Puney
London
SW15 2JE
Director Name | Mr Andrew Shilton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Barn Byfleet Road Cobham Surrey KT11 1EA |
Director Name | Mr David Shilton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Kingfisher House Juniper Drive London SW18 1TY |
Director Name | Simon Alexander Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 27 May 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Triangle House Broomhill Road London SW18 4HX |
Secretary Name | Simon Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Triangle House Broomhill Road London SW18 4HX |
Director Name | Mr Ian William Pearce |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Smarts Heath Road Mayford Woking Surrey GU22 0NP |
Secretary Name | Michael Harrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Arlington Avenue London N1 7AX |
Secretary Name | Mr Ian William Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | 20 Smarts Heath Road Mayford Woking Surrey GU22 0NP |
Secretary Name | Mrs Soedjati Roebijanti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 July 2007) |
Role | Buying Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Keswick Road Puney London SW15 2JE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.janeshilton.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77367771 |
Telephone region | London |
Registered Address | Unit 4 Triangle House Broomhill Road London SW18 4HX |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
1.2m at £1 | Shilton Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Application to strike the company off the register (3 pages) |
29 January 2014 | Application to strike the company off the register (3 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
27 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
18 October 2013 | Re-registration of Memorandum and Articles (14 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 October 2013 | Re-registration from a public company to a private limited company (2 pages) |
18 October 2013 | Re-registration of Memorandum and Articles (14 pages) |
18 October 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 October 2013 | Resolutions
|
17 September 2013 | Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 90 Peterborough Road London SW6 3HH on 17 September 2013 (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (20 pages) |
15 February 2013 | Secretary's details changed for Simon Alexander Smith on 14 January 2013 (1 page) |
15 February 2013 | Secretary's details changed for Simon Alexander Smith on 14 January 2013 (1 page) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages) |
15 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Director's details changed for Simon Alexander Smith on 14 January 2013 (2 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Director's details changed for Mr David Shilton on 3 January 2011 (2 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Director's details changed for Mr David Shilton on 3 January 2011 (2 pages) |
1 March 2012 | Director's details changed for Mr David Shilton on 3 January 2011 (2 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (22 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
30 December 2010 | Full accounts made up to 30 June 2010 (21 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
29 December 2009 | Full accounts made up to 30 June 2009 (23 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
1 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
28 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
26 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
22 July 2007 | New secretary appointed (1 page) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | New secretary appointed (1 page) |
22 July 2007 | Secretary resigned (1 page) |
21 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (18 pages) |
8 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
31 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
31 March 2005 | Return made up to 05/02/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned;director resigned (1 page) |
12 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
12 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
4 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 05/02/03; full list of members (8 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
2 February 2002 | Return made up to 05/02/02; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
15 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
15 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page) |
21 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
21 March 2000 | Return made up to 05/02/00; full list of members (7 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
20 October 1998 | Certificate of authorisation to commence business and borrow (1 page) |
20 October 1998 | Application to commence business (2 pages) |
20 October 1998 | Application to commence business (2 pages) |
20 October 1998 | Certificate of authorisation to commence business and borrow (1 page) |
19 June 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
19 June 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
11 May 1998 | Amending 882-allot date 310398 (2 pages) |
11 May 1998 | Amending 882-allot date 310398 (2 pages) |
17 April 1998 | Ad 31/03/97--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages) |
17 April 1998 | Ad 31/03/97--------- £ si 1200000@1=1200000 £ ic 2/1200002 (2 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Company name changed shilton concessions PLC\certificate issued on 31/03/98 (2 pages) |
30 March 1998 | Company name changed shilton concessions PLC\certificate issued on 31/03/98 (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Incorporation (17 pages) |
5 February 1998 | Incorporation (17 pages) |