Warning: file_put_contents(c/da653b8ba38ff875cc31a6d675be0cb1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Shamila Properties Ltd, EC1V 2NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAMILA PROPERTIES LTD

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

This company is commonly known as Shamila Properties Ltd. The company was founded 19 years ago and was given the registration number 05456161. The firm's registered office is in LONDON. You can find them at Kemp House, 152 - 160 City Road, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SHAMILA PROPERTIES LTD
Company Number:05456161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Kemp House, 152 - 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Weighton Road, Harrow, England, HA3 6HZ

Director18 September 2023Active
56, Weighton Road, Harrow, England, HA3 6HZ

Director28 June 2016Active
1 Goodwin Close, Mitcham, CR4 3HZ

Secretary18 May 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 May 2005Active
134, Cairnfield Avenue, London, United Kingdom, NW2 7PJ

Director01 October 2008Active
9 Dicey Avenue, Cricklewood, London, NW2 6AR

Director18 May 2005Active
9, Dicey Avenue, London, England, NW2 6AR

Director25 January 2016Active
9, Dicey Avenue, London, United Kingdom, NW2 6AR

Director01 October 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 May 2005Active

People with Significant Control

Mrs Sarah Khurram
Notified on:18 September 2023
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:56, Weighton Road, Harrow, England, HA3 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Khurram Shahzad
Notified on:01 January 2018
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:56, Weighton Road, Harrow, England, HA3 6HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Address

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

Download
2020-09-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2020-03-05Address

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

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-08-23Address

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

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-31Officers

Termination secretary company with name termination date.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.