SHANPARK LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04006595
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 . The most likely internet sites of SHANPARK LIMITED are www.shanpark.co.uk, and www.shanpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Shanpark Limited is a Private Limited Company. The company registration number is 04006595. Shanpark Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Shanpark Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . GOLDBERGER, Michael Robert is a Secretary of the company. PEARLMAN, Howard Alan is a Secretary of the company. PEARLMAN, David Alan is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAGER, Jonathan has been resigned. Director SIEGAL, Stanley Val has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOLDBERGER, Michael Robert
Appointed Date: 10 August 2000

Secretary
PEARLMAN, Howard Alan
Appointed Date: 10 March 2011

Director
PEARLMAN, David Alan
Appointed Date: 10 August 2000
79 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 2000
Appointed Date: 02 June 2000

Director
HAGER, Jonathan
Resigned: 04 March 2015
Appointed Date: 30 January 2014
59 years old

Director
SIEGAL, Stanley Val
Resigned: 04 November 2015
Appointed Date: 10 August 2000
85 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 2000
Appointed Date: 02 June 2000

Persons With Significant Control

Searchgrade Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHANPARK LIMITED Events

18 May 2017
Confirmation statement made on 10 May 2017 with updates
24 Jun 2016
Accounts for a dormant company made up to 30 September 2015
17 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

14 Mar 2016
Director's details changed for Mr David Alan Pearlman on 9 March 2016
06 Nov 2015
Termination of appointment of Stanley Val Siegal as a director on 4 November 2015
...
... and 86 more events
18 Sep 2000
New director appointed
18 Sep 2000
Director resigned
18 Sep 2000
Secretary resigned
17 Aug 2000
Registered office changed on 17/08/00 from: 6/8 underwood street london N1 7JQ
02 Jun 2000
Incorporation

SHANPARK LIMITED Charges

25 April 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property known as 101-104 high street and 6-12…
20 April 2007
Legal charge
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 62,64 and 66 weston street and 38 and 43…
13 March 2007
Legal charge
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a riverside industrial estate, marsh lane…
5 December 2006
Legal charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a 16 prescot street stepney t/n…
17 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H edward house 2N wakeley street london t/no NGL713572…
12 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property known as 15 clerkenwell green london t/n…
21 July 2006
Legal charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 13 bateman street and part of 8…
7 July 2006
Legal charge
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H land k/a flat 1 41 paddington street t/n NGL720572 and…
7 July 2006
Charge on shares
Delivered: 19 July 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 100 ordinary shares of £1 each together with all other…
5 May 2006
Legal charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 38 bow lane london t/no 349660 assigns the…
8 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The l/h property k/ aunits 17, 18 and 24 angel gate city…
14 February 2006
Charge of shares
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 1000 ordinary shares in the company of £1 each together…
14 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 1-14 the parade, frimley, camberley and…
30 November 2005
Legal charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 147 fleet street, london t/no LN113946…
7 October 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property being f/h property k/a 3 southwark street…
7 September 2005
Legal charge
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: With full title guarantee the f/h property known as 61, 63…
16 August 2005
Legal charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a fosse way, syston, leicestershire t/no…
9 August 2005
Legal charge
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 12 well court london t/no NGL848722;…
27 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corportaion PLC
Description: F/H 21 john street and duke of york public house 7 roger…
6 December 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 67 dean street london t/n NGL685255 by way…
25 November 2004
Legal charge
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property being 19 golden square, london t/n 28935…
17 February 2004
Legal charge
Delivered: 20 February 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The property being 59/60 cornhill,london, assigns the…
30 June 2003
Legal charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a burton house and casina house…
29 May 2003
Legal charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as 23 station road hayes…
19 June 2002
Rent assignment deed
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rent and other sums. See the mortgage…
19 June 2002
Legal charge
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a james yard 480 larkshall road highams park…
10 April 2002
Rent assignment deed
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rent and other sums arrears value added…
10 April 2002
Legal charge
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold property k/a the coach house nether street…
13 August 2001
Rent assignment deed
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All rent and othe income arising from the lease of the f/h…
13 August 2001
Legal charge
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property k/a 89, 90, 91 chapel market and land on…
26 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: .. fixed and floating charges over the undertaking and all…
26 March 2001
Rent assignment deed
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The company assigns the benefit of all rental monies and…
23 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/Hold property known as 46 museum st,london WC1; t/no ngl…
23 March 2001
Rent assignment deed
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rent and other sums arrears vat interest…
22 February 2001
Legal charge
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The freehold property known as 30 john street hlborn london…
22 February 2001
Rent assignment deed
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rent and other sums, arrears, value…
3 January 2001
Rent assignment deed
Delivered: 19 January 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rent and other sums arrears value added…
3 January 2001
Legal charge
Delivered: 6 January 2001
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property known as 6 and 7 albemarle way london…
15 December 2000
Legal charge
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All thet f/h property k/a 37 crawford street london…
15 December 2000
Rent assignment deed
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The benefit of all rent and other sums,arrears,value added…
15 December 2000
Debenture
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 37 crawford street london W1. Fixed and floating charges…