London
SW1Y 5JG
Secretary Name | Jamil Shamash |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2003(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Edward Benjamin Shamash |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Haron Shamash |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 98 Weston Drive Stanmore Middlesex HA7 2EN |
Director Name | Mr Maurice Shamash |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 3 The Pastures Totteridge London N20 8AN |
Director Name | Mr Saleh Shamash |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hillside Close London NW8 0EF |
Secretary Name | Mr Maurice Shamash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 May 2003) |
Role | Company Director |
Correspondence Address | 3 The Pastures Totteridge London N20 8AN |
Telephone | 020 72471996 |
---|---|
Telephone region | London |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £935,406 |
Cash | £911,278 |
Current Liabilities | £776,031 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
10 May 2011 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 2011 | Delivered 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 1997 | Delivered 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 1986 | Delivered 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 |
5 October 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
4 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
29 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
23 April 2021 | Registered 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 2021 | Change of details for Devonshire Holdings Limited as a person with significant control on 30 March 2021 (2 pages) |
22 January 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
30 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
15 November 2019 | Notification of Devonshire Holdings Limited as a person with significant control on 3 May 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
15 November 2019 | Cessation of S Holdings (London) Limited as a person with significant control on 3 May 2019 (1 page) |
13 November 2019 | Appointment of Mr Edward Benjamin Shamash as a director on 13 November 2019 (2 pages) |
31 May 2019 | Cessation of Charles Saleh Shamash as a person with significant control on 31 May 2019 (1 page) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
24 January 2019 | Resolutions
|
21 December 2018 | Termination of appointment of Saleh Shamash as a director on 20 December 2018 (1 page) |
21 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
24 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
12 September 2018 | Cessation of Jamil Shamash as a person with significant control on 6 April 2016 (1 page) |
12 September 2018 | Notification of S Holdings (London) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 July 2015 | Secretary's details changed for Jamil Shamash on 16 April 2015 (1 page) |
26 July 2015 | Secretary's details changed for Jamil Shamash on 16 April 2015 (1 page) |
26 July 2015 | Director's details changed for Jamil Shamash on 16 April 2015 (2 pages) |
26 July 2015 | Director's details changed for Jamil Shamash on 16 April 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
12 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-12
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 February 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
8 February 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
14 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
16 September 2012 | Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page) |
16 September 2012 | Registered office address changed from 135-137 Whitechapel Road London E1 1DT on 16 September 2012 (1 page) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
16 February 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
9 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
9 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
16 May 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
18 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Saleh Shamash on 1 January 2010 (2 pages) |
18 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (16 pages) |
16 March 2010 | Full accounts made up to 31 August 2009 (16 pages) |
20 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Termination of appointment of Haron Shamash as a director (1 page) |
19 October 2009 | Termination of appointment of Haron Shamash as a director (1 page) |
13 March 2009 | Full accounts made up to 31 August 2008 (15 pages) |
13 March 2009 | Full accounts made up to 31 August 2008 (15 pages) |
13 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
8 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
8 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
30 March 2007 | Full accounts made up to 31 August 2006 (15 pages) |
30 March 2007 | Full accounts made up to 31 August 2006 (15 pages) |
17 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 14/09/06; full list of members (3 pages) |
19 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
19 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (3 pages) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
13 July 2005 | Particulars of mortgage/charge (4 pages) |
27 June 2005 | Full accounts made up to 31 August 2004 (16 pages) |
27 June 2005 | Full accounts made up to 31 August 2004 (16 pages) |
14 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
6 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
6 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
19 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
21 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
21 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Particulars of mortgage/charge (4 pages) |
30 September 2002 | Return made up to 14/09/02; full list of members (10 pages) |
30 September 2002 | Return made up to 14/09/02; full list of members (10 pages) |
9 January 2002 | Full accounts made up to 31 August 2001 (12 pages) |
9 January 2002 | Full accounts made up to 31 August 2001 (12 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
1 October 2001 | Return made up to 14/09/01; full list of members
|
1 October 2001 | Return made up to 14/09/01; full list of members
|
6 February 2001 | Full accounts made up to 30 August 2000 (11 pages) |
6 February 2001 | Full accounts made up to 30 August 2000 (11 pages) |
13 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
13 September 2000 | Return made up to 14/09/00; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
13 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
11 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
11 January 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1998 | Return made up to 14/09/98; full list of members
|
16 October 1998 | Return made up to 14/09/98; full list of members
|
30 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
30 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (5 pages) |
9 October 1997 | Return made up to 14/09/97; full list of members (5 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Particulars of mortgage/charge (3 pages) |
13 December 1996 | Full accounts made up to 31 August 1996 (10 pages) |
13 December 1996 | Full accounts made up to 31 August 1996 (10 pages) |
20 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
20 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
26 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
26 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 March 1991 | Accounts for a small company made up to 31 August 1990 (6 pages) |
21 March 1991 | Accounts for a small company made up to 31 August 1990 (6 pages) |