Company NameSharamless Limited
DirectorAnjli Shah
Company StatusActive
Company Number05569924
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Anjli Shah
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Tadema Road
Studio 11
London
SW10 0PZ
Secretary NameMiss Anjli Shah
NationalityBritish
StatusCurrent
Appointed28 October 2008(3 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address39 Tadema Road
Studio 11
London
SW10 0PZ
Director NameKumar Shah
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityKenyan
StatusResigned
Appointed21 September 2005(same day as company formation)
RoleBusiness Executive
Correspondence AddressFlat 1, Chartridge Court
4 Marsh Lane
Stanmore
Middlesex
HA7 4HG
Secretary NameMLS Chase Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence AddressThe Courtyard
59 Church Street
Staines
TW18 4XS
Secretary NameBarleigh Wells Limited (Corporation)
StatusResigned
Appointed11 June 2006(8 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 December 2006)
Correspondence AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2008)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww1.anjlilondon.com

Location

Registered AddressAnjli London
39 Tadema Road
Studio 11
London
SW10 0PZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

250k at £1Anjli Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£636,161
Cash£8,283
Current Liabilities£1,901

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 1 week from now)

Charges

17 February 2011Delivered on: 23 February 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £37,541.00.
Outstanding
12 June 2006Delivered on: 16 June 2006
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £37,541.00.
Outstanding

Filing History

30 November 2023Unaudited abridged accounts made up to 30 November 2022 (6 pages)
5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
28 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(3 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 250,000
(3 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 250,000
(3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 250,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 November 2013Director's details changed for Miss Anjli Shah on 4 November 2013 (2 pages)
26 November 2013Director's details changed for Miss Anjli Shah on 4 November 2013 (2 pages)
26 November 2013Director's details changed for Miss Anjli Shah on 4 November 2013 (2 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 250,000
(3 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 250,000
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
23 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 July 2012Director's details changed for Miss Anjali Shah on 22 August 2011 (2 pages)
13 July 2012Secretary's details changed for Miss Anjali Shah on 22 August 2011 (1 page)
13 July 2012Director's details changed for Miss Anjali Shah on 22 August 2011 (2 pages)
13 July 2012Secretary's details changed for Miss Anjali Shah on 22 August 2011 (1 page)
27 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 June 2011Registered office address changed from Anjli Shah Groundfloor & Basement 5 South Molton Street Mayfair London W1K 5QE on 24 June 2011 (1 page)
24 June 2011Registered office address changed from Anjli Shah Groundfloor & Basement 5 South Molton Street Mayfair London W1K 5QE on 24 June 2011 (1 page)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (3 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
8 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
22 October 2009Director's details changed for Miss Anjali Shah on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Miss Anjali Shah on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Miss Anjali Shah on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Miss Anjali Shah on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Miss Anjali Shah on 21 October 2009 (1 page)
21 October 2009Director's details changed for Miss Anjali Shah on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Miss Anjali Shah on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Miss Anjali Shah on 21 October 2009 (1 page)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 July 2009Auditor's resignation (1 page)
3 July 2009Auditor's resignation (1 page)
17 November 2008Return made up to 21/09/08; full list of members (3 pages)
17 November 2008Return made up to 21/09/08; full list of members (3 pages)
17 November 2008Appointment terminated secretary m & n secretaries LIMITED (1 page)
17 November 2008Director's change of particulars / anjali shah / 28/10/2008 (2 pages)
17 November 2008Director's change of particulars / anjali shah / 28/10/2008 (2 pages)
17 November 2008Secretary appointed miss anjali shah (1 page)
17 November 2008Appointment terminated secretary m & n secretaries LIMITED (1 page)
17 November 2008Secretary appointed miss anjali shah (1 page)
1 November 2008Registered office changed on 01/11/2008 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
1 November 2008Registered office changed on 01/11/2008 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
14 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
14 April 2008Accounts for a small company made up to 30 November 2007 (6 pages)
8 January 2008Return made up to 21/09/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 21/09/07; full list of members (2 pages)
7 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
7 June 2007Accounts for a small company made up to 30 November 2006 (6 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
16 November 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
19 July 2006Registered office changed on 19/07/06 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
19 July 2006Secretary's particulars changed (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Registered office changed on 27/06/06 from: 7 storey's gate westminster london SW1P 3AT (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
27 June 2006Registered office changed on 27/06/06 from: 7 storey's gate westminster london SW1P 3AT (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
2 December 2005Ad 22/11/05--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
2 December 2005Director resigned (1 page)
2 December 2005Memorandum and Articles of Association (4 pages)
2 December 2005Director resigned (1 page)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Nc inc already adjusted 21/11/05 (1 page)
2 December 2005Ad 22/11/05--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
2 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2005Nc inc already adjusted 21/11/05 (1 page)
2 December 2005Memorandum and Articles of Association (4 pages)
21 September 2005Incorporation (12 pages)
21 September 2005Incorporation (12 pages)