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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Albion Capital Group Llp, 1 Benjamin Street, London, England, EC1M 5QL | Secretary | 06 November 2008 | Active |
C/O Albion Capital Group Llp, 1 Benjamin Street, London, England, EC1M 5QL | Director | 11 May 2011 | Active |
C/O Albion Capital Group Llp, 1 Benjamin Street, London, England, EC1M 5QL | Director | 30 May 2007 | Active |
51b Shepperton Road, London, N1 3DH | Secretary | 30 May 2007 | Active |
10 Crown Place, London, EC2A 4FT | Corporate Secretary | 27 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 May 2007 | Active |
1, King's Arms Yard, London, United Kingdom, EC2R 7AF | Director | 25 June 2007 | Active |
Mincarlo, Budock Vean Lane, Mawnan Smith, Falmouth, England, TR11 5LQ | Director | 31 July 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2019-04-10 | Resolution | Resolution. | Download |
2019-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-18 | Accounts | Accounts with accounts type small. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-30 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type full. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Accounts | Accounts with accounts type full. | Download |
2014-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-04 | Accounts | Accounts with accounts type full. | Download |
2013-06-10 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.