Warning: file_put_contents(c/0feefe33bedc2be69f137c7f5b2b90a7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shasonic Galleria Limited, W1G 6JE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHASONIC GALLERIA LIMITED

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

This company is commonly known as Shasonic Galleria Limited. The company was founded 41 years ago and was given the registration number 01691192. The firm's registered office is in LONDON. You can find them at The Jmo Practice Suite 3, 26 Devonshire Place, London, . This company's SIC code is 47430 - Retail sale of audio and video equipment in specialised stores.

Company Information

Name:SHASONIC GALLERIA LIMITED
Company Number:01691192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47430 - Retail sale of audio and video equipment in specialised stores

Office Address & Contact

Registered Address:The Jmo Practice Suite 3, 26 Devonshire Place, London, United Kingdom, W1G 6JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28 College Road, Harrow, United Kingdom, HA1 1BE

Director02 April 2001Active
Field House Salt Lane, Postcombe, Thame, OX9 7EE

Secretary-Active
37 Old Lane, Cobham, KT11 1NW

Secretary01 July 1993Active
631, The Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TG

Secretary02 April 2001Active
Field House Salt Lane, Postcombe, Thame, OX9 7EE

Director-Active
88 Kings Road, London, SW19 8QW

Director02 April 2001Active
12 Ollerbarrow Road, Hale, Altrincham, WA15 9PW

Director-Active
631, The Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TG

Director19 August 2010Active
1 Seymour Close, Nugents Park, Hatch End, HA5 4SB

Director02 April 2001Active
Ryecroft, Surrey Gardens, Effingham, KT24 5HF

Director-Active

People with Significant Control

Mr Narendra Dalsukhbhai Shah
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:26-28 College Road, Harrow, United Kingdom, HA1 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Address

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

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Capital

Capital alter shares subdivision.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-30Officers

Change person director company with change date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download
2017-01-11Officers

Change person director company with change date.

Download
2017-01-10Address

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

Download
2016-05-03Officers

Change person director company with change date.

Download
2016-05-03Annual return

Annual return company with made up date.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-24Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.