LANDMARK PROPERTIES (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 5DW

Company number 01344519
Status Active
Incorporation Date 16 December 1977
Company Type Private Limited Company
Address 130 GEORGE STREET, LONDON, LONDON, W1H 5DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 10,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of LANDMARK PROPERTIES (UK) LIMITED are www.landmarkpropertiesuk.co.uk, and www.landmark-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. Landmark Properties Uk Limited is a Private Limited Company. The company registration number is 01344519. Landmark Properties Uk Limited has been working since 16 December 1977. The present status of the company is Active. The registered address of Landmark Properties Uk Limited is 130 George Street London London W1h 5dw. . MURAD, David Naji is a Secretary of the company. MURAD, David Naji is a Director of the company. MURAD, Richard Naji is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
MURAD, David Naji

69 years old

Director
MURAD, Richard Naji

72 years old

LANDMARK PROPERTIES (UK) LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000

14 Jul 2015
Total exemption small company accounts made up to 30 November 2014
11 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000

20 Aug 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 68 more events
19 Jun 1987
Accounts for a small company made up to 30 November 1986

19 Jun 1987
Return made up to 21/05/87; full list of members

18 Dec 1986
Particulars of mortgage/charge

19 Aug 1986
Accounts for a small company made up to 30 November 1985

19 Aug 1986
Return made up to 18/08/86; full list of members

LANDMARK PROPERTIES (UK) LIMITED Charges

8 July 2008
Debenture
Delivered: 17 July 2008
Status: Satisfied on 2 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 1988
Legal charge
Delivered: 7 October 1988
Status: Satisfied on 2 November 2012
Persons entitled: Barclays Bank PLC
Description: 13 crawford street and 92 gloucester place, l/b of city of…
11 December 1986
Legal charge
Delivered: 18 December 1986
Status: Satisfied on 2 November 2012
Persons entitled: Barclays Bank PLC
Description: 1ST & 2ND floors, 847 high road, finchley, l/b of barnet.
14 January 1986
Legal charge
Delivered: 29 January 1986
Status: Satisfied on 19 April 1990
Persons entitled: Barclays Bank PLC
Description: 117, dorset house gloucester place london borough of the…
20 September 1985
Legal charge
Delivered: 7 October 1985
Status: Satisfied on 19 April 1990
Persons entitled: Barclays Bank PLC
Description: 15 west heath road l/b of camden title no ln 131330.
12 July 1985
Legal charge
Delivered: 23 July 1985
Status: Satisfied on 2 November 2012
Persons entitled: Barclays Bank PLC
Description: 121, crawford street westminster title no ln 107455.
20 February 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied on 19 April 1990
Persons entitled: Barclays Bank PLC
Description: 1 phillimore court kensington high street kensington &…