SHANDEL LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 4PY

Company number 01658480
Status Active
Incorporation Date 16 August 1982
Company Type Private Limited Company
Address C/O WESTBURY 2ND FLOOR, 145-147 ST JOHN STREET, LONDON, EC1V 4PY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Emma Jayne Benezra on 1 August 2015. The most likely internet sites of SHANDEL LIMITED are www.shandel.co.uk, and www.shandel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.8 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shandel Limited is a Private Limited Company. The company registration number is 01658480. Shandel Limited has been working since 16 August 1982. The present status of the company is Active. The registered address of Shandel Limited is C O Westbury 2nd Floor 145 147 St John Street London Ec1v 4py. . VANDERMOLEN, Debra Simone is a Secretary of the company. BENEZRA, Emma Jayne is a Director of the company. KATZ, Hilary Esther is a Director of the company. KATZ, Stephen is a Director of the company. VANDERMOLEN, Debra Simone is a Director of the company. Secretary KATZ, Hilary Esther has been resigned. Secretary KLEIN, Lorraine Bernice has been resigned. Director KATZ, Hilary Esther has been resigned. Director KATZ, Stephen has been resigned. Director KLEIN, Lorraine Bernice has been resigned. Director KLEIN, Stuart Ivor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
VANDERMOLEN, Debra Simone
Appointed Date: 01 September 2005

Director
BENEZRA, Emma Jayne
Appointed Date: 01 September 2005
48 years old

Director
KATZ, Hilary Esther
Appointed Date: 07 April 2006
73 years old

Director
KATZ, Stephen
Appointed Date: 07 April 2006
74 years old

Director
VANDERMOLEN, Debra Simone
Appointed Date: 01 September 2005
50 years old

Resigned Directors

Secretary
KATZ, Hilary Esther
Resigned: 11 December 2002

Secretary
KLEIN, Lorraine Bernice
Resigned: 01 September 2005
Appointed Date: 11 December 2002

Director
KATZ, Hilary Esther
Resigned: 11 December 2002
73 years old

Director
KATZ, Stephen
Resigned: 11 December 2002
74 years old

Director
KLEIN, Lorraine Bernice
Resigned: 01 September 2005
69 years old

Director
KLEIN, Stuart Ivor
Resigned: 01 September 2005
73 years old

Persons With Significant Control

Emma Jayne Benezra
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Debra Simone Vandermolen
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHANDEL LIMITED Events

11 Nov 2016
Confirmation statement made on 14 October 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Director's details changed for Emma Jayne Benezra on 1 August 2015
15 Apr 2016
Director's details changed for Emma Jayne Benezra on 1 August 2015
26 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 87 more events
15 May 1986
Annual return made up to 23/01/85

15 May 1986
Annual return made up to 23/01/85

15 May 1986
Return made up to 25/04/86; full list of members

15 May 1986
Return made up to 25/04/86; full list of members

16 Aug 1982
Certificate of incorporation

SHANDEL LIMITED Charges

8 August 1994
Mortgage debenture
Delivered: 16 August 1994
Status: Satisfied on 5 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…