Company NameShawshelaly Ltd
DirectorsEvelyn Akiroso Nneji and Martins Iduimo
Company StatusActive - Proposal to Strike off
Company Number10251916
CategoryPrivate Limited Company
Incorporation Date25 June 2016(7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMrs Evelyn Akiroso Nneji
Date of BirthMarch 1979 (Born 45 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 June 2016(same day as company formation)
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 2 Market Place
London
SE16 3UQ
Director NameMr Martins Iduimo
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed06 August 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressFirst Floor, 2 Market Place
London
SE16 3UQ

Location

Registered AddressFirst Floor
2 Market Place
London
SE16 3UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSouth Bermondsey
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

19 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 24 June 2019 with updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 August 2018Appointment of Mr Martins Iduimo as a director on 6 August 2018 (2 pages)
29 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
15 May 2018Registered office address changed from 20a Plumstead Road London SE18 7BZ England to Unit 9 Balckheath Business Centre 78B Blackheath Hill London SE10 8BA on 15 May 2018 (1 page)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Evelyn Nneji as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
30 June 2017Notification of Evelyn Nneji as a person with significant control on 13 September 2016 (2 pages)
17 November 2016Registered office address changed from 6 Pointer Close North Thamesmead London SE28 8PN United Kingdom to 20a Plumstead Road London SE18 7BZ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 6 Pointer Close North Thamesmead London SE28 8PN United Kingdom to 20a Plumstead Road London SE18 7BZ on 17 November 2016 (1 page)
7 July 2016Registered office address changed from 6 Pointer Close North Thamesmead London SE28 8ON United Kingdom to 6 Pointer Close North Thamesmead London SE28 8PN on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 6 Pointer Close North Thamesmead London SE28 8ON United Kingdom to 6 Pointer Close North Thamesmead London SE28 8PN on 7 July 2016 (1 page)
25 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-25
  • GBP 1
(22 pages)
25 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-25
  • GBP 1
(22 pages)