HIND PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW1X 9EJ

Company number 02107997
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 3A PONT STREET, LONDON, ENGLAND, SW1X 9EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 3a Pont Street London SW1X 9EJ on 25 January 2017; Registration of charge 021079970071, created on 9 December 2016; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of HIND PROPERTY COMPANY LIMITED are www.hindpropertycompany.co.uk, and www.hind-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Barbican Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hind Property Company Limited is a Private Limited Company. The company registration number is 02107997. Hind Property Company Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Hind Property Company Limited is 3a Pont Street London England Sw1x 9ej. . LYEN, Jackie Ching Ching is a Secretary of the company. GHANDOUR, Fadille is a Director of the company. GHANDOUR, Ismail Fadel is a Director of the company. MASRI, Mohamad Zahi is a Director of the company. Secretary CHADHA, Rajinder Kumar has been resigned. Secretary WEST, Colin has been resigned. Director HAIDAR, Ali has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LYEN, Jackie Ching Ching
Appointed Date: 02 June 2008

Director
GHANDOUR, Fadille
Appointed Date: 24 July 1989
58 years old

Director
GHANDOUR, Ismail Fadel
Appointed Date: 16 March 1987
63 years old

Director
MASRI, Mohamad Zahi
Appointed Date: 01 September 2007
63 years old

Resigned Directors

Secretary
CHADHA, Rajinder Kumar
Resigned: 02 June 2008
Appointed Date: 08 December 2000

Secretary
WEST, Colin
Resigned: 08 December 2000
Appointed Date: 31 December 1988

Director
HAIDAR, Ali
Resigned: 31 August 2007
Appointed Date: 27 July 1995
63 years old

Persons With Significant Control

Mrs Fadille Ghandour
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIND PROPERTY COMPANY LIMITED Events

25 Jan 2017
Registered office address changed from 6 Roding Lane South Ilford Essex IG4 5NX to 3a Pont Street London SW1X 9EJ on 25 January 2017
16 Dec 2016
Registration of charge 021079970071, created on 9 December 2016
08 Dec 2016
Confirmation statement made on 23 November 2016 with updates
06 Sep 2016
Satisfaction of charge 24 in full
09 Aug 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 190 more events
11 Jun 1987
Accounting reference date notified as 31/03

09 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Apr 1987
Registered office changed on 09/04/87 from: 124-128 city road london EC1V 2NJ

09 Mar 1987
Certificate of Incorporation
09 Mar 1987
Incorporation

HIND PROPERTY COMPANY LIMITED Charges

9 December 2016
Charge code 0210 7997 0071
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Coutts and Company
Description: 18 britten street london. 13 regency place london. 335 the…
9 June 2016
Charge code 0210 7997 0070
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
9 June 2016
Charge code 0210 7997 0069
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 103 bravington road, paddington t/no…
25 August 2015
Charge code 0210 7997 0068
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal charge the leasehold property known as 4…
25 August 2015
Charge code 0210 7997 0067
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
25 August 2015
Charge code 0210 7997 0066
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal charge the leasehold property known as flat…
21 April 2015
Charge code 0210 7997 0065
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that freehold land known as 13 horn lane, acton…
17 August 2011
Legal mortgage
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 169 the vale london t/n NGL169989 with the benefit of all…
10 November 2010
Legal mortgage
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 83 kingsgate road london t/no:160668 with the benefit of…
16 September 2010
Legal mortgage
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: L/H property k/a 118A uxbridge road, london t/no BGL55420…
11 November 2009
Legal mortgage
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property k/a 18 britten street london t/no. NGL78873 with…
22 June 2009
Legal mortgage
Delivered: 23 June 2009
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 110 holland road london t/no:82263 with the benefit of all…
16 April 2008
Legal mortgage
Delivered: 19 April 2008
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 50 holland road london t/no 259569 with the benefit of all…
30 November 2007
Legal mortgage
Delivered: 4 December 2007
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at flat 1042 cadogan place london t/n…
24 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 38 charleville road london t/n LN145506,…
1 October 2007
Legal mortgage
Delivered: 3 October 2007
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 2 colebrook court sloane avenue london t/nos NGL292917 &…
17 May 2007
Legal mortgage
Delivered: 18 May 2007
Status: Satisfied on 8 June 2016
Persons entitled: Hsbd Private Bank (UK) Limited
Description: Upper maisonette 153 kings road chelsea london t/no ngl…
20 April 2007
Legal mortgage
Delivered: 26 April 2007
Status: Satisfied on 8 June 2016
Persons entitled: Bank of Beirut (UK) LTD
Description: Second floor flat 2, 5 new bridge street london t/n…
16 April 2007
Legal mortgage
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Hscb Private Bank (UK) Limited
Description: The property k/a 103 bravington road london t/n LN100414…
1 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Third floor flat, 335 the watergardens, london t/n…
31 January 2007
Legal mortgage
Delivered: 6 February 2007
Status: Satisfied on 27 February 2009
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 143 beaufort street london t/n NGL190496,…
12 January 2007
Legal mortgage
Delivered: 18 January 2007
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 110 holland road london t/no 82263. with the benefit of all…
5 December 2006
Legal mortgage
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 161 the vale acton london t/n AGL131143…
2 June 2006
Legal mortgage
Delivered: 8 June 2006
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 9 cumberland street london t/n's LN201536,. With the…
13 March 2006
Legal mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 13 regency place victoria london t/n LN110315. With the…
12 September 2005
Legal mortgage
Delivered: 14 September 2005
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 37 philbeach gardens london t/no ngl 187759. with the…
9 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a flat 2A 41 queensborough terrace london…
9 June 2005
Legal mortgage
Delivered: 15 June 2005
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2B 41 queensborough terrace london. With the benefit…
13 January 2005
Legal mortgage
Delivered: 19 January 2005
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a flat 2C, 41 queensborough terrace, london…
3 November 2004
Legal mortgage
Delivered: 5 November 2004
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 144-146 kings road markham square london…
25 June 2004
Legal mortgage
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 169 the vale acton london W3. Fixed charge all buildings…
5 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied on 8 June 2016
Persons entitled: Bank of Beirut (UK) Limited
Description: All that l/h property k/a 169 the vale acton t/n AGL29052.
16 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Satisfied on 8 June 2016
Persons entitled: Bank of Beirut (UK) Limited
Description: All that f/h property known as 35 dodworth road barnsley.
16 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Satisfied on 8 June 2016
Persons entitled: Bank of Beirut (UK) Limited
Description: All that f/h property known as 109 dodworth road barnsley.
11 September 2003
Legal mortgage
Delivered: 18 September 2003
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: 1A markham square 140-142 kings road london. With the…
19 July 2002
Legal mortgage
Delivered: 26 July 2002
Status: Satisfied on 8 June 2016
Persons entitled: Hsbc Investment Bank PLC
Description: 4 sloane square house sloane square holbein place london…
16 October 2001
Rent deposit deed
Delivered: 25 October 2001
Status: Outstanding
Persons entitled: Forward Technology Industries Limited
Description: The rent deposit in the sum of £6,500 which is held in a…
6 November 2000
Legal charge
Delivered: 9 November 2000
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: F/H land being 19 dollis road london N3 1RB t/n NGL759002…
27 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h land being 4 chelsea cloisters sloane avenue…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as 113 dodworth road barnsley…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as 111 dodworth road barnsley…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as 33 carlton road smithies…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as 1 st johns road cudworth…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as 35 carlton road barnsley…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as 82 wakefield road barnsley…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The freehold prperty known as 54 greenfoot lane barnsley…
16 December 1999
Legal charge
Delivered: 17 December 1999
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The freehold property known as 12 york street cudworth S72…
16 December 1999
Mortgage debenture
Delivered: 17 December 1999
Status: Satisfied on 6 September 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Legal mortgage
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: All thai l/h property comprising the upper parts of 169 the…
13 May 1999
Legal charge
Delivered: 25 May 1999
Status: Outstanding
Persons entitled: Beirut Riyad Bank Sal
Description: The l/h property k/a part of 169 the vale acton in the…
15 March 1999
Legal charge
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat f 142 cromwell road london…
3 March 1999
Legal charge
Delivered: 8 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat f 142 cromwell road london SW7 4EF…
6 August 1998
Legal mortgage
Delivered: 14 August 1998
Status: Outstanding
Persons entitled: Hsbc Investment Bank PLC
Description: 171 the vale acton london W3 (freehold).. With the benefit…
28 April 1998
Legal charge
Delivered: 30 April 1998
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 73 perham road london t/n NGL194174…
28 April 1998
Mortgage debenture
Delivered: 30 April 1998
Status: Satisfied on 15 April 2003
Persons entitled: Nationwide Building Society
Description: Floating charge the f/h property k/a 73 perham road london…
27 April 1998
Legal charge
Delivered: 1 May 1998
Status: Outstanding
Persons entitled: Banque Banorabe
Description: F/Hold property known as former christian science church at…
17 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: L/H property k/a 15 sloane square house holbein place t/no…
17 March 1998
Mortgage debenture
Delivered: 25 March 1998
Status: Satisfied on 8 June 2016
Persons entitled: Nationwide Building Society
Description: Floating charge the l/h property k/a 15 sloane square house…
13 February 1998
Legal charge
Delivered: 20 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property k/a flat A1 sloane avenue mansions sloane…
13 February 1998
Mortgage debenture
Delivered: 20 February 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge the l/h property k/a flat A1 sloane avenue…
28 November 1997
Legal charge
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 21 upper montague street, 105A crawford street london…
22 September 1995
Rent deposit deed
Delivered: 28 September 1995
Status: Outstanding
Persons entitled: Forward Technology Industries PLC
Description: The deposit of £6,500 and the deposit balance.
29 June 1993
Legal charge
Delivered: 2 July 1993
Status: Satisfied on 13 April 1995
Persons entitled: Banque Banorabe
Description: 104 st georges square l/b of westminster title no NGL79318…
29 June 1993
Legal charge
Delivered: 2 July 1993
Status: Outstanding
Persons entitled: Banque Banorabe
Description: 117 albert bridge road l/b of wandsworth title no TGL14218…
22 June 1993
Mortgage
Delivered: 13 July 1993
Status: Outstanding
Persons entitled: Banque Banorabe
Description: Cash deposit by the company with the bank under account no…
2 October 1992
Mortgage
Delivered: 13 October 1992
Status: Outstanding
Persons entitled: Banque Francaise De L'orient
Description: F/H property k/a 29 elvaston place london tog with all…
16 January 1992
Mortgage
Delivered: 28 January 1992
Status: Satisfied on 24 June 1993
Persons entitled: Banque Francaise De L'orient
Description: F/H land k/a 92 queens gate l/b of kensington & chelsea tog…
3 April 1991
Legal charge
Delivered: 9 April 1991
Status: Satisfied on 20 October 1992
Persons entitled: Banque De L'orient Arabe Et D'outre Mer S.A.
Description: Ground floor flat k/a 1, 96 gloucester rd london. .…
3 April 1991
Legal charge
Delivered: 9 April 1991
Status: Outstanding
Persons entitled: Banque De L'orient Arabe Et D'outre Mer S.A.
Description: Flat k/a 37, 355 kings rd chelsea london inc buildings &…
25 September 1990
Legal charge
Delivered: 28 September 1990
Status: Outstanding
Persons entitled: Banque De L'oment Arabe Et D'outre-Mer S.A.
Description: 109 cadogan gardens london SW3 all buildings trade and…
22 May 1989
Legal mortgage
Delivered: 24 May 1989
Status: Satisfied on 7 February 2003
Persons entitled: Beirut Riyad Bank S.A.L
Description: 1ST, 2ND and 3RD floors at 257/259 fulham road. Floating…