Company Name85 Shirland Road Limited
DirectorsKaren Butler and Kirit Shah
Company StatusActive
Company Number07131955
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Karen Butler
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Shirland Road
London
W9 2EL
Director NameMr Kirit Shah
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Shirland Road
London
W9 2EL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address85 Shirland Road
London
W9 2EL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London

Shareholders

2 at £1Kirit Shah
66.67%
Ordinary
1 at £1Karen Butler
33.33%
Ordinary

Financials

Year2014
Net Worth£6,190
Cash£1,000
Current Liabilities£5,482

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

31 December 2023Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London England W1U 6UE to 85 Shirland Road London W9 2EL on 31 December 2023 (1 page)
30 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
30 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
18 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
1 November 2021Termination of appointment of Karen Butler as a director on 31 October 2021 (1 page)
26 October 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 4
(3 pages)
26 October 2021Cessation of Karen Butler as a person with significant control on 22 June 2021 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
22 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
17 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
27 September 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
18 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
24 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3
(4 pages)
24 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3
(4 pages)
4 February 2010Appointment of Kirit Shah as a director (3 pages)
4 February 2010Appointment of Karen Butler as a director (3 pages)
4 February 2010Appointment of Kirit Shah as a director (3 pages)
4 February 2010Appointment of Karen Butler as a director (3 pages)
25 January 2010Termination of appointment of Graham Cowan as a director (1 page)
25 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010 (1 page)
25 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Graham Cowan as a director (1 page)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)