Company Name36 Shrewsbury Limited
DirectorTimothy Cornwall
Company StatusLive but Receiver Manager on at least one charge
Company Number08552927
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Timothy Cornwall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address902 902 Eastern Avenue
Newbury Park Ilford
Essex
IG2 7HZ
Secretary NameMr Anil Kumar Malhotra
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Delta House Limited, Office 5, Phoenix House P
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(5 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited Phoenix Business Centre
Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(6 years after company formation)
Appointment Duration3 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Director NameMr Kyle Lee Jordan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(6 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Oriel House
121-135 London Road
Romford
RM7 9QN
Director NameMr Simeon Samule Cornwall
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Toft Avenue
Grays
RM17 5SP
Director NameMr Inderjit Singh Athwal
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address902 902 Eastern Avenue
Newbury Park Ilford
Essex
IG2 7HZ
Director NameGBT Global Limited (Corporation)
StatusResigned
Appointed03 June 2013(same day as company formation)
Correspondence AddressSuite 13 First Floor, Oliaji Trade Centre
Francis Rachel Street
Victoria
Mahe
Seychelles

Location

Registered Address902 902 Eastern Avenue
Newbury Park Ilford
Essex
IG2 7HZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

1000 at £1Fiduciaire Leman Trust Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,645
Current Liabilities£2,440

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 February 2023 (1 year, 1 month ago)
Next Return Due10 March 2024 (overdue)

Charges

4 March 2020Delivered on: 9 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 36, shrewsbury house, cheyne walk, london SW3 5LW registered with leasehold title under title number BGL29655.
Outstanding
4 March 2020Delivered on: 5 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 36, shrewsbury house, cheyne walk, london SW3 5LW registered with leasehold title under title number BGL29655.
Outstanding
30 October 2019Delivered on: 8 November 2019
Persons entitled: Jiwan Properties LTD

Classification: A registered charge
Particulars: Leasehold at flat 36, shrewsbury house, cheyne walk, london SW3 5LW title number BGL29655.
Outstanding

Filing History

30 September 2020Change of details for Mr Kyle Lee Jordan as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Flat 4 Oriel House 121-135 London Road Romford RM7 9QN on 30 September 2020 (1 page)
30 September 2020Director's details changed for Mr Kyle Lee Jordan on 30 September 2020 (2 pages)
9 March 2020Registration of charge 085529270003, created on 4 March 2020 (13 pages)
5 March 2020Registration of charge 085529270002, created on 4 March 2020 (7 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
8 November 2019Registration of charge 085529270001, created on 30 October 2019 (12 pages)
16 October 2019Notification of Kyle Lee Jordan as a person with significant control on 30 September 2019 (2 pages)
16 October 2019Appointment of Mr Kyle Lee Jordan as a director on 30 September 2019 (2 pages)
16 October 2019Cessation of Anil Kumar Malhotra as a person with significant control on 30 September 2019 (1 page)
16 October 2019Termination of appointment of Anil Kumar Malhotra as a director on 30 September 2019 (1 page)
2 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 June 2019Appointment of Mr Anil Kumar Malhotra as a director on 30 June 2019 (2 pages)
30 June 2019Change of details for Mr Anil Kumar Malhotra as a person with significant control on 30 June 2019 (2 pages)
30 June 2019Termination of appointment of Anil Kumar Malhotra as a director on 30 June 2019 (1 page)
30 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
30 June 2019Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 30 June 2019 (1 page)
31 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 December 2018Registered office address changed from C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 31 December 2018 (1 page)
12 October 2018Previous accounting period shortened from 30 May 2018 to 31 December 2017 (1 page)
2 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Anil Kumar Malhotra as a director on 2 July 2018 (1 page)
2 July 2018Change of details for Mr Anil Kumar Malhotra as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Appointment of Mr Anil Kumar Malhotra as a director on 2 July 2018 (2 pages)
2 July 2018Registered office address changed from C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 2 July 2018 (1 page)
18 May 2018Termination of appointment of Gbt Global Limited as a director on 1 January 2018 (1 page)
11 May 2018Micro company accounts made up to 30 May 2017 (2 pages)
10 April 2018Cessation of Gbt Global Limited as a person with significant control on 10 April 2018 (1 page)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
22 August 2017Director's details changed for Gbt Global Limited on 22 August 2017 (1 page)
22 August 2017Notification of Anil Kumar Malhotra as a person with significant control on 3 June 2017 (2 pages)
22 August 2017Notification of Gbt Global Limited as a person with significant control on 22 August 2017 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017Change of details for Gbt Global Limited as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Gbt Global Limited on 22 August 2017 (1 page)
22 August 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2017 (1 page)
22 August 2017Notification of Gbt Global Limited as a person with significant control on 3 June 2017 (2 pages)
22 August 2017Change of details for Gbt Global Limited as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Anil Kumar Malhotra as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Anil Kumar Malhotra as a secretary on 22 August 2017 (1 page)
22 August 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP on 22 August 2017 (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
22 August 2017Director's details changed for Mr Anil Kumar Malhotra on 22 August 2017 (2 pages)
22 August 2017Director's details changed for Mr Anil Kumar Malhotra on 22 August 2017 (2 pages)
22 August 2017Termination of appointment of Anil Kumar Malhotra as a secretary on 22 August 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 August 2016Secretary's details changed for Mr Anil Kumar Malhotra on 1 December 2015 (1 page)
10 August 2016Director's details changed for Mr Anil Kumar Malhotra on 1 December 2015 (2 pages)
10 August 2016Director's details changed for Mr Anil Kumar Malhotra on 1 December 2015 (2 pages)
10 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
10 August 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1,000
(6 pages)
10 August 2016Secretary's details changed for Mr Anil Kumar Malhotra on 1 December 2015 (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
29 April 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
29 February 2016Registered office address changed from United House, 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016 (1 page)
29 February 2016Registered office address changed from United House, 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 29 February 2016 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
21 December 2015Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to United House, 311a Uxbridge Road Rickmansworth WD3 8DS on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to United House, 311a Uxbridge Road Rickmansworth WD3 8DS on 21 December 2015 (1 page)
10 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
10 August 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
3 March 2015Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
24 February 2015Director's details changed for Gbt Global Limited on 24 February 2015 (1 page)
24 February 2015Director's details changed for Gbt Global Limited on 24 February 2015 (1 page)
17 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
17 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
(5 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)