London
WC2R 0LT
Secretary Name | Nabiel Abbou |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2007(42 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Ms Jennica Sarina Shamoon Arazi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(47 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Peter Norman Kirch |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 37 Upper Grosvenor Street London W1X 9PE |
Director Name | Frederick John Neild |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Laurier Road Dartmouth Park London NW5 1SD |
Director Name | John Robert Norris |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 45 Palace Mansions Earsby Street Kensington London W14 8QW |
Director Name | Yousif Abraham Shamia |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 78 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JY |
Secretary Name | Peter Norman Kirch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 37 Upper Grosvenor Street London W1X 9PE |
Director Name | Mr Mark Malise Nicolson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 March 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 13a Brechin Place London SW7 4QB |
Secretary Name | John Robert Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 111 Latymer Court Hammersmith Road London W6 7JF |
Secretary Name | Jose Ernesto Valentino Correia |
---|---|
Nationality | Citizen Of India |
Status | Resigned |
Appointed | 30 April 1996(32 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 7 Sovereign Close London W5 1DE |
Director Name | Mr Ariel Laurent Arazi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 November 2011) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Grosvenor Street London W1K 7PB |
Director Name | Mr Beverly Brendon King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(41 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Merton Avenue London W4 1TA |
Director Name | Mr David Moshe Shamoon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2007(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Grosvenor Street London W1K 7PB |
Website | burshaholdings.com |
---|
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Bursha Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £245,602 |
Net Worth | £5,199,069 |
Cash | £105,634 |
Current Liabilities | £75,135 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
5 August 1970 | Delivered 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 1969 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1966 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1965 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
23 June 2023 | Accounts for a small company made up to 30 September 2022 (10 pages) |
---|---|
27 January 2023 | Confirmation statement made on 22 January 2023 with updates (5 pages) |
24 June 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
29 April 2022 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 29 April 2022 (2 pages) |
29 April 2022 | Director's details changed for Mr Daniel Shamoon on 29 April 2022 (2 pages) |
27 April 2022 | Registered 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 2022 | Change of details for Bursha Holdings Limited as a person with significant control on 27 April 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with updates (5 pages) |
25 June 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
5 March 2021 | Cessation of Jennica Sarina Shamoon Arazi as a person with significant control on 6 April 2016 (1 page) |
5 March 2021 | Notification of Bursha Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 March 2021 | Confirmation statement made on 22 January 2021 with updates (5 pages) |
5 March 2021 | Cessation of Daniel Shamoon as a person with significant control on 6 April 2016 (1 page) |
15 June 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
29 January 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
1 July 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
6 July 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
27 April 2018 | Registration of charge 007969830034, created on 27 April 2018 (14 pages) |
25 April 2018 | Change of details for Ms Jennica Sarina Shamoon Arazi as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Registered 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 2018 | Change of details for Mr Daniel Shamoon as a person with significant control on 25 April 2018 (2 pages) |
29 March 2018 | Satisfaction of charge 28 in full (1 page) |
29 March 2018 | Satisfaction of charge 25 in full (1 page) |
29 March 2018 | Satisfaction of charge 26 in full (1 page) |
29 March 2018 | Satisfaction of charge 29 in full (1 page) |
29 March 2018 | Satisfaction of charge 31 in full (1 page) |
29 March 2018 | Satisfaction of charge 30 in full (1 page) |
29 March 2018 | Satisfaction of charge 24 in full (1 page) |
29 March 2018 | Satisfaction of charge 27 in full (1 page) |
29 March 2018 | Satisfaction of charge 007969830032 in full (1 page) |
28 March 2018 | Registration of charge 007969830033, created on 27 March 2018 (15 pages) |
24 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
23 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
23 June 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
13 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
13 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
6 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (12 pages) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
7 July 2014 | Accounts made up to 30 September 2013 (12 pages) |
7 July 2014 | Accounts made up to 30 September 2013 (12 pages) |
8 April 2014 | Registration of charge 007969830032 (45 pages) |
8 April 2014 | Registration of charge 007969830032 (45 pages) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 July 2013 | Accounts made up to 30 September 2012 (13 pages) |
3 July 2013 | Accounts made up to 30 September 2012 (13 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
5 July 2012 | Accounts made up to 30 September 2011 (13 pages) |
5 July 2012 | Accounts made up to 30 September 2011 (13 pages) |
27 January 2012 | Termination of appointment of David Shamoon as a director (1 page) |
27 January 2012 | Termination of appointment of David Shamoon as a director (1 page) |
27 January 2012 | Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages) |
27 January 2012 | Termination of appointment of Ariel Arazi as a director (1 page) |
27 January 2012 | Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Termination of appointment of Ariel Arazi as a director (1 page) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 18 January 2012 (1 page) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
4 July 2011 | Accounts made up to 30 September 2010 (11 pages) |
4 July 2011 | Accounts made up to 30 September 2010 (11 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Accounts made up to 30 September 2009 (11 pages) |
14 June 2010 | Accounts made up to 30 September 2009 (11 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
29 July 2009 | Accounts made up to 30 September 2008 (11 pages) |
29 July 2009 | Accounts made up to 30 September 2008 (11 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
21 July 2008 | Accounts made up to 30 September 2007 (12 pages) |
21 July 2008 | Accounts made up to 30 September 2007 (12 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Accounts made up to 30 September 2006 (11 pages) |
3 August 2007 | Accounts made up to 30 September 2006 (11 pages) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
8 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 22/01/07; full list of members (7 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
2 August 2006 | Accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Accounts made up to 30 September 2005 (12 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
2 August 2005 | Accounts made up to 30 September 2004 (12 pages) |
2 August 2005 | Accounts made up to 30 September 2004 (12 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
30 July 2004 | Accounts made up to 30 September 2003 (12 pages) |
30 July 2004 | Accounts made up to 30 September 2003 (12 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
28 March 2003 | Accounts made up to 30 September 2002 (12 pages) |
28 March 2003 | Accounts made up to 30 September 2002 (12 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
11 June 2002 | Accounts made up to 30 September 2001 (12 pages) |
11 June 2002 | Accounts made up to 30 September 2001 (12 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
15 February 2002 | Particulars of mortgage/charge (7 pages) |
26 January 2002 | Return made up to 22/01/02; full list of members
|
26 January 2002 | Return made up to 22/01/02; full list of members
|
17 May 2001 | Accounts made up to 30 September 2000 (12 pages) |
17 May 2001 | Accounts made up to 30 September 2000 (12 pages) |
29 January 2001 | Return made up to 22/01/01; full list of members
|
29 January 2001 | Return made up to 22/01/01; full list of members
|
16 May 2000 | Accounts made up to 30 September 1999 (12 pages) |
16 May 2000 | Accounts made up to 30 September 1999 (12 pages) |
9 May 2000 | Secretary's particulars changed (1 page) |
9 May 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Return made up to 22/01/00; full list of members
|
1 February 2000 | Return made up to 22/01/00; full list of members
|
23 May 1999 | Accounts made up to 30 September 1998 (11 pages) |
23 May 1999 | Accounts made up to 30 September 1998 (11 pages) |
11 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
11 February 1999 | Return made up to 22/01/99; no change of members (4 pages) |
23 December 1998 | Auditor's resignation (1 page) |
23 December 1998 | Auditor's resignation (1 page) |
29 May 1998 | Accounts made up to 30 September 1997 (12 pages) |
29 May 1998 | Accounts made up to 30 September 1997 (12 pages) |
6 February 1998 | Return made up to 22/01/98; no change of members (6 pages) |
6 February 1998 | Return made up to 22/01/98; no change of members (6 pages) |
9 May 1997 | Accounts made up to 30 September 1996 (12 pages) |
9 May 1997 | Accounts made up to 30 September 1996 (12 pages) |
19 February 1997 | Particulars of mortgage/charge (7 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (7 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
21 May 1996 | Accounts made up to 30 September 1995 (12 pages) |
21 May 1996 | Accounts made up to 30 September 1995 (12 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
15 May 1996 | New secretary appointed (1 page) |
15 February 1996 | Return made up to 22/01/96; no change of members
|
15 February 1996 | Return made up to 22/01/96; no change of members
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
21 March 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
21 March 1995 | Accounting reference date extended from 30/04 to 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 December 1982 | Accounts made up to 30 April 1982 (5 pages) |
22 December 1982 | Accounts made up to 30 April 1982 (5 pages) |
17 May 1982 | Accounts made up to 30 April 1981 (5 pages) |
17 May 1982 | Accounts made up to 30 April 1981 (5 pages) |
19 March 1964 | Incorporation (14 pages) |
19 March 1964 | Incorporation (14 pages) |
12 March 1964 | Memorandum and Articles of Association (10 pages) |
12 March 1964 | Memorandum and Articles of Association (10 pages) |