Company NameShalimar Family Investment Company Limited
DirectorsMelvin Anthony Lawson and Pauline Janice Mishon
Company StatusActive
Company Number10026579
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(2 weeks, 4 days after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Old Burlington Street
London
W1S 3AN
Director NameMrs Pauline Janice Mishon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(1 year, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Old Burlington Street
London
W1S 3AN
Director NameMs Shirley Jean Lawson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 25 Old Burlington Street
London
W1S 3AN

Location

Registered Address2nd Floor 25 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

6 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 28 February 2022 (11 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
1 March 2021Confirmation statement made on 5 March 2018 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (12 pages)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 February 2019Confirmation statement made on 25 February 2019 with updates (7 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (7 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
11 April 2017Appointment of Mrs Pauline Janice Mishon as a director on 11 April 2017 (2 pages)
11 April 2017Appointment of Mrs Pauline Janice Mishon as a director on 11 April 2017 (2 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (10 pages)
1 March 2017Confirmation statement made on 25 February 2017 with updates (10 pages)
2 November 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,400,100
(14 pages)
2 November 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,400,100
(14 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 March 2016Termination of appointment of Shirley Jean Lawson as a director on 14 March 2016 (1 page)
16 March 2016Appointment of Mr Melvin Anthony Lawson as a director on 14 March 2016 (2 pages)
16 March 2016Termination of appointment of Shirley Jean Lawson as a director on 14 March 2016 (1 page)
16 March 2016Appointment of Mr Melvin Anthony Lawson as a director on 14 March 2016 (2 pages)
25 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-25
  • GBP 100
(27 pages)
25 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-25
  • GBP 100
(27 pages)