UKBizDB.co.uk

SHELFCO 152 LIMITED

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

This company is commonly known as Shelfco 152 Limited. The company was founded 51 years ago and was given the registration number 01092124. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SHELFCO 152 LIMITED
Company Number:01092124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1973
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Secretary03 August 1992Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director31 August 1993Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director-Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director-Active
Ground Floor, 30 City Road, London, EC1Y 2AB

Corporate Director07 December 2007Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary-Active
74 Tunbury Avenue, Chatham, ME5 9HY

Secretary-Active
Holborn Hall, Sixth Floor 100 Grays Inn Road, London, WC1X 8BY

Secretary19 March 1996Active
54 Gordon Avenue, Stanmore, HA7 3QH

Director19 March 1996Active
35 Church Mount, Hampstead Garden Suberb, London, N2 0RW

Director18 December 2008Active
15 Crooked Usage, Finchley, London, N3 3HD

Director19 March 1996Active
74 Tunbury Avenue, Chatham, ME5 9HY

Director-Active
Clive House, Old Brewery Mews, London, NW3

Director-Active
5 Moreland Close, London, NW11

Director19 March 1996Active

People with Significant Control

William Pears Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-23Gazette

Gazette dissolved liquidation.

Download
2022-06-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Address

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

Download
2020-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-03Resolution

Resolution.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-22Dissolution

Dissolution application strike off company.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type full.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type full.

Download
2015-01-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Accounts

Accounts with accounts type full.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.