Company NameShelgate Property Co. Limited
DirectorsDaniel Shamoon and Jennica Sarina Shamoon Arazi
Company StatusActive
Company Number00796983
CategoryPrivate Limited Company
Incorporation Date19 March 1964(60 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Shamoon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(42 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NameNabiel Abbou
NationalityBritish
StatusCurrent
Appointed22 January 2007(42 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMs Jennica Sarina Shamoon Arazi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(47 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NamePeter Norman Kirch
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence Address37 Upper Grosvenor Street
London
W1X 9PE
Director NameFrederick John Neild
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 January 2005)
RoleChartered Accountant
Correspondence Address5 Laurier Road
Dartmouth Park
London
NW5 1SD
Director NameJohn Robert Norris
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleChartered Accountant
Correspondence Address45 Palace Mansions
Earsby Street Kensington
London
W14 8QW
Director NameYousif Abraham Shamia
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence Address78 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JY
Secretary NamePeter Norman Kirch
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 June 1994)
RoleCompany Director
Correspondence Address37 Upper Grosvenor Street
London
W1X 9PE
Director NameMr Mark Malise Nicolson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(30 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 March 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address13a Brechin Place
London
SW7 4QB
Secretary NameJohn Robert Norris
NationalityBritish
StatusResigned
Appointed21 June 1994(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address111 Latymer Court
Hammersmith Road
London
W6 7JF
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed30 April 1996(32 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address7 Sovereign Close
London
W5 1DE
Director NameMr Ariel Laurent Arazi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(40 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2011)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Grosvenor Street
London
W1K 7PB
Director NameMr Beverly Brendon King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(41 years, 10 months after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Merton Avenue
London
W4 1TA
Director NameMr David Moshe Shamoon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2007(43 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Grosvenor Street
London
W1K 7PB

Contact

Websiteburshaholdings.com

Location

Registered Address4th Floor 399-401 Strand
London
WC2R 0LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bursha Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£245,602
Net Worth£5,199,069
Cash£105,634
Current Liabilities£75,135

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

5 August 1970Delivered on: 20 August 1970
Satisfied on: 27 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61/62 nevern square london S.W. 7.
Fully Satisfied
30 September 1969Delivered on: 20 October 1969
Satisfied on: 27 September 2007
Persons entitled: Dalton Barton & Company LTD

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £40,000.
Particulars: 61/62 nevern square, london S.W.5.
Fully Satisfied
1 July 1968Delivered on: 4 July 1968
Satisfied on: 27 September 2007
Persons entitled: Eastern Bank LTD

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: 25, nevern place, london SW5 86 & 88, lexham gardens, london W8 61 & 62 nevern square london S.W. 5.
Fully Satisfied
5 June 1968Delivered on: 10 June 1968
Satisfied on: 27 September 2007
Persons entitled: London & Manchester Assurance Co. LTD

Classification: Mortgage
Secured details: £18,300.
Particulars: 9, elvaston place, kensington.
Fully Satisfied
13 April 1967Delivered on: 19 April 1967
Satisfied on: 27 September 2007
Persons entitled: Stream Farm Estates LTD.

Classification: Legal charge
Secured details: £14,000.
Particulars: 39, nevern square, kensington & chelsea, london.
Fully Satisfied
22 March 1967Delivered on: 23 March 1967
Satisfied on: 27 September 2007
Persons entitled: The Eastern Bank LTD

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: Various properties in kensington & chelsea london. (See doc. 12 for details).
Fully Satisfied
25 October 1966Delivered on: 1 November 1966
Satisfied on: 27 September 2007
Persons entitled: The Eastern Bank LTD

Classification: Equit mortgage
Secured details: All monies due etc.
Particulars: Various property in sw 5 & sw 7 london (see doc 11 for details).
Fully Satisfied
11 February 2002Delivered on: 15 February 2002
Satisfied on: 27 September 2007
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 28 old brompton road london SW7 t/no;-LN79315 together with all rights powers easements and liberties attached or appurtenant to and all rental income. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
13 February 1997Delivered on: 19 February 1997
Satisfied on: 27 September 2007
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with any relevant facility letter or loan agreement.
Particulars: First floating charge over all the undertaking and assets whatsoever and wheresoever both present and future.
Fully Satisfied
13 February 1997Delivered on: 19 February 1997
Satisfied on: 27 September 2007
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 7TH november 1996.
Particulars: Freehold land and premises situate at and known as 28 old brompton road south kensington t/n LN79315 together with all rights powers easements and liberties attached or appurtenant thereto and including also all buildings erected thereon together with all fixtures fittings plant machinery and any future rights title and interest. See the mortgage charge document for full details.
Fully Satisfied
11 November 1991Delivered on: 13 November 1991
Satisfied on: 27 September 2007
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly all that the f/h land and premises situate at and k/a 28, old brompton, road, south kensington, london SW7 under t/n LN79315 including all rights powers easements and liberties secondly all fixtures fittings plant machinery apparatus goods materials.
Fully Satisfied
29 September 1966Delivered on: 18 October 1966
Satisfied on: 27 September 2007
Persons entitled: The Eastern Bank LTD

Classification: Equitable mortgage
Secured details: All monies due etc.
Particulars: Various properties in london S.W.5 & SW7 (see doc 10 for details).
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 27 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 high st, peckham l/b of southwark (title no 159797).
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 4 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 high st, peckham l/b of southwark (title no 442480).
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 4 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 old brompton rd, S. kensington, l/b of kensington & chelsea (title no ln 79315).
Fully Satisfied
3 January 1984Delivered on: 11 January 1984
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 43 peckham high street and 13 melon road SE15 L.b of southwark. Title no 442480 and 159797.
Fully Satisfied
30 June 1983Delivered on: 11 July 1983
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 old brompton road, SW7 L.B. of kensington and chelsea title no:- ln 79315.
Fully Satisfied
30 June 1983Delivered on: 11 July 1983
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 43 peckham high street (also k/a 13 melon road) SE15 london borough of southwark. Title no:- 442480.
Fully Satisfied
31 March 1981Delivered on: 21 April 1981
Satisfied on: 27 September 2007
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 28 old brompton rd, south kensington london SW7 title no ln 79315.
Fully Satisfied
23 January 1981Delivered on: 29 January 1981
Satisfied on: 27 September 2007
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 97 earls court rd. London borough kensington & chelsea. Title no:- 341832.
Fully Satisfied
14 February 1974Delivered on: 26 February 1974
Satisfied on: 27 September 2007
Persons entitled: Keyser Ullman LTD

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195/196 queens gate & 10, jays mews london S.W. 7.
Fully Satisfied
15 March 1972Delivered on: 30 March 1972
Satisfied on: 27 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The central hall, high st, camberwell, 13 melon rd , peckham- known collectively as 43 peckham high st, london S.E. 15.
Fully Satisfied
15 November 1965Delivered on: 22 November 1965
Satisfied on: 27 September 2007
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge.
Secured details: All monies due etc.
Particulars: 68, queens gate london, S.W. 7.
Fully Satisfied
27 April 2018Delivered on: 27 April 2018
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Freehold land at 28 old brompton road, london SW7 3DL registered at the land registry with title number LN79315.
Outstanding
27 March 2018Delivered on: 28 March 2018
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Freehold land at 28 old brompton road, london SW7 3DL registered at the land registry with title number LN79315.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Land and buildings known as 28 old brompton road, london t/no LN79315 and land and buildings known as 41 to 43 high street, peckham, london t/nos 150847, 159797 and 442480.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Security over cash deposit
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever.
Particulars: All or any of the amounts now or from time to time after the date of the deed deposited by or on behalf of the company to the credit of any account, means account numbered 13690504 and 33389707 see image for full details.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Assignment of rent
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever.
Particulars: The security assets meand the net rental income and any claim or action or right in respect thereof against any other party to the relevant lease doument see image for full details.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever.
Particulars: By way of fixed charge any right, title and interest, all equipment, goodwill, uncalled capital, all its right and interests under all contracts and policies of insurance, floating charge see image for full details.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Trsutee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever.
Particulars: 28 old brompton road, london t/no LN79315 together with any right, title or interest, all movable plant, machinery, tools, vehicles, computers and office and other equipment see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Security over cash deposit
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All amounts now or from time to time after the date of the deed deposited by or on behalf of the chargor to the credit of any account see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Assignment of rent
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns the security assets being- the net rental income and any claim or action or right in respect thereof see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 old brompton road, london t/no LN79215. All fixed and moveable plant and machinery see image for full details.
Outstanding

Filing History

23 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
27 January 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
24 June 2022Accounts for a small company made up to 30 September 2021 (10 pages)
29 April 2022Director's details changed for Ms Jennica Sarina Shamoon Arazi on 29 April 2022 (2 pages)
29 April 2022Director's details changed for Mr Daniel Shamoon on 29 April 2022 (2 pages)
27 April 2022Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB England to 4th Floor 399-401 Strand London WC2R 0LT on 27 April 2022 (1 page)
27 April 2022Change of details for Bursha Holdings Limited as a person with significant control on 27 April 2022 (2 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (5 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
5 March 2021Cessation of Jennica Sarina Shamoon Arazi as a person with significant control on 6 April 2016 (1 page)
5 March 2021Notification of Bursha Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 March 2021Confirmation statement made on 22 January 2021 with updates (5 pages)
5 March 2021Cessation of Daniel Shamoon as a person with significant control on 6 April 2016 (1 page)
15 June 2020Accounts for a small company made up to 30 September 2019 (11 pages)
29 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
1 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
25 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
6 July 2018Accounts for a small company made up to 30 September 2017 (13 pages)
27 April 2018Registration of charge 007969830034, created on 27 April 2018 (14 pages)
25 April 2018Change of details for Ms Jennica Sarina Shamoon Arazi as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 25 April 2018 (1 page)
25 April 2018Change of details for Mr Daniel Shamoon as a person with significant control on 25 April 2018 (2 pages)
29 March 2018Satisfaction of charge 28 in full (1 page)
29 March 2018Satisfaction of charge 25 in full (1 page)
29 March 2018Satisfaction of charge 26 in full (1 page)
29 March 2018Satisfaction of charge 29 in full (1 page)
29 March 2018Satisfaction of charge 31 in full (1 page)
29 March 2018Satisfaction of charge 30 in full (1 page)
29 March 2018Satisfaction of charge 24 in full (1 page)
29 March 2018Satisfaction of charge 27 in full (1 page)
29 March 2018Satisfaction of charge 007969830032 in full (1 page)
28 March 2018Registration of charge 007969830033, created on 27 March 2018 (15 pages)
24 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
23 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
23 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
13 July 2016Full accounts made up to 30 September 2015 (11 pages)
13 July 2016Full accounts made up to 30 September 2015 (11 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (12 pages)
6 July 2015Full accounts made up to 30 September 2014 (12 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
7 July 2014Accounts made up to 30 September 2013 (12 pages)
7 July 2014Accounts made up to 30 September 2013 (12 pages)
8 April 2014Registration of charge 007969830032 (45 pages)
8 April 2014Registration of charge 007969830032 (45 pages)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
3 July 2013Accounts made up to 30 September 2012 (13 pages)
3 July 2013Accounts made up to 30 September 2012 (13 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 29 (6 pages)
5 July 2012Accounts made up to 30 September 2011 (13 pages)
5 July 2012Accounts made up to 30 September 2011 (13 pages)
27 January 2012Termination of appointment of David Shamoon as a director (1 page)
27 January 2012Termination of appointment of David Shamoon as a director (1 page)
27 January 2012Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages)
27 January 2012Termination of appointment of Ariel Arazi as a director (1 page)
27 January 2012Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
27 January 2012Termination of appointment of Ariel Arazi as a director (1 page)
27 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
18 January 2012Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 18 January 2012 (1 page)
8 July 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
4 July 2011Accounts made up to 30 September 2010 (11 pages)
4 July 2011Accounts made up to 30 September 2010 (11 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
14 June 2010Accounts made up to 30 September 2009 (11 pages)
14 June 2010Accounts made up to 30 September 2009 (11 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
29 July 2009Accounts made up to 30 September 2008 (11 pages)
29 July 2009Accounts made up to 30 September 2008 (11 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
21 July 2008Accounts made up to 30 September 2007 (12 pages)
21 July 2008Accounts made up to 30 September 2007 (12 pages)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
24 January 2008Return made up to 22/01/08; full list of members (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Accounts made up to 30 September 2006 (11 pages)
3 August 2007Accounts made up to 30 September 2006 (11 pages)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
8 February 2007Return made up to 22/01/07; full list of members (7 pages)
8 February 2007Return made up to 22/01/07; full list of members (7 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
2 August 2006Accounts made up to 30 September 2005 (12 pages)
2 August 2006Accounts made up to 30 September 2005 (12 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
15 February 2006Return made up to 22/01/06; full list of members (7 pages)
15 February 2006Return made up to 22/01/06; full list of members (7 pages)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
2 August 2005Accounts made up to 30 September 2004 (12 pages)
2 August 2005Accounts made up to 30 September 2004 (12 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
27 January 2005Return made up to 22/01/05; full list of members (7 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
30 July 2004Accounts made up to 30 September 2003 (12 pages)
30 July 2004Accounts made up to 30 September 2003 (12 pages)
12 February 2004Return made up to 22/01/04; full list of members (7 pages)
12 February 2004Return made up to 22/01/04; full list of members (7 pages)
28 March 2003Accounts made up to 30 September 2002 (12 pages)
28 March 2003Accounts made up to 30 September 2002 (12 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
11 June 2002Accounts made up to 30 September 2001 (12 pages)
11 June 2002Accounts made up to 30 September 2001 (12 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
15 February 2002Particulars of mortgage/charge (7 pages)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(6 pages)
17 May 2001Accounts made up to 30 September 2000 (12 pages)
17 May 2001Accounts made up to 30 September 2000 (12 pages)
29 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Accounts made up to 30 September 1999 (12 pages)
16 May 2000Accounts made up to 30 September 1999 (12 pages)
9 May 2000Secretary's particulars changed (1 page)
9 May 2000Secretary's particulars changed (1 page)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1999Accounts made up to 30 September 1998 (11 pages)
23 May 1999Accounts made up to 30 September 1998 (11 pages)
11 February 1999Return made up to 22/01/99; no change of members (4 pages)
11 February 1999Return made up to 22/01/99; no change of members (4 pages)
23 December 1998Auditor's resignation (1 page)
23 December 1998Auditor's resignation (1 page)
29 May 1998Accounts made up to 30 September 1997 (12 pages)
29 May 1998Accounts made up to 30 September 1997 (12 pages)
6 February 1998Return made up to 22/01/98; no change of members (6 pages)
6 February 1998Return made up to 22/01/98; no change of members (6 pages)
9 May 1997Accounts made up to 30 September 1996 (12 pages)
9 May 1997Accounts made up to 30 September 1996 (12 pages)
19 February 1997Particulars of mortgage/charge (7 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (7 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 22/01/97; full list of members (6 pages)
28 January 1997Return made up to 22/01/97; full list of members (6 pages)
21 May 1996Accounts made up to 30 September 1995 (12 pages)
21 May 1996Accounts made up to 30 September 1995 (12 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996New secretary appointed (1 page)
15 May 1996New secretary appointed (1 page)
15 February 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 February 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 March 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
21 March 1995Accounting reference date extended from 30/04 to 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 December 1982Accounts made up to 30 April 1982 (5 pages)
22 December 1982Accounts made up to 30 April 1982 (5 pages)
17 May 1982Accounts made up to 30 April 1981 (5 pages)
17 May 1982Accounts made up to 30 April 1981 (5 pages)
19 March 1964Incorporation (14 pages)
19 March 1964Incorporation (14 pages)
12 March 1964Memorandum and Articles of Association (10 pages)
12 March 1964Memorandum and Articles of Association (10 pages)