This company is commonly known as Bursha Holdings Limited. The company was founded 44 years ago and was given the registration number 01432147. The firm's registered office is in LONDON. You can find them at 20 Upper Grosvenor Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BURSHA HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01432147 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1979 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Upper Grosvenor Street, London, England, W1K 7PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 399-401 Strand, London, England, WC2R 0LT | Secretary | 31 January 2007 | Active |
4th Floor, 399-401 Strand, London, England, WC2R 0LT | Director | 31 December 2006 | Active |
4th Floor, 399-401 Strand, London, England, WC2R 0LT | Director | 15 November 2011 | Active |
7 Sovereign Close, London, W5 1DE | Secretary | 30 April 1996 | Active |
37 Upper Grosvenor Street, London, W1X 9PE | Secretary | - | Active |
111 Latymer Court, Hammersmith Road, London, W6 7JF | Secretary | 17 August 1994 | Active |
20 Upper Grosvenor Street, London, W1K 9PB | Director | 20 January 2004 | Active |
43 Merton Avenue, London, W4 1TA | Director | 03 January 2005 | Active |
37 Upper Grosvenor Street, London, W1X 9PE | Director | - | Active |
5 Laurier Road, Dartmouth Park, London, NW5 1SD | Director | - | Active |
13a Brechin Place, London, SW7 4QB | Director | 31 May 1994 | Active |
45 Palace Mansions, Earsby Street Kensington, London, W14 8QW | Director | - | Active |
78 Mount Stewart Avenue, Kenton, Harrow, HA3 0JY | Director | - | Active |
The Court House, 24a Holland Park Road, London, W14 8LZ | Director | - | Active |
4th Floor, 399-401 Strand, London, England, WC2R 0LT | Director | 01 February 2014 | Active |
Ms Jennica Sarina Shamoon Arazi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 399-401 Strand, London, England, WC2R 0LT |
Nature of control | : |
|
Mr Daniel Shamoon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor, 399-401 Strand, London, England, WC2R 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type group. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type group. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2022-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type group. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type group. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-09 | Accounts | Accounts amended with accounts type group. | Download |
2019-06-28 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type group. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Change person director company with change date. | Download |
2018-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.