SHINDIG LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE7 7BN

Company number 04652940
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 72 INDUS ROAD, LONDON, ENGLAND, SE7 7BN
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 fifty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of SHINDIG LIMITED are www.shindig.co.uk, and www.shindig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Shindig Limited is a Private Limited Company. The company registration number is 04652940. Shindig Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Shindig Limited is 72 Indus Road London England Se7 7bn. . TUCKER, Michael Dominic is a Secretary of the company. TOWNSEND, Stanley William is a Director of the company. Secretary FADDEN, Bridget has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director TUCKER, Michael Dominic has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TUCKER, Michael Dominic
Appointed Date: 18 March 2003

Director
TOWNSEND, Stanley William
Appointed Date: 18 March 2003
64 years old

Resigned Directors

Secretary
FADDEN, Bridget
Resigned: 18 March 2003
Appointed Date: 18 February 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 February 2003
Appointed Date: 30 January 2003

Director
TUCKER, Michael Dominic
Resigned: 18 March 2003
Appointed Date: 18 February 2003
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 February 2003
Appointed Date: 30 January 2003

SHINDIG LIMITED Events

07 Mar 2017
Confirmation statement made on 30 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

17 Mar 2016
Registered office address changed from Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX England to 72 Indus Road London SE7 7BN on 17 March 2016
29 Jan 2016
Registered office address changed from Euro Storage Yard 400 Edgware Road London NW2 6nd to Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX on 29 January 2016
...
... and 41 more events
23 Mar 2003
New secretary appointed
23 Mar 2003
Registered office changed on 23/03/03 from: 12 york place leeds west yorkshire LS1 2DS
23 Mar 2003
Director resigned
23 Mar 2003
Secretary resigned
30 Jan 2003
Incorporation

SHINDIG LIMITED Charges

9 December 2004
Mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 westville terrace enninskillen co.fermanagu fixed charge…
29 September 2004
Mortgage
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 15 westville terrace, enniskillen co fermanagh fixed charge…
29 September 2004
Mortgage
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 westville terrace, enniskillen, co. Fermanagh fixed…
27 February 2004
Deed of charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property being 17 westville terrace enniskillen co…