UKBizDB.co.uk

SHANGRI-LA DEVELOPMENTS LIMITED

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

This company is commonly known as Shangri-la Developments Limited. The company was founded 17 years ago and was given the registration number 05898316. The firm's registered office is in LONDON. You can find them at 6th Floor, 338 Euston Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SHANGRI-LA DEVELOPMENTS LIMITED
Company Number:05898316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2006
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6th Floor, 338 Euston Road, London, NW1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Corporate Secretary07 August 2006Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director22 November 2021Active
338, Euston Road, London, United Kingdom, NW1 3BG

Corporate Director22 October 2020Active
30 Bowater Place, Blackheath, London, SE3 8ST

Director07 August 2006Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director30 September 2011Active
6th Floor, 338 Euston Road, London, NW1 3BG

Director09 May 2012Active
6th Floor, 338 Euston Road, London, United Kingdom, NW1 3BG

Director20 January 2014Active
Tanhurst, Tanhurst Lane, Holmbury St Mary, United Kingdom, RH5 6LU

Director12 September 2011Active
Bear Park, 31 Nightingale Road, Rickmansworth, United Kingdom, WD3 7DA

Director29 November 2011Active
23 Daneswood Close, Weybridge, KT13 9AY

Director21 August 2006Active
8 Mullberry Court, Field House Drive, Oxford, OX2 7PE

Director06 July 2008Active
Hillbrow House, Chittlehamholt, EX37 9NS

Director07 August 2006Active
7, Swallow Street, London, United Kingdom, W1B 4DE

Director07 August 2006Active
1763, Shippan Avenue, Stanford, Usa, CT 06902

Director12 September 2011Active
Pottiemill Cottage, Glenfarg, Perth, PH2 9PT

Director22 August 2007Active

People with Significant Control

The Executors Of The Late Heather Vera Roberts
Notified on:07 August 2017
Status:Active
Date of birth:February 1927
Nationality:British
Address:6th Floor, 338 Euston Road, London, NW1 3BG
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 (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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-22Dissolution

Dissolution application strike off company.

Download
2022-01-06Insolvency

Legacy.

Download
2022-01-06Capital

Legacy.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Capital

Capital statement capital company with date currency figure.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2020-12-11Officers

Appoint corporate director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.