Company NameSHAL (Residential) Limited
DirectorsJonathan Simon Goldstein and Ben Tooley
Company StatusActive
Company Number09651744
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)
Previous NamesSHAL (Islington Square) Limited and SHAL One Limited

Business Activity

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

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2016(10 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Ben Tooley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Leonard Ian Goodrich
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
London
WC2A 1LG
Director NameMr Arrif Sultan Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameMr Giris Frank Rabinovitch
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed14 May 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameMr Victor Raymond Stanton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2016(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2018(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP

Contact

Websitewww.lewissilkin.com
Email address[email protected]
Telephone020 70748000
Telephone regionLondon

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 1 week from now)

Charges

28 May 2021Delivered on: 28 May 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All that land and buildings, adjacent to 5,6 & 7 almeida street on the west side of upper street, on the north side of studd street and 116, 129 & 130 upper street, london N1. See instrument for further details.
Outstanding
12 October 2018Delivered on: 29 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 5,6 & 7 almeida street and land and buildings on the west side of upper street and on the north side of studd street, islington registered under title number LN226609, plus four further titles and five new leasehold interests.. All other freehold or leasehold property now vested in the company or acquired by it after the date of the instrument.. For further details please refer to the instrument.
Outstanding
12 October 2018Delivered on: 24 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 5,6 & 7 almeida street and land and buildings on the west side of upper street and on the north side of studd street, islington registered under title number LN226609, plus four further titles and five new leasehold interests.. All other freehold or leasehold property now vested in the company or acquired by it after the date of the instrument.. For further details please refer to the instrument.
Outstanding
21 July 2016Delivered on: 26 July 2016
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: The company's interest in any freehold or leasehold property and any other interest in land or buildings and all rights relating thereto whether now vested in this company or acquired after the date of this deed. For more details please refer to the instrument.
Outstanding

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 August 2021Satisfaction of charge 096517440001 in full (4 pages)
3 August 2021Satisfaction of charge 096517440002 in full (4 pages)
3 August 2021Satisfaction of charge 096517440003 in full (4 pages)
14 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
28 May 2021Registration of charge 096517440004, created on 28 May 2021 (40 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 November 2020Registered office address changed from 33 Davies Street London W1K 4LR England to 116 Upper Street London N1 1QP on 17 November 2020 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
29 October 2018Registration of charge 096517440003, created on 12 October 2018 (89 pages)
24 October 2018Registration of charge 096517440002, created on 12 October 2018 (85 pages)
13 September 2018Appointment of Mr Richard Michael Pilkington as a director on 7 September 2018 (2 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Victor Raymond Stanton as a director on 22 May 2018 (1 page)
2 July 2018Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page)
2 July 2018Termination of appointment of Giris Frank Rabinovitch as a director on 22 May 2018 (1 page)
2 July 2018Registered office address changed from Sager House 50 Seymour Street London W1H 7JG England to 33 Davies Street London W1K 4LR on 2 July 2018 (1 page)
14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
23 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-17
(3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 August 2016Memorandum and Articles of Association (20 pages)
4 August 2016Resolutions
  • RES13 ‐ Agreement, debenture 19/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2016Resolutions
  • RES13 ‐ Agreement, debenture 19/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 August 2016Memorandum and Articles of Association (20 pages)
26 July 2016Registration of charge 096517440001, created on 21 July 2016 (51 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(7 pages)
29 June 2016Registered office address changed from Sager House 54 Seymour Street London W1H 7JG England to Sager House 50 Seymour Street London W1H 7JG on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Sager House 54 Seymour Street London W1H 7JG England to Sager House 50 Seymour Street London W1H 7JG on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Sager House 54 Seymour Street London W1H 7JH England to Sager House 54 Seymour Street London W1H 7JG on 29 June 2016 (1 page)
29 June 2016Registered office address changed from Sager House 54 Seymour Street London W1H 7JH England to Sager House 54 Seymour Street London W1H 7JG on 29 June 2016 (1 page)
17 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for arrif sultan ali
(5 pages)
17 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for arrif sultan ali
(5 pages)
23 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
23 May 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
18 May 2016Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Sager House 54 Seymour Street London W1H 7JH on 18 May 2016 (1 page)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-14
(3 pages)
18 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-14
(3 pages)
18 May 2016Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Sager House 54 Seymour Street London W1H 7JH on 18 May 2016 (1 page)
17 May 2016Appointment of Mr Arrif Sultan Ali as a director on 14 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2016.
(3 pages)
17 May 2016Termination of appointment of Leonard Ian Goodrich as a director on 14 May 2016 (1 page)
17 May 2016Appointment of Mr Jonathan Simon Goldstein as a director on 14 May 2016 (2 pages)
17 May 2016Appointment of Mr Victor Raymond Stanton as a director on 14 May 2016 (2 pages)
17 May 2016Appointment of Mr Arrif Sultan Ali as a director on 14 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2016.
(3 pages)
17 May 2016Appointment of Mr Giris Frank Rabinovitch as a director on 14 May 2016 (2 pages)
17 May 2016Appointment of Mr Victor Raymond Stanton as a director on 14 May 2016 (2 pages)
17 May 2016Appointment of Mr Giris Frank Rabinovitch as a director on 14 May 2016 (2 pages)
17 May 2016Termination of appointment of Leonard Ian Goodrich as a director on 14 May 2016 (1 page)
17 May 2016Appointment of Mr Jonathan Simon Goldstein as a director on 14 May 2016 (2 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)