BURSHA (515SA) LTD

Register to unlock more data on OkredoRegister

BURSHA (515SA) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03836075

Incorporation date

03/09/1999

Size

Small

Contacts

Registered address

Registered address

4th Floor 399-401 Strand, London WC2R 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon05/02/2026
Appointment of Patrick Jamys Capelen as a director on 2025-12-01
dot icon25/09/2025
Director's details changed for Mr Daniel Shamoon on 2025-09-23
dot icon16/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon26/06/2025
Accounts for a small company made up to 2024-09-30
dot icon20/06/2025
Director's details changed for Mr Daniel Shamoon on 2025-06-20
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon18/06/2024
Accounts for a small company made up to 2023-09-30
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon24/06/2022
Accounts for a small company made up to 2021-09-30
dot icon29/04/2022
Director's details changed for Ms Jennica Sarina Shamoon Arazi on 2022-04-29
dot icon29/04/2022
Director's details changed for Mr Daniel Shamoon on 2022-04-29
dot icon27/04/2022
Change of details for Bursha Holdings Limited as a person with significant control on 2022-04-27
dot icon27/04/2022
Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB England to 4th Floor 399-401 Strand London WC2R 0LT on 2022-04-27
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon12/08/2021
Cessation of Jennica Sarina Shamoon Arazi as a person with significant control on 2016-04-06
dot icon12/08/2021
Cessation of Daniel Shamoon as a person with significant control on 2016-04-06
dot icon12/08/2021
Notification of Bursha Holdings Limited as a person with significant control on 2016-04-06
dot icon25/06/2021
Accounts for a small company made up to 2020-09-30
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon15/06/2020
Accounts for a small company made up to 2019-09-30
dot icon05/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon28/06/2019
Accounts for a small company made up to 2018-09-30
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon25/04/2018
Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 2018-04-25
dot icon06/09/2017
Confirmation statement made on 2017-09-03 with updates
dot icon27/06/2017
Accounts for a small company made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon07/03/2014
Director's details changed for Mr Daniel Shamoon on 2014-03-07
dot icon07/03/2014
Director's details changed for Ms Jennica Sarina Shamoon Arazi on 2014-03-07
dot icon07/03/2014
Secretary's details changed for Nabiel Abbou on 2014-03-07
dot icon11/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon21/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-09-30
dot icon27/01/2012
Appointment of Ms Jennica Sarina Shamoon Arazi as a director
dot icon27/01/2012
Termination of appointment of Ariel Arazi as a director
dot icon18/01/2012
Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 2012-01-18
dot icon20/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon15/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon07/10/2009
Director's details changed for Daniel Shamoon on 2009-10-01
dot icon07/10/2009
Director's details changed for Ariel Laurent Arazi on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Nabiel Abbou on 2009-10-01
dot icon09/09/2009
Return made up to 03/09/09; full list of members
dot icon29/07/2009
Full accounts made up to 2008-09-30
dot icon10/09/2008
Return made up to 03/09/08; full list of members
dot icon21/07/2008
Full accounts made up to 2007-09-30
dot icon31/10/2007
Full accounts made up to 2006-09-30
dot icon17/09/2007
Return made up to 03/09/07; full list of members
dot icon08/02/2007
New secretary appointed
dot icon30/01/2007
Secretary resigned
dot icon29/01/2007
New director appointed
dot icon20/01/2007
Director resigned
dot icon07/11/2006
Full accounts made up to 2005-09-30
dot icon15/09/2006
Return made up to 03/09/06; full list of members
dot icon17/05/2006
Delivery ext'd 3 mth 30/09/05
dot icon12/05/2006
Director resigned
dot icon26/01/2006
New director appointed
dot icon04/10/2005
Return made up to 03/09/05; full list of members
dot icon04/10/2005
Full accounts made up to 2004-09-30
dot icon17/02/2005
Director's particulars changed
dot icon01/02/2005
New director appointed
dot icon20/01/2005
Delivery ext'd 3 mth 30/09/04
dot icon13/01/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-09-30
dot icon29/09/2004
Return made up to 03/09/04; full list of members
dot icon13/07/2004
Delivery ext'd 3 mth 30/09/03
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon30/09/2003
Return made up to 03/09/03; full list of members
dot icon11/06/2003
Delivery ext'd 3 mth 30/09/02
dot icon02/10/2002
Return made up to 03/09/02; full list of members
dot icon14/08/2002
Full accounts made up to 2001-09-30
dot icon30/07/2002
Delivery ext'd 3 mth 30/09/01
dot icon24/10/2001
Full accounts made up to 2000-09-30
dot icon15/10/2001
Delivery ext'd 3 mth 30/09/00
dot icon02/10/2001
Return made up to 03/09/01; full list of members
dot icon20/09/2000
Return made up to 03/09/00; full list of members
dot icon06/06/2000
Director resigned
dot icon09/05/2000
Secretary's particulars changed
dot icon16/04/2000
Secretary's particulars changed
dot icon01/10/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Secretary resigned
dot icon08/09/1999
Registered office changed on 08/09/99 from: 20 upper grosvenor street london W1X 9PB
dot icon08/09/1999
Ad 06/09/99--------- £ si 999@1=999 £ ic 1/1000
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
New director appointed
dot icon03/09/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
679.69K
-
0.00
-
-
2022
2
544.38K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniel Shamoon
Director
31/12/2006 - Present
71
Shamoon Arazi, Jennica Sarina
Director
15/11/2011 - Present
38
Capelen, Patrick Jamys
Director
01/12/2025 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURSHA (515SA) LTD

BURSHA (515SA) LTD is an(a) Active company incorporated on 03/09/1999 with the registered office located at 4th Floor 399-401 Strand, London WC2R 0LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURSHA (515SA) LTD?

toggle

BURSHA (515SA) LTD is currently Active. It was registered on 03/09/1999 .

Where is BURSHA (515SA) LTD located?

toggle

BURSHA (515SA) LTD is registered at 4th Floor 399-401 Strand, London WC2R 0LT.

What does BURSHA (515SA) LTD do?

toggle

BURSHA (515SA) LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BURSHA (515SA) LTD?

toggle

The latest filing was on 05/02/2026: Appointment of Patrick Jamys Capelen as a director on 2025-12-01.