Company NameShamash Holdings Limited
DirectorCharles Saleh Shamash
Company StatusActive
Company Number00916220
CategoryPrivate Limited Company
Incorporation Date25 September 1967(56 years, 7 months ago)
Previous NameShamash Textiles Limited

Business Activity

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

Directors

Director NameMr Charles Saleh Shamash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillside Close
London
NW8 0EF
Director NameMr Haron Shamash
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(23 years, 9 months after company formation)
Appointment Duration18 years (resigned 02 July 2009)
RoleCompany Director
Correspondence Address98 Weston Drive
Stanmore
Middlesex
HA7 2EN
Director NameMr Maurice Shamash
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN
Director NameJamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(23 years, 9 months after company formation)
Appointment Duration27 years, 6 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlems Fenton Llp Paladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameMr Maurice Shamash
NationalityBritish
StatusResigned
Appointed30 June 1991(23 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN
Secretary NameJamil Shamash
NationalityBritish
StatusResigned
Appointed14 May 2003(35 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlems Fenton Llp Paladium House
1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressC/O Sterlings Ltd, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3.3k at £1S Holdings (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,201,234
Cash£1,566,192
Current Liabilities£288,052

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

9 August 2022Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 1980Delivered 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 1973Delivered 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

Filing History

4 December 2023Total exemption full accounts made up to 31 July 2023 (12 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
9 September 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
11 August 2022Registration of charge 009162200009, created on 9 August 2022 (8 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 June 2022Satisfaction of charge 8 in full (1 page)
7 June 2022Satisfaction of charge 5 in full (1 page)
7 June 2022Satisfaction of charge 2 in full (1 page)
7 June 2022Satisfaction of charge 1 in full (1 page)
7 June 2022Satisfaction of charge 3 in full (1 page)
7 June 2022Satisfaction of charge 7 in full (1 page)
7 June 2022Satisfaction of charge 6 in full (1 page)
15 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
10 September 2021Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to C/O Sterlings Ltd, Lawford House Albert Place London N3 1QA on 10 September 2021 (1 page)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 July 2020 (10 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
15 August 2019Previous accounting period shortened from 31 August 2019 to 31 July 2019 (1 page)
2 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
21 June 2019Cessation of Charles Shamash as a person with significant control on 3 May 2019 (1 page)
20 June 2019Cessation of S Holdings (London) Limited as a person with significant control on 3 May 2019 (1 page)
20 June 2019Notification of Saxon Properties London Limited as a person with significant control on 3 May 2019 (2 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
6 February 2019Director's details changed for Mr Saleh Shamash on 14 January 2019 (2 pages)
6 February 2019Change of details for Mr Saleh Shamash as a person with significant control on 14 January 2019 (2 pages)
17 January 2019Registered 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 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3,584
(8 pages)
10 January 2019Registered 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 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 3,584
(3 pages)
21 December 2018Termination of appointment of Jamil Shamash as a secretary on 20 December 2018 (1 page)
21 December 2018Termination of appointment of Jamil Shamash as a director on 20 December 2018 (1 page)
21 December 2018Registered 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 2018Notification of S Holdings (London) Limited as a person with significant control on 29 June 2018 (2 pages)
14 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
14 August 2018Cessation of Jamil Shamash as a person with significant control on 29 June 2018 (1 page)
3 July 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 July 2015Secretary's details changed for Jamil Shamash on 16 April 2015 (1 page)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3,334
(4 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3,334
(4 pages)
26 July 2015Secretary's details changed for Jamil Shamash on 16 April 2015 (1 page)
26 July 2015Director's details changed for Jamil Shamash on 16 April 2015 (2 pages)
26 July 2015Director's details changed for Jamil Shamash on 16 April 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
27 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page)
22 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages)
4 August 2010Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages)
16 March 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
16 March 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 July 2009Appointment terminated director haron shamash (1 page)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 July 2009Appointment terminated director haron shamash (1 page)
13 March 2009Group of companies' accounts made up to 31 August 2008 (22 pages)
13 March 2009Group of companies' accounts made up to 31 August 2008 (22 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
8 March 2008Full accounts made up to 31 August 2007 (21 pages)
8 March 2008Full accounts made up to 31 August 2007 (21 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 March 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
30 March 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
28 July 2006Return made up to 30/06/06; full list of members (3 pages)
19 April 2006Group of companies' accounts made up to 31 August 2005 (21 pages)
19 April 2006Group of companies' accounts made up to 31 August 2005 (21 pages)
4 August 2005Auditor's resignation (1 page)
4 August 2005Auditor's resignation (1 page)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
4 July 2005Return made up to 30/06/05; full list of members (3 pages)
27 June 2005Group of companies' accounts made up to 31 August 2004 (22 pages)
27 June 2005Group of companies' accounts made up to 31 August 2004 (22 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 March 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
6 March 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2003Return made up to 30/06/03; full list of members (9 pages)
29 July 2003Return made up to 30/06/03; full list of members (9 pages)
16 July 2003Particulars of mortgage/charge (4 pages)
16 July 2003Particulars of mortgage/charge (4 pages)
21 June 2003Group of companies' accounts made up to 31 August 2002 (22 pages)
21 June 2003Group of companies' accounts made up to 31 August 2002 (22 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
5 June 2003£ ic 5000/3334 12/05/03 £ sr 1666@1=1666 (2 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Memorandum and Articles of Association (3 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Memorandum and Articles of Association (3 pages)
5 June 2003£ ic 5000/3334 12/05/03 £ sr 1666@1=1666 (2 pages)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Particulars of mortgage/charge (4 pages)
7 January 2003Particulars of mortgage/charge (4 pages)
11 July 2002Return made up to 30/06/02; full list of members (9 pages)
11 July 2002Return made up to 30/06/02; full list of members (9 pages)
9 January 2002Group of companies' accounts made up to 31 August 2001 (20 pages)
9 January 2002Group of companies' accounts made up to 31 August 2001 (20 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2001Full group accounts made up to 31 August 2000 (18 pages)
6 February 2001Full group accounts made up to 31 August 2000 (18 pages)
14 July 2000Return made up to 30/06/00; full list of members (8 pages)
14 July 2000Return made up to 30/06/00; full list of members (8 pages)
13 December 1999Full group accounts made up to 31 August 1999 (18 pages)
13 December 1999Full group accounts made up to 31 August 1999 (18 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999Return made up to 30/06/99; no change of members (4 pages)
22 July 1999Return made up to 30/06/99; no change of members (4 pages)
11 January 1999Full group accounts made up to 31 August 1998 (18 pages)
11 January 1999Full group accounts made up to 31 August 1998 (18 pages)
28 August 1998Return made up to 30/06/98; full list of members (5 pages)
28 August 1998Return made up to 30/06/98; full list of members (5 pages)
28 August 1998Secretary's particulars changed;director's particulars changed (1 page)
28 August 1998Secretary's particulars changed;director's particulars changed (1 page)
30 January 1998Full group accounts made up to 31 August 1997 (18 pages)
30 January 1998Full group accounts made up to 31 August 1997 (18 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 July 1997Return made up to 30/06/97; no change of members (4 pages)
24 February 1997Company name changed shamash textiles LIMITED\certificate issued on 25/02/97 (2 pages)
24 February 1997Company name changed shamash textiles LIMITED\certificate issued on 25/02/97 (2 pages)
13 December 1996Full group accounts made up to 31 August 1996 (17 pages)
13 December 1996Full group accounts made up to 31 August 1996 (17 pages)
2 July 1996Return made up to 30/06/96; full list of members (6 pages)
2 July 1996Return made up to 30/06/96; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 August 1995 (17 pages)
1 November 1995Accounts for a small company made up to 31 August 1995 (17 pages)
19 July 1995Return made up to 30/06/95; no change of members (4 pages)
19 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
25 September 1967Incorporation (11 pages)
25 September 1967Incorporation (11 pages)