Company NameShineangle Limited
DirectorPriya Kishore Nanwani
Company StatusActive
Company Number02698647
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Priya Kishore Nanwani
Date of BirthJune 1961 (Born 62 years ago)
NationalityMaltese
StatusCurrent
Appointed20 March 2017(25 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Director NameMr Sandeed Mendiratta
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed26 March 1992(1 week after company formation)
Appointment Duration2 years (resigned 29 March 1994)
RoleSales Manager
Correspondence Address21 Whippendale Road
Watford
Secretary NameSita Rani Anand
NationalityBritish
StatusResigned
Appointed26 March 1992(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address1 Temple Lodge
Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameRaminder Monica Singh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 1994)
RoleSales Executive
Correspondence Address53 Russell Road
Northwood
Middlesex
HA6 2LP
Secretary NameShakuntala Devi
NationalityBritish
StatusResigned
Appointed10 October 1994(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address230 Normanton Road
Derby
BE23 6WA
Director NameSita Rani Anand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address1 Temple Lodge
Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Secretary NameThe Estate Of Late Mrs Raminder Monica Singh
NationalityBritish
StatusResigned
Appointed31 March 1997(5 years after company formation)
Appointment Duration11 years, 1 month (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Temple Lodge
Temple Gardens
Rickmansworth
WD3 1QJ
Director NameThe Estate Of Late Mrs Raminder Monica Singh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(16 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Temple Lodge
Temple Gardens
Rickmansworth
WD3 1QJ
Secretary NameMr James Jasbir Singh
NationalityBritish
StatusResigned
Appointed12 May 2008(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameMr George Jaspal Singh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address80 Sussex Square
London
W2 2SS
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Blue Tornado LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£143,444

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due26 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

19 January 1994Delivered on: 21 January 1994
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 tolpits lane, watford, hertfordshire.
Outstanding
22 January 1993Delivered on: 26 January 1993
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a number 14 the avenue minehead somerset (formerly k/a the regal ballroom) together with fixtures.
Outstanding
22 January 1993Delivered on: 26 January 1993
Persons entitled: Bank of India

Classification: Debenture and general charge
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 fixed plant and machinery.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
15 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2020 (4 pages)
20 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 March 2020Cessation of Priya Nanwani as a person with significant control on 5 April 2017 (1 page)
12 March 2020Notification of Executor of the Estate of the Late George Jaspal Singh as a person with significant control on 5 April 2017 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
17 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Termination of appointment of George Jaspal Singh as a director on 5 April 2017 (1 page)
15 May 2017Termination of appointment of George Jaspal Singh as a director on 5 April 2017 (1 page)
21 March 2017Appointment of Mrs Priya Kishore Nanwani as a director on 20 March 2017 (2 pages)
21 March 2017Appointment of Mrs Priya Kishore Nanwani as a director on 20 March 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
5 August 2015Termination of appointment of Raminder Monica Singh as a director on 21 January 2015 (1 page)
5 August 2015Termination of appointment of Raminder Monica Singh as a director on 21 January 2015 (1 page)
23 January 2015Appointment of Mr George Jaspal Singh as a director on 21 January 2015 (2 pages)
23 January 2015Appointment of Mr George Jaspal Singh as a director on 21 January 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
20 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
20 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
23 April 2013Registered office address changed from 6/7 Moor Park Industrial Estate Tolpits Lane Watford Herts WD18 9SP Uk on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 6/7 Moor Park Industrial Estate Tolpits Lane Watford Herts WD18 9SP Uk on 23 April 2013 (1 page)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
1 July 2011Termination of appointment of James Singh as a secretary (1 page)
1 July 2011Termination of appointment of James Singh as a secretary (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Mrs Raminder Monica Singh on 13 May 2010 (2 pages)
29 June 2010Director's details changed for Mrs Raminder Monica Singh on 13 May 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
12 May 2009Secretary appointed mr james jasbir singh (1 page)
12 May 2009Appointment terminated secretary raminder singh (1 page)
12 May 2009Director appointed mrs raminder monica singh (2 pages)
12 May 2009Appointment terminated secretary raminder singh (1 page)
12 May 2009Director appointed mrs raminder monica singh (2 pages)
12 May 2009Secretary appointed mr james jasbir singh (1 page)
12 May 2009Appointment terminated director sita anand (1 page)
12 May 2009Appointment terminated director sita anand (1 page)
6 May 2009Return made up to 19/03/09; full list of members (3 pages)
6 May 2009Return made up to 19/03/09; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from units 5-7 moor park industrial centre tolpits lane watford WD18 9SP (1 page)
10 March 2009Registered office changed on 10/03/2009 from units 5-7 moor park industrial centre tolpits lane watford WD18 9SP (1 page)
7 October 2008Return made up to 19/03/08; full list of members (3 pages)
7 October 2008Return made up to 19/03/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 May 2007Return made up to 19/03/07; full list of members (2 pages)
24 May 2007Return made up to 19/03/07; full list of members (2 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
29 March 2006Return made up to 19/03/06; full list of members (2 pages)
29 March 2006Return made up to 19/03/06; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
27 May 2005Return made up to 19/03/05; full list of members (2 pages)
27 May 2005Return made up to 19/03/05; full list of members (2 pages)
22 December 2004Return made up to 19/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 2004Return made up to 19/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
24 June 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
17 June 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 April 2003Return made up to 19/03/03; full list of members (6 pages)
13 April 2003Return made up to 19/03/03; full list of members (6 pages)
26 June 2002Return made up to 19/03/02; full list of members (6 pages)
26 June 2002Return made up to 19/03/02; full list of members (6 pages)
3 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
2 January 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
25 April 2000Return made up to 19/03/00; full list of members (6 pages)
25 April 2000Return made up to 19/03/00; full list of members (6 pages)
15 October 1999Return made up to 19/03/99; full list of members (6 pages)
15 October 1999Return made up to 19/03/99; full list of members (6 pages)
2 July 1998Full accounts made up to 30 September 1997 (10 pages)
2 July 1998Full accounts made up to 30 September 1997 (10 pages)
6 May 1998Return made up to 19/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 May 1998Return made up to 19/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1998Registered office changed on 29/04/98 from: morley house acreman street sherborne dorset DT9 3NX (1 page)
29 April 1998Registered office changed on 29/04/98 from: morley house acreman street sherborne dorset DT9 3NX (1 page)
16 May 1997Full accounts made up to 30 September 1996 (14 pages)
16 May 1997Full accounts made up to 30 September 1996 (14 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997New secretary appointed (2 pages)
30 April 1997Secretary resigned (1 page)
30 April 1997Return made up to 19/03/97; full list of members (6 pages)
30 April 1997New secretary appointed (2 pages)
30 April 1997Return made up to 19/03/97; full list of members (6 pages)
4 April 1997Registered office changed on 04/04/97 from: c/o dawn & co. 112-114,Great portland street. London. W1N 5PF (1 page)
4 April 1997Registered office changed on 04/04/97 from: c/o dawn & co. 112-114,Great portland street. London. W1N 5PF (1 page)
20 February 1997Auditor's resignation (1 page)
20 February 1997Auditor's resignation (1 page)
23 December 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
23 December 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
20 August 1996Return made up to 19/03/96; no change of members (4 pages)
20 August 1996Return made up to 19/03/96; no change of members (4 pages)
27 June 1996Amended accounts made up to 31 March 1995 (8 pages)
27 June 1996Amended accounts made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Return made up to 19/03/95; full list of members (6 pages)
18 April 1995Return made up to 19/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
26 January 1993Particulars of mortgage/charge (3 pages)