Company NameSheina Allan  Limited
DirectorSheina Andrea Allan
Company StatusActive
Company Number06254786
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Previous NameSheina Alan Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Sheina Andrea Allan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9, Old Courthouse 45 North End Road
London
W14 8SZ
Secretary NameElaine Howie Allan
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Gellymill Street
MacDuff
Banffshire
AB44 1TN
Scotland
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.sheinaallan.com
Email address[email protected]
Telephone07 773721745
Telephone regionMobile

Location

Registered AddressOffice D160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,228
Cash£10,391
Current Liabilities£4,518

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (6 pages)
24 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
27 May 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
26 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Registered office address changed from 61 Link House New Covent Garden,Nine Elms Lane London SW8 5PA to Office D160 First Floor New Covent Garden London SW8 5LL on 30 May 2017 (1 page)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Registered office address changed from 61 Link House New Covent Garden,Nine Elms Lane London SW8 5PA to Office D160 First Floor New Covent Garden London SW8 5LL on 30 May 2017 (1 page)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Director's details changed for Ms Sheina Andrea Allan on 25 May 2013 (2 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Director's details changed for Ms Sheina Andrea Allan on 25 May 2013 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
28 June 2010Termination of appointment of Elaine Allan as a secretary (1 page)
28 June 2010Director's details changed for Sheina Andrea Allan on 19 October 2009 (2 pages)
28 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
28 June 2010Termination of appointment of Elaine Allan as a secretary (1 page)
28 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Sheina Andrea Allan on 19 October 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 July 2009Return made up to 22/05/09; full list of members (3 pages)
22 July 2009Return made up to 22/05/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
28 August 2008Return made up to 22/05/08; full list of members (3 pages)
28 August 2008Return made up to 22/05/08; full list of members (3 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
5 June 2007Company name changed sheina alan LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed sheina alan LIMITED\certificate issued on 05/06/07 (2 pages)
22 May 2007Incorporation (11 pages)
22 May 2007Incorporation (11 pages)