Company NameM. Prevezer Limited
DirectorsJamil Shamash and Edward Benjamin Shamash
Company StatusLiquidation
Company Number04180344
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameJamil Shamash
NationalityBritish
StatusCurrent
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Jamil Shamash
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Edward Benjamin Shamash
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(18 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Maurice Shamash
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 The Pastures
Totteridge
London
N20 8AN
Director NameMr Charles Saleh Shamash
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Hillside Close
London
NW8 0EF
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone020 72473975
Telephone regionLondon

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Jamil Shamash
100.00%
Ordinary

Financials

Year2014
Net Worth£27,281
Cash£128,469
Current Liabilities£105,869

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

12 May 2023Change of details for Mr Jamil Shamash as a person with significant control on 5 May 2023 (2 pages)
12 May 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 April 2023Declaration of solvency (5 pages)
20 April 2023Appointment of a voluntary liquidator (3 pages)
13 April 2023Registered office address changed from Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 13 April 2023 (2 pages)
13 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-31
(1 page)
23 February 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
21 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 31 August 2021 (7 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)
30 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
2 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
13 November 2019Appointment of Mr Edward Benjamin Shamash as a director on 13 November 2019 (2 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
5 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Termination of appointment of Charles Saleh Shamash as a director on 20 December 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
3 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 April 2017Director's details changed for Jamil Shamash on 14 April 2016 (2 pages)
2 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
2 April 2017Director's details changed for Jamil Shamash on 14 April 2016 (2 pages)
2 April 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
17 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(4 pages)
17 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 July 2015Director's details changed for Jamil Shamash on 16 April 2015 (2 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)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(5 pages)
21 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 1
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 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)
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)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
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)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
31 March 2011Accounts for a small company made up to 31 August 2010 (6 pages)
20 April 2010Director's details changed for Charles Shamash on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Charles Shamash on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Charles Shamash on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Accounts made up to 31 August 2009 (15 pages)
16 March 2010Accounts made up to 31 August 2009 (15 pages)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
15 April 2009Return made up to 15/03/09; full list of members (3 pages)
13 March 2009Accounts made up to 31 August 2008 (14 pages)
13 March 2009Accounts made up to 31 August 2008 (14 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
8 April 2008Return made up to 15/03/08; full list of members (3 pages)
8 March 2008Accounts made up to 31 August 2007 (14 pages)
8 March 2008Accounts made up to 31 August 2007 (14 pages)
16 April 2007Return made up to 15/03/07; full list of members (2 pages)
16 April 2007Return made up to 15/03/07; full list of members (2 pages)
30 March 2007Accounts made up to 31 August 2006 (14 pages)
30 March 2007Accounts made up to 31 August 2006 (14 pages)
19 April 2006Accounts made up to 31 August 2005 (14 pages)
19 April 2006Accounts made up to 31 August 2005 (14 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
11 April 2006Return made up to 15/03/06; full list of members (2 pages)
4 August 2005Auditor's resignation (1 page)
4 August 2005Auditor's resignation (1 page)
27 June 2005Accounts made up to 31 August 2004 (13 pages)
27 June 2005Accounts made up to 31 August 2004 (13 pages)
24 May 2005Return made up to 15/03/05; full list of members (2 pages)
24 May 2005Return made up to 15/03/05; full list of members (2 pages)
25 March 2004Return made up to 15/03/04; full list of members (7 pages)
25 March 2004Return made up to 15/03/04; full list of members (7 pages)
6 March 2004Accounts made up to 31 August 2003 (13 pages)
6 March 2004Accounts made up to 31 August 2003 (13 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
21 June 2003Accounts made up to 31 August 2002 (13 pages)
21 June 2003Accounts made up to 31 August 2002 (13 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
20 March 2003Return made up to 15/03/03; full list of members (7 pages)
29 April 2002Return made up to 15/03/02; full list of members (6 pages)
29 April 2002Return made up to 15/03/02; full list of members (6 pages)
30 July 2001Accounting reference date extended from 31/10/01 to 31/08/02 (1 page)
30 July 2001Accounting reference date extended from 31/10/01 to 31/08/02 (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
29 June 2001Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
29 June 2001New director appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS (1 page)
15 March 2001Incorporation (16 pages)
15 March 2001Incorporation (16 pages)