Company NameBursha Holdings Limited
DirectorsDaniel Shamoon and Jennica Sarina Shamoon Arazi
Company StatusActive
Company Number01432147
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 10 months ago)
Previous NameGlencopen Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Daniel Shamoon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2006(27 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Secretary NameNabiel Abbou
NationalityBritish
StatusCurrent
Appointed31 January 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NameMs Jennica Sarina Shamoon Arazi
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(32 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT
Director NamePeter Norman Kirch
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleCompany Director
Correspondence Address37 Upper Grosvenor Street
London
W1X 9PE
Director NameFrederick John Neild
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2005)
RoleChartered Accountant
Correspondence Address5 Laurier Road
Dartmouth Park
London
NW5 1SD
Director NameJohn Robert Norris
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleChartered Accountant
Correspondence Address45 Palace Mansions
Earsby Street Kensington
London
W14 8QW
Director NameYousif Abraham Shamia
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleCompany Director
Correspondence Address78 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JY
Director NameMr David Moshe Shamoon
Date of BirthJuly 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed20 June 1992(13 years after company formation)
Appointment Duration19 years, 5 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court House 24a Holland Park Road
London
W14 8LZ
Secretary NamePeter Norman Kirch
NationalityBritish
StatusResigned
Appointed20 June 1992(13 years after company formation)
Appointment Duration2 years (resigned 21 June 1994)
RoleCompany Director
Correspondence Address37 Upper Grosvenor Street
London
W1X 9PE
Director NameMr Mark Malise Nicolson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(14 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 March 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address13a Brechin Place
London
SW7 4QB
Secretary NameJohn Robert Norris
NationalityBritish
StatusResigned
Appointed17 August 1994(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address111 Latymer Court
Hammersmith Road
London
W6 7JF
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed30 April 1996(16 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address7 Sovereign Close
London
W5 1DE
Director NameMr Ariel Laurent Arazi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(24 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2011)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Upper Grosvenor Street
London
W1K 9PB
Director NameMr Beverly Brendon King
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(25 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Merton Avenue
London
W4 1TA
Director NameMrs Veronica Elisabeth Shamoon
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2014(34 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 399-401 Strand
London
WC2R 0LT

Contact

Websitewww.burshaholdings.com

Location

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

Shareholders

534.9k at £1Kleinwort Benson (Jersey) Trustees (1997) LTD
99.98%
Ordinary
100 at £1Kleinwort Benson Nominees LTD
0.02%
Ordinary

Financials

Year2014
Turnover£3,412,024
Net Worth£20,809,632
Cash£2,469,908
Current Liabilities£9,940,841

Accounts

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

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

28 September 1990Delivered on: 4 October 1990
Satisfied on: 8 November 1990
Persons entitled: Multi Commercial Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge f/h langney shopping centre being land lying on the west of langney rise and friday street and land adjoining in the district of eastbourne title nos, eb 26413, esx 84304, eb 11244, esx 11244, esx 10233, esx 91165, eb 11223, eb 12008 and eb 24585 with all, buildings fixtures (inc. Trade) fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 March 1989Delivered on: 1 April 1989
Satisfied on: 13 August 2010
Persons entitled: Societe Financise Mirelis S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 upper grosvenor street, westminster london.
Fully Satisfied
23 March 1989Delivered on: 1 April 1989
Satisfied on: 13 August 2010
Persons entitled: Republic National Bank of New York

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 37 and 38 upper grosvenor street, london W1 title no. Ngl 536418. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 1989Delivered on: 14 March 1989
Satisfied on: 13 August 2010
Persons entitled: Republic National Bank of New York.

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money in any account with the bank or its affiliates or owing by the bank and any property or documents.
Fully Satisfied
12 June 1986Delivered on: 17 June 1986
Satisfied on: 13 August 2010
Persons entitled: The British Petroleum Pension Trust Limited.

Classification: Deposit agreement.
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 30.1.79.
Particulars: All sums standing to the credit of a deposit account in the name of landlords managing agents debenham tewson & chinnocks, together with all in trust carried thereon and retained therein.
Fully Satisfied
30 September 1985Delivered on: 2 October 1985
Satisfied on: 1 February 1992
Persons entitled: Scoiete Financiere Mirelis S.A.

Classification: Charge of whole
Secured details: £1,000,00 all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20/9/85.
Particulars: 37 & 38 upper grosvenor street london W1.
Fully Satisfied
28 March 1985Delivered on: 9 April 1985
Satisfied on: 13 August 2010
Persons entitled: Societe Financiere Mirelis S.A.

Classification: Charge
Secured details: £950,000 and all other moneys due or to become due from the company to the chargee.
Particulars: 17 upper grosvenor street london, W.1.
Fully Satisfied
14 March 1983Delivered on: 30 March 1983
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: L/Hold 27, melbury court, kensington high street, london W8.
Fully Satisfied
20 May 1998Delivered on: 27 May 1998
Satisfied on: 13 August 2010
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in 20 upper grosvenor st,grosvenor square,london W.1; the goodwill of business and benefit of all licences; fixed charge over all rents,other income and debts/claims,etc; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1998Delivered on: 27 May 1998
Satisfied on: 13 August 2010
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over all rents in respect of 20 upper grosvenor st,london W.1; all monies standing to the credit of an account held at the chargee and designated as rent account of the above property and other rights/benefits thereon.
Fully Satisfied
20 May 1998Delivered on: 27 May 1998
Satisfied on: 13 August 2010
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 August 1995Delivered on: 31 August 1995
Satisfied on: 13 August 2010
Persons entitled: Banque Multi Commerciale

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 17TH august 1995.
Particulars: 1,510 ordinary shares of £1.00 each in upper grosvenor street (properties) limited. See the mortgage charge document for full details.
Fully Satisfied
20 June 1994Delivered on: 5 July 1994
Satisfied on: 13 August 2010
Persons entitled: Societe Financiere Mirelis Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 20 upper grosvenor street london t/n LN52105. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1994Delivered on: 17 May 1994
Satisfied on: 13 August 2010
Persons entitled: Multi Commercial Bank

Classification: Memorandum of deposit
Secured details: All monies and liabilities due or owing to the chargee not exceeding £625,000.
Particulars: 510 ordinary shares of £1 each in upper grosvenor street (properties) limited and any further securities deposited or transferred with all dividends interests and rights monies or properties accruing. See the mortgage charge document for full details.
Fully Satisfied
21 October 1992Delivered on: 4 November 1992
Satisfied on: 13 August 2010
Persons entitled: Multi Commercial Bank

Classification: Memorandum of deposit
Secured details: All monies due or to become due from thecompany and/or upper grosvenor street (securities) limited to the chargee and not exceeding £625,000.00 under the terms of the charge.
Particulars: By way of charge 510 ordinary shares of £1 each in upper grosvenor street (properties) limited see 395 11 l 4/11 for full details.
Fully Satisfied
28 September 1990Delivered on: 17 October 1990
Satisfied on: 13 August 2010
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: Langney shopping centre, being land lying on the west side langney rise and friday street and land adjoining, eastbourne, east sussex. Title nos. Eb 26413 esx 84304, eb 11244 esx 102338, esx 91165, eb 11223, eb 12008 and eb 24585.
Fully Satisfied
2 October 1990Delivered on: 11 October 1990
Satisfied on: 13 August 2010
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company and/or allied commerical exporters limited. To the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the company with the bank.
Fully Satisfied
15 May 1980Delivered on: 27 May 1980
Satisfied on: 13 August 2010
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: 36 & 38, raedean crescent, wandsworth, london S.W. 15. title no. Sgl 232144.
Fully Satisfied
29 September 2021Delivered on: 7 October 2021
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
1 April 2014Delivered on: 8 April 2014
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Land and buildings known as 20 upper grosvenor street, grosvenor square, london t/no LN52105.
Outstanding
5 November 2012Delivered on: 9 November 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Mortgage over shares
Secured details: All monies due or to become due from the obligors to the fiannce parties on any account whatsoever.
Particulars: By wy of mortgage or by way of fixee charge the shares and distribution rights. 100 ordinary shares of £1 each in the capital of ugs northampton limited (7022096). 100 ordinary shares of £1 each in the capital of shelgate property limited (0076983). 100 ordinary shares of £1 each in the capital of ugs mk limited (07472760). see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Barclays Bank PLC (As Security Trustee Trustee)

Classification: Mortgage over shares
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 charge the shares and the distribution rights see image for full details.
Outstanding

Filing History

25 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
15 June 2020Group of companies' accounts made up to 30 September 2019 (29 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
11 July 2019Satisfaction of charge 014321470022 in full (1 page)
9 July 2019Amended group of companies' accounts made up to 30 September 2018 (28 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (15 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 July 2018Group of companies' accounts made up to 30 September 2017 (34 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 April 2018Director's details changed for Mrs Veronica Elisabeth Shamoon on 25 April 2018 (2 pages)
25 April 2018Change of details for Mr Daniel Shamoon as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Change of details for Ms Jennica Sarina Shamoon Arazi as a person with significant control on 25 April 2018 (2 pages)
25 April 2018Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 25 April 2018 (1 page)
4 April 2018Registration of charge 014321470022, created on 27 March 2018 (29 pages)
29 March 2018Satisfaction of charge 014321470021 in full (1 page)
29 March 2018Satisfaction of charge 19 in full (1 page)
29 March 2018Satisfaction of charge 20 in full (2 pages)
26 June 2017Group of companies' accounts made up to 30 September 2016 (20 pages)
26 June 2017Group of companies' accounts made up to 30 September 2016 (20 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
4 July 2016Group of companies' accounts made up to 30 September 2015 (18 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 535,000
(6 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 535,000
(6 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
5 October 2015Group of companies' accounts made up to 30 September 2014 (20 pages)
5 October 2015Group of companies' accounts made up to 30 September 2014 (20 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 535,000
(6 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 535,000
(6 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 535,000
(6 pages)
8 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 535,000
(6 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
8 April 2014Registration of charge 014321470021 (45 pages)
8 April 2014Registration of charge 014321470021 (45 pages)
18 March 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages)
18 March 2014Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages)
14 February 2014Appointment of Mrs Veronica Elisabeth Shamoon as a director (2 pages)
14 February 2014Appointment of Mrs Veronica Elisabeth Shamoon as a director (2 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2012 (16 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2012 (16 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (17 pages)
2 July 2013Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (17 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/03/2014
(6 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/03/2014
(6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
4 July 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
(6 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
(6 pages)
27 January 2012Termination of appointment of Ariel Arazi as a director (1 page)
27 January 2012Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages)
27 January 2012Termination of appointment of David Shamoon as a director (1 page)
27 January 2012Termination of appointment of Ariel Arazi as a director (1 page)
27 January 2012Termination of appointment of David Shamoon as a director (1 page)
27 January 2012Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages)
18 January 2012Registered office address changed from , 20 Upper Grosvenor Street, London, W1K 9PB on 18 January 2012 (1 page)
18 January 2012Registered office address changed from , 20 Upper Grosvenor Street, London, W1K 9PB on 18 January 2012 (1 page)
8 July 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 19 (6 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
(7 pages)
6 July 2011Annual return made up to 20 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/07/2013
(7 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (17 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (17 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 20 June 2010 (17 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 20 June 2010 (17 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/06/2011.
(6 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/06/2011.
(6 pages)
14 June 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
14 June 2010Group of companies' accounts made up to 30 September 2009 (21 pages)
22 January 2010288A replacing document missing from our records (1 page)
22 January 2010288A replacing document missing from our records (1 page)
9 December 2009Annual return made up to 20 June 2000 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1997 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2000 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1996 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2004 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1991 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 20 June 2005 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2006 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1993 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 June 1997 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1993 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 June 2006 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1992 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 June 1995 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1995 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1991 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 20 June 2008 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 June 2001 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2008 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 June 2007 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1999 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2003 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1999 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2007 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2005 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1994 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 20 June 2003 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2002 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 June 1994 with a full list of shareholders (8 pages)
9 December 2009Annual return made up to 20 June 1998 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1996 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1998 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 1992 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 June 2004 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 20 June 2002 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 20 June 2001 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page)
29 July 2009Group of companies' accounts made up to 30 September 2008 (17 pages)
29 July 2009Group of companies' accounts made up to 30 September 2008 (17 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
2 July 2009Return made up to 20/06/09; full list of members (4 pages)
21 July 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
21 July 2008Group of companies' accounts made up to 30 September 2007 (18 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
23 June 2008Return made up to 20/06/08; full list of members (4 pages)
21 November 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
21 November 2007Group of companies' accounts made up to 30 September 2006 (17 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
20 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2007Return made up to 20/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
30 January 2007Secretary resigned (1 page)
30 January 2007Secretary resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
7 November 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
7 November 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
27 June 2006Return made up to 20/06/06; full list of members (7 pages)
27 June 2006Return made up to 20/06/06; full list of members (7 pages)
17 May 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
17 May 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
26 January 2006New director appointed (1 page)
26 January 2006New director appointed (1 page)
4 January 2006Group of companies' accounts made up to 30 September 2004 (18 pages)
4 January 2006Group of companies' accounts made up to 30 September 2004 (18 pages)
7 July 2005Return made up to 20/06/05; full list of members (7 pages)
7 July 2005Return made up to 20/06/05; full list of members (7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
21 January 2005Delivery ext'd 3 mth 30/09/04 (1 page)
21 January 2005Delivery ext'd 3 mth 30/09/04 (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
10 November 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
10 November 2004Group of companies' accounts made up to 30 September 2003 (17 pages)
13 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
13 July 2004Delivery ext'd 3 mth 30/09/03 (1 page)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
3 November 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
3 November 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
28 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
28 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 28/06/03
(7 pages)
11 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
11 June 2003Delivery ext'd 3 mth 30/09/02 (1 page)
14 August 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
14 August 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
14 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
14 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
26 June 2002Return made up to 20/06/02; full list of members (7 pages)
2 November 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
2 November 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
25 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
25 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
29 June 2001Return made up to 20/06/01; full list of members (7 pages)
29 June 2001Return made up to 20/06/01; full list of members (7 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
26 June 2000Return made up to 20/06/00; full list of members (7 pages)
26 May 2000Full group accounts made up to 30 September 1999 (18 pages)
8 May 2000Secretary's particulars changed (1 page)
29 June 1999Return made up to 20/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1999Full group accounts made up to 30 September 1998 (19 pages)
23 December 1998Auditor's resignation (1 page)
4 July 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (5 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
26 May 1998Full group accounts made up to 30 September 1997 (22 pages)
29 June 1997Return made up to 20/06/97; full list of members (6 pages)
9 May 1997Full group accounts made up to 30 September 1996 (20 pages)
21 July 1996Return made up to 20/06/96; change of members (8 pages)
3 June 1996Full accounts made up to 30 September 1995 (18 pages)
15 May 1996Secretary resigned (2 pages)
15 May 1996New secretary appointed (1 page)
31 January 1996Secretary's particulars changed (1 page)
2 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 October 1995Ad 28/09/95--------- £ si 534900@1=534900 £ ic 100/535000 (2 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
7 July 1995Return made up to 20/06/95; no change of members (6 pages)
19 May 1995Full accounts made up to 30 September 1994 (17 pages)
11 July 1994Return made up to 20/06/94; full list of members (13 pages)
28 June 1994New director appointed (3 pages)
17 May 1994Particulars of mortgage/charge (3 pages)
27 July 1993Return made up to 20/06/93; full list of members (12 pages)
4 November 1992Particulars of mortgage/charge (3 pages)
10 August 1992Return made up to 20/06/92; full list of members (12 pages)
23 July 1991Return made up to 20/06/90; full list of members (9 pages)
23 July 1991Return made up to 20/06/91; full list of members (12 pages)
23 July 1991New director appointed (2 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
4 October 1990Particulars of mortgage/charge (3 pages)
6 November 1989Return made up to 20/06/89; full list of members (9 pages)
1 April 1989Particulars of mortgage/charge (3 pages)
14 March 1989Particulars of mortgage/charge (3 pages)
4 February 1989New director appointed (2 pages)
30 August 1988Return made up to 20/06/88; full list of members (8 pages)
21 September 1987Return made up to 22/06/87; full list of members (8 pages)
8 August 1986Return made up to 20/06/86; full list of members (7 pages)
17 June 1986Particulars of mortgage/charge (6 pages)
4 September 1979Company name changed\certificate issued on 04/09/79 (2 pages)
27 July 1979Memorandum of association (6 pages)
21 June 1979Incorporation (15 pages)