London
NW8 0EF
Director Name | Mr Haron Shamash |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 98 Weston Drive Stanmore Middlesex HA7 2EN |
Director Name | Mr Maurice Shamash |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 3 The Pastures Totteridge London N20 8AN |
Director Name | Jamil Shamash |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlems Fenton Llp Paladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Maurice Shamash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 3 The Pastures Totteridge London N20 8AN |
Secretary Name | Jamil Shamash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(35 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlems Fenton Llp Paladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3.3k at £1 | S Holdings (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,201,234 |
Cash | £1,566,192 |
Current Liabilities | £288,052 |
Latest Accounts | 31 July 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2024 (7 months from now) |
9 August 2022 | Delivered on: 11 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property situate and known as 56 and 56A commercial street, spitalfields, london, E1 6LT under land registry title number: LN81607. Please see instrument for further details. Outstanding |
---|---|
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: National Westminster 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: 92 and 93 whitechapel high street london t/no.343959, EGL396258 and EGL452447 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: National Westminster 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: 56 and 56A commercial street london t/no.LN81607 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: National Westminster 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: 135 and 137 whitechapel road london t/no.258056 By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
9 July 2003 | Delivered on: 16 July 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 & 93 high street whitechapel london borough of tower hamlets t/n EGL396258 and t/n 343959. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
20 December 2002 | Delivered on: 7 January 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a samuella house 135 and 137 whitechapel road stepney E1 1DT and 56 abd 56A commercial road spitalfields t/n 258056 and ln 81607. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
23 September 1999 | Delivered on: 27 September 1999 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage deed. Particulars: Property k/a nexus house (formerly k/a samuella house) 135 and 137 whitechaple road stepney london t/no: 258056 the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 September 1980 | Delivered on: 9 September 1980 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56/56A commercial street E1 london borough of tower hamlets title no ln 81607. Outstanding |
26 October 1973 | Delivered on: 5 November 1973 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 and 156, stalloway road, london N.7. Outstanding |
10 September 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 August 2019 | Previous accounting period shortened from 31 August 2019 to 31 July 2019 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
21 June 2019 | Cessation of Charles Shamash as a person with significant control on 3 May 2019 (1 page) |
20 June 2019 | Cessation of S Holdings (London) Limited as a person with significant control on 3 May 2019 (1 page) |
20 June 2019 | Notification of Saxon Properties London Limited as a person with significant control on 3 May 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
6 February 2019 | Director's details changed for Mr Saleh Shamash on 14 January 2019 (2 pages) |
6 February 2019 | Change of details for Mr Saleh Shamash as a person with significant control on 14 January 2019 (2 pages) |
17 January 2019 | Registered office address changed from Hazlems Fenton Llp Paladium House 1 - 4 Argyll Street London W1F 71D to Palladium House 1-4 Argyll Street London W1F 7LD on 17 January 2019 (1 page) |
11 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
10 January 2019 | Registered office address changed from Hazlems Fenton Llp Paladium House 1-4 Argyll Street London W1F 7LD United Kingdom to Hazlems Fenton Llp Paladium House 1 - 4 Argyll Street London W1F 71D on 10 January 2019 (2 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
21 December 2018 | Termination of appointment of Jamil Shamash as a secretary on 20 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Jamil Shamash as a director on 20 December 2018 (1 page) |
21 December 2018 | Registered office address changed from 53 Gun Street London E1 6AH to Hazlems Fenton Llp Paladium House 1-4 Argyll Street London W1F 7LD on 21 December 2018 (1 page) |
14 August 2018 | Notification of S Holdings (London) Limited as a person with significant control on 29 June 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 August 2018 | Cessation of Jamil Shamash as a person with significant control on 29 June 2018 (1 page) |
3 July 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 July 2015 | Secretary's details changed for Jamil Shamash on 16 April 2015 (1 page) |
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Secretary's details changed for Jamil Shamash on 16 April 2015 (1 page) |
26 July 2015 | Director's details changed for Jamil Shamash on 16 April 2015 (2 pages) |
26 July 2015 | Director's details changed for Jamil Shamash on 16 April 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
27 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
8 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 September 2012 | Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page) |
16 September 2012 | Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page) |
22 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages) |
16 March 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
16 March 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
30 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 July 2009 | Appointment terminated director haron shamash (1 page) |
30 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 July 2009 | Appointment terminated director haron shamash (1 page) |
13 March 2009 | Group of companies' accounts made up to 31 August 2008 (22 pages) |
13 March 2009 | Group of companies' accounts made up to 31 August 2008 (22 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 March 2008 | Full accounts made up to 31 August 2007 (21 pages) |
8 March 2008 | Full accounts made up to 31 August 2007 (21 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
30 March 2007 | Group of companies' accounts made up to 31 August 2006 (21 pages) |
30 March 2007 | Group of companies' accounts made up to 31 August 2006 (21 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
19 April 2006 | Group of companies' accounts made up to 31 August 2005 (21 pages) |
19 April 2006 | Group of companies' accounts made up to 31 August 2005 (21 pages) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 June 2005 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
27 June 2005 | Group of companies' accounts made up to 31 August 2004 (22 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 March 2004 | Group of companies' accounts made up to 31 August 2003 (22 pages) |
6 March 2004 | Group of companies' accounts made up to 31 August 2003 (22 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Resolutions
|
20 September 2003 | Resolutions
|
29 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members (9 pages) |
16 July 2003 | Particulars of mortgage/charge (4 pages) |
16 July 2003 | Particulars of mortgage/charge (4 pages) |
21 June 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
21 June 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | £ ic 5000/3334 12/05/03 £ sr 1666@1=1666 (2 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Memorandum and Articles of Association (3 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Memorandum and Articles of Association (3 pages) |
5 June 2003 | £ ic 5000/3334 12/05/03 £ sr 1666@1=1666 (2 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
7 January 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
9 January 2002 | Group of companies' accounts made up to 31 August 2001 (20 pages) |
9 January 2002 | Group of companies' accounts made up to 31 August 2001 (20 pages) |
13 July 2001 | Return made up to 30/06/01; full list of members
|
13 July 2001 | Return made up to 30/06/01; full list of members
|
6 February 2001 | Full group accounts made up to 31 August 2000 (18 pages) |
6 February 2001 | Full group accounts made up to 31 August 2000 (18 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
13 December 1999 | Full group accounts made up to 31 August 1999 (18 pages) |
13 December 1999 | Full group accounts made up to 31 August 1999 (18 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
11 January 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
11 January 1999 | Full group accounts made up to 31 August 1998 (18 pages) |
28 August 1998 | Return made up to 30/06/98; full list of members (5 pages) |
28 August 1998 | Return made up to 30/06/98; full list of members (5 pages) |
28 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
30 January 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
24 February 1997 | Company name changed shamash textiles LIMITED\certificate issued on 25/02/97 (2 pages) |
24 February 1997 | Company name changed shamash textiles LIMITED\certificate issued on 25/02/97 (2 pages) |
13 December 1996 | Full group accounts made up to 31 August 1996 (17 pages) |
13 December 1996 | Full group accounts made up to 31 August 1996 (17 pages) |
2 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
2 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 August 1995 (17 pages) |
1 November 1995 | Accounts for a small company made up to 31 August 1995 (17 pages) |
19 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
25 September 1967 | Incorporation (11 pages) |
25 September 1967 | Incorporation (11 pages) |