London
W14 8SZ
Secretary Name | Elaine Howie Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gellymill Street MacDuff Banffshire AB44 1TN Scotland |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.sheinaallan.com |
---|---|
Email address | [email protected] |
Telephone | 07 773721745 |
Telephone region | Mobile |
Registered Address | Office D160 First Floor New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,228 |
Cash | £10,391 |
Current Liabilities | £4,518 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
27 February 2024 | Total exemption full accounts made up to 31 May 2023 (6 pages) |
---|---|
24 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
25 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
26 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
28 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
25 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Registered 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 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Ms Sheina Andrea Allan on 25 May 2013 (2 pages) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Ms Sheina Andrea Allan on 25 May 2013 (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 June 2010 | Termination of appointment of Elaine Allan as a secretary (1 page) |
28 June 2010 | Director's details changed for Sheina Andrea Allan on 19 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Termination of appointment of Elaine Allan as a secretary (1 page) |
28 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Sheina Andrea Allan on 19 October 2009 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
22 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
24 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
28 August 2008 | Return made up to 22/05/08; full list of members (3 pages) |
28 August 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
5 June 2007 | Company name changed sheina alan LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed sheina alan LIMITED\certificate issued on 05/06/07 (2 pages) |
22 May 2007 | Incorporation (11 pages) |
22 May 2007 | Incorporation (11 pages) |