SHOREDITCH VILLAGE LTD
LONDON SHOREDITCH VILLAGE HOLDINGS LIMITED LIRASTAR LIMITED

Hellopages » Greater London » Barnet » N20 0LH

Company number 01446901
Status Active
Incorporation Date 5 September 1979
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Current accounting period extended from 25 March 2017 to 31 March 2017; Satisfaction of charge 014469010007 in full; Confirmation statement made on 15 November 2016 with updates. The most likely internet sites of SHOREDITCH VILLAGE LTD are www.shoreditchvillage.co.uk, and www.shoreditch-village.co.uk. The predicted number of employees is 170 to 180. The company’s age is forty-six years and one months. Shoreditch Village Ltd is a Private Limited Company. The company registration number is 01446901. Shoreditch Village Ltd has been working since 05 September 1979. The present status of the company is Active. The registered address of Shoreditch Village Ltd is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. The company`s financial liabilities are £1106.97k. It is £-1247.6k against last year. The cash in hand is £15.95k. It is £15.95k against last year. And the total assets are £5364.2k, which is £5279.12k against last year. EAMES, Caroline Elizabeth is a Director of the company. HALL, Andrew Edward Valentine is a Director of the company. HALL, William George Valentine is a Director of the company. WHITE, Dominic Henry Johnstone is a Director of the company. WHITE, Jonathan Bernard Johnstone is a Director of the company. WHITE, Nicholas Anthony Johnstone is a Director of the company. Secretary WHITE, Anthony Johnstone has been resigned. Secretary WHITE, Roxana Janet has been resigned. The company operates in "Development of building projects".


shoreditch village Key Finiance

LIABILITIES £1106.97k
-53%
CASH £15.95k
TOTAL ASSETS £5364.2k
+6204%
All Financial Figures

Current Directors

Director
EAMES, Caroline Elizabeth
Appointed Date: 01 March 1998
53 years old

Director
HALL, Andrew Edward Valentine
Appointed Date: 10 July 1991
55 years old

Director
HALL, William George Valentine
Appointed Date: 01 April 2008
86 years old

Director
WHITE, Dominic Henry Johnstone
Appointed Date: 10 July 1991
56 years old

Director
WHITE, Jonathan Bernard Johnstone
Appointed Date: 01 August 1994
54 years old

Director
WHITE, Nicholas Anthony Johnstone
Appointed Date: 01 April 2001
49 years old

Resigned Directors

Secretary
WHITE, Anthony Johnstone
Resigned: 21 December 2010
Appointed Date: 16 April 2008

Secretary
WHITE, Roxana Janet
Resigned: 16 April 2008
Appointed Date: 10 July 1991

Persons With Significant Control

Mr Andrew Edward Valentine Hall
Notified on: 31 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John Francis Clarkson
Notified on: 31 October 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William George Valentine Hall
Notified on: 31 October 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Johnstone White
Notified on: 31 October 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Roxana Janet White
Notified on: 31 October 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Messrs Hoare Trustees
Notified on: 31 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOREDITCH VILLAGE LTD Events

29 Mar 2017
Current accounting period extended from 25 March 2017 to 31 March 2017
23 Feb 2017
Satisfaction of charge 014469010007 in full
15 Feb 2017
Confirmation statement made on 15 November 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 25 March 2016
16 Jun 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016
...
... and 100 more events
16 Mar 1987
Full accounts made up to 31 May 1986

16 Mar 1987
Return made up to 13/03/87; full list of members

04 Feb 1980
Memorandum and Articles of Association
05 Sep 1979
Incorporation
05 Sep 1979
Certificate of incorporation

SHOREDITCH VILLAGE LTD Charges

13 February 2015
Charge code 0144 6901 0007
Delivered: 19 February 2015
Status: Satisfied on 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC as Agent of the National Westminster Bank PLC
Description: Contains fixed charge…
10 February 2015
Charge code 0144 6901 0008
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: Bouygues (U.K.) Limited
Description: 17 anning street london t/no.361335…
29 September 2011
Legal charge
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: Part of land and buildings on the west side of shoreditch…
28 October 2008
Legal charge
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: C Hoare & Co
Description: F/H land on the west side of shoreditch high street…
21 October 1991
Debenture
Delivered: 26 October 1991
Status: Satisfied on 10 August 2002
Persons entitled: Springvale Properties Limited
Description: F/H land & buildings on the west side of shoreditch high…
12 January 1983
Legal charge
Delivered: 13 January 1983
Status: Satisfied on 22 October 2008
Persons entitled: Midland Bank PLC
Description: F/H , 1-9 holywell lane, london E.C.2 title no 434055.
12 January 1983
Legal charge
Delivered: 13 January 1983
Status: Satisfied on 22 October 2008
Persons entitled: Midland Bank PLC
Description: F/H land lying to the south of new inn yard, king johns…
12 January 1983
Legal charge
Delivered: 13 January 1983
Status: Satisfied on 22 October 2008
Persons entitled: Midland Bank PLC
Description: F/H, 186 shoeditch high street, london EC2. Title no 104204.