Company NameShield Facilities Management Limited
DirectorGavriel Richman
Company StatusActive
Company Number08043075
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years 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 NameMr Gavriel Richman
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameMrs Sarah Rachelle Richman
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£3,221
Cash£14,611
Current Liabilities£11,692

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

7 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
12 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
11 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 June 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
24 May 2018Change of details for Miss Sarah Rachelle Rosenfield as a person with significant control on 1 April 2018 (2 pages)
24 May 2018Secretary's details changed for Miss Sarah Rachelle Rosenfield on 1 April 2018 (1 page)
10 April 2018Change of details for Miss Sarah Rachelle Rosenfield as a person with significant control on 8 May 2017 (2 pages)
9 April 2018Change of details for Mr Gavriel Richman as a person with significant control on 8 May 2017 (2 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
15 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 July 2017Director's details changed for Mr Gavriel Richman on 8 May 2017 (2 pages)
18 July 2017Secretary's details changed for Miss Sarah Rachelle Rosenfield on 8 May 2017 (1 page)
18 July 2017Director's details changed for Mr Gavriel Richman on 8 May 2017 (2 pages)
18 July 2017Secretary's details changed for Miss Sarah Rachelle Rosenfield on 8 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)
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)
16 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 April 2012Incorporation (24 pages)
24 April 2012Incorporation (24 pages)