S H PROPERTIES LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN2 8SF

Company number 03581631
Status Active
Incorporation Date 15 June 1998
Company Type Private Limited Company
Address THE SHERBOURNE 12 STOCKBRIDGE HOUSE, 44 THE RIDGEWAY, ENFIELD, MIDDLESEX, EN2 8SF
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 sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 15 ; Compulsory strike-off action has been discontinued. The most likely internet sites of S H PROPERTIES LIMITED are www.shproperties.co.uk, and www.s-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. S H Properties Limited is a Private Limited Company. The company registration number is 03581631. S H Properties Limited has been working since 15 June 1998. The present status of the company is Active. The registered address of S H Properties Limited is The Sherbourne 12 Stockbridge House 44 The Ridgeway Enfield Middlesex En2 8sf. The company`s financial liabilities are £5.39k. It is £-0.11k against last year. The cash in hand is £4.05k. It is £1.48k against last year. And the total assets are £7.27k, which is £0.32k against last year. SHAVIN, Alfred is a Secretary of the company. SHAVIN, Alfred is a Director of the company. Secretary BURTON KIFF LTD has been resigned. Secretary SH PROPERTIES LIMITED has been resigned. Secretary WHITE, Joan has been resigned. Director BP BUSINESS SERVICES LIMITED has been resigned. Director DANIELS, Harold Ernest, Dr has been resigned. Director MISTRY, Manda has been resigned. Director PINK, Jennifer has been resigned. Director STROUTHOS, Charles has been resigned. Director TARRAGO, Antonio has been resigned. Director TOFTS, Debra Jane has been resigned. Director WHITE, Joan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s h properties Key Finiance

LIABILITIES £5.39k
-3%
CASH £4.05k
+57%
TOTAL ASSETS £7.27k
+4%
All Financial Figures

Current Directors

Secretary
SHAVIN, Alfred
Appointed Date: 20 April 2006

Director
SHAVIN, Alfred
Appointed Date: 07 August 1998
92 years old

Resigned Directors

Secretary
BURTON KIFF LTD
Resigned: 16 March 2006
Appointed Date: 18 November 2005

Secretary
SH PROPERTIES LIMITED
Resigned: 07 August 1998
Appointed Date: 15 June 1998

Secretary
WHITE, Joan
Resigned: 18 November 2005
Appointed Date: 07 August 1998

Director
BP BUSINESS SERVICES LIMITED
Resigned: 07 August 1998
Appointed Date: 15 June 1998
34 years old

Director
DANIELS, Harold Ernest, Dr
Resigned: 16 March 2006
Appointed Date: 07 August 1998
83 years old

Director
MISTRY, Manda
Resigned: 04 April 2006
Appointed Date: 20 March 2006
64 years old

Director
PINK, Jennifer
Resigned: 16 October 1998
Appointed Date: 07 August 1998
78 years old

Director
STROUTHOS, Charles
Resigned: 31 December 2012
Appointed Date: 20 March 2006
62 years old

Director
TARRAGO, Antonio
Resigned: 27 March 2002
Appointed Date: 07 August 1998
94 years old

Director
TOFTS, Debra Jane
Resigned: 04 March 2009
Appointed Date: 17 July 2006
62 years old

Director
WHITE, Joan
Resigned: 16 March 2006
Appointed Date: 07 August 1998
100 years old

S H PROPERTIES LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Aug 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 15

01 Jul 2016
Compulsory strike-off action has been discontinued
30 Jun 2016
Total exemption small company accounts made up to 30 June 2015
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 55 more events
29 Jun 1999
Registered office changed on 29/06/99 from: 70 charlotte street london W1P 1LR
22 Jun 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/06/98

22 Jun 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/06/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jun 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/06/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jun 1998
Incorporation