March 2007Delivered on: 24 March 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking property and assets of the company present and future.
Outstanding
22 March 2007Delivered on: 24 March 2007
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land on the east side of station road crossgates leeds t/no's WYK511320 and WYK511319 and all the rights and interests granted in the lease dated 29 september 1986 and made between british railways board (1) and woolworth properties limited.
Outstanding

Filing History

12 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
6 January 2022Receiver's abstract of receipts and payments to 15 November 2021 (2 pages)
6 January 2022Receiver's abstract of receipts and payments to 15 November 2019 (2 pages)
6 January 2022Notice of ceasing to act as receiver or manager (4 pages)
6 January 2022Receiver's abstract of receipts and payments to 17 December 2021 (2 pages)
6 January 2022Receiver's abstract of receipts and payments to 15 May 2020 (2 pages)
6 January 2022Receiver's abstract of receipts and payments to 15 May 2021 (2 pages)
6 January 2022Receiver's abstract of receipts and payments to 15 May 2019 (2 pages)
6 January 2022Receiver's abstract of receipts and payments to 15 November 2020 (2 pages)
6 January 2022Receiver's abstract of receipts and payments to 15 November 2018 (2 pages)
2 August 2019Termination of appointment of Nawazali Kajani as a director on 10 July 2019 (1 page)
2 August 2019Registered office address changed from Marks & Spencer Station Road Crossgates Leeds LS15 8BZ England to 180 Oxford Street London W1D 1NN on 2 August 2019 (2 pages)
17 July 2019Registered office address changed from 10 Hartsbourne Road Bushey Heath Bushey Hertfordshire WD23 1JH England to Marks & Spencer Station Road Crossgates Leeds LS15 8BZ on 17 July 2019 (1 page)
4 May 2018Receiver's abstract of receipts and payments to 16 November 2017 (3 pages)
21 December 2017Notice of ceasing to act as receiver or manager (4 pages)
21 December 2017Appointment of receiver or manager (4 pages)
21 December 2017Appointment of receiver or manager (4 pages)
21 December 2017Appointment of receiver or manager (4 pages)
21 December 2017Notice of ceasing to act as receiver or manager (4 pages)
21 December 2017Appointment of receiver or manager (4 pages)
21 December 2017Appointment of receiver or manager (4 pages)
21 December 2017Notice of ceasing to act as receiver or manager (4 pages)
21 December 2017Appointment of receiver or manager (4 pages)
21 December 2017Notice of ceasing to act as receiver or manager (4 pages)
29 August 2017Receiver's abstract of receipts and payments to 31 May 2017 (2 pages)
29 August 2017Receiver's abstract of receipts and payments to 31 May 2017 (2 pages)
30 January 2017Receiver's abstract of receipts and payments to 30 November 2016 (2 pages)
30 January 2017Receiver's abstract of receipts and payments to 30 November 2016 (2 pages)
13 July 2016Receiver's abstract of receipts and payments to 31 May 2016 (2 pages)
13 July 2016Receiver's abstract of receipts and payments to 31 May 2016 (2 pages)
1 February 2016Receiver's abstract of receipts and payments to 30 November 2015 (2 pages)
1 February 2016Receiver's abstract of receipts and payments to 30 November 2015 (2 pages)
20 August 2015Receiver's abstract of receipts and payments to 31 May 2015 (2 pages)
20 August 2015Receiver's abstract of receipts and payments to 31 May 2015 (2 pages)
14 January 2015Receiver's abstract of receipts and payments to 30 November 2014 (2 pages)
14 January 2015Receiver's abstract of receipts and payments to 30 November 2014 (2 pages)
29 July 2014Receiver's abstract of receipts and payments to 31 May 2014 (2 pages)
29 July 2014Receiver's abstract of receipts and payments to 31 May 2014 (2 pages)
17 January 2014Receiver's abstract of receipts and payments to 30 November 2013 (2 pages)
17 January 2014Receiver's abstract of receipts and payments to 30 November 2013 (2 pages)
11 September 2013Receiver's abstract of receipts and payments to 31 May 2013 (2 pages)
11 September 2013Receiver's abstract of receipts and payments to 31 May 2013 (2 pages)
26 April 2013Registered office address changed from 39 Astons Road Northwood Middlesex HA6 2LB United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 39 Astons Road Northwood Middlesex HA6 2LB United Kingdom on 26 April 2013 (1 page)
24 January 2013Receiver's abstract of receipts and payments to 30 November 2012 (2 pages)
24 January 2013Receiver's abstract of receipts and payments to 30 November 2012 (2 pages)
20 August 2012Receiver's abstract of receipts and payments to 31 May 2012 (2 pages)
20 August 2012Receiver's abstract of receipts and payments to 31 May 2012 (2 pages)
23 February 2012Receiver's abstract of receipts and payments to 30 November 2011 (2 pages)
23 February 2012Receiver's abstract of receipts and payments to 30 November 2011 (2 pages)
23 August 2011Receiver's abstract of receipts and payments to 31 May 2011 (2 pages)
23 August 2011Receiver's abstract of receipts and payments to 31 May 2011 (2 pages)
28 July 2011Termination of appointment of Mawash Kajani as a secretary (1 page)
28 July 2011Termination of appointment of Mawash Kajani as a secretary (1 page)
28 June 2011Notice of ceasing to act as receiver or manager (1 page)
28 June 2011Notice of ceasing to act as receiver or manager (1 page)
28 June 2011Notice of appointment of receiver or manager (3 pages)
28 June 2011Notice of appointment of receiver or manager (3 pages)
3 February 2011Receiver's abstract of receipts and payments to 30 November 2010 (3 pages)
3 February 2011Receiver's abstract of receipts and payments to 30 November 2010 (3 pages)
17 August 2010Registered office address changed from Suite 107, Trafalgar House Granville Place, Mill Hill London NW7 3SA on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Suite 107, Trafalgar House Granville Place, Mill Hill London NW7 3SA on 17 August 2010 (1 page)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 December 2009Notice of appointment of receiver or manager (1 page)
16 December 2009Notice of appointment of receiver or manager (1 page)
24 November 2009Termination of appointment of Jalauddin Kajani as a director (1 page)
24 November 2009Termination of appointment of Jalauddin Kajani as a director (1 page)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 April 2008Return made up to 01/03/08; full list of members (4 pages)
14 April 2008Return made up to 01/03/08; full list of members (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
1 March 2007Incorporation (12 pages)
1 March 2007Incorporation (12 pages)