UKBizDB.co.uk

TSHL LIMITED

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

This company is commonly known as Tshl Limited. The company was founded 17 years ago and was given the registration number 06244098. The firm's registered office is in LONDON. You can find them at C/o Albion Capital Group Llp, 1 Benjamin Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:TSHL LIMITED
Company Number:06244098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 May 2007
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:C/o Albion Capital Group Llp, 1 Benjamin Street, London, England, EC1M 5QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Albion Capital Group Llp, 1 Benjamin Street, London, England, EC1M 5QL

Secretary06 November 2008Active
C/O Albion Capital Group Llp, 1 Benjamin Street, London, England, EC1M 5QL

Director11 May 2011Active
C/O Albion Capital Group Llp, 1 Benjamin Street, London, England, EC1M 5QL

Director30 May 2007Active
51b Shepperton Road, London, N1 3DH

Secretary30 May 2007Active
10 Crown Place, London, EC2A 4FT

Corporate Secretary27 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 May 2007Active
1, King's Arms Yard, London, United Kingdom, EC2R 7AF

Director25 June 2007Active
Mincarlo, Budock Vean Lane, Mawnan Smith, Falmouth, England, TR11 5LQ

Director31 July 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 May 2007Active

People with Significant Control

Mr Ali Kariminik
Notified on:29 April 2020
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:C/O Albion Capital Group Llp, 1 Benjamin Street, London, England, EC1M 5QL
Nature of control:
  • Ownership of shares 25 to 50 percent
Akqsm Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mazars House, Gelderd Road, Leeds, England, LS27 7JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Albion Venture Capital Trust Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kings Arms Yard, London, England, EC2R 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Albion Capital Group Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kings Arms Yard, London, England, EC2R 7AF
Nature of control:
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2019-07-22Address

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

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Address

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

Download
2019-06-03Address

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

Download
2019-04-25Resolution

Resolution.

Download
2019-04-10Resolution

Resolution.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-05-18Accounts

Accounts with accounts type small.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type full.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-22Accounts

Accounts with accounts type full.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type full.

Download
2013-06-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.