UKBizDB.co.uk

SHADECHARM LIMITED

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

This company is commonly known as Shadecharm Limited. The company was founded 44 years ago and was given the registration number 01446365. The firm's registered office is in LONDON. You can find them at 309 Hoe Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHADECHARM LIMITED
Company Number:01446365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:309 Hoe Street, London, E17 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3,, 31 Abbey Road, London, United Kingdom, NW8 9AU

Director11 July 1996Active
Flat 1,, 31 Abbey Road, London, NW8 9AU

Director-Active
Flat B,, 31 Abbey Road, London, NW8 9AU

Director-Active
Flat A, 31 Abbey Road, London, NW8 9AU

Director07 September 2004Active
Flat 3,, 31 Abbey Road, London, United Kingdom, NW8 9AU

Secretary04 February 1999Active
31 Abbey Road, London, NW8 9AU

Secretary08 July 1994Active
309, Hoe Street, London, E17 9BG

Secretary28 November 2019Active
31 Abbey Road, London, NW8 9AU

Secretary-Active
Flat A 31, Abbey Road, London, NW8 9AU

Secretary25 September 2009Active
Flat E, 31 Abbey Road, London, United Kingdom, NW8 9AU

Director31 January 2006Active
31 Abbey Road, London, NW8 9AU

Director31 October 1979Active
31 Abbey Road, London, NW8 9AU

Director-Active
Flat 2,, 31 Abbey Road, London, NW8 9AU

Director04 February 1999Active
31 Abbey Road, London, NW8 9AU

Director-Active
02-01 Balestier Regency, 4 Jln Ampas, Singapore 1232, FOREIGN

Director01 September 1994Active
31 Abbey Road, London, NW8 9AU

Director-Active

People with Significant Control

Mrs Gloria Stella Coats
Notified on:18 October 2021
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:Flat 3, 31, Abbey Road, London, England, NW8 9AU
Nature of control:
  • Significant influence or control
Ms Gloria Stella Coats
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:British
Country of residence:United Kingdom
Address:Flat 3 314 Abbey Road, Abbey Road, London, United Kingdom, NW8 9AU
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 (6 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
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Address

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

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-10-13Officers

Change person director company with change date.

Download
2021-10-12Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Gazette

Gazette filings brought up to date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Officers

Appoint person secretary company with name date.

Download
2019-11-28Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.