Company Name51 South Street Limited
Company StatusActive
Company Number01428635
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Jay Shenkman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed22 March 2021(41 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr David Matheson Cave
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr Ramsay Attallah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(43 years, 11 months after company formation)
Appointment Duration1 year
RoleFilm Production Company Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Director NameMr William Metcalf
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 11 months after company formation)
Appointment Duration17 years, 4 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address27 St Andrews Mansions
4 Dorset Street
London
W1U 4EQ
Director NameNadia Moubayed
Date of BirthAugust 1947 (Born 76 years ago)
NationalityLebanese
StatusResigned
Appointed11 May 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1993)
RoleAntique Dealer
Correspondence Address51 South Street
London
W1Y 5PA
Director NameCharles Richter Ofner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1991(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 September 1991)
RoleCompany Director
Correspondence AddressFlat 3
51 South Street
London
W1Y 5PA
Director NameWilliam Benjamin
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 11 months after company formation)
Appointment Duration23 years, 8 months (resigned 25 January 2015)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 2
51 South Street
London
W1K 2XL
Director NameNaim Ibrahim Attallah
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 11 months after company formation)
Appointment Duration29 years, 9 months (resigned 01 February 2021)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15
51 South Street
London
W1Y 5PA
Secretary NameCharles William Mathiesen
NationalityBritish
StatusResigned
Appointed11 May 1991(11 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 June 1999)
RoleCompany Director
Correspondence Address41a Heathfield Road
London
SW18 2PH
Secretary NameMr Thomas Patrick Macleod Walsh
NationalityBritish
StatusResigned
Appointed28 June 1999(20 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressHighclere Farm
Highclere
Newbury
Berkshire
RG15 9PY
Secretary NameMr William Metcalf
NationalityBritish
StatusResigned
Appointed20 October 1999(20 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address27 St Andrews Mansions
4 Dorset Street
London
W1U 4EQ
Director NameSir Christopher Anthony Hogg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(21 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 51 South Street
London
W1K 2XL
Director NameAnthony Michael Morris
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(28 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 06 August 2007)
RoleCo Director
Correspondence Address51 South Street
London
W1K 2XL
Director NameWilliam Shenkman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed25 July 2007(28 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 January 2014)
RoleCo Director
Country of ResidenceMonaco
Correspondence Address15 Avenue De Grande Bretagne
Monte Carlo
98000
Director NameMs Jane Elizabeth Mackenzie
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(28 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Ashow
Warwickshire
CV8 2LE
Director NameMrs Meryl Anne Wakefield-Caio
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2023(44 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Queens Gardens
London
W2 3AH

Contact

Telephone0118 9508141
Telephone regionReading

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

52 at £0.1Logindale Consulting LTD
8.18%
Ordinary
35 at £0.1Ariella Nasser Moskovitz
5.50%
Ordinary
30 at £0.1Hexagon Universal LTD
4.72%
Ordinary
26 at £0.1Dravo Sa
4.09%
Ordinary
26 at £0.1Haqemi LTD & Sheikh Sulman Al-khalifa
4.09%
Ordinary
26 at £0.1Leila Osseiran
4.09%
Ordinary
26 at £0.1Macca Properties LTD
4.09%
Ordinary
26 at £0.1Nouf Investments LTD
4.09%
Ordinary
26 at £0.1Quasar Associates Inc.
4.09%
Ordinary
26 at £0.1Sir Christopher Anthony Knight Bachelor Hogg & Miriam Stoppard
4.09%
Ordinary
26 at £0.1Whole Nine Yards (Uk) Limited
4.09%
Ordinary
26 at £0.1William Benjamin
4.09%
Ordinary
25 at £0.1Actina Holdings Sa
3.93%
Ordinary
25 at £0.1Barrington Universal LTD
3.93%
Ordinary
25 at £0.1Brookhampton Investments LTD
3.93%
Ordinary
25 at £0.1Corsican Holdings LTD
3.93%
Ordinary
25 at £0.1Floresti Worldwide Overseas Corp
3.93%
Ordinary
25 at £0.1Francisco Caio
3.93%
Ordinary
25 at £0.1New Rainbow Company LTD
3.93%
Ordinary
25 at £0.1Robert Mckenzie & Jane Mckenzie
3.93%
Ordinary
-OTHER
13.36%
-

Financials

Year2014
Net Worth£64
Cash£300,449
Current Liabilities£244,050

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Filing History

15 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
14 January 2020Micro company accounts made up to 29 September 2019 (2 pages)
23 July 2019Micro company accounts made up to 29 September 2018 (2 pages)
14 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
26 July 2018Micro company accounts made up to 29 September 2017 (2 pages)
4 June 2018Confirmation statement made on 11 May 2018 with no updates (5 pages)
4 August 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
4 August 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
22 June 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 63.6
(6 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 63.6
(6 pages)
7 April 2016Termination of appointment of Jane Elizabeth Mackenzie as a director on 16 March 2016 (1 page)
7 April 2016Termination of appointment of Jane Elizabeth Mackenzie as a director on 16 March 2016 (1 page)
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63.6
(7 pages)
9 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 63.6
(7 pages)
8 June 2015Termination of appointment of William Benjamin as a director on 25 January 2015 (1 page)
8 June 2015Termination of appointment of William Benjamin as a director on 25 January 2015 (1 page)
11 May 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 63.6
(8 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 63.6
(8 pages)
2 May 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
3 February 2014Termination of appointment of William Shenkman as a director (1 page)
3 February 2014Termination of appointment of William Shenkman as a director (1 page)
14 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (9 pages)
8 April 2013Director's details changed for William Shenkman on 22 March 2013 (2 pages)
8 April 2013Director's details changed for William Shenkman on 22 March 2013 (2 pages)
28 August 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 28 August 2012 (1 page)
28 August 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 28 August 2012 (1 page)
3 July 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
3 July 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
28 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
3 October 2011Memorandum and Articles of Association (1 page)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Baker tilly uk audit LLP not be re-appointed as auditor 16/06/2011
(1 page)
3 October 2011Memorandum and Articles of Association (1 page)
3 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Baker tilly uk audit LLP not be re-appointed as auditor 16/06/2011
(1 page)
20 July 2011Auditor's resignation (1 page)
20 July 2011Auditor's resignation (1 page)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (9 pages)
30 March 2011Full accounts made up to 29 September 2010 (10 pages)
30 March 2011Full accounts made up to 29 September 2010 (10 pages)
18 May 2010Full accounts made up to 29 September 2009 (11 pages)
18 May 2010Full accounts made up to 29 September 2009 (11 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (14 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Memorandum and Articles of Association (9 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Memorandum and Articles of Association (9 pages)
22 May 2009Return made up to 11/05/09; full list of members (14 pages)
22 May 2009Return made up to 11/05/09; full list of members (14 pages)
30 April 2009Full accounts made up to 29 September 2008 (11 pages)
30 April 2009Full accounts made up to 29 September 2008 (11 pages)
7 October 2008Appointment terminated director and secretary william metcalf (1 page)
7 October 2008Appointment terminated director and secretary william metcalf (1 page)
15 July 2008Full accounts made up to 29 September 2007 (12 pages)
15 July 2008Full accounts made up to 29 September 2007 (12 pages)
17 June 2008Return made up to 11/05/08; full list of members (16 pages)
17 June 2008Return made up to 11/05/08; full list of members (16 pages)
23 September 2007New director appointed (2 pages)
23 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
3 August 2007New director appointed (1 page)
3 August 2007New director appointed (1 page)
2 July 2007Full accounts made up to 29 September 2006 (12 pages)
2 July 2007Full accounts made up to 29 September 2006 (12 pages)
15 June 2007Return made up to 11/05/07; full list of members (15 pages)
15 June 2007Return made up to 11/05/07; full list of members (15 pages)
20 June 2006Full accounts made up to 29 September 2005 (12 pages)
20 June 2006Full accounts made up to 29 September 2005 (12 pages)
22 May 2006Return made up to 11/05/06; full list of members (15 pages)
22 May 2006Return made up to 11/05/06; full list of members (15 pages)
29 June 2005Full accounts made up to 29 September 2004 (12 pages)
29 June 2005Full accounts made up to 29 September 2004 (12 pages)
23 May 2005Return made up to 11/05/05; full list of members (16 pages)
23 May 2005Return made up to 11/05/05; full list of members (16 pages)
24 June 2004Full accounts made up to 29 September 2003 (12 pages)
24 June 2004Full accounts made up to 29 September 2003 (12 pages)
21 June 2004Return made up to 11/05/04; full list of members (16 pages)
21 June 2004Return made up to 11/05/04; full list of members (16 pages)
24 January 2004Registered office changed on 24/01/04 from: 1 gresham street london EC2V 7BU (1 page)
24 January 2004Registered office changed on 24/01/04 from: 1 gresham street london EC2V 7BU (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 June 2003Full accounts made up to 29 September 2002 (12 pages)
27 June 2003Full accounts made up to 29 September 2002 (12 pages)
1 June 2003Return made up to 11/05/03; full list of members (16 pages)
1 June 2003Return made up to 11/05/03; full list of members (16 pages)
18 July 2002Full accounts made up to 29 September 2001 (8 pages)
18 July 2002Full accounts made up to 29 September 2001 (8 pages)
2 July 2002Return made up to 11/05/02; full list of members (17 pages)
2 July 2002Return made up to 11/05/02; full list of members (17 pages)
18 May 2001Full accounts made up to 29 September 2000 (8 pages)
18 May 2001Full accounts made up to 29 September 2000 (8 pages)
16 May 2001Return made up to 11/05/01; full list of members (17 pages)
16 May 2001Return made up to 11/05/01; full list of members (17 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
15 June 2000Full accounts made up to 29 September 1999 (8 pages)
15 June 2000Full accounts made up to 29 September 1999 (8 pages)
23 May 2000Return made up to 11/05/00; full list of members (16 pages)
23 May 2000Return made up to 11/05/00; full list of members (16 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned (1 page)
5 November 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Return made up to 11/05/99; full list of members (16 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999Return made up to 11/05/99; full list of members (16 pages)
12 April 1999Full accounts made up to 29 September 1998 (8 pages)
12 April 1999Full accounts made up to 29 September 1998 (8 pages)
8 July 1998Full accounts made up to 29 September 1997 (9 pages)
8 July 1998Full accounts made up to 29 September 1997 (9 pages)
29 June 1998Return made up to 11/05/98; full list of members (17 pages)
29 June 1998Return made up to 11/05/98; full list of members (17 pages)
23 July 1997Return made up to 11/05/97; full list of members (15 pages)
23 July 1997Return made up to 11/05/97; full list of members (15 pages)
1 July 1997Full accounts made up to 29 September 1996 (8 pages)
1 July 1997Full accounts made up to 29 September 1996 (8 pages)
8 July 1996Return made up to 11/05/96; full list of members (15 pages)
8 July 1996Return made up to 11/05/96; full list of members (15 pages)
2 July 1996Full accounts made up to 29 September 1995 (8 pages)
2 July 1996Full accounts made up to 29 September 1995 (8 pages)
19 June 1995Full accounts made up to 29 September 1994 (10 pages)
19 June 1995Full accounts made up to 29 September 1994 (10 pages)
12 June 1979Incorporation (15 pages)
12 June 1979Incorporation (15 pages)