London
NW11 7HG
Secretary Name | Mr Mark Adam Hollis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(49 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mountview Close London NW11 7HG |
Director Name | Marshall John Doctors |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 1992) |
Role | Sales Executive |
Correspondence Address | 35 Pangbourne Drive Stanmore Middlesex HA7 4RA |
Director Name | Peter Moss Emanuel |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Snaresbrook Drive Stanmore Middlesex HA7 4QN |
Director Name | Mr Harvey John Josephs |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1995) |
Role | Secretary |
Correspondence Address | 29 Lansdowne Road Stanmore Middlesex HA7 2RX |
Director Name | Mr Graham Shurek Morris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years after company formation) |
Appointment Duration | 17 years (resigned 16 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Golders Park Close London NW11 7QR |
Director Name | Barry Steven Hollis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Martin Hollis |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years after company formation) |
Appointment Duration | 28 years (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Winter Garden Wood Lane Stanmore Middlesex HA7 4JZ |
Secretary Name | Mr Harvey John Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(41 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 29 Lansdowne Road Stanmore Middlesex HA7 2RX |
Secretary Name | Mr Mark Adam Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(44 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uphill Road London NW7 4PP |
Director Name | Lawrence Dafydd Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(49 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 July 2000) |
Role | Banking |
Correspondence Address | 26 Wyatt Drive London SW13 8AA |
Director Name | Clive Simnock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(49 years after company formation) |
Appointment Duration | 11 months (resigned 12 December 2000) |
Role | Finance Director |
Correspondence Address | 56 Norbury Avenue Watford Hertfordshire WD1 1PJ |
Secretary Name | Clive Simnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(49 years after company formation) |
Appointment Duration | 11 months (resigned 12 December 2000) |
Role | Finance Director |
Correspondence Address | 56 Norbury Avenue Watford Hertfordshire WD1 1PJ |
Website | shanigroup.com |
---|
Registered Address | Devonshire House 1 Devonshire St London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £19,087,580 |
Gross Profit | £4,520,180 |
Net Worth | £4,386,758 |
Cash | £4,777,582 |
Current Liabilities | £3,525,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
8 May 2007 | Delivered on: 15 May 2007 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. Outstanding |
---|---|
6 April 2006 | Delivered on: 20 April 2006 Persons entitled: Nigel Spencer Sloam; Martin Hollis; Barry Steven Hollis and Mark Adam Hollis Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
16 July 1984 | Delivered on: 20 July 1984 Satisfied on: 8 April 1988 Persons entitled: Security Pacific International Leasing (Europe) Inc Classification: Assignment Secured details: All moneys due or to become due from the company to the chargee under the terms of the leases d/d 11/6/84. Particulars: All the rights, titles, benefits and interests of the company (see doc m 62 for full details). Fully Satisfied |
13 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
13 February 2024 | Change of details for Mr Mark Adam Hollis as a person with significant control on 30 November 2023 (2 pages) |
12 February 2024 | Change of details for Mr Mark Adam Hollis as a person with significant control on 30 November 2023 (2 pages) |
12 February 2024 | Secretary's details changed for Mr Mark Adam Hollis on 30 November 2023 (1 page) |
12 February 2024 | Director's details changed for Mr Mark Adam Hollis on 30 November 2023 (2 pages) |
12 February 2024 | Director's details changed for Mr Mark Adam Hollis on 30 November 2023 (2 pages) |
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (16 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
17 November 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 January 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
18 February 2020 | Resolutions
|
14 February 2020 | Termination of appointment of Martin Hollis as a director on 13 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
12 July 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
11 June 2018 | Change of details for Mr Mark Adam Hollis as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Termination of appointment of Barry Steven Hollis as a director on 11 June 2018 (1 page) |
11 June 2018 | Cessation of Barry Steven Hollis as a person with significant control on 11 June 2018 (1 page) |
20 February 2018 | Notification of Mark Adam Hollis as a person with significant control on 1 February 2018 (2 pages) |
20 February 2018 | Notification of Barry Steven Hollis as a person with significant control on 1 February 2018 (2 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
4 May 2016 | Satisfaction of charge 2 in full (4 pages) |
4 May 2016 | Satisfaction of charge 2 in full (4 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
11 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Director's details changed for Barry Steven Hollis on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Barry Steven Hollis on 28 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Barry Steven Hollis on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Barry Steven Hollis on 20 February 2013 (2 pages) |
30 January 2013 | Registered office address changed from Devonshire House 1 Devonshire St London W1N 2DR on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from Devonshire House 1 Devonshire St London W1N 2DR on 30 January 2013 (1 page) |
18 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
18 June 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
28 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 April 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
8 April 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 April 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
22 April 2010 | Group of companies' accounts made up to 31 October 2009 (26 pages) |
15 March 2010 | Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Martin Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Hollis on 1 February 2010 (2 pages) |
6 June 2009 | Group of companies' accounts made up to 31 October 2008 (28 pages) |
6 June 2009 | Group of companies' accounts made up to 31 October 2008 (28 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Appointment terminated director graham morris (1 page) |
23 February 2009 | Appointment terminated director graham morris (1 page) |
29 July 2008 | Full accounts made up to 31 October 2007 (28 pages) |
29 July 2008 | Full accounts made up to 31 October 2007 (28 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / barry hollis / 03/03/2007 (1 page) |
28 February 2008 | Director's change of particulars / barry hollis / 03/03/2007 (1 page) |
8 August 2007 | Group of companies' accounts made up to 31 October 2006 (28 pages) |
8 August 2007 | Group of companies' accounts made up to 31 October 2006 (28 pages) |
15 May 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Particulars of mortgage/charge (9 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
7 August 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
7 August 2006 | Group of companies' accounts made up to 31 October 2005 (26 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
17 June 2005 | Full accounts made up to 31 October 2004 (18 pages) |
17 June 2005 | Full accounts made up to 31 October 2004 (18 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
28 April 2004 | Full accounts made up to 31 October 2003 (19 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members
|
27 January 2004 | Return made up to 31/01/04; full list of members
|
7 April 2003 | Full accounts made up to 31 October 2002 (19 pages) |
7 April 2003 | Full accounts made up to 31 October 2002 (19 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
6 March 2002 | Full accounts made up to 31 October 2001 (19 pages) |
6 March 2002 | Full accounts made up to 31 October 2001 (19 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
31 January 2002 | Return made up to 31/01/02; full list of members
|
31 January 2002 | Return made up to 31/01/02; full list of members
|
30 May 2001 | Full group accounts made up to 31 October 2000 (26 pages) |
30 May 2001 | Full group accounts made up to 31 October 2000 (26 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (11 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (11 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | Re-registration of Memorandum and Articles (30 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Re-registration of Memorandum and Articles (30 pages) |
27 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 November 2000 | Application for reregistration from PLC to private (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 November 2000 | Application for reregistration from PLC to private (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
22 March 2000 | Full group accounts made up to 31 October 1999 (33 pages) |
22 March 2000 | Full group accounts made up to 31 October 1999 (33 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
3 March 2000 | Return made up to 31/01/00; bulk list available separately
|
3 March 2000 | Return made up to 31/01/00; bulk list available separately
|
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Resolutions
|
26 March 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
26 March 1999 | Full group accounts made up to 31 October 1998 (25 pages) |
15 February 1999 | Return made up to 31/01/99; bulk list available separately (11 pages) |
15 February 1999 | Return made up to 31/01/99; bulk list available separately (11 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
18 March 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
18 March 1998 | Full group accounts made up to 31 October 1997 (25 pages) |
17 February 1998 | Return made up to 31/01/98; bulk list available separately (12 pages) |
17 February 1998 | Return made up to 31/01/98; bulk list available separately (12 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
17 March 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
17 March 1997 | Full group accounts made up to 31 October 1996 (25 pages) |
24 February 1997 | Return made up to 31/01/97; bulk list available separately (12 pages) |
24 February 1997 | Return made up to 31/01/97; bulk list available separately (12 pages) |
16 July 1996 | Ad 10/07/96--------- £ si [email protected]=2500 £ ic 1461230/1463730 (2 pages) |
16 July 1996 | Ad 10/07/96--------- £ si [email protected]=2500 £ ic 1461230/1463730 (2 pages) |
21 March 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
21 March 1996 | Full group accounts made up to 31 October 1995 (25 pages) |
18 March 1996 | Ad 12/03/96--------- £ si [email protected]=1500 £ ic 1459730/1461230 (2 pages) |
18 March 1996 | Ad 12/03/96--------- £ si [email protected]=1500 £ ic 1459730/1461230 (2 pages) |
22 February 1996 | Return made up to 31/01/96; bulk list available separately (12 pages) |
22 February 1996 | Return made up to 31/01/96; bulk list available separately (12 pages) |
9 February 1996 | Ad 24/01/96--------- £ si [email protected]=15000 £ ic 1444730/1459730 (2 pages) |
9 February 1996 | Ad 24/01/96--------- £ si [email protected]=15000 £ ic 1444730/1459730 (2 pages) |
28 April 1995 | Memorandum and Articles of Association (100 pages) |
28 April 1995 | Memorandum and Articles of Association (100 pages) |
31 March 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
31 March 1995 | Full group accounts made up to 31 October 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (323 pages) |
3 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
19 January 1951 | Incorporation (14 pages) |
19 January 1951 | Incorporation (14 pages) |