SHIMLEE LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 4LU

Company number 02095170
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address FLAT 4 SMYRNA MANSIONS, SMYRNA ROAD, LONDON, -- SELECT COUNTY --, NW6 4LU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 8 . The most likely internet sites of SHIMLEE LIMITED are www.shimlee.co.uk, and www.shimlee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Shimlee Limited is a Private Limited Company. The company registration number is 02095170. Shimlee Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Shimlee Limited is Flat 4 Smyrna Mansions Smyrna Road London Select County Nw6 4lu. The company`s financial liabilities are £10.8k. It is £2.65k against last year. The cash in hand is £61.19k. It is £52.65k against last year. And the total assets are £61.19k, which is £52.65k against last year. NOACK, Dunja Natalie is a Secretary of the company. BERMAN, Oliver is a Director of the company. ROSE, Patricia is a Director of the company. WARD, Gareth Edward is a Director of the company. Secretary ARNOLD, Charles Simon John has been resigned. Secretary BAILEY, Susan Anne has been resigned. Secretary BARBER, Sandra Lea has been resigned. Secretary BERMAN, Oliver has been resigned. Secretary EMAMI, Kasra has been resigned. Secretary NOACK, Dunja has been resigned. Secretary WIBBERLEY, David Stuart has been resigned. Director ARNOLD, Charles Simon John has been resigned. Director BAILEY, Susan Anne has been resigned. Director CONNOLLY, Brian has been resigned. Director LARNER, Stephen Roger has been resigned. Director ROTHSCHILD, Edith has been resigned. Director WHITNEY, Norman Frederick has been resigned. Director WIBBERLEY, David Stuart has been resigned. The company operates in "Residents property management".


shimlee Key Finiance

LIABILITIES £10.8k
+32%
CASH £61.19k
+616%
TOTAL ASSETS £61.19k
+616%
All Financial Figures

Current Directors

Secretary
NOACK, Dunja Natalie
Appointed Date: 17 October 2013

Director
BERMAN, Oliver
Appointed Date: 19 June 2000
58 years old

Director
ROSE, Patricia
Appointed Date: 17 October 2013
72 years old

Director
WARD, Gareth Edward
Appointed Date: 17 October 2013
51 years old

Resigned Directors

Secretary
ARNOLD, Charles Simon John
Resigned: 08 May 2001
Appointed Date: 15 February 2000

Secretary
BAILEY, Susan Anne
Resigned: 01 January 2014
Appointed Date: 08 May 2001

Secretary
BARBER, Sandra Lea
Resigned: 24 April 1997
Appointed Date: 11 October 1995

Secretary
BERMAN, Oliver
Resigned: 26 January 1993
Appointed Date: 05 March 1992

Secretary
EMAMI, Kasra
Resigned: 05 March 1992

Secretary
NOACK, Dunja
Resigned: 24 April 1997

Secretary
WIBBERLEY, David Stuart
Resigned: 15 February 2000
Appointed Date: 24 April 1997

Director
ARNOLD, Charles Simon John
Resigned: 08 May 2001
Appointed Date: 15 February 2000
59 years old

Director
BAILEY, Susan Anne
Resigned: 01 January 2014
Appointed Date: 08 May 2001
62 years old

Director
CONNOLLY, Brian
Resigned: 17 October 2013
Appointed Date: 12 December 2007
63 years old

Director
LARNER, Stephen Roger
Resigned: 30 September 2001
Appointed Date: 02 November 1993
81 years old

Director
ROTHSCHILD, Edith
Resigned: 02 November 1993
99 years old

Director
WHITNEY, Norman Frederick
Resigned: 03 March 1995
82 years old

Director
WIBBERLEY, David Stuart
Resigned: 15 February 2000
Appointed Date: 03 March 1995
64 years old

SHIMLEE LIMITED Events

24 Dec 2016
Confirmation statement made on 24 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
24 Feb 1989
Return made up to 17/10/88; full list of members

23 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1987
Registered office changed on 23/09/87 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL

23 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Certificate of Incorporation