SHAFTESBURY CL LIMITED
LONDON SHAFTESBURY CHARLOTTE STREET CL LIMITED SHAFTESBURY CHARLOTTE STREET CANADA LIFE LIMITED CHARLOTTE STREET PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1F 7FD

Company number 05208365
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address 22 GANTON STREET, CARNABY, LONDON, W1F 7FD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 17 August 2016 with updates; Auditor's resignation. The most likely internet sites of SHAFTESBURY CL LIMITED are www.shaftesburycl.co.uk, and www.shaftesbury-cl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Shaftesbury Cl Limited is a Private Limited Company. The company registration number is 05208365. Shaftesbury Cl Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Shaftesbury Cl Limited is 22 Ganton Street Carnaby London W1f 7fd. . THOMAS, Penelope Ruth is a Secretary of the company. BICKELL, Brian is a Director of the company. QUAYLE, Simon John is a Director of the company. WARD, Christopher Peter Alan is a Director of the company. WELTON, Thomas James Chisnell is a Director of the company. Secretary BICKELL, Brian has been resigned. Secretary SISEC LIMITED has been resigned. Director LANE, Jonathan Stewart has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THOMAS, Penelope Ruth
Appointed Date: 07 June 2006

Director
BICKELL, Brian
Appointed Date: 20 September 2004
71 years old

Director
QUAYLE, Simon John
Appointed Date: 20 September 2004
67 years old

Director
WARD, Christopher Peter Alan
Appointed Date: 09 January 2012
57 years old

Director
WELTON, Thomas James Chisnell
Appointed Date: 20 September 2004
64 years old

Resigned Directors

Secretary
BICKELL, Brian
Resigned: 07 June 2006
Appointed Date: 20 September 2004

Secretary
SISEC LIMITED
Resigned: 20 September 2004
Appointed Date: 17 August 2004

Director
LANE, Jonathan Stewart
Resigned: 07 February 2013
Appointed Date: 20 September 2004
79 years old

Director
LOVITING LIMITED
Resigned: 20 September 2004
Appointed Date: 17 August 2004

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 20 September 2004
Appointed Date: 17 August 2004

Persons With Significant Control

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

SHAFTESBURY CL LIMITED Events

13 Jan 2017
Full accounts made up to 30 September 2016
30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
04 Mar 2016
Auditor's resignation
08 Jan 2016
Full accounts made up to 30 September 2015
10 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 160,000,000

...
... and 49 more events
29 Sep 2004
Secretary resigned
29 Sep 2004
Director resigned
29 Sep 2004
Accounting reference date extended from 31/08/05 to 30/09/05
29 Sep 2004
Registered office changed on 29/09/04 from: 21 holborn viaduct london EC1A 2DY
17 Aug 2004
Incorporation

SHAFTESBURY CL LIMITED Charges

2 May 2014
Charge code 0520 8365 0001
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Canada Life Limited
Description: F/H property k/a 58-60 shaftesbury avenue, london t/no…