UKBizDB.co.uk

SHOEBURY CAMPFIELD ROAD LTD

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

This company is commonly known as Shoebury Campfield Road Ltd. The company was founded 20 years ago and was given the registration number 04846375. The firm's registered office is in LONDON. You can find them at 4 Nutter Lane, , London, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:SHOEBURY CAMPFIELD ROAD LTD
Company Number:04846375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:4 Nutter Lane, London, England, E11 2HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Nutter Lane, London, England, E11 2HY

Director02 March 2022Active
4, Nutter Lane, London, England, E11 2HY

Director02 March 2022Active
90 Gainsborough Road, Hayes, Middlesex, UB4 8PT

Secretary25 July 2003Active
3 Penrose Mead, Writtle, Chelmsford, CM1 3GD

Secretary13 August 2003Active
2, High Street, Shoeburyness, England, SS3 9AH

Secretary04 January 2012Active
3 Penrose Mead, Writtle, Chelmsford, CM1 3GD

Director13 August 2003Active
81a, Nelson Road, Rayleigh, SS6 8HQ

Director13 August 2003Active
16 Bertram Road, London, NW4 3PN

Director25 July 2003Active
2, High Street, Shoeburyness, England, SS3 9AH

Director04 January 2012Active
2, High Street, Shoeburyness, England, SS3 9AH

Director04 January 2012Active

People with Significant Control

Mr Yashar Alani
Notified on:02 March 2022
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:4, Nutter Lane, London, England, E11 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sneha Alani
Notified on:02 March 2022
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:4, Nutter Lane, London, England, E11 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shailendra Chandulal Shah
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:4, Nutter Lane, London, England, E11 2HY
Nature of control:
  • Significant influence or control

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
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Change account reference date company previous extended.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Address

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

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.