London
NW11 9RS
Director Name | Mr Elan Shasha |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 12 August 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Mr Daniel Claude Tamman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Sandra Tamman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Sandra Tamman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 August 2022) |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
1 at £1 | Landclaim Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£78,473 |
Cash | £32,958 |
Current Liabilities | £2,953,743 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
12 August 2022 | Delivered on: 16 August 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: 1 and 3 connaught street, london W2 2BH with title number NGL467306; flat 1, 3 connaught street, london W21 21BH with title number NGL986365; flat 2, 3 connaught street, london W21 21BH with title number NGL986367; flat 3, 3 connaught street, london W21 21BH with title number NGL986368; flat 4, 3 connaught street, london W21 21BH with title number NGL986370; flat 5, 3 connaught street, london W21 21BH with title number NGL986371; flat 6, 3 connaught street, london W21 21BH with title number NGL986372; flat 7, 3 connaught street, london W21 21BH with title number NGL986373; flat 8, 3 connaught street, london W21 21BH with title number NGL986374; and flat 9, 3 connaught street, london W21 21BH with title number NGL986376. Outstanding |
---|---|
13 March 2019 | Delivered on: 20 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 1, 3 connaught street, london W2 2BH as comprised in a lease dated 13 march 2019 and made between (1) the church commissioners for england and (2) mindbrook limited. For more details of the other land charged, please refer to the instrument. Outstanding |
12 December 2017 | Delivered on: 22 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 December 2017 | Delivered on: 20 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 December 2017 | Delivered on: 20 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property known as 1, 3 and 5 connaught street and 15 connaught square, london W2 2BH registered at the land registry under title number NGL467306. Outstanding |
14 May 2008 | Delivered on: 29 May 2008 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee and/or the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1-3 connaught street london t/n NGL467306, rental income, floating charge all moveable plant and equipment, see image for full details. Outstanding |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
18 April 2023 | Satisfaction of charge 064031140004 in full (1 page) |
18 April 2023 | Satisfaction of charge 064031140005 in full (1 page) |
18 April 2023 | Satisfaction of charge 064031140002 in full (1 page) |
18 April 2023 | Satisfaction of charge 064031140003 in full (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
17 August 2022 | Termination of appointment of Sandra Tamman as a director on 12 August 2022 (1 page) |
17 August 2022 | Appointment of Maurice Shasha as a director on 12 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Sandra Tamman as a secretary on 12 August 2022 (1 page) |
17 August 2022 | Appointment of Anthony Shasha as a director on 12 August 2022 (2 pages) |
17 August 2022 | Appointment of Mr Elan Shasha as a director on 12 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Daniel Claude Tamman as a director on 12 August 2022 (1 page) |
16 August 2022 | Registration of charge 064031140006, created on 12 August 2022 (51 pages) |
14 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
30 October 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
31 July 2020 | Director's details changed for Daniel Claude Tamman on 31 July 2020 (2 pages) |
31 July 2020 | Secretary's details changed for Sandra Tamman on 31 July 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Director's details changed for Sandra Tannan on 4 November 2019 (2 pages) |
4 November 2019 | Secretary's details changed for Sandra Tannan on 4 November 2019 (1 page) |
4 November 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
5 July 2019 | Director's details changed for Daniel Claude Tamman on 25 June 2019 (2 pages) |
20 March 2019 | Registration of charge 064031140005, created on 13 March 2019 (38 pages) |
9 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
22 December 2017 | Registration of charge 064031140004, created on 12 December 2017 (24 pages) |
22 December 2017 | Registration of charge 064031140004, created on 12 December 2017 (24 pages) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
21 December 2017 | Satisfaction of charge 1 in full (1 page) |
20 December 2017 | Registration of charge 064031140002, created on 12 December 2017 (37 pages) |
20 December 2017 | Registration of charge 064031140003, created on 12 December 2017 (24 pages) |
20 December 2017 | Registration of charge 064031140002, created on 12 December 2017 (37 pages) |
20 December 2017 | Registration of charge 064031140003, created on 12 December 2017 (24 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 December 2017 | Notification of Mindbrook Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
8 December 2017 | Cessation of Landclaim Properties Limited as a person with significant control on 1 August 2017 (1 page) |
8 December 2017 | Notification of Mindbrook Holdings Ltd as a person with significant control on 1 August 2017 (2 pages) |
8 December 2017 | Cessation of Landclaim Properties Limited as a person with significant control on 1 August 2017 (1 page) |
29 November 2017 | Second filing of Confirmation Statement dated 18/10/2017 (6 pages) |
29 November 2017 | Second filing of Confirmation Statement dated 18/10/2017 (6 pages) |
19 October 2017 | 18/10/17 Statement of Capital gbp 1
|
19 October 2017 | 18/10/17 Statement of Capital gbp 1
|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
24 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 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 24 November 2015 (1 page) |
24 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 24 November 2015 (1 page) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 January 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
20 January 2014 | Total exemption full accounts made up to 31 October 2013 (12 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 July 2013 | Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages) |
18 July 2013 | Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Daniel Claude Tamman on 4 June 2013 (2 pages) |
29 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
29 January 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
9 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Full accounts made up to 31 October 2010 (12 pages) |
14 March 2011 | Full accounts made up to 31 October 2010 (12 pages) |
29 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (13 pages) |
17 March 2010 | Director's details changed for Sandra Tannan on 30 June 2009 (1 page) |
17 March 2010 | Director's details changed for Sandra Tannan on 30 June 2009 (1 page) |
25 November 2009 | Full accounts made up to 31 October 2008 (14 pages) |
25 November 2009 | Full accounts made up to 31 October 2008 (14 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
4 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
9 February 2009 | Return made up to 18/10/08; full list of members (5 pages) |
9 February 2009 | Return made up to 18/10/08; full list of members (5 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG united kingdom (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 41 chalton street london NW1 1JD (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 41 chalton street london NW1 1JD (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
22 November 2007 | New secretary appointed;new director appointed (3 pages) |
22 November 2007 | New secretary appointed;new director appointed (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
18 October 2007 | Incorporation (16 pages) |
18 October 2007 | Incorporation (16 pages) |