SHAPE DEVELOPMENT LIMITED
LONDON FULL CIRCLE WASTE MANAGEMENT LIMITED

Hellopages » Greater London » Camden » WC1R 5EF

Company number 03438661
Status Liquidation
Incorporation Date 24 September 1997
Company Type Private Limited Company
Address 3 FIELD COURT, GRAYS INN, LONDON, WC1R 5EF
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer, 4545 - Other building completion
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 21 March 2017; Liquidators' statement of receipts and payments to 21 March 2016; Registered office address changed from Lachan House 76 High Street Old Woking Surrey GU22 9LN to 3 Field Court Grays Inn London WC1R 5EF on 11 October 2016. The most likely internet sites of SHAPE DEVELOPMENT LIMITED are www.shapedevelopment.co.uk, and www.shape-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shape Development Limited is a Private Limited Company. The company registration number is 03438661. Shape Development Limited has been working since 24 September 1997. The present status of the company is Liquidation. The registered address of Shape Development Limited is 3 Field Court Grays Inn London Wc1r 5ef. . ELKHADRAOUI, Anouar is a Secretary of the company. ELKHADRAOUI, Anouar is a Director of the company. ELKHADRAOUI, Mohamed is a Director of the company. Secretary ELKHADRAOUI, Mohamed has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Robert James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
ELKHADRAOUI, Anouar
Appointed Date: 03 February 2000

Director
ELKHADRAOUI, Anouar
Appointed Date: 03 February 2000
46 years old

Director
ELKHADRAOUI, Mohamed
Appointed Date: 10 November 1997
51 years old

Resigned Directors

Secretary
ELKHADRAOUI, Mohamed
Resigned: 03 February 2000
Appointed Date: 10 November 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

Director
ANDERSON, Robert James
Resigned: 03 February 2000
Appointed Date: 10 November 1997
51 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 September 1997
Appointed Date: 24 September 1997

SHAPE DEVELOPMENT LIMITED Events

10 Apr 2017
Liquidators' statement of receipts and payments to 21 March 2017
19 Oct 2016
Liquidators' statement of receipts and payments to 21 March 2016
11 Oct 2016
Registered office address changed from Lachan House 76 High Street Old Woking Surrey GU22 9LN to 3 Field Court Grays Inn London WC1R 5EF on 11 October 2016
05 Oct 2016
Liquidators' statement of receipts and payments to 21 September 2016
05 Oct 2015
Liquidators' statement of receipts and payments to 21 September 2015
...
... and 58 more events
18 Dec 1997
Secretary resigned
18 Dec 1997
Registered office changed on 18/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Dec 1997
New secretary appointed;new director appointed
18 Dec 1997
New director appointed
24 Sep 1997
Incorporation

SHAPE DEVELOPMENT LIMITED Charges

23 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the east side of ship street and land lying to the…
23 April 2008
Legal charge
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Strata Residential LLP
Description: F/H land on the east side of ship street east grinstead…
23 October 2007
Legal charge
Delivered: 29 October 2007
Status: Outstanding
Persons entitled: Strata Residential LLP
Description: F/H property under t/no's SY308335, SY67254 (part) and…
23 October 2007
Legal charge
Delivered: 29 October 2007
Status: Outstanding
Persons entitled: Strata Residential LLP
Description: F/H property descirbed in a transfer dated 23 october 2007…
23 October 2007
Legal mortgage
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at the back of lingfield garage, 34-42 high street…
16 October 2007
Debenture
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 2007
Legal charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a 98 chaldon road caterham…
1 July 2005
Legal charge
Delivered: 5 July 2005
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: 98 chaldon road caterham CR3 5PH. By way of fixed charge…
19 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: 94 chaldon road caterham surrey. By way of fixed charge the…
18 February 2004
Debenture
Delivered: 20 February 2004
Status: Satisfied on 18 October 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…