Moor Park
Northwood
Middlesex
HA6 2LP
Secretary Name | Hazel Isobel Shestopal |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 43 Russell Road Moor Park Northwood Middlesex HA6 2LP |
Director Name | Mr Danilo Delic |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2010(63 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 32 Fitzroy Crescent London W4 3EL |
Director Name | Mr Leonard Ellis Klein |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(44 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 28 July 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Kings Drive Edgware Middlesex HA8 8EB |
Website | shesto.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84516188 |
Telephone region | London |
Registered Address | Sunley House Olds Approach Watford Hertfordshire WD18 9TB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Danilo Delic 9.09% Ordinary |
---|---|
900 at £1 | Richard Julian Shestopal 81.82% Ordinary |
50 at £1 | Danilo Delic 4.55% Ordinary B |
50 at £1 | Richard Julian Shestopal 4.55% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £602,389 |
Cash | £35,709 |
Current Liabilities | £431,654 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
8 January 2016 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
27 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
28 April 2023 | Change of details for Mr Richard Julian Shestopal as a person with significant control on 28 April 2023 (2 pages) |
1 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
27 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 June 2021 | Confirmation statement made on 13 June 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
12 September 2018 | Resolutions
|
11 September 2018 | Particulars of variation of rights attached to shares (4 pages) |
11 September 2018 | Change of share class name or designation (2 pages) |
30 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
27 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
5 October 2016 | Satisfaction of charge 2 in full (2 pages) |
5 October 2016 | Satisfaction of charge 2 in full (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
23 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-23
|
8 January 2016 | Registration of charge 004283310003, created on 8 January 2016 (23 pages) |
8 January 2016 | Registration of charge 004283310003, created on 8 January 2016 (23 pages) |
5 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
22 July 2013 | Director's details changed for Danilo Delic on 22 January 2013 (2 pages) |
22 July 2013 | Director's details changed for Danilo Delic on 22 January 2013 (2 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
13 June 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
18 March 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 18 March 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Termination of appointment of Leonard Klein as a director (1 page) |
21 May 2012 | Termination of appointment of Leonard Klein as a director (1 page) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Appointment of Danilo Delic as a director (3 pages) |
23 July 2010 | Appointment of Danilo Delic as a director (3 pages) |
28 June 2010 | Director's details changed for Mr Richard Julian Shestopal on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Leonard Ellis Klein on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Leonard Ellis Klein on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Leonard Ellis Klein on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Richard Julian Shestopal on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr Richard Julian Shestopal on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 73-75 mortimer street london W1W 7SQ (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 73-75 mortimer street london W1W 7SQ (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 73/75 mortimer street london W1W 7SQ (1 page) |
27 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 73/75 mortimer street london W1W 7SQ (1 page) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
12 October 2004 | Return made up to 13/06/04; full list of members (7 pages) |
12 October 2004 | Return made up to 13/06/04; full list of members (7 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
17 January 2004 | Resolutions
|
17 January 2004 | Resolutions
|
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
23 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
1 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 July 2002 | Return made up to 13/06/02; full list of members
|
4 July 2002 | Return made up to 13/06/02; full list of members
|
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
26 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
2 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
2 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
8 June 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
3 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
17 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
21 June 1988 | Company name changed\certificate issued on 21/06/88 (3 pages) |
21 June 1988 | Company name changed nathan shestopal LIMITED\certificate issued on 22/06/88 (3 pages) |
14 March 1987 | Particulars of mortgage/charge (3 pages) |
14 March 1987 | Particulars of mortgage/charge (3 pages) |
24 January 1947 | Incorporation (13 pages) |
24 January 1947 | Incorporation (13 pages) |