London
WC2R 0LT
Secretary Name | Nabiel Abbou |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(27 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Ms Jennica Sarina Shamoon Arazi |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(32 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Director Name | Peter Norman Kirch |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 37 Upper Grosvenor Street London W1X 9PE |
Director Name | Frederick John Neild |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Laurier Road Dartmouth Park London NW5 1SD |
Director Name | John Robert Norris |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 45 Palace Mansions Earsby Street Kensington London W14 8QW |
Director Name | Yousif Abraham Shamia |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 78 Mount Stewart Avenue Kenton Harrow Middlesex HA3 0JY |
Director Name | Mr David Moshe Shamoon |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 1992(13 years after company formation) |
Appointment Duration | 19 years, 5 months (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Court House 24a Holland Park Road London W14 8LZ |
Secretary Name | Peter Norman Kirch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years after company formation) |
Appointment Duration | 2 years (resigned 21 June 1994) |
Role | Company Director |
Correspondence Address | 37 Upper Grosvenor Street London W1X 9PE |
Director Name | Mr Mark Malise Nicolson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 March 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 13a Brechin Place London SW7 4QB |
Secretary Name | John Robert Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 111 Latymer Court Hammersmith Road London W6 7JF |
Secretary Name | Jose Ernesto Valentino Correia |
---|---|
Nationality | Citizen Of India |
Status | Resigned |
Appointed | 30 April 1996(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 7 Sovereign Close London W5 1DE |
Director Name | Mr Ariel Laurent Arazi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 November 2011) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Upper Grosvenor Street London W1K 9PB |
Director Name | Mr Beverly Brendon King |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Merton Avenue London W4 1TA |
Director Name | Mrs Veronica Elisabeth Shamoon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 February 2014(34 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 399-401 Strand London WC2R 0LT |
Website | www.burshaholdings.com |
---|
Registered Address | 4th Floor 399-401 Strand London WC2R 0LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
534.9k at £1 | Kleinwort Benson (Jersey) Trustees (1997) LTD 99.98% Ordinary |
---|---|
100 at £1 | Kleinwort Benson Nominees LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,412,024 |
Net Worth | £20,809,632 |
Cash | £2,469,908 |
Current Liabilities | £9,940,841 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
28 September 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1980 | Delivered 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 2021 | Delivered on: 7 October 2021 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Outstanding |
27 March 2018 | Delivered on: 4 April 2018 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2014 | Delivered on: 8 April 2014 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Land and buildings known as 20 upper grosvenor street, grosvenor square, london t/no LN52105. Outstanding |
5 November 2012 | Delivered 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 2011 | Delivered 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 |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
---|---|
15 June 2020 | Group of companies' accounts made up to 30 September 2019 (29 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
11 July 2019 | Satisfaction of charge 014321470022 in full (1 page) |
9 July 2019 | Amended group of companies' accounts made up to 30 September 2018 (28 pages) |
28 June 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
26 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 July 2018 | Group of companies' accounts made up to 30 September 2017 (34 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mrs Veronica Elisabeth Shamoon on 25 April 2018 (2 pages) |
25 April 2018 | Change of details for Mr Daniel Shamoon as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Change of details for Ms Jennica Sarina Shamoon Arazi as a person with significant control on 25 April 2018 (2 pages) |
25 April 2018 | Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 25 April 2018 (1 page) |
4 April 2018 | Registration of charge 014321470022, created on 27 March 2018 (29 pages) |
29 March 2018 | Satisfaction of charge 014321470021 in full (1 page) |
29 March 2018 | Satisfaction of charge 19 in full (1 page) |
29 March 2018 | Satisfaction of charge 20 in full (2 pages) |
26 June 2017 | Group of companies' accounts made up to 30 September 2016 (20 pages) |
26 June 2017 | Group of companies' accounts made up to 30 September 2016 (20 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (18 pages) |
4 July 2016 | Group of companies' accounts made up to 30 September 2015 (18 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2015 | Group of companies' accounts made up to 30 September 2014 (20 pages) |
5 October 2015 | Group of companies' accounts made up to 30 September 2014 (20 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (19 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (19 pages) |
8 April 2014 | Registration of charge 014321470021 (45 pages) |
8 April 2014 | Registration of charge 014321470021 (45 pages) |
18 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages) |
18 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2013 (16 pages) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Nabiel Abbou on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Daniel Shamoon on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Ms Jennica Sarina Shamoon Arazi on 7 March 2014 (2 pages) |
14 February 2014 | Appointment of Mrs Veronica Elisabeth Shamoon as a director (2 pages) |
14 February 2014 | Appointment of Mrs Veronica Elisabeth Shamoon as a director (2 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
3 July 2013 | Group of companies' accounts made up to 30 September 2012 (19 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2012 (16 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2012 (16 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (17 pages) |
2 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2011 (17 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
9 November 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
4 July 2012 | Group of companies' accounts made up to 30 September 2011 (19 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
27 January 2012 | Termination of appointment of Ariel Arazi as a director (1 page) |
27 January 2012 | Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages) |
27 January 2012 | Termination of appointment of David Shamoon as a director (1 page) |
27 January 2012 | Termination of appointment of Ariel Arazi as a director (1 page) |
27 January 2012 | Termination of appointment of David Shamoon as a director (1 page) |
27 January 2012 | Appointment of Ms Jennica Sarina Shamoon Arazi as a director (2 pages) |
18 January 2012 | Registered office address changed from , 20 Upper Grosvenor Street, London, W1K 9PB on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from , 20 Upper Grosvenor Street, London, W1K 9PB on 18 January 2012 (1 page) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
6 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders
|
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2010 (17 pages) |
15 June 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2010 (17 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders
|
12 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders
|
14 June 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
14 June 2010 | Group of companies' accounts made up to 30 September 2009 (21 pages) |
22 January 2010 | 288A replacing document missing from our records (1 page) |
22 January 2010 | 288A replacing document missing from our records (1 page) |
9 December 2009 | Annual return made up to 20 June 2000 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1997 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2000 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1996 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2004 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1991 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 20 June 2005 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2006 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1993 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 June 1997 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1993 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 June 2006 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1992 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 June 1995 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1995 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1991 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 20 June 2008 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 June 2001 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2008 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 June 2007 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1999 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2003 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1999 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2007 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2005 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1994 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 20 June 2003 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2002 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 June 1994 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 20 June 1998 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1996 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1998 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 1992 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 June 2004 with a full list of shareholders (6 pages) |
9 December 2009 | Annual return made up to 20 June 2002 with a full list of shareholders (7 pages) |
9 December 2009 | Annual return made up to 20 June 2001 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr David Moshe Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Daniel Shamoon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ariel Laurent Arazi on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Nabiel Abbou on 1 October 2009 (1 page) |
29 July 2009 | Group of companies' accounts made up to 30 September 2008 (17 pages) |
29 July 2009 | Group of companies' accounts made up to 30 September 2008 (17 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
21 July 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
21 July 2008 | Group of companies' accounts made up to 30 September 2007 (18 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 November 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
21 November 2007 | Group of companies' accounts made up to 30 September 2006 (17 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 20/06/07; full list of members
|
20 July 2007 | Return made up to 20/06/07; full list of members
|
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
20 February 2007 | New director appointed (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
7 November 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
7 November 2006 | Group of companies' accounts made up to 30 September 2005 (18 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
17 May 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
17 May 2006 | Delivery ext'd 3 mth 30/09/05 (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (1 page) |
26 January 2006 | New director appointed (1 page) |
4 January 2006 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
4 January 2006 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
21 January 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
21 January 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
10 November 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
10 November 2004 | Group of companies' accounts made up to 30 September 2003 (17 pages) |
13 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
13 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
3 November 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
3 November 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
28 June 2003 | Return made up to 20/06/03; full list of members
|
28 June 2003 | Return made up to 20/06/03; full list of members
|
11 June 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
11 June 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
14 August 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
14 August 2002 | Group of companies' accounts made up to 30 September 2001 (18 pages) |
14 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
14 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (7 pages) |
2 November 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
2 November 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
25 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
25 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
29 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (7 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
26 May 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
8 May 2000 | Secretary's particulars changed (1 page) |
29 June 1999 | Return made up to 20/06/99; full list of members
|
8 June 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
23 December 1998 | Auditor's resignation (1 page) |
4 July 1998 | Return made up to 20/06/98; no change of members
|
27 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (5 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Full group accounts made up to 30 September 1997 (22 pages) |
29 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
9 May 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
21 July 1996 | Return made up to 20/06/96; change of members (8 pages) |
3 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
15 May 1996 | Secretary resigned (2 pages) |
15 May 1996 | New secretary appointed (1 page) |
31 January 1996 | Secretary's particulars changed (1 page) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | Ad 28/09/95--------- £ si 534900@1=534900 £ ic 100/535000 (2 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
7 July 1995 | Return made up to 20/06/95; no change of members (6 pages) |
19 May 1995 | Full accounts made up to 30 September 1994 (17 pages) |
11 July 1994 | Return made up to 20/06/94; full list of members (13 pages) |
28 June 1994 | New director appointed (3 pages) |
17 May 1994 | Particulars of mortgage/charge (3 pages) |
27 July 1993 | Return made up to 20/06/93; full list of members (12 pages) |
4 November 1992 | Particulars of mortgage/charge (3 pages) |
10 August 1992 | Return made up to 20/06/92; full list of members (12 pages) |
23 July 1991 | Return made up to 20/06/90; full list of members (9 pages) |
23 July 1991 | Return made up to 20/06/91; full list of members (12 pages) |
23 July 1991 | New director appointed (2 pages) |
17 October 1990 | Particulars of mortgage/charge (3 pages) |
4 October 1990 | Particulars of mortgage/charge (3 pages) |
6 November 1989 | Return made up to 20/06/89; full list of members (9 pages) |
1 April 1989 | Particulars of mortgage/charge (3 pages) |
14 March 1989 | Particulars of mortgage/charge (3 pages) |
4 February 1989 | New director appointed (2 pages) |
30 August 1988 | Return made up to 20/06/88; full list of members (8 pages) |
21 September 1987 | Return made up to 22/06/87; full list of members (8 pages) |
8 August 1986 | Return made up to 20/06/86; full list of members (7 pages) |
17 June 1986 | Particulars of mortgage/charge (6 pages) |
4 September 1979 | Company name changed\certificate issued on 04/09/79 (2 pages) |
27 July 1979 | Memorandum of association (6 pages) |
21 June 1979 | Incorporation (15 pages) |