UKBizDB.co.uk

SHAINKIDS LIMITED

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

This company is commonly known as Shainkids Limited. The company was founded 6 years ago and was given the registration number 11309239. The firm's registered office is in LONDON. You can find them at First Floor Winston House, 349 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SHAINKIDS LIMITED
Company Number:11309239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director13 June 2022Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director15 August 2018Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director13 April 2018Active

People with Significant Control

Mrs Leah Shainfeld
Notified on:08 April 2022
Status:Active
Date of birth:December 1984
Nationality:Belgian
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zev Aryeh Shainfeld
Notified on:27 January 2020
Status:Active
Date of birth:March 1979
Nationality:Belgian
Country of residence:United Kingdom
Address:First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Chalom Shainfeld
Notified on:13 April 2018
Status:Active
Date of birth:September 1955
Nationality:Belgian
Country of residence:United Kingdom
Address:First Floor, Winston House, London, United Kingdom, N3 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Notification of a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Accounts

Change account reference date company previous shortened.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-09Accounts

Change account reference date company previous shortened.

Download
2020-01-08Accounts

Change account reference date company previous extended.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.