This company is commonly known as Shafii & Schmid Enterprises Limited. The company was founded 30 years ago and was given the registration number 02888483. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SHAFII & SCHMID ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02888483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 843 Finchley Road, London, NW11 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Refectory, 20b Annecy Court, St Joseph's Field, Somerset, United Kingdom, TA13 TE | Secretary | 18 January 1994 | Active |
The Refectory, 20b Annecy Court, St Joseph's Field, Somerset, United Kingdom, TA13 TE | Director | 18 January 1994 | Active |
Seagry Mill House, 20 Lower Seagry, Chippenham, United Kingdom, SN1 55ES | Director | 18 January 1994 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 18 January 1994 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 January 1994 | Active |
The Refectory, 20b Annecy Court, St Joseph's Field, Somerset, United Kingdom, TA1 3TE | Director | 31 March 2007 | Active |
Seagry Mill House, 20 Lower Seagry, Chippenham, United Kingdom, SN1 55ES | Director | 31 March 2007 | Active |
Niklaus Schmid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Refectory, 20b Annecy Court, Somerset, United Kingdom, TA1 3TE |
Nature of control | : |
|
Mehdi Shafii | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Seagry Mill House, 20 Lower Seagry, Chippenham, United Kingdom, SN1 55ES |
Nature of control | : |
|
Paola Schmid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Refectory, 20b Annecy Court, Somerset, United Kingdom, TA1 3TE |
Nature of control | : |
|
Alexandria Shafii | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Seagry Mill House, 20 Lower Seagry, Chippenham, United Kingdom, SN1 55ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Accounts | Change account reference date company current extended. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Officers | Change person director company with change date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-17 | Miscellaneous | Legacy. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.