UKBizDB.co.uk

SHAMAN ENTERPRISES LIMITED

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

This company is commonly known as Shaman Enterprises Limited. The company was founded 15 years ago and was given the registration number 06731702. The firm's registered office is in LONDON. You can find them at 91 Beaufort Park, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SHAMAN ENTERPRISES LIMITED
Company Number:06731702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:91 Beaufort Park, London, England, NW11 6BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Waverley Grove, London, England, N3 3PX

Secretary17 September 2021Active
34, Waverley Grove, London, England, N3 3PX

Director01 July 2020Active
91, Beaufort Park, London, England, NW11 6BX

Secretary01 February 2021Active
91, Beaufort Park, London, England, NW11 6BX

Secretary08 January 2019Active
91, Beaufort Park, London, England, NW11 6BX

Director10 January 2020Active
91, Beaufort Park, London, England, NW11 6BX

Director01 July 2013Active
91, Beaufort Park, Golders Green, London, NW11 6BX

Director23 October 2008Active
34, Waverley Grove, London, England, N3 3PX

Director08 January 2019Active
91, Beaufort Park, Golders Green, London, NW11 6BX

Director23 October 2008Active

People with Significant Control

Mrs Pratima Shah
Notified on:01 July 2020
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:34, Waverley Grove, London, England, N3 3PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bijal Shah
Notified on:10 January 2020
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:91, Beaufort Park, London, England, NW11 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Shilpa Shah
Notified on:23 October 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bijal Shah
Notified on:23 October 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Appoint person secretary company with name date.

Download
2021-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-12Address

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

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-03-15Officers

Appoint person secretary company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Accounts

Change account reference date company previous extended.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-11-06Gazette

Gazette filings brought up to date.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.