LANDALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 1GN
Company number 00624640
Status Active
Incorporation Date 1 April 1959
Company Type Private Limited Company
Address MEDIC ACCOUNTANTS LIMITED, COMER BUSINESS AND INNOVATION CENTRE NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, N11 1GN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-26 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Registration of charge 006246400004, created on 26 November 2015. The most likely internet sites of LANDALE PROPERTIES LIMITED are www.landaleproperties.co.uk, and www.landale-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and eleven months. Landale Properties Limited is a Private Limited Company. The company registration number is 00624640. Landale Properties Limited has been working since 01 April 1959. The present status of the company is Active. The registered address of Landale Properties Limited is Medic Accountants Limited Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1gn. The company`s financial liabilities are £301.39k. It is £259.68k against last year. The cash in hand is £1.25k. It is £-30.36k against last year. And the total assets are £426.07k, which is £356.19k against last year. BOUKARROUM, Miray is a Director of the company. FAYEZ, Raja Samih is a Director of the company. Secretary MORDISH, Louis has been resigned. Secretary MORDISH, Pearl has been resigned. Director FAYEZ, Issam has been resigned. Director MORDISH, Louis has been resigned. Director MORDISH, Pearl has been resigned. Director MORDISH, Simon Barrie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


landale properties Key Finiance

LIABILITIES £301.39k
+622%
CASH £1.25k
-97%
TOTAL ASSETS £426.07k
+509%
All Financial Figures

Current Directors

Director
BOUKARROUM, Miray
Appointed Date: 23 June 2014
48 years old

Director
FAYEZ, Raja Samih
Appointed Date: 12 September 2008
55 years old

Resigned Directors

Secretary
MORDISH, Louis
Resigned: 05 March 1996

Secretary
MORDISH, Pearl
Resigned: 12 September 2008
Appointed Date: 06 March 1996

Director
FAYEZ, Issam
Resigned: 23 June 2014
Appointed Date: 12 September 2008
61 years old

Director
MORDISH, Louis
Resigned: 05 March 1996
117 years old

Director
MORDISH, Pearl
Resigned: 12 September 2008
100 years old

Director
MORDISH, Simon Barrie
Resigned: 12 September 2008
Appointed Date: 06 March 1996
66 years old

LANDALE PROPERTIES LIMITED Events

26 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 30 June 2015
27 Nov 2015
Registration of charge 006246400004, created on 26 November 2015
27 Aug 2015
Registration of charge 006246400003, created on 24 August 2015
12 Aug 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

...
... and 88 more events
07 Mar 1988
Accounts for a small company made up to 31 May 1987

07 Mar 1988
Accounts for a small company made up to 31 May 1986

01 Feb 1988
Return made up to 31/12/86; full list of members

09 Oct 1987
First gazette

01 Apr 1959
Incorporation

LANDALE PROPERTIES LIMITED Charges

26 November 2015
Charge code 0062 4640 0004
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 anson road, london, NW2 6AD (land registry title number:…
24 August 2015
Charge code 0062 4640 0003
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 ash grove cricklewood t/no.MX201176…
5 August 2015
Charge code 0062 4640 0002
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 June 2004
Legal charge
Delivered: 8 June 2004
Status: Satisfied on 11 March 2009
Persons entitled: National Westminster Bank PLC
Description: 60 anson road willesden brent t/no NGL9512. By way of fixed…