Company NameSheldex Limited
DirectorsSheldon Bodner and Shimon Alexander Ostreicher
Company StatusActive
Company Number07524022
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sheldon Bodner
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMr Shimon Alexander Ostreicher
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Shimon Alexander Ostreicher
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address36-38 Waterloo Road Unit 12
36-38 Waterloo Road
London
NW2 7UH

Location

Registered Address36-38 Waterloo Road Unit 12
36-38 Waterloo Road
London
NW2 7UH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Sheldon Bodner
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,773
Cash£2,101
Current Liabilities£165,079

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

7 September 2015Delivered on: 12 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 356 manchester road west little hulton t/no GM28887.
Outstanding
27 February 2015Delivered on: 5 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 59 waterton lane mossley t/no. GM60442.
Outstanding
24 December 2014Delivered on: 6 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 51 crammond close manchester title number GM368421.
Outstanding
24 December 2014Delivered on: 6 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 26 savick avenue bolton title number GM148545.
Outstanding
20 June 2014Delivered on: 28 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H at 13 belthorne avenue blackley t/no.GM756172.
Outstanding
24 April 2014Delivered on: 2 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 2 fortune street, bolton t/no:LA317495.
Outstanding
24 April 2014Delivered on: 2 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 19 park street, swinton t/no:MAN139359.
Outstanding
24 April 2014Delivered on: 2 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at 5 savick avenue, breighmet, bolton and garage t/no:GM171030.
Outstanding
20 October 2022Delivered on: 21 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 16 stoneyside grove, manchester, M28 3PD being all of the land and buildings in title GM584421 including all buildings, fixtures and fittings, the related rights and the goodwill. For further details of the properties charged, please refer to the instrument.
Outstanding
20 October 2022Delivered on: 21 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 51 crammond close, manchester, M40 1PL being all of the land and buildings in title GM368421 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 November 2018Delivered on: 19 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 16 stoneyside grove walkden worsley manchester t/no: GM584421.
Outstanding
9 February 2018Delivered on: 15 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 2 burns road little hulton manchester t/no GM122454.
Outstanding
18 February 2014Delivered on: 22 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
11 July 2023Satisfaction of charge 075240220011 in full (1 page)
2 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
30 November 2022Satisfaction of charge 075240220002 in full (1 page)
30 November 2022Satisfaction of charge 075240220005 in full (1 page)
30 November 2022Satisfaction of charge 075240220010 in full (1 page)
30 November 2022Satisfaction of charge 075240220009 in full (1 page)
30 November 2022Satisfaction of charge 075240220007 in full (1 page)
30 November 2022Satisfaction of charge 075240220008 in full (1 page)
30 November 2022Satisfaction of charge 075240220001 in full (1 page)
30 November 2022Satisfaction of charge 075240220003 in full (1 page)
30 November 2022Satisfaction of charge 075240220004 in full (1 page)
30 November 2022Satisfaction of charge 075240220006 in full (1 page)
17 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 October 2022Registration of charge 075240220013, created on 20 October 2022 (5 pages)
21 October 2022Registration of charge 075240220012, created on 20 October 2022 (5 pages)
13 May 2022Appointment of Mr Shimon Alexander Ostreicher as a director on 12 May 2022 (2 pages)
31 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 26 February 2020 (9 pages)
26 January 2021Amended total exemption full accounts made up to 26 February 2019 (8 pages)
29 September 2020Change of details for Mr Shimon Alexander Ostreicher as a person with significant control on 20 September 2020 (2 pages)
12 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
12 February 2020Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 36-38 Waterloo Road Unit 12 36-38 Waterloo Road London NW2 7UH on 12 February 2020 (1 page)
12 February 2020Change of details for Mr Shimon Alexander Ostreicher as a person with significant control on 12 February 2020 (2 pages)
12 February 2020Change of details for Mr Sheldon Bodner as a person with significant control on 12 February 2020 (2 pages)
11 February 2020Micro company accounts made up to 26 February 2019 (2 pages)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
4 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 November 2018Registration of charge 075240220011, created on 15 November 2018 (40 pages)
12 March 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
8 March 2018Notification of Shimon Alexander Ostreicher as a person with significant control on 8 February 2018 (2 pages)
8 March 2018Change of details for Mr Sheldon Bodner as a person with significant control on 8 February 2018 (2 pages)
15 February 2018Registration of charge 075240220010, created on 9 February 2018 (40 pages)
1 February 2018Change of details for Mr Sheldon Bodner as a person with significant control on 8 May 2017 (2 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 July 2017Director's details changed for Mr Sheldon Bodner on 8 May 2017 (2 pages)
18 July 2017Secretary's details changed for Mr Shimon Alexander Ostreicher on 8 May 2017 (1 page)
18 July 2017Secretary's details changed for Mr Shimon Alexander Ostreicher on 8 May 2017 (1 page)
18 July 2017Director's details changed for Mr Sheldon Bodner on 8 May 2017 (2 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
20 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
14 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
12 September 2015Registration of charge 075240220009, created on 7 September 2015 (40 pages)
12 September 2015Registration of charge 075240220009, created on 7 September 2015 (40 pages)
29 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
5 March 2015Registration of charge 075240220008, created on 27 February 2015 (40 pages)
5 March 2015Registration of charge 075240220008, created on 27 February 2015 (40 pages)
6 January 2015Registration of charge 075240220006, created on 24 December 2014 (40 pages)
6 January 2015Registration of charge 075240220007, created on 24 December 2014 (40 pages)
6 January 2015Registration of charge 075240220007, created on 24 December 2014 (40 pages)
6 January 2015Registration of charge 075240220006, created on 24 December 2014 (40 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 June 2014Registration of charge 075240220005 (41 pages)
28 June 2014Registration of charge 075240220005 (41 pages)
2 May 2014Registration of charge 075240220002 (41 pages)
2 May 2014Registration of charge 075240220004 (41 pages)
2 May 2014Registration of charge 075240220002 (41 pages)
2 May 2014Registration of charge 075240220003 (41 pages)
2 May 2014Registration of charge 075240220003 (41 pages)
2 May 2014Registration of charge 075240220004 (41 pages)
22 February 2014Registration of charge 075240220001 (45 pages)
22 February 2014Registration of charge 075240220001 (45 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
9 February 2011Incorporation (23 pages)
9 February 2011Incorporation (23 pages)