London
E1W 1YW
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(31 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Howard Alan Pearlman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 2017(42 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 11 December 2018) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | David John Shulkind |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 21 Saint Regis Heights London NW3 7NE |
Director Name | Elizabeth Jennifer Shulkind |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 21 Saint Regis Heights London NW3 7NE |
Secretary Name | Elizabeth Jennifer Shulkind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 21 Saint Regis Heights London NW3 7NE |
Director Name | Mr Stanley Val Siegal |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(31 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 November 2015) |
Role | General Business |
Country of Residence | England |
Correspondence Address | 5 Courtgate Close Flower Lane Mill Hill London NW7 2JZ |
Website | pearl-coutts.co.uk |
---|---|
Telephone | 020 78433788 |
Telephone region | London |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Shanpark LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £135,236 |
Current Liabilities | £4,764 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
7 July 2006 | Delivered on: 19 July 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage 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. See the mortgage charge document for full details. Outstanding |
---|
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
---|---|
7 July 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 November 2015 | Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Stanley Val Siegal as a director on 4 November 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
4 June 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
14 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
17 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
15 June 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
30 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 August 2009 | Full accounts made up to 30 September 2008 (12 pages) |
1 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
7 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
19 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
17 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
8 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 2ND floor 32 wigmore street london W1U 2RP (1 page) |
24 August 2006 | New director appointed (5 pages) |
24 August 2006 | New secretary appointed (8 pages) |
24 August 2006 | Secretary resigned;director resigned (1 page) |
24 August 2006 | New director appointed (8 pages) |
24 August 2006 | Director resigned (1 page) |
3 August 2006 | Declaration of assistance for shares acquisition (8 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
3 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2006 | Particulars of mortgage/charge (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 June 2006 | Return made up to 10/04/06; full list of members (3 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
16 May 2005 | Return made up to 10/04/05; full list of members (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 April 2004 | Return made up to 10/04/04; full list of members (8 pages) |
2 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
8 May 2003 | Return made up to 10/04/03; full list of members
|
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
17 May 2002 | Return made up to 10/04/02; full list of members (7 pages) |
8 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 May 2001 | Return made up to 10/04/01; full list of members
|
23 May 2001 | Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
15 May 1999 | Return made up to 10/04/99; full list of members (6 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | Return made up to 10/04/97; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 May 1996 | Return made up to 10/04/96; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 June 1995 | Return made up to 10/04/95; full list of members
|
4 May 1995 | Registered office changed on 04/05/95 from: 12 the marlowes st john's wood park london NW8 6NA (1 page) |
4 April 1990 | Full accounts made up to 31 December 1988 (10 pages) |
20 August 1974 | Incorporation (12 pages) |
20 August 1974 | Certificate of incorporation (1 page) |