SHORDIGAN DEVELOPMENTS LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 04444869
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-07-03 GBP 2 . The most likely internet sites of SHORDIGAN DEVELOPMENTS LIMITED are www.shordigandevelopments.co.uk, and www.shordigan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Shordigan Developments Limited is a Private Limited Company. The company registration number is 04444869. Shordigan Developments Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Shordigan Developments Limited is 28 Church Road Stanmore Middlesex Ha7 4xr. The company`s financial liabilities are £77.71k. It is £-100.59k against last year. The cash in hand is £109.67k. It is £81.69k against last year. And the total assets are £279.37k, which is £102.18k against last year. COHEN, Ruth Marilyn, Dr is a Secretary of the company. COHEN, Ruth Marilyn, Dr is a Director of the company. COHEN, Victor Ian is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director COHEN, Betty Greta has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


shordigan developments Key Finiance

LIABILITIES £77.71k
-57%
CASH £109.67k
+291%
TOTAL ASSETS £279.37k
+57%
All Financial Figures

Current Directors

Secretary
COHEN, Ruth Marilyn, Dr
Appointed Date: 22 May 2002

Director
COHEN, Ruth Marilyn, Dr
Appointed Date: 22 May 2002
76 years old

Director
COHEN, Victor Ian
Appointed Date: 22 May 2002
77 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
COHEN, Betty Greta
Resigned: 01 September 2003
Appointed Date: 22 May 2002
105 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

SHORDIGAN DEVELOPMENTS LIMITED Events

01 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

26 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Jul 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 31 August 2014
11 Jul 2014
Annual return made up to 22 May 2014
Statement of capital on 2014-07-11
  • GBP 2

...
... and 31 more events
06 Jun 2002
New secretary appointed;new director appointed
31 May 2002
Secretary resigned
31 May 2002
Director resigned
31 May 2002
Registered office changed on 31/05/02 from: the studio, st nicholas close elstree herts WD6 3EW
22 May 2002
Incorporation

SHORDIGAN DEVELOPMENTS LIMITED Charges

23 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 millmead industrial estate tottenham hale london N15…
23 September 2004
Legal charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 19 high street hornsey london E8 t/no AGL107419. Fixed…