UKBizDB.co.uk

SHREWSBURY MEWS LIMITED

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

This company is commonly known as Shrewsbury Mews Limited. The company was founded 11 years ago and was given the registration number 08148971. The firm's registered office is in LONDON. You can find them at 1 College Yard, 56 Winchester Avenue, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHREWSBURY MEWS LIMITED
Company Number:08148971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 College Yard, 56 Winchester Avenue, London, NW6 7UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, England, HA2 7SA

Director23 September 2015Active
5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, England, HA2 7SA

Director07 April 2014Active
5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, England, HA2 7SA

Director07 January 2023Active
2b, Shrewsbury Mews, Flat C, London, Great Britain, W2 5PN

Director19 July 2012Active
1 College Yard, 56 Winchester Avenue, London, England, NW6 7UA

Director19 July 2012Active
5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, England, HA2 7SA

Director08 April 2015Active

People with Significant Control

Mr Andrew Stephen Thomis
Notified on:07 January 2023
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:5 Churchill Court, Ground Floor, North Harrow, England, HA2 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Laurence Ghislaine Marie Rouveure
Notified on:19 July 2016
Status:Active
Date of birth:October 1978
Nationality:Swiss
Country of residence:England
Address:5 Churchill Court, Ground Floor, North Harrow, England, HA2 7SA
Nature of control:
  • Right to appoint and remove directors as firm
Mr Shafiul Azom Sikder
Notified on:19 July 2016
Status:Active
Date of birth:July 1974
Nationality:Swedish
Country of residence:England
Address:5 Churchill Court, Ground Floor, North Harrow, England, HA2 7SA
Nature of control:
  • Significant influence or control
Mr Lucas Morgado Afonso
Notified on:19 July 2016
Status:Active
Date of birth:February 1955
Nationality:Portuguese
Country of residence:England
Address:5 Churchill Court, Ground Floor, North Harrow, England, HA2 7SA
Nature of control:
  • 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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Address

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

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Restoration

Administrative restoration company.

Download
2022-03-22Gazette

Gazette dissolved compulsory.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-11-11Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.