Company NameLondar Investments Limited
DirectorsKarim Maher Abadir and Uwem Utip
Company StatusActive
Company Number06487208
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karim Maher Abadir
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEgyptian
StatusCurrent
Appointed08 September 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleLecturer
Country of ResidenceEgypt
Correspondence AddressAlexandrie 38c Kensington Church Street
London
W8 4BX
Secretary NameMr Uwem Utip
StatusCurrent
Appointed28 January 2016(8 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence AddressAlexandrie 38c Kensington Church Street
London
W8 4BX
Director NameMr Uwem Utip
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlexandrie 38c Kensington Church Street
London
W8 4BX
Director NameMr Alaa Eldin Barakat
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 04 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address420 Anchor House
Smugglers Way
London
SW18 1EX
Secretary NameMr Steven Anthony Blair
StatusResigned
Appointed08 September 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameVictor & Co Tax Consultancy Ltd (Corporation)
StatusResigned
Appointed19 March 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2010)
Correspondence Address7a Maygrove Road
West Hampstead
London
NW6 2EE

Location

Registered AddressAlexandrie
38c Kensington Church Street
London
W8 4BX
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Professor Karim Maher Abadir
50.00%
Ordinary
45 at £1Alaa Eldin Barakat
40.91%
Ordinary
5 at £1Alaa Eldin Barakat
4.55%
Preference
5 at £1Professor Karim Maher Abadir
4.55%
Preference

Financials

Year2014
Net Worth-£36,300
Cash£41,047
Current Liabilities£43,171

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

19 October 2015Delivered on: 21 October 2015
Persons entitled: Credit Suisse Trust Limited as Trustee of the Daxi Tech Trust

Classification: A registered charge
Particulars: Leasehold property being 38C and 38D kensington church street london title numbers BGL80839 and BGL51124.
Outstanding
29 May 2012Delivered on: 30 May 2012
Satisfied on: 30 October 2015
Persons entitled: Credit Suisse Trust Limited as Trustee of the Daxi Tech Trust

Classification: Legal mortgage
Secured details: £1,300,000 and all other 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 property being 38C and 38D kensington church street london t/n BGL80839 and BGL51124, any policies of insurance including proceeds of any claims, the benefit of all contracts, guarantees, appointments, warranties and other documents see image for full details.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
25 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
21 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
16 September 2022Micro company accounts made up to 31 January 2022 (5 pages)
3 December 2021Change of details for Mr Karim Maher Abadir as a person with significant control on 1 December 2021 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
3 December 2021Director's details changed for Mr Karim Maher Abadir on 1 December 2021 (2 pages)
6 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
18 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
11 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
23 January 2020Registered office address changed from 15-19 Cavendish Place London W1G 0DD to Alexandrie 38C Kensington Church Street London W8 4BX on 23 January 2020 (2 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
6 July 2016Appointment of Mr Uwem Utip as a director on 17 June 2016 (2 pages)
6 July 2016Appointment of Mr Uwem Utip as a director on 17 June 2016 (2 pages)
7 April 2016Termination of appointment of Alaa Eldin Barakat as a director on 4 April 2016 (1 page)
7 April 2016Termination of appointment of Alaa Eldin Barakat as a director on 4 April 2016 (1 page)
4 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
(5 pages)
4 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 110
(5 pages)
28 January 2016Appointment of Mr Uwem Utip as a secretary on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr Uwem Utip as a secretary on 28 January 2016 (2 pages)
30 October 2015Satisfaction of charge 1 in full (4 pages)
30 October 2015Satisfaction of charge 1 in full (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 October 2015Registration of charge 064872080002, created on 19 October 2015 (32 pages)
21 October 2015Registration of charge 064872080002, created on 19 October 2015 (32 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110
(5 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 110
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 110
(5 pages)
19 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 110
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
9 November 2012Termination of appointment of Steven Blair as a secretary (2 pages)
9 November 2012Termination of appointment of Steven Blair as a secretary (2 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2012Annual return made up to 27 February 2012. List of shareholders has changed (14 pages)
16 April 2012Annual return made up to 27 February 2012. List of shareholders has changed (14 pages)
5 March 2012Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from 15-19 Cavendish Place London W1G 0DD on 5 March 2012 (2 pages)
28 February 2012Registered office address changed from C/O Stein Richards 10 London Mews London W2 1HY United Kingdom on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from C/O Stein Richards 10 London Mews London W2 1HY United Kingdom on 28 February 2012 (2 pages)
23 January 2012Statement of capital following an allotment of shares on 29 October 2010
  • GBP 110
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 29 October 2010
  • GBP 110
(4 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
5 January 2012Particulars of variation of rights attached to shares (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 November 2010Registered office address changed from 7a Maygrove Road London NW6 2EE on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 7a Maygrove Road London NW6 2EE on 22 November 2010 (1 page)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 September 2010Appointment of Mr Karim Maher Abadir as a director (2 pages)
21 September 2010Appointment of Mr Karim Maher Abadir as a director (2 pages)
20 September 2010Appointment of Mr Steven Anthony Blair as a secretary (1 page)
20 September 2010Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary (1 page)
20 September 2010Termination of appointment of Victor & Co Tax Consultancy Ltd as a secretary (1 page)
20 September 2010Appointment of Mr Steven Anthony Blair as a secretary (1 page)
12 March 2010Secretary's details changed for Victor & Co Tax Consultancy Ltd on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Alaa Eldin Barakat on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Alaa Eldin Barakat on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Victor & Co Tax Consultancy Ltd on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 February 2009Registered office changed on 04/02/2009 from victor & co 7A maygrove road london NW6 2EE (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Return made up to 29/01/09; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from victor & co 7A maygrove road london NW6 2EE (1 page)
7 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 May 2008Appointment terminated director company directors LIMITED (1 page)
7 May 2008Director appointed alaa eldin barakat (2 pages)
7 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
7 May 2008Appointment terminated director company directors LIMITED (1 page)
7 May 2008Director appointed alaa eldin barakat (2 pages)
28 April 2008Secretary appointed victor & co tax consultancy LTD (2 pages)
28 April 2008Secretary appointed victor & co tax consultancy LTD (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 420 anchor house smugglers way london SW18 1EX (1 page)
28 April 2008Registered office changed on 28/04/2008 from 420 anchor house smugglers way london SW18 1EX (1 page)
26 March 2008Registered office changed on 26/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
26 March 2008Registered office changed on 26/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
29 January 2008Incorporation (16 pages)
29 January 2008Incorporation (16 pages)