This company is commonly known as Shrewdmoor Limited. The company was founded 40 years ago and was given the registration number 01746246. The firm's registered office is in LONDON. You can find them at 3rd Floor, 107-109 Great Portland Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SHREWDMOOR LIMITED |
---|---|---|
Company Number | : | 01746246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1983 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O City, Chartered Accountants, Suite 540, Regent Street, London, England, W1B 5TF | Corporate Secretary | 17 March 2022 | Active |
67, Brampton Grove, London, NW4 4BX | Director | 09 May 2013 | Active |
5 Bentley Lodge, Bushey, Watford, WD2 1NS | Secretary | - | Active |
3rd Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG | Corporate Secretary | 12 July 2018 | Active |
5 Bentley Lodge, Bushey, Watford, WD2 1NS | Director | - | Active |
5 Bentley Lodge, Bushey, Watford, WD2 1NS | Director | - | Active |
Daphne Golda Samuels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1925 |
Nationality | : | British |
Address | : | 5 Bentley Lodge, High Road, Bushey, Watford, WD2 1NS |
Nature of control | : |
|
Estate Of Roy Jack Samuels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1919 |
Nationality | : | British |
Address | : | 5 Bentley Lodge, High Road, Bushey, Watford, WD2 1NS |
Nature of control | : |
|
Jill Marla Samuels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 74 Raffles House, Brampton Grove, NW4 4BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Gazette | Gazette filings brought up to date. | Download |
2019-05-28 | Gazette | Gazette notice compulsory. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Officers | Termination secretary company with name termination date. | Download |
2019-05-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.