SHOLKAN CO LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 00626557
Status Active
Incorporation Date 23 April 1959
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-10 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHOLKAN CO LIMITED are www.sholkanco.co.uk, and www.sholkan-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and six months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sholkan Co Limited is a Private Limited Company. The company registration number is 00626557. Sholkan Co Limited has been working since 23 April 1959. The present status of the company is Active. The registered address of Sholkan Co Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £4.7k. It is £-2.68k against last year. And the total assets are £328.07k, which is £-0.02k against last year. FELDMAN, Heinrich is a Secretary of the company. FELDMAN, Dwora is a Director of the company. FELDMAN, Shulom is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


sholkan co Key Finiance

LIABILITIES £0.1k
CASH £4.7k
-37%
TOTAL ASSETS £328.07k
-1%
All Financial Figures

Current Directors


Director
FELDMAN, Dwora

88 years old

Director
FELDMAN, Shulom

68 years old

SHOLKAN CO LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Previous accounting period shortened from 8 April 2015 to 7 April 2015
22 Dec 2015
Previous accounting period extended from 31 March 2015 to 8 April 2015
...
... and 60 more events
15 Mar 1988
Accounts for a small company made up to 31 March 1986

11 Jan 1988
Return made up to 20/10/87; full list of members

07 Dec 1987
Registered office changed on 07/12/87 from: 5-7 singer street london EC2A 4QA

28 Jan 1987
Accounts for a small company made up to 31 March 1985

27 Nov 1986
Return made up to 20/10/86; full list of members

SHOLKAN CO LIMITED Charges

14 February 1977
Legal charge
Delivered: 1 March 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 27, 29, 33, 47, 49, 55, 57 & 65, medlock st, and 36 hait…
10 May 1976
Charge
Delivered: 28 May 1976
Status: Outstanding
Persons entitled: Starprop Securities LTD.
Description: 1/14 perry mansions & 111/119 (odd) catford hill SE6.
15 January 1975
Legal charge
Delivered: 20 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold. Property 20 astbury avenue, and 36 milton rd…
15 January 1975
Legal charge
Delivered: 20 January 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 17 and 29 moorside crescent and 1 and 16…
26 June 1974
Legal charge
Delivered: 4 July 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Properties in tweedle hill road, blackley and wilma avenue…
26 June 1974
Legal charge
Delivered: 4 July 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Properties in crossland road droylsden lancashire.
26 June 1974
Legal charge
Delivered: 4 July 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Properties in wavertree road blackley lancashire.
26 June 1974
Legal charge
Delivered: 4 July 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Properties in willan road blackley and warrington road…
22 October 1973
Mortgage
Delivered: 26 October 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4, ashbourne road, denton, manchester together with all…
22 October 1973
Mortgage
Delivered: 26 October 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 20, westbourne road, denton, manchester together with all…
31 January 1968
Legal charge
Delivered: 16 February 1968
Status: Outstanding
Persons entitled: Crusader Insurance Company LTD.
Description: 111-119 (odd) catford hill 1-14 perry mansions & petrol…
12 September 1967
Instrument of charge
Delivered: 29 September 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Perry mansions, catford hill, S.E.6.
19 July 1960
Legal charge
Delivered: 25 July 1960
Status: Outstanding
Persons entitled: Cooperative Permanent Building Society.
Description: 10, 20 & 17 astbury avenue 14 gainsborough rd, & 36 milton…