ZAKHEM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 5EW

Company number 01737214
Status Active
Incorporation Date 6 July 1983
Company Type Private Limited Company
Address 1 HYDE PARK GATE, LONDON, SW7 5EW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 30 November 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of ZAKHEM PROPERTIES LIMITED are www.zakhemproperties.co.uk, and www.zakhem-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Zakhem Properties Limited is a Private Limited Company. The company registration number is 01737214. Zakhem Properties Limited has been working since 06 July 1983. The present status of the company is Active. The registered address of Zakhem Properties Limited is 1 Hyde Park Gate London Sw7 5ew. . ZAKHEM, Marwan Georges is a Secretary of the company. ZAKHEM, George Salim is a Director of the company. Secretary AMAR, Sunil has been resigned. Secretary NICOLA, Constantinos has been resigned. Director HAWILA, Rachid Jamal has been resigned. Director NICOLA, Constantinos has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ZAKHEM, Marwan Georges
Appointed Date: 31 March 2003

Director
ZAKHEM, George Salim

91 years old

Resigned Directors

Secretary
AMAR, Sunil
Resigned: 05 December 1996
Appointed Date: 23 October 1996

Secretary
NICOLA, Constantinos
Resigned: 31 March 2003

Director
HAWILA, Rachid Jamal
Resigned: 01 June 2004
91 years old

Director
NICOLA, Constantinos
Resigned: 31 March 2003
79 years old

Persons With Significant Control

Mr George Salim Zakhem
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

ZAKHEM PROPERTIES LIMITED Events

29 Dec 2016
Confirmation statement made on 5 December 2016 with updates
25 Aug 2016
Full accounts made up to 30 November 2015
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

10 Aug 2015
Full accounts made up to 30 November 2014
09 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100

...
... and 100 more events
05 Nov 1986
Return made up to 24/10/86; full list of members

01 Oct 1986
Particulars of mortgage/charge

04 Aug 1986
Particulars of mortgage/charge

06 May 1986
Return made up to 31/12/85; full list of members

25 Oct 1985
Company name changed\certificate issued on 25/10/85

ZAKHEM PROPERTIES LIMITED Charges

16 June 2004
Legal charge and debenture
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Citibank N.A
Description: All the property k/a 59 st mary abbots court warwick…
17 May 2001
Collateral agreement
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…
13 May 1998
Assignment by way of charge
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigns all rights titles benefits and interests under the…
13 May 1998
Deed of legal charge
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H 123 old brompton road and 1A roland gardens kensington…
22 May 1997
Third party legal charge
Delivered: 9 June 1997
Status: Satisfied on 5 May 1998
Persons entitled: American Express Bank LTD
Description: F/H land being 123 old brompton road and 1A roland gardens…
11 July 1994
Legal charge
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: Dukeminster Limited
Description: 23 and 24 kensington gore and gore cottage london SW7.
1 November 1991
Legal mortgage
Delivered: 7 November 1991
Status: Outstanding
Persons entitled: The Private Bank & Trust Company Limited
Description: Property in nursery rd. Wimbledon london.
20 April 1991
Legal mortgage
Delivered: 20 April 1991
Status: Outstanding
Persons entitled: The Private Bank & Trust Company Limited
Description: F/H 17 harcourt street london t/no 122499.
18 January 1991
Debenture
Delivered: 24 January 1991
Status: Satisfied on 14 May 1998
Persons entitled: The Private Bank & Trust Company Limited
Description: Fixed & floating charge over undertaking and all property…
18 January 1991
Legal charge
Delivered: 24 January 1991
Status: Satisfied on 5 May 1998
Persons entitled: The Private Bank & Trust Company Limited
Description: F/H zakhem house 123 old brompton road and 1A roland…
18 January 1991
Equitable charge
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: The Private Bank & Trust Company Limited
Description: All those of the shares held by the company in copthorne…
24 July 1989
Debenture
Delivered: 1 August 1989
Status: Outstanding
Persons entitled: First City, Texas, Houston N.A
Description: Leasehold 174 new bond street london W1.
13 October 1988
Legal charge
Delivered: 19 October 1988
Status: Outstanding
Persons entitled: Allied Arab Bank.
Description: 7 queensgale mews, london. SW7.
25 August 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 5 May 1998
Persons entitled: Byblos Bank S.A.L.
Description: 123 old brompton road london SW7 3RP t/no ngl 63402…
15 March 1988
Legal charge
Delivered: 17 March 1988
Status: Outstanding
Persons entitled: The Bank of Nova Scotia.
Description: F/H property k/a - 2 queensgate terrace, london SW1. T.no:…
28 August 1987
Legal charge
Delivered: 11 September 1987
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: 2/4 chitty street london W1.
24 November 1986
Legal charge
Delivered: 29 November 1986
Status: Outstanding
Persons entitled: The Bank of Nova Scotia
Description: All that l/h property 174 new board st all the city of…
6 November 1986
Legal charge
Delivered: 19 November 1986
Status: Outstanding
Persons entitled: Confederation Life Insurance Company.
Description: F/H property k/a cederland court, 123 old brompton road…
29 September 1986
Legal charge
Delivered: 1 October 1986
Status: Satisfied on 15 August 1992
Persons entitled: Allied Arab Bank Limited
Description: Property k/a or being ercanom premises, alperton lane…
1 August 1986
Legal charge
Delivered: 4 August 1986
Status: Satisfied on 15 August 1992
Persons entitled: Allied Arab Bank Limited
Description: F/H property k/a 21/23 copse hill wimbledon london SW1 t/n…
20 February 1986
Legal charge
Delivered: 20 February 1986
Status: Satisfied on 15 August 1992
Persons entitled: Allied Arab Bank Limited
Description: F/H property k/a plots 1-5 development land to the bottom…
23 September 1985
Legal charge
Delivered: 24 September 1985
Status: Satisfied on 15 August 1992
Persons entitled: The Bank of Nova Scotia
Description: Land adjoining 13 copse hill l/b of merton.
20 March 1985
Legal charge
Delivered: 22 March 1985
Status: Satisfied on 3 October 1987
Persons entitled: The Bank of Nova Scotia
Description: F/H land k/a: 2, 3 & 4 chitty street, l/b of camden tn: ngl…
2 January 1985
Legal charge
Delivered: 7 January 1985
Status: Satisfied on 15 August 1992
Persons entitled: Byblos Bank Sal
Description: 123 brompton road, and 5/6 roland house, old brompton road…
11 May 1984
Legal charge
Delivered: 15 May 1984
Status: Satisfied on 15 August 1992
Persons entitled: The Bank of Nova Scotia.
Description: By way of a legal mortgage over land to the north and west…