Company NameAshira Holdings Ltd
DirectorDavid Yamin-Joseph
Company StatusActive
Company Number10594740
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr David Yamin-Joseph
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE
Secretary NameMr Veerasingham Ganeshan Jeyabavan
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE

Location

Registered Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

16 August 2018Delivered on: 23 August 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 44 coleherne court, the little boltons, kensington SW5 odn which is described in more detail in the extended lease transferring it to the borrower.
Outstanding
5 April 2018Delivered on: 13 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 April 2018Delivered on: 6 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 95 putney high street, london (SW15 1SS) and 97 putney high street, london (SW15 1SS) (freehold - 300136 and 272521);. 34 gaolgate street, ST16 2NT (freehold - SF347126);. 22 strait bargate, boston PE21 6LJ (freehold - LL201313);. 8 market square, stafford, ST16 2JP also known as 8-9 market square, stafford, ST16 2JP (freehold - SF426240);. 6-8 moor street, ormskirk, L39 2AQ (freehold - LA823492).
Outstanding
4 October 2017Delivered on: 10 October 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Securities charge - efg account number 600686.
Outstanding
4 October 2017Delivered on: 6 October 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Charge over deposits - efg account number 600686.
Outstanding
4 October 2017Delivered on: 6 October 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Carlsson house, bnak building, 26 high street, harlesden, london NW10 4LT.
Outstanding
4 October 2017Delivered on: 5 October 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Hubert house, 1 weston park, crouch end, london, N8 9SY.
Outstanding
27 March 2017Delivered on: 29 March 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold land being flats 1, 14, 25, 33, 35, 46, 51, 55, 57 & 67 south lodge, circus road, london NW8 9ER registered at the land registry with title numbers, NGL908902, NGL908906, NGL908910, NGL908912, NGL908913, NGL908916, NGL908917, NGL908918, NGL908920 and NGL908922.
Outstanding
11 February 2019Delivered on: 12 February 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as:. 1. 258 london road, mitcham CR4 3HD as registered at hm land registry with title absolute under title number SY40434.. 2. 260 – 262 london road, mitcham CR4 3HD as registered at hm land registry with title absolute under title number SY40253.
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 93 coleherne court, the little boltons, kensington SW5 oed which is described in more detail in the extended lease transferring it to the borrower.
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 123 coleherne court, the little boltons, kensington SW5 oeb which is described in more detail in the extended lease transferring it to the borrower.
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 52 coleherne court, the little boltons, kensington SW5 odn which is described in more detail in the extended lease transferring it to the borrower.
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 70 coleherne court, the little boltons, kensington SW5 oef which is described in more detail in the extended lease transferring it to the borrower.
Outstanding
27 March 2017Delivered on: 29 March 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: All that leasehold land being flats 44, 52, 70, 93 & 123 coleherne court, old brompton road, london SW5 0EA, registered at the land registry with title numbers BGL19107, BGL19108, BGL19102, BGL19104 and BGL19095, as appropriate.
Outstanding

Filing History

27 July 2023Registration of charge 105947400015, created on 25 July 2023 (40 pages)
8 June 2023Satisfaction of charge 105947400014 in full (1 page)
12 April 2023Accounts for a small company made up to 31 July 2022 (11 pages)
6 December 2022Change of details for Mr David Yamin-Joseph as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
14 April 2022Accounts for a small company made up to 31 July 2021 (9 pages)
26 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
2 July 2021Secretary's details changed for Mr Veerasingham Ganeshan Jeyabavan on 1 March 2021 (1 page)
27 April 2021Accounts for a small company made up to 31 July 2020 (11 pages)
2 December 2020Notification of David Yamin-Joseph as a person with significant control on 9 November 2020 (2 pages)
1 December 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
23 October 2020Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 12
(7 pages)
16 March 2020Accounts for a small company made up to 31 July 2019 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
12 February 2019Registration of charge 105947400014, created on 11 February 2019 (18 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 31 July 2018 (8 pages)
1 October 2018Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 6
(7 pages)
23 August 2018Registration of charge 105947400013, created on 16 August 2018 (4 pages)
23 August 2018Registration of charge 105947400011, created on 16 August 2018 (4 pages)
23 August 2018Registration of charge 105947400009, created on 16 August 2018 (4 pages)
23 August 2018Registration of charge 105947400010, created on 16 August 2018 (4 pages)
23 August 2018Registration of charge 105947400012, created on 16 August 2018 (4 pages)
13 April 2018Registration of charge 105947400008, created on 5 April 2018 (45 pages)
6 April 2018Registration of charge 105947400007, created on 5 April 2018 (42 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
10 October 2017Registration of charge 105947400006, created on 4 October 2017 (12 pages)
10 October 2017Registration of charge 105947400006, created on 4 October 2017 (12 pages)
6 October 2017Registration of charge 105947400005, created on 4 October 2017 (8 pages)
6 October 2017Registration of charge 105947400005, created on 4 October 2017 (8 pages)
6 October 2017Registration of charge 105947400004, created on 4 October 2017 (12 pages)
6 October 2017Registration of charge 105947400004, created on 4 October 2017 (12 pages)
5 October 2017Registration of charge 105947400003, created on 4 October 2017 (12 pages)
5 October 2017Registration of charge 105947400003, created on 4 October 2017 (12 pages)
12 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages)
12 July 2017Cessation of Fritz Kaiser as a person with significant control on 30 March 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (3 pages)
12 July 2017Notification of a person with significant control statement (3 pages)
12 July 2017Cessation of Fritz Kaiser as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Cessation of Fritz Kaiser as a person with significant control on 30 March 2017 (2 pages)
12 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages)
12 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 12 July 2017 (2 pages)
28 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 6
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2018
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2018 and 23/10/2020.
(6 pages)
28 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 6
(4 pages)
10 April 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr david yamin-joseph (2 pages)
10 April 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr david yamin-joseph (2 pages)
7 April 2017Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
7 April 2017Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
29 March 2017Registration of charge 105947400001, created on 27 March 2017 (13 pages)
29 March 2017Registration of charge 105947400002, created on 27 March 2017 (14 pages)
24 February 2017Secretary's details changed for Mr Ganeshan Jeyabavan on 1 February 2017 (1 page)
24 February 2017Secretary's details changed for Mr Ganeshan Jeyabavan on 1 February 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 6
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 10/04/2017 as it was factually inaccurate.
(28 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 6
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 10/04/2017 as it was factually inaccurate.
(28 pages)