SHALDON INVESTMENTS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 5BS

Company number 02145828
Status Active
Incorporation Date 8 July 1987
Company Type Private Limited Company
Address NUMBERS ASSOCIATES LTD, MAPLE HOUSE, HIGH STREET, POTTERS BAR, ENGLAND, EN6 5BS
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 eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from C/O C/O Jaycorp Limited 18a Varley Parade the Hyde London NW9 6RR to C/O Numbers Associates Ltd Maple House High Street Potters Bar EN6 5BS on 22 December 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of SHALDON INVESTMENTS LIMITED are www.shaldoninvestments.co.uk, and www.shaldon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Shaldon Investments Limited is a Private Limited Company. The company registration number is 02145828. Shaldon Investments Limited has been working since 08 July 1987. The present status of the company is Active. The registered address of Shaldon Investments Limited is Numbers Associates Ltd Maple House High Street Potters Bar England En6 5bs. The company`s financial liabilities are £31.3k. It is £7.61k against last year. The cash in hand is £36.87k. It is £5.37k against last year. And the total assets are £36.87k, which is £3.33k against last year. JAYCORP LTD is a Secretary of the company. GONZALEZ, Abigail Escano is a Director of the company. GONZALEZ, Miguel Joaquin Fuentebella is a Director of the company. GONZALEZ, Miguel Fuentebella, Jr is a Director of the company. Secretary JAYSON MANAGEMENT SERVICES LTD has been resigned. Secretary JAYSON ENTERPRISES LIMITED has been resigned. Director DRADAGAN, Ibrahim Hammit has been resigned. Director GONZALEZ, Lolita has been resigned. Director GONZALEZ, Miguel has been resigned. Director JURISPRUDENTIA, Melvyn has been resigned. Director VERGARA, Jaquin Lorenzo has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shaldon investments Key Finiance

LIABILITIES £31.3k
+32%
CASH £36.87k
+17%
TOTAL ASSETS £36.87k
+9%
All Financial Figures

Current Directors

Secretary
JAYCORP LTD
Appointed Date: 17 February 2010

Director
GONZALEZ, Abigail Escano
Appointed Date: 05 June 2014
45 years old

Director
GONZALEZ, Miguel Joaquin Fuentebella
Appointed Date: 05 June 2014
45 years old

Director
GONZALEZ, Miguel Fuentebella, Jr
Appointed Date: 10 August 2008
71 years old

Resigned Directors

Secretary
JAYSON MANAGEMENT SERVICES LTD
Resigned: 01 November 1994

Secretary
JAYSON ENTERPRISES LIMITED
Resigned: 15 February 2010
Appointed Date: 01 November 1994

Director
DRADAGAN, Ibrahim Hammit
Resigned: 09 September 2014
Appointed Date: 16 March 2011
64 years old

Director
GONZALEZ, Lolita
Resigned: 09 September 2014
101 years old

Director
GONZALEZ, Miguel
Resigned: 31 October 2008
101 years old

Director
JURISPRUDENTIA, Melvyn
Resigned: 22 January 2010
71 years old

Director
VERGARA, Jaquin Lorenzo
Resigned: 22 November 2010
92 years old

Persons With Significant Control

Ms Maria Luisa Razavi
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SHALDON INVESTMENTS LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Registered office address changed from C/O C/O Jaycorp Limited 18a Varley Parade the Hyde London NW9 6RR to C/O Numbers Associates Ltd Maple House High Street Potters Bar EN6 5BS on 22 December 2016
12 Sep 2016
Confirmation statement made on 21 July 2016 with updates
04 Mar 2016
Total exemption full accounts made up to 30 June 2015
21 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10

...
... and 73 more events
28 Nov 1988
Return made up to 22/07/88; full list of members

31 Oct 1987
Director resigned;new director appointed

22 Oct 1987
Registered office changed on 22/10/87 from: suite c, first floor standbrook house 2-5 old bond street london W1X 3TB

21 Oct 1987
Wd 13/10/87 ad 28/09/87--------- £ si 10@1=10 £ ic 2/12

08 Jul 1987
Incorporation