Company number 02020296
Status Active
Incorporation Date 16 May 1986
Company Type Private Limited Company
Address 17 CLONARD WAY, PINNER, MIDDLESEX, HA5 4BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 6
. The most likely internet sites of SHALOM PROPERTIES LIMITED are www.shalomproperties.co.uk, and www.shalom-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Shalom Properties Limited is a Private Limited Company.
The company registration number is 02020296. Shalom Properties Limited has been working since 16 May 1986.
The present status of the company is Active. The registered address of Shalom Properties Limited is 17 Clonard Way Pinner Middlesex Ha5 4bt. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. KAPOOR, Shub Chander Pal is a Secretary of the company. KAPOOR, Shub Chander Pal is a Director of the company. MOHAMMADI, Majid is a Director of the company. ROME, John is a Director of the company. SMITH, Victor is a Director of the company. WINTER, Leo is a Director of the company. Director MORRIS, Raymond has been resigned. The company operates in "Buying and selling of own real estate".
shalom properties Key Finiance
LIABILITIES
£0.01k
CASH
n/a
TOTAL ASSETS
£0.01k
All Financial Figures
Current Directors
Resigned Directors
SHALOM PROPERTIES LIMITED Events
28 Dec 2016
Confirmation statement made on 16 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
17 Jun 2015
Registered office address changed from Elm Park House Elm Park Road Pinner Middlesex HA5 3NN to 17 Clonard Way Pinner Middlesex HA5 4BT on 17 June 2015
...
... and 73 more events
19 Sep 1986
Particulars of mortgage/charge
11 Aug 1986
Particulars of mortgage/charge
09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Jun 1986
Registered office changed on 09/06/86 from: 124-128 city road london EC1V 2NJ
24 April 1989
Legal charge
Delivered: 27 April 1989
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Firstly the f/h property k/a 4 layer gardens london W3 and…
9 September 1987
Legal mortgage
Delivered: 17 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 haven green ealing london W5 l/b of ealing T.N. ngl…
30 June 1987
Legal charge
Delivered: 1 July 1987
Status: Outstanding
Persons entitled: Hillsdown Investment Trust Limited
Description: F/Hold 4, layer gardens london W3 t/no- mx 455445.
16 September 1986
Mortgage
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: Leva Properties Limited
Description: 28 messaline avenue, london, W3.
16 September 1986
Mortgage
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: F & F Properties Limited
Description: 28 messaline avenue, london W3.
16 September 1986
Mortgage
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: Seema Properties Limited
Description: 28 messaline avenue, london W3.
16 September 1986
Mortgage
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: Rovic Properties Limited
Description: 28 messaline avenue, london W3.
30 July 1986
Legal mortgage
Delivered: 11 August 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 messaline avenue acton W3 l/b of ealing T.N. mx 133779…