SHAMASH HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 6AH

Company number 00916220
Status Active
Incorporation Date 25 September 1967
Company Type Private Limited Company
Address 53 GUN STREET, LONDON, E1 6AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SHAMASH HOLDINGS LIMITED are www.shamashholdings.co.uk, and www.shamash-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shamash Holdings Limited is a Private Limited Company. The company registration number is 00916220. Shamash Holdings Limited has been working since 25 September 1967. The present status of the company is Active. The registered address of Shamash Holdings Limited is 53 Gun Street London E1 6ah. . SHAMASH, Jamil is a Secretary of the company. SHAMASH, Jamil is a Director of the company. SHAMASH, Saleh is a Director of the company. Secretary SHAMASH, Maurice has been resigned. Director SHAMASH, Haron has been resigned. Director SHAMASH, Maurice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAMASH, Jamil
Appointed Date: 14 May 2003

Director
SHAMASH, Jamil

79 years old

Director
SHAMASH, Saleh

75 years old

Resigned Directors

Secretary
SHAMASH, Maurice
Resigned: 12 May 2003

Director
SHAMASH, Haron
Resigned: 02 July 2009
112 years old

Director
SHAMASH, Maurice
Resigned: 12 May 2003
82 years old

Persons With Significant Control

Mr Jamil Shamash
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mr Saleh Shamash
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

SHAMASH HOLDINGS LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 August 2016
25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 August 2015
26 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 3,334

26 Jul 2015
Director's details changed for Jamil Shamash on 16 April 2015
...
... and 76 more events
04 Jul 1988
Return made up to 31/05/88; full list of members

16 May 1988
Accounts for a medium company made up to 31 August 1987

17 Jan 1987
Accounts for a medium company made up to 31 August 1986

17 Jan 1987
Return made up to 16/01/87; full list of members

25 Sep 1967
Incorporation

SHAMASH HOLDINGS LIMITED Charges

17 December 2012
Legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 92 and 93 whitechapel high street london t/no.343959…
17 December 2012
Legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 and 56A commercial street london t/no.LN81607 by way of…
17 December 2012
Legal charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 135 and 137 whitechapel road london t/no.258056 By way of…
9 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 92 & 93 high street whitechapel london borough of tower…
20 December 2002
Legal charge
Delivered: 7 January 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a samuella house 135 and 137 whitechapel…
23 September 1999
Mortgage deed
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a nexus house (formerly k/a samuella house) 135…
2 September 1980
Legal charge
Delivered: 9 September 1980
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 56/56A commercial street E1 london borough of tower hamlets…
26 October 1973
Legal charge
Delivered: 5 November 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 154 and 156, stalloway road, london N.7.