Company Name116/118, Shirland Road Limited
DirectorsManjit Ahir and Andy Morgan
Company StatusActive
Company Number02266044
CategoryPrivate Limited Company
Incorporation Date9 June 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Manjit Ahir
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2011(23 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Andy Morgan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Welford Lodge 116-118 Shirland Road
London
W9 2BT
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed30 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr John Howard Harris
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address285 Grays Inn Road
London
WC1X 8QN
Secretary NameBasil Vivian Samuel Imber
NationalityBritish
StatusResigned
Appointed14 January 1992(3 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address285-287 Grays Inn Road
London
WC1X 8QN
Director NameMiss Gillian Susan Hooper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Welford Lodge
116-118 Shirland Road
London
W9 2BT
Secretary NameMrs Charlotte Alexandra Kimpton
NationalityBritish
StatusResigned
Appointed19 October 2006(18 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 December 2019)
RoleAccount Manager
Correspondence Address8 Herbert Gardens
Chiswick
London
W4 3RD
Director NameMr Jonathon Irwin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 January 2015)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Welford Lodge
Shirland Road
London
W9 2BT
Director NameMiss Donatella Maso
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 December 2015(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 13 December 2018)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Welford Lodge 116-118 Shirland Road
London
Greater London
W9 2BT
Secretary NameBennett Clarke & James (Corporation)
StatusResigned
Appointed16 December 2019(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 15 December 2020)
Correspondence AddressRegency House 4 Clarence Road
Windsor
SL4 5AD
Secretary NameLeete Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2020(32 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2021)
Correspondence Address119-120 High Street
Eton
Windsor
SL4 6AN

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Morgan
8.33%
Ordinary
1 at £1Arvind Vasan
8.33%
Ordinary
1 at £1David James
8.33%
Ordinary
1 at £1Delroy Stephenson & Joanne Stephenson
8.33%
Ordinary
1 at £1Donatella Maso
8.33%
Ordinary
1 at £1M. Ahir
8.33%
Ordinary
1 at £1Marcus Eaves & Sally Humpreys
8.33%
Ordinary
1 at £1Miss C. Christie
8.33%
Ordinary
1 at £1Mr N. Angelopoulous
8.33%
Ordinary
1 at £1Mr P. Chiu & Mrs S. Chiu
8.33%
Ordinary
1 at £1Mr Satinder Singh
8.33%
Ordinary
1 at £1Raksha Starling & Luke Starling
8.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Filing History

29 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
8 July 2021Appointment of Managed Exit Limited as a secretary on 30 April 2021 (2 pages)
8 July 2021Registered office address changed from C/O Manjit Ahir 5 Welford Lodge Shirland Road London W9 2BT to 266 Kingsland Road London E8 4DG on 8 July 2021 (1 page)
8 July 2021Termination of appointment of Leete Secretarial Services Limited as a secretary on 30 April 2021 (1 page)
8 February 2021Appointment of Leete Secretarial Services Limited as a secretary on 15 December 2020 (2 pages)
8 February 2021Termination of appointment of Bennett Clarke & James as a secretary on 15 December 2020 (1 page)
8 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 December 2019Appointment of Bennett Clarke & James as a secretary on 16 December 2019 (2 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
16 December 2019Termination of appointment of Charlotte Alexandra Kimpton as a secretary on 16 December 2019 (1 page)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 August 2019Appointment of Mr Andy Morgan as a director on 29 August 2019 (2 pages)
9 January 2019Confirmation statement made on 13 December 2018 with updates (5 pages)
13 December 2018Termination of appointment of Donatella Maso as a director on 13 December 2018 (1 page)
5 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 12
(5 pages)
17 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 12
(5 pages)
18 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 December 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 December 2015Appointment of Miss Donatella Maso as a director on 1 December 2015 (3 pages)
17 December 2015Secretary's details changed for Miss Charlotte Alexandra Christie on 4 December 2015 (3 pages)
17 December 2015Secretary's details changed for Miss Charlotte Alexandra Christie on 4 December 2015 (3 pages)
17 December 2015Appointment of Miss Donatella Maso as a director on 1 December 2015 (3 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12
(5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 12
(5 pages)
20 January 2015Termination of appointment of Jonathon Irwin as a director on 19 January 2015 (1 page)
20 January 2015Termination of appointment of Jonathon Irwin as a director on 19 January 2015 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 12
(5 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 12
(5 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 September 2012Appointment of Mr Jonathon Irwin as a director (2 pages)
18 September 2012Appointment of Mr Jonathon Irwin as a director (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Manjit Ahir on 7 February 2012 (2 pages)
9 February 2012Director's details changed for Manjit Ahir on 7 February 2012 (2 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Manjit Ahir on 7 February 2012 (2 pages)
19 December 2011Termination of appointment of Gillian Hooper as a director (1 page)
19 December 2011Termination of appointment of Gillian Hooper as a director (1 page)
13 December 2011Registered office address changed from Flat 11 Welford Lodge 116-118 Shirland Road London W9 2BT United Kingdom on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Flat 11 Welford Lodge 116-118 Shirland Road London W9 2BT United Kingdom on 13 December 2011 (1 page)
12 December 2011Appointment of Manjit Ahir as a director (3 pages)
12 December 2011Appointment of Manjit Ahir as a director (3 pages)
15 August 2011Registered office address changed from Flat 2 116 Shirland Road London W9 2BT on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Flat 2 116 Shirland Road London W9 2BT on 15 August 2011 (1 page)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 January 2011Termination of appointment of John Harris as a director (1 page)
16 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
16 January 2011Termination of appointment of John Harris as a director (1 page)
16 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 January 2010Director's details changed for John Howard Harris on 20 January 2010 (2 pages)
31 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (9 pages)
31 January 2010Director's details changed for John Howard Harris on 20 January 2010 (2 pages)
31 January 2010Secretary's details changed for Charlotte Alexandra Christie on 20 January 2010 (1 page)
31 January 2010Secretary's details changed for Charlotte Alexandra Christie on 20 January 2010 (1 page)
31 January 2010Director's details changed for Gillian Susan Hooper on 20 January 2010 (2 pages)
31 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (9 pages)
31 January 2010Director's details changed for Gillian Susan Hooper on 20 January 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 January 2009Return made up to 14/01/09; full list of members (8 pages)
25 January 2009Return made up to 14/01/09; full list of members (8 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 January 2008Return made up to 14/01/08; full list of members (5 pages)
28 January 2008Return made up to 14/01/08; full list of members (5 pages)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
12 February 2007Return made up to 14/01/07; full list of members (5 pages)
12 February 2007Return made up to 14/01/07; full list of members (5 pages)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB (1 page)
16 November 2006Registered office changed on 16/11/06 from: 79 new cavendish street london W1W 6XB (1 page)
23 August 2006Return made up to 14/01/06; full list of members (5 pages)
23 August 2006Return made up to 14/01/06; full list of members (5 pages)
23 August 2006Secretary resigned (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: 285-287 grays inn road london WC1X 8QN (1 page)
23 August 2006Registered office changed on 23/08/06 from: 285-287 grays inn road london WC1X 8QN (1 page)
18 May 2006Return made up to 14/01/05; full list of members (10 pages)
18 May 2006Return made up to 14/01/05; full list of members (10 pages)
17 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 November 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 October 2004Accounts for a dormant company made up to 31 March 1999 (1 page)
14 October 2004Accounts for a dormant company made up to 31 March 1999 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 2004Return made up to 14/01/01; full list of members (9 pages)
13 October 2004Registered office changed on 13/10/04 from: austin house 285/287 grays inn road london WC1X 8QF (1 page)
13 October 2004Return made up to 14/01/00; full list of members (9 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2000 (1 page)
13 October 2004Return made up to 14/01/04; full list of members (9 pages)
13 October 2004Return made up to 14/01/00; full list of members (9 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 October 2004Return made up to 14/01/02; full list of members (9 pages)
13 October 2004Return made up to 14/01/99; full list of members (9 pages)
13 October 2004Return made up to 14/01/99; full list of members (9 pages)
13 October 2004Return made up to 14/01/03; full list of members (9 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 2001 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 2000 (1 page)
13 October 2004Return made up to 14/01/01; full list of members (9 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2004Return made up to 14/01/02; full list of members (9 pages)
13 October 2004Return made up to 14/01/04; full list of members (9 pages)
13 October 2004Return made up to 14/01/03; full list of members (9 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2002 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 2001 (1 page)
13 October 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 October 2004Registered office changed on 13/10/04 from: austin house 285/287 grays inn road london WC1X 8QF (1 page)
7 October 2004Restoration by order of the court (2 pages)
7 October 2004Restoration by order of the court (2 pages)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
20 August 1998Return made up to 14/01/98; full list of members (6 pages)
20 August 1998Return made up to 14/01/98; full list of members (6 pages)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 March 1997Return made up to 14/01/97; no change of members (4 pages)
6 March 1997Return made up to 14/01/97; no change of members (4 pages)
30 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
30 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 April 1995Return made up to 14/01/95; full list of members (6 pages)
26 April 1995Return made up to 14/01/95; full list of members (6 pages)
9 June 1988Incorporation (14 pages)
9 June 1988Incorporation (14 pages)