Company NameShesto Limited
DirectorsRichard Julian Shestopal and Danilo Delic
Company StatusActive
Company Number00428331
CategoryPrivate Limited Company
Incorporation Date24 January 1947(77 years, 3 months ago)
Previous NameNathan Shestopal Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Julian Shestopal
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameHazel Isobel Shestopal
NationalityBritish
StatusCurrent
Appointed13 June 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address43 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameMr Danilo Delic
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2010(63 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Fitzroy Crescent
London
W4 3EL
Director NameMr Leonard Ellis Klein
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 28 July 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Kings Drive
Edgware
Middlesex
HA8 8EB

Contact

Websiteshesto.co.uk
Email address[email protected]
Telephone020 84516188
Telephone regionLondon

Location

Registered AddressSunley House
Olds Approach
Watford
Hertfordshire
WD18 9TB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Danilo Delic
9.09%
Ordinary
900 at £1Richard Julian Shestopal
81.82%
Ordinary
50 at £1Danilo Delic
4.55%
Ordinary B
50 at £1Richard Julian Shestopal
4.55%
Ordinary B

Financials

Year2014
Net Worth£602,389
Cash£35,709
Current Liabilities£431,654

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

8 January 2016Delivered on: 8 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 February 1987Delivered on: 14 March 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery all intellectual property rights.
Outstanding
5 February 1985Delivered on: 18 February 1985
Satisfied on: 17 September 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
28 April 2023Change of details for Mr Richard Julian Shestopal as a person with significant control on 28 April 2023 (2 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
27 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 September 2018Particulars of variation of rights attached to shares (4 pages)
11 September 2018Change of share class name or designation (2 pages)
30 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
27 October 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to Sunley House Olds Approach Watford Hertfordshire WD18 9TB on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to Sunley House Olds Approach Watford Hertfordshire WD18 9TB on 27 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
5 October 2016Satisfaction of charge 2 in full (2 pages)
5 October 2016Satisfaction of charge 2 in full (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1,100
(6 pages)
23 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-23
  • GBP 1,100
(6 pages)
8 January 2016Registration of charge 004283310003, created on 8 January 2016 (23 pages)
8 January 2016Registration of charge 004283310003, created on 8 January 2016 (23 pages)
5 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,100
(6 pages)
5 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,100
(6 pages)
4 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,100
(6 pages)
27 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,100
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
22 July 2013Director's details changed for Danilo Delic on 22 January 2013 (2 pages)
22 July 2013Director's details changed for Danilo Delic on 22 January 2013 (2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,100
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,100
(3 pages)
13 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 1,100
(3 pages)
18 March 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 18 March 2013 (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
21 May 2012Termination of appointment of Leonard Klein as a director (1 page)
21 May 2012Termination of appointment of Leonard Klein as a director (1 page)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 July 2010Appointment of Danilo Delic as a director (3 pages)
23 July 2010Appointment of Danilo Delic as a director (3 pages)
28 June 2010Director's details changed for Mr Richard Julian Shestopal on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Leonard Ellis Klein on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Leonard Ellis Klein on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Leonard Ellis Klein on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Richard Julian Shestopal on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Mr Richard Julian Shestopal on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 73-75 mortimer street london W1W 7SQ (1 page)
18 June 2009Registered office changed on 18/06/2009 from 73-75 mortimer street london W1W 7SQ (1 page)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from 73/75 mortimer street london W1W 7SQ (1 page)
27 June 2008Return made up to 13/06/08; full list of members (4 pages)
27 June 2008Return made up to 13/06/08; full list of members (4 pages)
27 June 2008Registered office changed on 27/06/2008 from 73/75 mortimer street london W1W 7SQ (1 page)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
19 June 2007Return made up to 13/06/07; full list of members (2 pages)
5 July 2006Return made up to 13/06/06; full list of members (2 pages)
5 July 2006Return made up to 13/06/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 13/06/05; full list of members (3 pages)
8 July 2005Return made up to 13/06/05; full list of members (3 pages)
12 October 2004Return made up to 13/06/04; full list of members (7 pages)
12 October 2004Return made up to 13/06/04; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 13/06/03; full list of members (8 pages)
23 June 2003Return made up to 13/06/03; full list of members (8 pages)
1 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 July 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
4 July 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 04/07/02
(7 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 June 2001Return made up to 13/06/01; full list of members (6 pages)
27 June 2001Return made up to 13/06/01; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Return made up to 13/06/00; full list of members (6 pages)
26 July 2000Return made up to 13/06/00; full list of members (6 pages)
2 July 1999Return made up to 13/06/99; no change of members (4 pages)
2 July 1999Return made up to 13/06/99; no change of members (4 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 July 1997Return made up to 13/06/97; no change of members (4 pages)
1 July 1997Return made up to 13/06/97; no change of members (4 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (11 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (11 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
3 July 1996Return made up to 13/06/96; no change of members (4 pages)
3 July 1996Return made up to 13/06/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
21 June 1988Company name changed\certificate issued on 21/06/88 (3 pages)
21 June 1988Company name changed nathan shestopal LIMITED\certificate issued on 22/06/88 (3 pages)
14 March 1987Particulars of mortgage/charge (3 pages)
14 March 1987Particulars of mortgage/charge (3 pages)
24 January 1947Incorporation (13 pages)
24 January 1947Incorporation (13 pages)