Company NameValerie Shaul Ltd
DirectorValerie Shaul
Company StatusActive
Company Number07108152
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMs Valerie Shaul
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 40 Belsize Park
London
NW3 4EE

Location

Registered AddressFlat 5 40 Belsize Park
London
Greater London
NW3 4EE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2012
Net Worth£26,676
Cash£51,757
Current Liabilities£25,681

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

10 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 February 2014Amended accounts made up to 31 December 2011 (5 pages)
4 February 2014Amended accounts made up to 31 December 2011 (5 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 November 2013Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from C/O Sterling Bloom Ltd 135 Masons Hill Bromley BR2 9HT England on 26 November 2013 (2 pages)
24 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 February 2011Registered office address changed from C/O Sterling Bloom 266 - 268 Haydons Road Wimbledon London SW19 8TT United Kingdom on 25 February 2011 (1 page)
25 February 2011Registered office address changed from C/O Sterling Bloom 266 - 268 Haydons Road Wimbledon London SW19 8TT United Kingdom on 25 February 2011 (1 page)
26 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
26 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)