Active
Company Information for SHEPLEY ESTATES LTD
115 CRAVEN PARK ROAD, LONDON, N15 6BL,
|
Company Registration Number
10083750
Private Limited Company
Active |
Company Name | |
---|---|
SHEPLEY ESTATES LTD | |
Legal Registered Office | |
115 CRAVEN PARK ROAD LONDON N15 6BL | |
Company Number | 10083750 | |
---|---|---|
Company ID Number | 10083750 | |
Date formed | 2016-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 29/12/2024 | |
Latest return | ||
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-06 11:59:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHAIM ELOZOR JOSEFOVITZ |
||
MORRIS ROTHBART |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHIPPY ESTATES LTD | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
RIVER WANDLE LTD | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active | |
ANDI PACK LTD | Director | 2016-02-24 | CURRENT | 2015-08-17 | Active | |
TCHERNOBEL FOUNDATION LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
TATMA LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active | |
PORTBRIDGE ESTATES LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
MASCOTTS INVEST LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
JOSGROSS LTD | Director | 2014-09-03 | CURRENT | 2014-09-03 | Active | |
STRUCTON LTD | Director | 2014-08-04 | CURRENT | 2013-04-19 | Active | |
TWINSTARS JEWELLERY LTD | Director | 2014-07-15 | CURRENT | 2014-07-15 | Active - Proposal to Strike off | |
QUADLINE LTD | Director | 2014-06-09 | CURRENT | 2014-05-06 | Active | |
ANI MAAMIN LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
THACK ESTATES LTD | Director | 2013-07-01 | CURRENT | 2013-07-01 | Active | |
REEVES ESTATES LTD | Director | 2013-06-14 | CURRENT | 2013-06-14 | Active | |
HH SUTTON LTD | Director | 2013-06-05 | CURRENT | 2013-06-05 | Active | |
JOSECK LTD | Director | 2013-05-30 | CURRENT | 2013-05-30 | Active | |
LAMSTONE LTD | Director | 2013-03-01 | CURRENT | 2013-03-01 | Dissolved 2014-12-09 | |
STANLEY ESTATES LTD | Director | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
STAXTON LTD | Director | 2011-06-08 | CURRENT | 2011-05-13 | Active | |
LAMIS INVESTMENTS LTD | Director | 2011-01-05 | CURRENT | 2011-01-05 | Active | |
NORTH ESTATES (MCR) LIMITED | Director | 2004-04-29 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
WARLEX ESTATES LTD | Director | 2018-04-20 | CURRENT | 2016-07-13 | Active | |
FULLWELL INVESTMENTS LTD | Director | 2018-02-07 | CURRENT | 2018-02-07 | Active | |
KEDEM ESTATES LTD | Director | 2017-07-24 | CURRENT | 2017-07-18 | Active | |
NOTTINGFORD ESTATES LTD | Director | 2017-06-30 | CURRENT | 2003-10-31 | Active | |
EUROPA GROUP INVESTMENTS LTD | Director | 2017-05-18 | CURRENT | 2017-04-07 | Active | |
STRUCTON LTD | Director | 2016-06-06 | CURRENT | 2013-04-19 | Active | |
BERKTHORNE LTD | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active | |
WARLEX LTD | Director | 2016-03-05 | CURRENT | 2010-03-04 | Active | |
REASONSTATES LIMITED | Director | 2015-09-06 | CURRENT | 1991-09-04 | Active | |
GOLDLAND ESTATES LTD | Director | 2015-05-14 | CURRENT | 2007-05-15 | Active | |
PORTBRIDGE ESTATES LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active | |
HERWOOD LTD | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active | |
CHASDEI SHMAYEH LTD | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2014-10-14 | |
CHASDEI SHMAYA LTD | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2013-12-24 | |
JASTER LTD | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 100837500001 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
01/03/23 STATEMENT OF CAPITAL GBP 1 | ||
CESSATION OF CHAIM ELOZOR JOSEFOVITZ AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORRIS ROTHBART | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/03/18 TO 29/03/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPLEY ESTATES LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHEPLEY ESTATES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |