Company NameShaka Services
Company StatusActive - Proposal to Strike off
Company Number04984535
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 December 2003(20 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Tarcisious Benhura
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address186 Turnpike Link
Croydon
CR0 5NZ
Director NameMr Basil Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Stavordale Road
Highbury
London
N5 1NE
Director NameMiss Shirley Lorraine Woolford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCommunity Development
Country of ResidenceEngland
Correspondence AddressFlat 3 Trinity Court
Croxley Road
London
W9 3HH
Secretary NameMr Tarcisious Benhura
NationalityBritish
StatusCurrent
Appointed15 April 2004(4 months, 1 week after company formation)
Appointment Duration20 years
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address186 Turnpike Link
Croydon
CR0 5NZ
Director NameMs Adenike Musa
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address186 Turnpike Link
Croydon
CR0 5NZ
Director NameMr Mohamed Kemoh Rogers
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address186 Turnpike Link
Croydon
CR0 5NZ
Director NameMr Bernard Georges Thivel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed22 September 2005(1 year, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Turnpike Link
Croydon
CR0 5NZ
Director NameDithema Chiloane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleLecturer
Correspondence Address13 Leafy Oak Road
Grove Road
London
SE12 9RS
Director NameCleveland Gervais
Date of BirthOctober 1966 (Born 57 years ago)
NationalityTrinidad & Tobago
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleUnemployed
Correspondence Address53d Babington Road
London
SW16 6AP
Director NameMr Clifton McLeod
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaver Court
2 Foxgrove Road
Beckenham
Kent
BR3 5AT
Secretary NameColin Lewis
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Maltby Drive
Hoe Green Village
Enfield
Middlesex
EN1 4EH
Director NameMr David Obuamah
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 28 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7b Wisbeach Road
Croydon
Surrey
CR0 2LZ

Contact

Websiteshakaservices.org.uk

Location

Registered Address186 Turnpike Link
Croydon
CR0 5NZ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Turnover£249,810
Net Worth£7,359
Cash£3,540
Current Liabilities£101,514

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2020 (3 years, 4 months ago)
Next Return Due6 January 2022 (overdue)

Filing History

10 December 2020Compulsory strike-off action has been discontinued (1 page)
9 December 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
27 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (18 pages)
2 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
28 July 2016Termination of appointment of David Obuamah as a director on 28 July 2016 (1 page)
28 July 2016Termination of appointment of David Obuamah as a director on 28 July 2016 (1 page)
14 January 2016Registered office address changed from 38-40 Kennington Park Road London SE11 4RS to 38 Carver Road London SE24 9LT on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 38-40 Kennington Park Road London SE11 4RS to 38 Carver Road London SE24 9LT on 14 January 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (18 pages)
2 December 2015Annual return made up to 29 November 2015 no member list (7 pages)
2 December 2015Annual return made up to 29 November 2015 no member list (7 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (20 pages)
10 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
10 December 2014Annual return made up to 29 November 2014 no member list (7 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
18 December 2013Annual return made up to 29 November 2013 no member list (7 pages)
18 December 2013Annual return made up to 29 November 2013 no member list (7 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (18 pages)
29 November 2012Annual return made up to 29 November 2012 no member list (7 pages)
29 November 2012Annual return made up to 29 November 2012 no member list (7 pages)
19 June 2012Amended accounts made up to 31 March 2011 (26 pages)
19 June 2012Amended accounts made up to 31 March 2011 (26 pages)
13 March 2012Full accounts made up to 31 March 2011 (24 pages)
13 March 2012Full accounts made up to 31 March 2011 (24 pages)
7 December 2011Annual return made up to 3 December 2011 no member list (6 pages)
7 December 2011Annual return made up to 3 December 2011 no member list (6 pages)
7 December 2011Annual return made up to 3 December 2011 no member list (6 pages)
1 February 2011Full accounts made up to 31 March 2010 (24 pages)
1 February 2011Full accounts made up to 31 March 2010 (24 pages)
18 January 2011Director's details changed for Adenike Musa on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Tarcisious Benhura on 18 January 2011 (1 page)
18 January 2011Annual return made up to 3 December 2010 no member list (6 pages)
18 January 2011Director's details changed for Mr Tarcisious Benhura on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Basil Williams on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Bernard Georges Thivel on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Adenike Musa on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 3 December 2010 no member list (6 pages)
18 January 2011Director's details changed for Mohamed Kemoh Rogers on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 3 December 2010 no member list (6 pages)
18 January 2011Director's details changed for Bernard Georges Thivel on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Mohamed Kemoh Rogers on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Basil Williams on 18 January 2011 (2 pages)
18 January 2011Secretary's details changed for Tarcisious Benhura on 18 January 2011 (1 page)
18 January 2011Director's details changed for Mr Tarcisious Benhura on 18 January 2011 (2 pages)
4 March 2010Annual return made up to 31 December 2009 (17 pages)
4 March 2010Annual return made up to 31 December 2009 (17 pages)
25 January 2010Full accounts made up to 31 March 2009 (24 pages)
25 January 2010Full accounts made up to 31 March 2009 (24 pages)
18 February 2009Full accounts made up to 31 March 2008 (23 pages)
18 February 2009Full accounts made up to 31 March 2008 (23 pages)
16 January 2009Annual return made up to 03/12/08 (4 pages)
16 January 2009Annual return made up to 03/12/08 (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
28 January 2008Annual return made up to 03/12/07 (6 pages)
28 January 2008Annual return made up to 03/12/07 (6 pages)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
18 April 2007Annual return made up to 03/12/06
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2007Annual return made up to 03/12/06
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
26 October 2006Annual return made up to 03/12/05 (7 pages)
26 October 2006Annual return made up to 03/12/05 (7 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
9 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 February 2005Annual return made up to 03/12/04 (5 pages)
17 February 2005Annual return made up to 03/12/04 (5 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Registered office changed on 07/05/04 from: ranulph bacon house 8 sylvan hill upper norwood london SE19 2QF (1 page)
7 May 2004Registered office changed on 07/05/04 from: ranulph bacon house 8 sylvan hill upper norwood london SE19 2QF (1 page)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Director resigned (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
3 December 2003Incorporation (30 pages)
3 December 2003Incorporation (30 pages)