SHADESTAND LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8AB

Company number 01981416
Status Active
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address 53 SHEEN LANE, LONDON, SW14 8AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 66 ; Termination of appointment of Aubrey Raymond Spencer as a director on 25 August 2015. The most likely internet sites of SHADESTAND LIMITED are www.shadestand.co.uk, and www.shadestand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shadestand Limited is a Private Limited Company. The company registration number is 01981416. Shadestand Limited has been working since 23 January 1986. The present status of the company is Active. The registered address of Shadestand Limited is 53 Sheen Lane London Sw14 8ab. The company`s financial liabilities are £104.36k. It is £6.79k against last year. The cash in hand is £102.68k. It is £5.75k against last year. And the total assets are £112.68k, which is £5.75k against last year. KLIGER, Ann Lilias is a Director of the company. SPENCER, Ruth Gisela is a Director of the company. Secretary KLIGER, Edgar has been resigned. Secretary SCOTT, Derek Kenneth has been resigned. Director KLIGER, Edgar has been resigned. Director SCOTT, Derek Kenneth has been resigned. Director SPENCER, Aubrey Raymond has been resigned. The company operates in "Buying and selling of own real estate".


shadestand Key Finiance

LIABILITIES £104.36k
+6%
CASH £102.68k
+5%
TOTAL ASSETS £112.68k
+5%
All Financial Figures

Current Directors

Director
KLIGER, Ann Lilias
Appointed Date: 25 August 2015
90 years old

Director
SPENCER, Ruth Gisela
Appointed Date: 25 August 2015
96 years old

Resigned Directors

Secretary
KLIGER, Edgar
Resigned: 25 August 2015
Appointed Date: 09 November 2000

Secretary
SCOTT, Derek Kenneth
Resigned: 09 November 2000

Director
KLIGER, Edgar
Resigned: 25 August 2015
94 years old

Director
SCOTT, Derek Kenneth
Resigned: 09 November 2000
77 years old

Director
SPENCER, Aubrey Raymond
Resigned: 25 August 2015
101 years old

SHADESTAND LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 66

12 Feb 2016
Termination of appointment of Aubrey Raymond Spencer as a director on 25 August 2015
12 Feb 2016
Termination of appointment of Edgar Kliger as a director on 25 August 2015
12 Feb 2016
Termination of appointment of Edgar Kliger as a secretary on 25 August 2015
...
... and 97 more events
28 Apr 1987
Registered office changed on 28/04/87 from: the red house 72-78 bushey high street bushey herts
29 Jul 1986
Secretary resigned;new secretary appointed

29 Jul 1986
Secretary resigned;new secretary appointed
14 Jun 1986
New director appointed

14 Jun 1986
New director appointed

SHADESTAND LIMITED Charges

4 March 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 183 petersham road richmond surrey. By way of fixed charge…
3 April 1990
Legal charge
Delivered: 6 April 1990
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: 275 hotwell road, hotwells bristol avon.
11 April 1989
Legal mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 greenwich south street l/b of greenwich t/n sgl 49588…
8 November 1988
Legal charge
Delivered: 10 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 275 and 275A hotwells road, bristol and the proceeds of…
12 June 1986
Mortgage
Delivered: 16 June 1986
Status: Outstanding
Persons entitled: Alliance and Leicester Building Society
Description: F/H 47 sheen lane, east sheen, richmond-on-thames surrey.