London
W1G 0AH
Director Name | Mr Jamil Shamash |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Edward Benjamin Shamash |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Maurice Shamash |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Pastures Totteridge London N20 8AN |
Director Name | Mr Charles Saleh Shamash |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Hillside Close London NW8 0EF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Telephone | 020 72473975 |
---|---|
Telephone region | London |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Jamil Shamash 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,281 |
Cash | £128,469 |
Current Liabilities | £105,869 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
12 May 2023 | Change of details for Mr Jamil Shamash as a person with significant control on 5 May 2023 (2 pages) |
---|---|
12 May 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
20 April 2023 | Declaration of solvency (5 pages) |
20 April 2023 | Appointment of a voluntary liquidator (3 pages) |
13 April 2023 | Registered 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 2023 | Resolutions
|
23 February 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
21 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 31 August 2021 (7 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) |
30 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
2 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
13 November 2019 | Appointment of Mr Edward Benjamin Shamash as a director on 13 November 2019 (2 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
5 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Charles Saleh Shamash as a director on 20 December 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
3 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
2 April 2017 | Director's details changed for Jamil Shamash on 14 April 2016 (2 pages) |
2 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
2 April 2017 | Director's details changed for Jamil Shamash on 14 April 2016 (2 pages) |
2 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 July 2015 | Director's details changed for Jamil Shamash on 16 April 2015 (2 pages) |
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) |
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
7 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
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) |
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) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
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) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
20 April 2010 | Director's details changed for Charles Shamash on 1 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Charles Shamash on 1 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Charles Shamash on 1 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Accounts made up to 31 August 2009 (15 pages) |
16 March 2010 | Accounts made up to 31 August 2009 (15 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
13 March 2009 | Accounts made up to 31 August 2008 (14 pages) |
13 March 2009 | Accounts made up to 31 August 2008 (14 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
8 March 2008 | Accounts made up to 31 August 2007 (14 pages) |
8 March 2008 | Accounts made up to 31 August 2007 (14 pages) |
16 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
30 March 2007 | Accounts made up to 31 August 2006 (14 pages) |
30 March 2007 | Accounts made up to 31 August 2006 (14 pages) |
19 April 2006 | Accounts made up to 31 August 2005 (14 pages) |
19 April 2006 | Accounts made up to 31 August 2005 (14 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
4 August 2005 | Auditor's resignation (1 page) |
4 August 2005 | Auditor's resignation (1 page) |
27 June 2005 | Accounts made up to 31 August 2004 (13 pages) |
27 June 2005 | Accounts made up to 31 August 2004 (13 pages) |
24 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
24 May 2005 | Return made up to 15/03/05; full list of members (2 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
6 March 2004 | Accounts made up to 31 August 2003 (13 pages) |
6 March 2004 | Accounts made up to 31 August 2003 (13 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
21 June 2003 | Accounts made up to 31 August 2002 (13 pages) |
21 June 2003 | Accounts made up to 31 August 2002 (13 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
29 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
30 July 2001 | Accounting reference date extended from 31/10/01 to 31/08/02 (1 page) |
30 July 2001 | Accounting reference date extended from 31/10/01 to 31/08/02 (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
29 June 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
29 June 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 83 leonard street london EC2A 4QS (1 page) |
15 March 2001 | Incorporation (16 pages) |
15 March 2001 | Incorporation (16 pages) |