SHEARGOLD LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0JW

Company number 02643414
Status Active
Incorporation Date 5 September 1991
Company Type Private Limited Company
Address UNIT 1 IMPERIAL PARK, STONEFIELD WAY, RUISLIP, MIDDLESEX, HA4 0JW
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of SHEARGOLD LIMITED are www.sheargold.co.uk, and www.sheargold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Sheargold Limited is a Private Limited Company. The company registration number is 02643414. Sheargold Limited has been working since 05 September 1991. The present status of the company is Active. The registered address of Sheargold Limited is Unit 1 Imperial Park Stonefield Way Ruislip Middlesex Ha4 0jw. . MEHTA, Jyotsna Nitin is a Secretary of the company. MEHTA, Hemal Nitinkumar is a Director of the company. MEHTA, Jyotsna Nitin is a Director of the company. MEHTA, Nitinkumar Vanechand is a Director of the company. MEHTA, Sapna Nitinkumar is a Director of the company. SHAH, Amar Anil is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MEHTA, Harshad Kummar has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director PATEL, Narendra Vaghjibhai has been resigned. Director SHAH, Rajnichandra Jeychand has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
MEHTA, Jyotsna Nitin
Appointed Date: 06 September 1993

Director
MEHTA, Hemal Nitinkumar
Appointed Date: 01 July 2014
39 years old

Director
MEHTA, Jyotsna Nitin
Appointed Date: 21 July 2006
68 years old

Director
MEHTA, Nitinkumar Vanechand
Appointed Date: 31 October 1991
71 years old

Director
MEHTA, Sapna Nitinkumar
Appointed Date: 02 January 2014
43 years old

Director
SHAH, Amar Anil
Appointed Date: 10 November 2006
45 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 31 October 1991
Appointed Date: 05 September 1991

Secretary
MEHTA, Harshad Kummar
Resigned: 06 September 1993
Appointed Date: 31 October 1991

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 31 October 1991
Appointed Date: 05 September 1991
34 years old

Director
PATEL, Narendra Vaghjibhai
Resigned: 17 August 2001
Appointed Date: 09 August 1993
90 years old

Director
SHAH, Rajnichandra Jeychand
Resigned: 18 January 1993
Appointed Date: 31 October 1991
90 years old

Persons With Significant Control

Mr Nitinkumar Vanechand Mehta Fcca
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jyotsna Nitin Mehta
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hemal Mehta
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEARGOLD LIMITED Events

07 Jan 2017
Full accounts made up to 30 September 2016
13 Sep 2016
Confirmation statement made on 5 September 2016 with updates
14 Jan 2016
Full accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 25,000

19 Dec 2014
Full accounts made up to 30 September 2014
...
... and 90 more events
02 Dec 1991
Registered office changed on 02/12/91 from: 120 east road london N1 6AA

02 Dec 1991
New director appointed

02 Dec 1991
Secretary resigned;new secretary appointed

02 Dec 1991
Director resigned;new director appointed

05 Sep 1991
Incorporation

SHEARGOLD LIMITED Charges

19 July 2010
Legal charge
Delivered: 21 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 1 imperial park stonefield way south…
29 October 2009
Legal mortgage
Delivered: 31 October 2009
Status: Satisfied on 13 May 2010
Persons entitled: Hsbc Bank PLC
Description: 2 spemin business centre stonefield way ruislip hillingdon…
29 October 2009
Debenture
Delivered: 30 October 2009
Status: Satisfied on 13 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2005
Legal charge
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 chancerygate business centre…
4 March 2003
Debenture
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1999
General letter of pledge
Delivered: 30 April 1999
Status: Satisfied on 21 May 2004
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
28 August 1997
General letter of pledge
Delivered: 30 August 1997
Status: Satisfied on 21 May 2004
Persons entitled: Belgolaise Sa
Description: All goods which are now or shall hereafter be delivered by…
28 August 1997
Debenture
Delivered: 30 August 1997
Status: Satisfied on 17 June 2003
Persons entitled: Belgolaise Sa
Description: .. fixed and floating charges over the undertaking and all…
6 September 1993
Mortgage debenture
Delivered: 13 September 1993
Status: Satisfied on 14 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…