SHAL (NOMINEE) LIMITED

72 Welbeck Street, London, W1G 0AY, England
StatusACTIVE
Company No.10164838
CategoryPrivate Limited Company
Incorporated05 May 2016
Age8 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

SHAL (NOMINEE) LIMITED is an active private limited company with number 10164838. It was incorporated 8 years, 2 months, 2 days ago, on 05 May 2016. The company address is 72 Welbeck Street, London, W1G 0AY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

Old address: 116 Upper Street London N1 1QP England

New address: 72 Welbeck Street London W1G 0AY

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Tooley

Appointment date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Pilkington

Termination date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2022

Action Date: 16 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101648380005

Charge creation date: 2022-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101648380003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101648380001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101648380002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101648380004

Charge creation date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

Old address: 33 Davies Street London W1K 4LR England

New address: 116 Upper Street London N1 1QP

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101648380003

Charge creation date: 2018-10-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2018

Action Date: 12 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101648380002

Charge creation date: 2018-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Pilkington

Appointment date: 2018-09-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Raymond Stanton

Termination date: 2018-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: Sager House 50 Seymour Street London W1H 7JG United Kingdom

New address: 33 Davies Street London W1K 4LR

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arrif Sultan Ali

Termination date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giris Frank Rabinovitch

Termination date: 2018-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 23 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2016

Action Date: 21 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101648380001

Charge creation date: 2016-07-21

Documents

View document PDF

Incorporation company

Date: 05 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYEPLAN LTD.

THE OLD SURGERY ST CHADS AVENUE,BATH,BA3 2HG

Number:03449870
Status:ACTIVE
Category:Private Limited Company

H JUSTIN LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11118590
Status:ACTIVE
Category:Private Limited Company

J & N CASUAL MENSWEAR LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:03998897
Status:ACTIVE
Category:Private Limited Company

KAPLAN PROPERTIES LIMITED

13 PORTLAND ROAD,BIRMINGHAM,B16 9HN

Number:07860846
Status:ACTIVE
Category:Private Limited Company

ROTLI AND SHAAK FOODS LIMITED

MIDDLESEX HOUSE FLOOR 2,HARROW,HA1 1BQ

Number:10227841
Status:ACTIVE
Category:Private Limited Company

THE NEW INK PRINTING COMPANY LIMITED

YEW TREE HOUSE,FOREST ROW,RH18 5AA

Number:05982967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source