SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED
LONDON IGI PROPERTY MANAGEMENT UK LIMITED BRACK PROPERTY MANAGEMENT UK LIMITED NUMBERDECK LIMITED

Hellopages » Greater London » Hackney » E2 8HN

Company number 05256374
Status Active
Incorporation Date 12 October 2004
Company Type Private Limited Company
Address UNIT 1, 11 LONG STREET, LONDON, ENGLAND, E2 8HN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Ms Jill Elizabeth Harris as a secretary on 14 December 2016; Termination of appointment of Rrezart Puka as a secretary on 14 December 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED are www.shoreditchinvestmentandmanagement.co.uk, and www.shoreditch-investment-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Shoreditch Investment and Management Limited is a Private Limited Company. The company registration number is 05256374. Shoreditch Investment and Management Limited has been working since 12 October 2004. The present status of the company is Active. The registered address of Shoreditch Investment and Management Limited is Unit 1 11 Long Street London England E2 8hn. . HARRIS, Jill Elizabeth is a Secretary of the company. KOREN, Erez is a Director of the company. RABINOVITZ, Lior is a Director of the company. Secretary COUNSELL, Nadine has been resigned. Secretary GOLKER, Yoni has been resigned. Secretary HARRIS, Jill has been resigned. Secretary LAI, Emily has been resigned. Secretary MOHAMED IQBAL, Mohamed Ilham has been resigned. Secretary MU, Dongmei has been resigned. Secretary PUKA, Rrezart has been resigned. Secretary SILVERMAN, Tami has been resigned. Secretary PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Jill Elizabeth has been resigned. Director RABINOVITZ, Eran has been resigned. Director SILVERMAN, Tami has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HARRIS, Jill Elizabeth
Appointed Date: 14 December 2016

Director
KOREN, Erez
Appointed Date: 12 May 2015
52 years old

Director
RABINOVITZ, Lior
Appointed Date: 22 August 2016
49 years old

Resigned Directors

Secretary
COUNSELL, Nadine
Resigned: 06 July 2011
Appointed Date: 06 March 2009

Secretary
GOLKER, Yoni
Resigned: 06 March 2009
Appointed Date: 10 February 2009

Secretary
HARRIS, Jill
Resigned: 06 March 2012
Appointed Date: 06 July 2011

Secretary
LAI, Emily
Resigned: 03 September 2014
Appointed Date: 04 July 2012

Secretary
MOHAMED IQBAL, Mohamed Ilham
Resigned: 29 January 2016
Appointed Date: 03 April 2014

Secretary
MU, Dongmei
Resigned: 01 July 2012
Appointed Date: 06 March 2012

Secretary
PUKA, Rrezart
Resigned: 14 December 2016
Appointed Date: 29 January 2016

Secretary
SILVERMAN, Tami
Resigned: 18 November 2009
Appointed Date: 21 October 2004

Secretary
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Resigned: 01 March 2010
Appointed Date: 21 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 October 2004
Appointed Date: 12 October 2004

Director
HARRIS, Jill Elizabeth
Resigned: 22 August 2016
Appointed Date: 06 March 2012
67 years old

Director
RABINOVITZ, Eran
Resigned: 06 March 2012
Appointed Date: 31 March 2005
53 years old

Director
SILVERMAN, Tami
Resigned: 31 March 2005
Appointed Date: 21 October 2004
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 October 2004
Appointed Date: 12 October 2004

Persons With Significant Control

Mr Ron Izaki
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED Events

14 Dec 2016
Appointment of Ms Jill Elizabeth Harris as a secretary on 14 December 2016
14 Dec 2016
Termination of appointment of Rrezart Puka as a secretary on 14 December 2016
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
24 Aug 2016
Appointment of Mr Lior Rabinovitz as a director on 22 August 2016
...
... and 57 more events
03 Nov 2004
Registered office changed on 03/11/04 from: 1 mitchell lane bristol BS1 6BU
29 Oct 2004
Company name changed numberdeck LIMITED\certificate issued on 29/10/04
27 Oct 2004
Director resigned
27 Oct 2004
Secretary resigned
12 Oct 2004
Incorporation