SHACHRIS LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8XX

Company number 05181702
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address 33 KINGS PIGHTLE, BASINGSTOKE, HAMPSHIRE, RG24 8XX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SHACHRIS LIMITED are www.shachris.co.uk, and www.shachris.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and three months. The distance to to Bramley (Hants) Rail Station is 2.7 miles; to Hook Rail Station is 4.2 miles; to Midgham Rail Station is 8.9 miles; to Theale Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shachris Limited is a Private Limited Company. The company registration number is 05181702. Shachris Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Shachris Limited is 33 Kings Pightle Basingstoke Hampshire Rg24 8xx. The company`s financial liabilities are £375.42k. It is £-15.4k against last year. And the total assets are £443.66k, which is £-14.51k against last year. BLANDFORD, Christine Dianne is a Director of the company. BLANDFORD, Melvin John is a Director of the company. RAINSBURY, Peter Norman is a Director of the company. RAINSBURY, Sharon Kathleen is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary BLANDFORD, Christine Dianne has been resigned. Secretary CRUICKSHANK, James William Alexander has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BLANDFORD, Christine Dianne has been resigned. Director RAINSBURY, Sharon Kathleen has been resigned. The company operates in "Other construction installation".


shachris Key Finiance

LIABILITIES £375.42k
-4%
CASH n/a
TOTAL ASSETS £443.66k
-4%
All Financial Figures

Current Directors

Director
BLANDFORD, Christine Dianne
Appointed Date: 08 February 2016
68 years old

Director
BLANDFORD, Melvin John
Appointed Date: 16 July 2004
72 years old

Director
RAINSBURY, Peter Norman
Appointed Date: 16 July 2004
66 years old

Director
RAINSBURY, Sharon Kathleen
Appointed Date: 08 February 2016
64 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Secretary
BLANDFORD, Christine Dianne
Resigned: 30 June 2008
Appointed Date: 16 July 2004

Secretary
CRUICKSHANK, James William Alexander
Resigned: 16 July 2011
Appointed Date: 30 June 2008

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Director
BLANDFORD, Christine Dianne
Resigned: 28 March 2006
Appointed Date: 01 January 2006
68 years old

Director
RAINSBURY, Sharon Kathleen
Resigned: 28 March 2006
Appointed Date: 01 January 2006
64 years old

SHACHRIS LIMITED Events

24 Apr 2017
Micro company accounts made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 16 July 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 July 2015
08 Feb 2016
Statement of capital following an allotment of shares on 8 February 2016
  • GBP 104

08 Feb 2016
Statement of capital following an allotment of shares on 8 February 2016
  • GBP 104

...
... and 68 more events
16 Aug 2004
Ad 16/07/04--------- £ si 999@1=999 £ ic 1/1000
16 Aug 2004
Registered office changed on 16/08/04 from: 47-49 green lane northwood middlesex HA6 3AE
26 Jul 2004
Secretary resigned
26 Jul 2004
Director resigned
16 Jul 2004
Incorporation

SHACHRIS LIMITED Charges

30 May 2008
Deed of charge
Delivered: 31 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 61 and 61A osborne close basingstoke hampshire fixed charge…
14 December 2007
Legal charge
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 37 and 37A cambrian way basingstoke hampshire.
22 June 2007
Mortgage
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 milton close basingstoke hampshire t/no hp 148943 fixed…
25 May 2007
Legal charge
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61 osborne close basingstoke hampshire. Fixed charge all…
21 May 2007
Mortgage deed
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 78 osborne close basingstoke hampshire t/no HP406063, fixed…
13 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 37 cambrian way basingstoke hampshire. Fixed charge all…
21 December 2006
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 116 gershwin rd brighton hill basingstoke hants.
16 August 2006
Mortgage deed
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: 443 abbey road basingstoke hampshire t/no HP346509 fixed…
27 April 2006
Mortgage deed
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: 81 millard close basingstoke hampshire t/n HP453744 by way…
13 April 2006
Legal charge
Delivered: 19 April 2006
Status: Satisfied on 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 78 osborne close basingstoke hampshire. Fixed charge all…
27 February 2006
Legal charge
Delivered: 15 March 2006
Status: Satisfied on 13 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 116 gershwin road basingstoke hampshire.
24 June 2005
Legal charge
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 102 millard close basingstoke hampshire. Fixed charge all…
4 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 12 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 81 millard close basingstoke hampshire. Fixed charge all…
4 February 2005
Debenture
Delivered: 5 February 2005
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…