UKBizDB.co.uk

BURSHA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Upper Grosvenor Street, London, England, W1K 7PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Secretary31 January 2007Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director31 December 2006Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director15 November 2011Active
7 Sovereign Close, London, W5 1DE

Secretary30 April 1996Active
37 Upper Grosvenor Street, London, W1X 9PE

Secretary-Active
111 Latymer Court, Hammersmith Road, London, W6 7JF

Secretary17 August 1994Active
20 Upper Grosvenor Street, London, W1K 9PB

Director20 January 2004Active
43 Merton Avenue, London, W4 1TA

Director03 January 2005Active
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

Director31 May 1994Active
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

Director01 February 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type group.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-29Officers

Change person director company with change date.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Accounts

Accounts with accounts type group.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type group.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Accounts

Accounts amended with accounts type group.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type group.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-25Address

Change registered office address company with date old address new address.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.