Company NameHind Commercial Limited
DirectorsIsmail Ghandour and Faisal Habib
Company StatusActive
Company Number10197434
CategoryPrivate Limited Company
Incorporation Date24 May 2016(7 years, 11 months ago)
Previous NameHind (Stoke On Trent) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ismail Ghandour
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Secretary NameMrs Jackie Lyen
StatusCurrent
Appointed06 January 2020(3 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address3a Pont Street
London
SW1X 9EJ
Director NameMr Faisal Habib
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(6 years, 12 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Pont Street
London
SW1X 9EJ
Secretary NameMr Mohamad Zahi Masri
StatusResigned
Appointed24 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address3a Pont Street
London
SW1X 9EJ

Location

Registered Address3a Pont Street
London
SW1X 9EJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

6 October 2022Delivered on: 7 October 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property known as hull driving test centre reservoir road hull HU6 7PY.
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The regal bingon & social club & 47-53 (odd numbers) promenade bridlington regitsered at the land registry under title number HS87069.
Outstanding
13 December 2018Delivered on: 19 December 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Iceland foods, unit m, hunters row, stafford, staffordshire, ST16 2AT.
Outstanding
9 August 2018Delivered on: 20 August 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 162-164 high street, southend - on - sea SS1 1JX.
Outstanding
9 August 2018Delivered on: 14 August 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 March 2018Delivered on: 27 March 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 12-20 crown hill, frith road, croydon, surrey, cro 1RZ.
Outstanding
9 February 2017Delivered on: 16 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Former virgin active 168 locking road weston-super-mare somerset BS23 3HG.
Outstanding
9 February 2017Delivered on: 16 February 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
19 May 2023Appointment of Mr Faisal Habib as a director on 18 May 2023 (2 pages)
16 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
7 October 2022Registration of charge 101974340008, created on 6 October 2022 (8 pages)
11 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2022Memorandum and Articles of Association (20 pages)
30 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
28 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 January 2020Appointment of Mrs Jackie Lyen as a secretary on 6 January 2020 (2 pages)
8 January 2020Termination of appointment of Mohamad Zahi Masri as a secretary on 30 November 2019 (1 page)
24 September 2019Registration of charge 101974340007, created on 20 September 2019 (8 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
19 December 2018Registration of charge 101974340006, created on 13 December 2018 (8 pages)
20 August 2018Registration of charge 101974340005, created on 9 August 2018 (8 pages)
14 August 2018Registration of charge 101974340004, created on 9 August 2018 (8 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
27 March 2018Registration of charge 101974340003, created on 14 March 2018 (8 pages)
16 February 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
29 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
29 June 2017Notification of Hind Property Company Ltd as a person with significant control on 26 May 2016 (1 page)
29 June 2017Notification of Hind Property Company Ltd as a person with significant control on 26 May 2016 (1 page)
2 May 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
2 May 2017Current accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
16 February 2017Registration of charge 101974340002, created on 9 February 2017 (8 pages)
16 February 2017Registration of charge 101974340001, created on 9 February 2017 (10 pages)
16 February 2017Registration of charge 101974340001, created on 9 February 2017 (10 pages)
16 February 2017Registration of charge 101974340002, created on 9 February 2017 (8 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
17 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 May 2016Incorporation
Statement of capital on 2016-05-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)