SHNOUR PROPERTIES LTD
LONDON LAKHANI & AHMED LIMITED

Hellopages » Greater London » Camden » EC1N 8PG

Company number 03530193
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address UNIT 36 88-90, HATTON GARDEN, LONDON, EC1N 8PG
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 sixty-one events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 2. The most likely internet sites of SHNOUR PROPERTIES LTD are www.shnourproperties.co.uk, and www.shnour-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shnour Properties Ltd is a Private Limited Company. The company registration number is 03530193. Shnour Properties Ltd has been working since 18 March 1998. The present status of the company is Active. The registered address of Shnour Properties Ltd is Unit 36 88 90 Hatton Garden London Ec1n 8pg. . LAKHANI, Sherali Allauddin is a Secretary of the company. LAKHANI, Nazneen Sherali is a Director of the company. Nominee Secretary ON LINE REGISTRARS LIMITED has been resigned. Director AHMED, Irshad has been resigned. Nominee Director ON LINE FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LAKHANI, Sherali Allauddin
Appointed Date: 18 March 1998

Director
LAKHANI, Nazneen Sherali
Appointed Date: 05 April 1999
60 years old

Resigned Directors

Nominee Secretary
ON LINE REGISTRARS LIMITED
Resigned: 19 March 1998
Appointed Date: 18 March 1998

Director
AHMED, Irshad
Resigned: 05 April 1999
Appointed Date: 18 March 1998
74 years old

Nominee Director
ON LINE FORMATIONS LIMITED
Resigned: 19 March 1998
Appointed Date: 18 March 1998

Persons With Significant Control

Mr Sherali Allauddin Lakhani
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SHNOUR PROPERTIES LTD Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
All of the property or undertaking has been released from charge 2
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

...
... and 51 more events
27 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Mar 1998
Registered office changed on 27/03/98 from: suite 2A crystal house new bedford road luton LU1 1HS
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 1998
Secretary resigned
23 Mar 1998
Director resigned
18 Mar 1998
Incorporation

SHNOUR PROPERTIES LTD Charges

9 November 2015
Charge code 0353 0193 0005
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Property known as 4 broad oak slough t/n BK386024…
10 June 2014
Charge code 0353 0193 0004
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 29 craven gardens. Barking. Essex…
19 October 2009
Legal charge
Delivered: 22 October 2009
Status: Satisfied on 29 October 2015
Persons entitled: National Westminster Bank PLC
Description: Property k/a 22 melbourne road, ilford t/no. NGL115124.
13 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 west green road tottenham. By way of fixed charge the…
1 May 1998
Legal mortgage
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 osborn street l/b of tower hamlets t/n…