Company NameE M Shasha Foundation Limited
Company StatusActive
Company Number03982187
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2000(24 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Elan Shasha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Edgware Road
London
W2 2JE
Secretary NameElan Shasha
NationalityBritish
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Edgware Road
London
W2 2JE
Secretary NameVictoria Rose Shasha
NationalitySingaporean
StatusCurrent
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address29 Edgware Road
London
W2 2JE
Director NameMaurice Shasha
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Edgware Road
London
W2 2JE
Director NameNelly Moschona
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBulgarian
StatusCurrent
Appointed04 July 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Edgware Road
London
W2 2JE
Director NameMaurice Shasha
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Gore Street
London
SW7 5PS
Director NameVictoria Rose Shasha
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameAbie Abraham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 4 months (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Edgware Road
London
W2 2JE
Director NameAkiva Kahan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(2 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2001)
RoleChartered Accountant
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameDaniel Claude Tamman
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed16 April 2002(1 year, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Edgware Road
London
W2 2JE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address29 Edgware Road
London
W2 2JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£214,390
Net Worth-£6,946
Cash£3,714
Current Liabilities£10,660

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 1 day from now)

Filing History

1 June 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 30 June 2022 (15 pages)
30 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
11 January 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
22 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
4 June 2021Registered office address changed from 29-31 Edgware Road London W2 2JE to 29 Edgware Road London W2 2JE on 4 June 2021 (1 page)
20 May 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
1 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
4 July 2019Termination of appointment of Daniel Claude Tamman as a director on 4 July 2019 (1 page)
4 July 2019Appointment of Nelly Moschona as a director on 4 July 2019 (2 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 June 2018 (13 pages)
5 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
18 October 2017Appointment of Maurice Shasha as a director on 16 October 2017 (2 pages)
18 October 2017Appointment of Maurice Shasha as a director on 16 October 2017 (2 pages)
17 October 2017Termination of appointment of Abie Abraham as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Abie Abraham as a director on 16 October 2017 (1 page)
3 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
2 December 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
2 December 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
8 June 2016Annual return made up to 27 April 2016 no member list (4 pages)
8 June 2016Annual return made up to 27 April 2016 no member list (4 pages)
11 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
11 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
8 May 2015Annual return made up to 27 April 2015 no member list (4 pages)
8 May 2015Annual return made up to 27 April 2015 no member list (4 pages)
16 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
16 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
30 April 2014Annual return made up to 27 April 2014 no member list (4 pages)
30 April 2014Annual return made up to 27 April 2014 no member list (4 pages)
31 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
31 October 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
29 April 2013Annual return made up to 27 April 2013 no member list (4 pages)
29 April 2013Annual return made up to 27 April 2013 no member list (4 pages)
14 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
14 November 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
16 July 2012Annual return made up to 27 April 2012 no member list (4 pages)
16 July 2012Annual return made up to 27 April 2012 no member list (4 pages)
30 September 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
30 September 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
4 May 2011Annual return made up to 27 April 2011 no member list (3 pages)
4 May 2011Annual return made up to 27 April 2011 no member list (3 pages)
14 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
14 September 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
28 April 2010Annual return made up to 27 April 2010 no member list (3 pages)
28 April 2010Secretary's details changed for Elan Shasha on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for Elan Shasha on 1 October 2009 (1 page)
28 April 2010Director's details changed for Abie Abraham on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Victoria Rose Shasha on 1 October 2009 (1 page)
28 April 2010Annual return made up to 27 April 2010 no member list (3 pages)
28 April 2010Director's details changed for Elan Shasha on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Daniel Claude Tamman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Abie Abraham on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Daniel Claude Tamman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Abie Abraham on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Elan Shasha on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for Victoria Rose Shasha on 1 October 2009 (1 page)
28 April 2010Director's details changed for Elan Shasha on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Daniel Claude Tamman on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Elan Shasha on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Victoria Rose Shasha on 1 October 2009 (1 page)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (10 pages)
18 June 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
18 June 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
21 May 2009Annual return made up to 27/04/09 (3 pages)
21 May 2009Annual return made up to 27/04/09 (3 pages)
6 May 2008Annual return made up to 27/04/08 (3 pages)
6 May 2008Annual return made up to 27/04/08 (3 pages)
17 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
17 January 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
31 May 2007Annual return made up to 27/04/07 (5 pages)
31 May 2007Annual return made up to 27/04/07 (5 pages)
14 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
14 December 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
4 May 2006Annual return made up to 27/04/06 (5 pages)
4 May 2006Annual return made up to 27/04/06 (5 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
7 June 2005Annual return made up to 27/04/05 (5 pages)
7 June 2005Annual return made up to 27/04/05 (5 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
1 November 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
21 April 2004Annual return made up to 27/04/04 (5 pages)
21 April 2004Annual return made up to 27/04/04 (5 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
6 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
6 May 2003Annual return made up to 27/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 2003Annual return made up to 27/04/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
24 April 2002Annual return made up to 27/04/02 (4 pages)
24 April 2002New director appointed (2 pages)
24 April 2002Annual return made up to 27/04/02 (4 pages)
24 April 2002New director appointed (2 pages)
9 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
9 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
31 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
31 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
10 May 2001Annual return made up to 27/04/01 (4 pages)
10 May 2001Annual return made up to 27/04/01 (4 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
10 July 2000Memorandum and Articles of Association (4 pages)
10 July 2000Memorandum and Articles of Association (12 pages)
10 July 2000Memorandum and Articles of Association (4 pages)
10 July 2000Memorandum and Articles of Association (12 pages)
7 July 2000Company name changed ems foundation LIMITED\certificate issued on 10/07/00 (2 pages)
7 July 2000Company name changed ems foundation LIMITED\certificate issued on 10/07/00 (2 pages)
3 July 2000New secretary appointed (2 pages)
3 July 2000New secretary appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000New director appointed (2 pages)
27 April 2000Incorporation (21 pages)
27 April 2000Incorporation (21 pages)