Company NameShahnaz Gifts Ltd
DirectorSehnaz Fatime Gulpinar
Company StatusActive
Company Number10017189
CategoryPrivate Limited Company
Incorporation Date20 February 2016(8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Sehnaz Fatime Gulpinar
Date of BirthJune 1972 (Born 51 years ago)
NationalityTurkish
StatusCurrent
Appointed20 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 604 Westmark Tower
1 Newcastle Place
London
W2 1DB

Location

Registered AddressApartment 604 Westmark Tower
1 Newcastle Place
London
W2 1DB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

1 October 2020Registered office address changed from 342 Queenstown Road 68 Sophora House London SW11 8BW England to Wework 33 Queen Street London EC4R 1AP on 1 October 2020 (1 page)
1 October 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
1 October 2020Registered office address changed from Wework 33 Queen Street London EC4R 1AP England to Wework Queen Street London EC4R 1AP on 1 October 2020 (1 page)
24 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
28 March 2019Registered office address changed from Flat 112 Abell House 31 John Islip Street London SW1P 4FE England to 342 Queenstown Road 68 Sophora House London SW11 8BW on 28 March 2019 (1 page)
27 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
8 July 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
1 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 April 2017Registered office address changed from 125 Woodville Road Barnet Hertfordshire EN5 5NS United Kingdom to Flat 112 Abell House 31 John Islip Street London SW1P 4FE on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 125 Woodville Road Barnet Hertfordshire EN5 5NS United Kingdom to Flat 112 Abell House 31 John Islip Street London SW1P 4FE on 20 April 2017 (1 page)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2016Incorporation
Statement of capital on 2016-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2016Incorporation
Statement of capital on 2016-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)