Company NameShoo 604 Limited
DirectorsKetan Kumar Shah and Rekha Kumari Veneik
Company StatusActive
Company Number09153097
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ketan Kumar Shah
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 15 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameMrs Rekha Kumari Veneik
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(1 week, 1 day after company formation)
Appointment Duration9 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSuite 15 Beaufort Court Admirals Way
Docklands
London
E14 9XL
Director NameChristopher John Garnett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Kamaldeep Singh Takhar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(1 week, 1 day after company formation)
Appointment Duration5 months, 4 weeks (resigned 02 February 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2014(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressSuite 15 Beaufort Court
Admirals Way
Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

4 October 2019Delivered on: 7 October 2019
Persons entitled: Principality Building Society

Classification: A registered charge
Particulars: All that freehold property situate at and known as 95 richmond road, kingston upon thames, KT2 5BT registered at h m land registry under title number SGL752432.
Outstanding
8 September 2014Delivered on: 11 September 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: F/H property being nursery premises 95 richmond road kingston-upon-thames t/no. Absolute SGL131644.
Outstanding
8 September 2014Delivered on: 11 September 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Outstanding

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
3 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 October 2021Change of details for Shoo 604 (Holdco) Limited as a person with significant control on 13 August 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 August 2021Registered office address changed from Suite 15 Beaufort Court Admirals Way Docklands London E14 9LX to Suite 15 Beaufort Court Admirals Way Docklands London E14 9XL on 12 August 2021 (1 page)
6 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
11 July 2020Satisfaction of charge 091530970001 in full (4 pages)
11 July 2020Satisfaction of charge 091530970002 in full (4 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
7 October 2019Registration of charge 091530970003, created on 4 October 2019 (20 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 November 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 November 2017Notification of Shoo 604 (Holdco) Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Notification of Shoo 604 (Holdco) Limited as a person with significant control on 9 November 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
31 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(18 pages)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(18 pages)
5 November 2015Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom to Suite 15 Beaufort Court Admirals Way Docklands London E14 9LX on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom to Suite 15 Beaufort Court Admirals Way Docklands London E14 9LX on 5 November 2015 (2 pages)
2 March 2015Termination of appointment of Kamaldeep Singh Takhar as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Kamaldeep Singh Takhar as a director on 2 February 2015 (1 page)
2 March 2015Termination of appointment of Kamaldeep Singh Takhar as a director on 2 February 2015 (1 page)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/09/2014
(4 pages)
14 October 2014Memorandum and Articles of Association (29 pages)
14 October 2014Memorandum and Articles of Association (29 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 03/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 September 2014Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 7 August 2014 (1 page)
23 September 2014Termination of appointment of Christopher John Garnett as a director on 7 August 2014 (1 page)
23 September 2014Appointment of Mr Kamaldeep Singh Takhar as a director on 7 August 2014 (2 pages)
23 September 2014Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 7 August 2014 (1 page)
23 September 2014Appointment of Mrs Rekha Veneik as a director on 7 August 2014 (2 pages)
23 September 2014Appointment of Mr Ketan Kumar Shah as a director on 7 August 2014 (2 pages)
23 September 2014Appointment of Mrs Rekha Veneik as a director on 7 August 2014 (2 pages)
23 September 2014Appointment of Mr Ketan Kumar Shah as a director on 7 August 2014 (2 pages)
23 September 2014Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 7 August 2014 (1 page)
23 September 2014Appointment of Mrs Rekha Veneik as a director on 7 August 2014 (2 pages)
23 September 2014Appointment of Mr Kamaldeep Singh Takhar as a director on 7 August 2014 (2 pages)
23 September 2014Appointment of Mr Ketan Kumar Shah as a director on 7 August 2014 (2 pages)
23 September 2014Termination of appointment of Christopher John Garnett as a director on 7 August 2014 (1 page)
23 September 2014Appointment of Mr Kamaldeep Singh Takhar as a director on 7 August 2014 (2 pages)
23 September 2014Termination of appointment of Christopher John Garnett as a director on 7 August 2014 (1 page)
11 September 2014Registration of charge 091530970001, created on 8 September 2014 (40 pages)
11 September 2014Registration of charge 091530970002, created on 8 September 2014 (30 pages)
11 September 2014Registration of charge 091530970001, created on 8 September 2014 (40 pages)
11 September 2014Registration of charge 091530970001, created on 8 September 2014 (40 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
(35 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
(35 pages)