Company NameSHAL (Nominee) Limited
DirectorsJonathan Simon Goldstein and Ben Tooley
Company StatusActive
Company Number10164838
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 11 months ago)
Previous NameSHAL Two Limited

Business Activity

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

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameMr Ben Tooley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(7 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Arrif Sultan Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(same day as company formation)
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
Appointed05 May 2016(same day as company formation)
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
Appointed05 May 2016(same day as company formation)
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(2 years, 4 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

Location

Registered Address116 Upper Street
London
N1 1QP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 6 days from now)

Charges

16 May 2022Delivered on: 17 May 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The basement, ground floor and first floor premises at 125- 127 upper street, islington london, N1. Registration pending.
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Affordable housing zone, esther anne place and wicks place, islington, london with registered title number AGL466331. 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 acquired after the date of this deed. For more details please refer to the instrument.
Outstanding

Filing History

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)
15 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
18 May 2020Confirmation statement made on 4 May 2020 with updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 October 2018Registration of charge 101648380003, created on 12 October 2018 (89 pages)
24 October 2018Registration of charge 101648380002, 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)
2 July 2018Registered office address changed from Sager House 50 Seymour Street London W1H 7JG United Kingdom to 33 Davies Street London W1K 4LR on 2 July 2018 (1 page)
2 July 2018Termination of appointment of Giris Frank Rabinovitch 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 Victor Raymond Stanton as a director on 22 May 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
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)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 March 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
10 March 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
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)
4 August 2016Memorandum and Articles of Association (17 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 (17 pages)
4 August 2016Resolutions
  • RES13 ‐ Agreement & debenture 19/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 July 2016Registration of charge 101648380001, created on 21 July 2016 (51 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)