London
WC1N 2EB
Director Name | Mr Lawrence Korman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2012(same day as company formation) |
Role | Co-Ceo |
Country of Residence | United States |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Steven Harris Korman |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2012(4 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Mr Scott Relick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 August 2023(11 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Mr Robert Grossman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2013(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 August 2023) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 220 W. Germantown Pike Ste 250 Plymouth Meeting, Pa 19462 United States |
Registered Address | 10 John Street London WC1N 2EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Shk London Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£407,955 |
Cash | £134,078 |
Current Liabilities | £988,406 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
20 September 2012 | Delivered on: 4 October 2012 Persons entitled: 18 Marylebone Mews Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £22,500 and all income and interest thereon and deriving therefrom. Outstanding |
---|---|
20 September 2012 | Delivered on: 26 September 2012 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £99,000 and all income and interest thereon and deriving therefrom. Outstanding |
23 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
9 February 2023 | Change of details for Shk London Holdings Limited as a person with significant control on 6 February 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with updates (4 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 January 2013 | Appointment of Mr Robert Grossman as a director (2 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Appointment of Mr Robert Grossman as a director (2 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
6 August 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
16 January 2012 | Appointment of Steven Harris Korman as a director (2 pages) |
16 January 2012 | Appointment of Steven Harris Korman as a director (2 pages) |
13 January 2012 | Company name changed 5 bentinck LIMITED\certificate issued on 13/01/12
|
13 January 2012 | Company name changed 5 bentinck LIMITED\certificate issued on 13/01/12
|
12 January 2012 | Incorporation (27 pages) |
12 January 2012 | Incorporation (27 pages) |