Company NameSheleer Company Limited(The)
Company StatusDissolved
Company Number00679081
CategoryPrivate Limited Company
Incorporation Date29 December 1960(63 years, 4 months ago)
Dissolution Date23 April 2024 (1 week, 2 days ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kawa Mohammed Said Al-Khaffaf
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Robin Hood Lane
London
SW15 3PU
Director NameConstance Mary Caroline Hilliers
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1993)
RoleCompany Director
Correspondence Address32 Pelham Court
London
SW3 6SH
Director NameMohammed Said Al-Khaffaf
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityIraqi
StatusResigned
Appointed29 December 1992(32 years after company formation)
Appointment Duration24 years, 10 months (resigned 01 November 2017)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 17 The Vale
Chelsea
London
SW3 6AG
Secretary NameJoyce Muriel Storey
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years after company formation)
Appointment Duration20 years, 7 months (resigned 17 August 2013)
RoleCompany Director
Correspondence Address91 Alexandra Avenue
Harrow
Middlesex
HA2 8PX
Director NameMohammed Said Al-Khaffaf
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(56 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 August 2022)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 17 The Vale
Chelsea
London
SW3 6AG

Contact

Telephone020 73819333
Telephone regionLondon

Location

Registered AddressFlat 5
17 The Vale
London
SW3 6AG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

3.3k at £1Kawa Mohammed Said Al-khaffaf
33.34%
Ordinary
3.3k at £1Kazhaw Mohammed Al-khaffaf
33.33%
Ordinary
3.3k at £1Shawnem Al-khaffaf
33.33%
Ordinary

Financials

Year2014
Net Worth-£23,983
Cash£1,669
Current Liabilities£251

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

18 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 December 2017Termination of appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (1 page)
15 December 2017Termination of appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (1 page)
15 December 2017Appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (2 pages)
15 December 2017Appointment of Mohammed Said Al-Khaffaf as a director on 1 November 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
14 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(4 pages)
7 January 2014Register(s) moved to registered office address (1 page)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(4 pages)
7 January 2014Register(s) moved to registered office address (1 page)
15 October 2013Termination of appointment of Joyce Storey as a secretary (1 page)
15 October 2013Termination of appointment of Joyce Storey as a secretary (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Director's details changed for Mohammed Said Al-Khaffaf on 29 December 2012 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
8 January 2013Director's details changed for Mohammed Said Al-Khaffaf on 29 December 2012 (2 pages)
8 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Register inspection address has been changed (1 page)
4 January 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Register(s) moved to registered inspection location (1 page)
4 January 2011Register inspection address has been changed (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
14 January 2009Return made up to 29/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2008Return made up to 29/12/07; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
10 January 2007Return made up to 29/12/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 29/12/05; full list of members (2 pages)
8 February 2006Return made up to 29/12/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 February 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 29/12/03; full list of members (5 pages)
30 March 2004Return made up to 29/12/03; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 December 2002Return made up to 29/12/02; no change of members (4 pages)
31 December 2002Return made up to 29/12/02; no change of members (4 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
4 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
17 December 1999Return made up to 29/12/99; full list of members (6 pages)
17 December 1999Return made up to 29/12/99; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 January 1999Return made up to 29/12/98; no change of members (5 pages)
20 January 1999Return made up to 29/12/98; no change of members (5 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 January 1997Return made up to 29/12/96; no change of members (5 pages)
14 January 1997Return made up to 29/12/96; no change of members (5 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
10 January 1996Return made up to 29/12/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 February 1964Allotment of shares (2 pages)
7 February 1964Allotment of shares (2 pages)
23 January 1964Increase in nominal capital (2 pages)
23 January 1964Increase in nominal capital (2 pages)
29 December 1960Incorporation (12 pages)
29 December 1960Incorporation (12 pages)