Company NamePlimto Properties Limited
DirectorsJamil Shamash and Edward Benjamin Shamash
Company StatusActive
Company Number01964716
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Secretary NameJamil Shamash
NationalityBritish
StatusCurrent
Appointed14 May 2003(17 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Edward Benjamin Shamash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(33 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Haron Shamash
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address98 Weston Drive
Stanmore
Middlesex
HA7 2EN
Director NameMr Maurice Shamash
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN
Director NameMr Saleh Shamash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillside Close
London
NW8 0EF
Secretary NameMr Maurice Shamash
NationalityBritish
StatusResigned
Appointed14 September 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN

Contact

Telephone020 72471996
Telephone regionLondon

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£935,406
Cash£911,278
Current Liabilities£776,031

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

10 May 2011Delivered on: 16 May 2011
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the charged balance. See image for full details.
Outstanding
7 July 2005Delivered on: 13 July 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 29-31 oxford street city of westminster t/n 243778 the f/h property k/a 100 baker street & 12 sherlock mews city of westminster t/n 243778 & LN106330. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 December 2002Delivered on: 7 January 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The l/h property k/a nexus house 135 to 137 (odd) whitechapel road london borough of tower hamlets and saxon house 56 and 56A commercail street spitalfields london t/n EGL385767 and EGL430123. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
17 October 2001Delivered on: 22 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Saxon house 1 thrawl street spitalfields london E1 in the L.B. of tower hamlets being the residential flats (comprising 12 flats) on the 1ST, 2ND and 3RD floors (and the roof but not the air space above) all such building known as saxon house 1 thrawl street aforesaid being the residential upper parts above the premises k/a 56/56A commercial street london.
Outstanding
23 September 1999Delivered on: 27 September 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the mortgage deed.
Particulars: Six upper floor flats on the first and second floords (and roof top but not the air space above) nexus house 135-137 whitechaple road london t/no: EGL385767 the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 May 1997Delivered on: 10 June 1997
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefits and interests present and future in and to all monies from time to time due owing or incurred to the company under the occupational leases in espect of 100 baker street, 12 sherlock mews & 29 and 31 oxford street london other than sumds due by way of insurance rent or service charge or vat. See the mortgage charge document for full details.
Outstanding
26 April 1989Delivered on: 6 May 1989
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £5,560,000.00 and all monies due or to become due from the company to the chargee.
Particulars: 100 baker street and 12 sherlock mews london W1 t/n ln 106330 f/h 29 and 31 oxford st london W1 f/h t/n 243778 135 & 137 whitechapel road tower hamlets f/h 258056.
Outstanding
10 May 2011Delivered on: 16 May 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent. See image for full details.
Outstanding
30 May 1997Delivered on: 10 June 1997
Satisfied on: 8 December 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties at 100 baker street and 12 sherlock mews london LN106330, f/h ptroperty 29 & 31 oxford street london t/no;-243778 together with all buildings fixtures (inc. Trade fixtures) and fittings thereon and all related rights thereto all monies deposited with the trustee under the deed. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
6 March 1986Delivered on: 12 March 1986
Satisfied on: 9 May 1989
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H 100 baker street & 12 sherlock mews, london W1. Tn: ln 106330.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
4 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
29 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
23 April 2021Registered office address changed from 53 Gun Street London E1 6AH to Ground Floor 45 Pall Mall London SW1Y 5JG on 23 April 2021 (1 page)
23 April 2021Change of details for Devonshire Holdings Limited as a person with significant control on 30 March 2021 (2 pages)
22 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
30 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
15 November 2019Notification of Devonshire Holdings Limited as a person with significant control on 3 May 2019 (2 pages)
15 November 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
15 November 2019Cessation of S Holdings (London) Limited as a person with significant control on 3 May 2019 (1 page)
13 November 2019Appointment of Mr Edward Benjamin Shamash as a director on 13 November 2019 (2 pages)
31 May 2019Cessation of Charles Saleh Shamash as a person with significant control on 31 May 2019 (1 page)
1 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
24 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2018Termination of appointment of Saleh Shamash as a director on 20 December 2018 (1 page)
21 December 2018Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,070
(3 pages)
24 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
12 September 2018Cessation of Jamil Shamash as a person with significant control on 6 April 2016 (1 page)
12 September 2018Notification of S Holdings (London) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
24 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(4 pages)
26 July 2015Secretary's details changed for Jamil Shamash on 16 April 2015 (1 page)
26 July 2015Secretary's details changed for Jamil Shamash on 16 April 2015 (1 page)
26 July 2015Director's details changed for Jamil Shamash on 16 April 2015 (2 pages)
26 July 2015Director's details changed for Jamil Shamash on 16 April 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,000
(5 pages)
12 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1,000
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(6 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (5 pages)
8 February 2013Accounts for a small company made up to 31 August 2012 (5 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
14 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page)
16 September 2012Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page)
16 February 2012Accounts for a small company made up to 31 August 2011 (5 pages)
16 February 2012Accounts for a small company made up to 31 August 2011 (5 pages)
9 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
9 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 10 (9 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (8 pages)
18 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
18 October 2010Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages)
18 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 August 2009 (16 pages)
16 March 2010Full accounts made up to 31 August 2009 (16 pages)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
19 October 2009Termination of appointment of Haron Shamash as a director (1 page)
19 October 2009Termination of appointment of Haron Shamash as a director (1 page)
13 March 2009Full accounts made up to 31 August 2008 (15 pages)
13 March 2009Full accounts made up to 31 August 2008 (15 pages)
13 October 2008Return made up to 14/09/08; full list of members (4 pages)
13 October 2008Return made up to 14/09/08; full list of members (4 pages)
8 March 2008Full accounts made up to 31 August 2007 (15 pages)
8 March 2008Full accounts made up to 31 August 2007 (15 pages)
9 October 2007Return made up to 14/09/07; full list of members (3 pages)
9 October 2007Return made up to 14/09/07; full list of members (3 pages)
30 March 2007Full accounts made up to 31 August 2006 (15 pages)
30 March 2007Full accounts made up to 31 August 2006 (15 pages)
17 October 2006Return made up to 14/09/06; full list of members (3 pages)
17 October 2006Return made up to 14/09/06; full list of members (3 pages)
19 April 2006Full accounts made up to 31 August 2005 (15 pages)
19 April 2006Full accounts made up to 31 August 2005 (15 pages)
6 October 2005Return made up to 14/09/05; full list of members (3 pages)
6 October 2005Return made up to 14/09/05; full list of members (3 pages)
4 August 2005Auditor's resignation (1 page)
4 August 2005Auditor's resignation (1 page)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
27 June 2005Full accounts made up to 31 August 2004 (16 pages)
27 June 2005Full accounts made up to 31 August 2004 (16 pages)
14 October 2004Return made up to 14/09/04; full list of members (8 pages)
14 October 2004Return made up to 14/09/04; full list of members (8 pages)
6 March 2004Full accounts made up to 31 August 2003 (15 pages)
6 March 2004Full accounts made up to 31 August 2003 (15 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
19 October 2003Return made up to 14/09/03; full list of members (8 pages)
19 October 2003Return made up to 14/09/03; full list of members (8 pages)
21 June 2003Full accounts made up to 31 August 2002 (14 pages)
21 June 2003Full accounts made up to 31 August 2002 (14 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned;director resigned (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
7 January 2003Particulars of mortgage/charge (4 pages)
7 January 2003Particulars of mortgage/charge (4 pages)
30 September 2002Return made up to 14/09/02; full list of members (10 pages)
30 September 2002Return made up to 14/09/02; full list of members (10 pages)
9 January 2002Full accounts made up to 31 August 2001 (12 pages)
9 January 2002Full accounts made up to 31 August 2001 (12 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(8 pages)
1 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(8 pages)
6 February 2001Full accounts made up to 30 August 2000 (11 pages)
6 February 2001Full accounts made up to 30 August 2000 (11 pages)
13 September 2000Return made up to 14/09/00; full list of members (8 pages)
13 September 2000Return made up to 14/09/00; full list of members (8 pages)
13 December 1999Full accounts made up to 31 August 1999 (11 pages)
13 December 1999Full accounts made up to 31 August 1999 (11 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Return made up to 14/09/99; full list of members (6 pages)
14 September 1999Return made up to 14/09/99; full list of members (6 pages)
11 January 1999Full accounts made up to 31 August 1998 (10 pages)
11 January 1999Full accounts made up to 31 August 1998 (10 pages)
16 October 1998Secretary's particulars changed;director's particulars changed (1 page)
16 October 1998Secretary's particulars changed;director's particulars changed (1 page)
16 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1998Return made up to 14/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1998Full accounts made up to 31 August 1997 (10 pages)
30 January 1998Full accounts made up to 31 August 1997 (10 pages)
9 October 1997Return made up to 14/09/97; full list of members (5 pages)
9 October 1997Return made up to 14/09/97; full list of members (5 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
13 December 1996Full accounts made up to 31 August 1996 (10 pages)
13 December 1996Full accounts made up to 31 August 1996 (10 pages)
20 October 1996Return made up to 14/09/96; no change of members (4 pages)
20 October 1996Return made up to 14/09/96; no change of members (4 pages)
26 September 1995Return made up to 14/09/95; no change of members (4 pages)
26 September 1995Return made up to 14/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 March 1991Accounts for a small company made up to 31 August 1990 (6 pages)
21 March 1991Accounts for a small company made up to 31 August 1990 (6 pages)