UKBizDB.co.uk

ACCORD SHELF LIMITED

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

This company is commonly known as Accord Shelf Limited. The company was founded 7 years ago and was given the registration number 10325651. The firm's registered office is in HAMPTON. You can find them at 191-193 High Street, Hampton Hill, Hampton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ACCORD SHELF LIMITED
Company Number:10325651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:191-193 High Street, Hampton Hill, Hampton, England, TW12 1NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191-193, High Street, Hampton Hill, Hampton, England, TW12 1NL

Director01 August 2017Active
191-193, High Street, Hampton Hill, Hampton, England, TW12 1NL

Director01 November 2016Active
Flat 30, George Hudson Tower, 28 High Street, London, United Kingdom, E15 2PL

Director11 August 2016Active
5, New Broadway, Hampton Hill, Hampton, England, TW12 1JG

Corporate Director11 August 2016Active

People with Significant Control

Mr James Grayston
Notified on:01 August 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:191-193, High Street, Hampton, England, TW12 1NL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Chas Milner
Notified on:11 August 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:191-193, High Street, Hampton, England, TW12 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Silvio Vagelisti
Notified on:11 August 2016
Status:Active
Date of birth:September 1961
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 30, George Hudson Tower, London, United Kingdom, E15 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-18Dissolution

Dissolution application strike off company.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-08-18Persons with significant control

Cessation of a person with significant control.

Download
2017-02-14Address

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

Download
2016-11-14Officers

Appoint person director company with name date.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Resolution

Resolution.

Download
2016-08-11Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.