SHANVALE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8DH

Company number 04085116
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHANVALE LIMITED are www.shanvale.co.uk, and www.shanvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Shanvale Limited is a Private Limited Company. The company registration number is 04085116. Shanvale Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Shanvale Limited is 39a Welbeck Street London W1g 8dh. . SAVILLE, Andrew Elliott is a Secretary of the company. SAVILLE, Andrew Elliott is a Director of the company. SAVILLE, Martin is a Director of the company. SAVILLE, Norman is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SAVILLE, Andrew Elliott
Appointed Date: 23 October 2000

Director
SAVILLE, Andrew Elliott
Appointed Date: 27 November 2000
52 years old

Director
SAVILLE, Martin
Appointed Date: 27 November 2000
54 years old

Director
SAVILLE, Norman
Appointed Date: 23 October 2000
84 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 2000
Appointed Date: 06 October 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 2000
Appointed Date: 06 October 2000

Persons With Significant Control

Mr Norman Saville
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

SHANVALE LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 6 October 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 46 more events
10 Nov 2000
Secretary resigned
10 Nov 2000
New secretary appointed
10 Nov 2000
New director appointed
06 Nov 2000
Registered office changed on 06/11/00 from: 6-8 underwood street london N1 7JQ
06 Oct 2000
Incorporation

SHANVALE LIMITED Charges

25 February 2011
Legal charge
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clear springs chalet park low road dovercourt, by way of…
21 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 murray street filey t/no NYK326528 by way of fixed charge…
21 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 connaught avenue frinton-on-sea t/no EX563767 by way of…
21 January 2010
Legal charge
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 59 daws lane london t/no AGL97205 by way of fixed charge…
6 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 glenmore business centre hopton park induatrial…
28 November 2005
Legal charge
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop premises and basement thereunder at the…
24 June 2002
Legal charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 16 station avenue filey north yorkshire…
24 June 2002
Legal charge
Delivered: 29 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 salisbury sytreet amesbury wiltshire. By way of fixed…
20 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all and every interest in or over…
2 April 2001
Mortgage debenture
Delivered: 6 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…