Company NameShiri Limited
Company StatusActive
Company Number08214875
CategoryPrivate Limited Company
Incorporation Date14 September 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Zvi Greenglick
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusCurrent
Appointed06 March 2013(5 months, 3 weeks after company formation)
Appointment Duration11 years
RoleConsultant
Country of ResidenceIsrael
Correspondence Address12 Menachem Begin St
Ramat-Gan
52521
Director NameMrs Rachel Shapira
Date of BirthApril 1948 (Born 76 years ago)
NationalityIsraeli
StatusCurrent
Appointed03 September 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Itzhak David Shapira
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIsraeli
StatusCurrent
Appointed03 September 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameMr Zvi Greenglick
Date of BirthJune 1957 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed28 September 2012(2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 06 February 2013)
RoleConsultant
Country of ResidenceIsrael
Correspondence Address12 Menachem Begin St
Ramat-Gan
52521
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

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

Shareholders

1 at £1David Itzhak Shapira
25.00%
Ordinary
1 at £1Grovehill Investments Limited
25.00%
Ordinary
1 at £1Rachel Shapira
25.00%
Ordinary
1 at £1Z.v.i. Greenglick
25.00%
Ordinary

Financials

Year2014
Net Worth£113
Cash£5,773
Current Liabilities£309,949

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

14 June 2013Delivered on: 26 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H 129 high street london t/no NGL358125. Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
11 November 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
18 July 2017Director's details changed for Mrs Rachel Shapira on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Itzhak David Shapira on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mr Itzhak David Shapira on 8 May 2017 (2 pages)
18 July 2017Director's details changed for Mrs Rachel Shapira 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)
18 May 2017Termination of appointment of David Stewart Brown as a director on 12 May 2017 (2 pages)
18 May 2017Termination of appointment of David Stewart Brown as a director on 12 May 2017 (2 pages)
28 April 2017Director's details changed for Mr David Stewart Brown on 13 April 2017 (3 pages)
28 April 2017Director's details changed for Mr David Stewart Brown on 13 April 2017 (3 pages)
3 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(6 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(6 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(6 pages)
18 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
(6 pages)
17 November 2014Appointment of Mr Itzhak David Shapira as a director on 3 September 2014 (2 pages)
17 November 2014Appointment of Mr Itzhak David Shapira as a director on 3 September 2014 (2 pages)
17 November 2014Appointment of Mr Itzhak David Shapira as a director on 3 September 2014 (2 pages)
30 September 2014Appointment of Mrs Rachel Shapira as a director on 3 September 2014 (2 pages)
30 September 2014Appointment of Mrs Rachel Shapira as a director on 3 September 2014 (2 pages)
30 September 2014Appointment of Mrs Rachel Shapira as a director on 3 September 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
14 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(4 pages)
26 June 2013Registration of charge 082148750002 (41 pages)
26 June 2013Registration of charge 082148750002 (41 pages)
13 June 2013Registration of charge 082148750001 (44 pages)
13 June 2013Registration of charge 082148750001 (44 pages)
16 April 2013Registered office address changed from C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 16 April 2013 (3 pages)
16 April 2013Registered office address changed from C/O Rexton Law Llp Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY United Kingdom on 16 April 2013 (3 pages)
7 March 2013Appointment of Mr Zvi Greenglick as a director (2 pages)
7 March 2013Appointment of Mr Zvi Greenglick as a director (2 pages)
6 February 2013Termination of appointment of Zvi Greenglick as a director (1 page)
6 February 2013Appointment of Mr David Stewart Brown as a director (2 pages)
6 February 2013Termination of appointment of Zvi Greenglick as a director (1 page)
6 February 2013Appointment of Mr David Stewart Brown as a director (2 pages)
1 October 2012Appointment of Mr Zvi Greenglick as a director (2 pages)
1 October 2012Termination of appointment of Robert Gersohn as a director (1 page)
1 October 2012Termination of appointment of Robert Gersohn as a director (1 page)
1 October 2012Appointment of Mr Zvi Greenglick as a director (2 pages)
1 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 4
(3 pages)
1 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 4
(3 pages)
28 September 2012Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 28 September 2012 (1 page)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
14 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)