SHASONIC LIMITED
LONDON UNIQUE TCR LIMITED

Hellopages » Greater London » Westminster » W1G 6JE

Company number 02780417
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address THE JMO PRACTICE SUITE 3, 26 DEVONSHIRE PLACE, LONDON, UNITED KINGDOM, W1G 6JE
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 January 2017 with updates; Director's details changed for Mr Narendra Dalsukhbhai Shah on 9 January 2017. The most likely internet sites of SHASONIC LIMITED are www.shasonic.co.uk, and www.shasonic.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-two years and nine months. Shasonic Limited is a Private Limited Company. The company registration number is 02780417. Shasonic Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Shasonic Limited is The Jmo Practice Suite 3 26 Devonshire Place London United Kingdom W1g 6je. The company`s financial liabilities are £1656.24k. It is £101.77k against last year. The cash in hand is £24.17k. It is £-66.43k against last year. And the total assets are £1913.74k, which is £-519.09k against last year. SHAH, Narendra Dalsukhbhai is a Director of the company. SHAH, Paresh Dalsukhbhai is a Director of the company. Secretary NARAYANASAMY, Prabagar Palaniappan has been resigned. Secretary SHAH, Ramesh Dalsukhbhai has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director NARAYANASAMY, Prabagar Palaniappan has been resigned. Director SHAH, Ramesh Dalsukhbhai has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


shasonic Key Finiance

LIABILITIES £1656.24k
+6%
CASH £24.17k
-74%
TOTAL ASSETS £1913.74k
-22%
All Financial Figures

Current Directors

Director
SHAH, Narendra Dalsukhbhai
Appointed Date: 18 January 1993
70 years old

Director
SHAH, Paresh Dalsukhbhai
Appointed Date: 19 August 2010
60 years old

Resigned Directors

Secretary
NARAYANASAMY, Prabagar Palaniappan
Resigned: 27 March 2013
Appointed Date: 08 January 2001

Secretary
SHAH, Ramesh Dalsukhbhai
Resigned: 08 January 2001
Appointed Date: 18 January 1993

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993
34 years old

Director
NARAYANASAMY, Prabagar Palaniappan
Resigned: 27 March 2013
Appointed Date: 19 August 2010
62 years old

Director
SHAH, Ramesh Dalsukhbhai
Resigned: 19 August 2010
Appointed Date: 14 November 1996
65 years old

Persons With Significant Control

Mr Narendra Dalsukhbhai Shah
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SHASONIC LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 December 2015
27 Feb 2017
Confirmation statement made on 12 January 2017 with updates
12 Jan 2017
Director's details changed for Mr Narendra Dalsukhbhai Shah on 9 January 2017
12 Jan 2017
Registered office address changed from 631 the Linen Hall 162-168 Regent Street London W1B 5TG to The Jmo Practice Suite 3 26 Devonshire Place London W1G 6JE on 12 January 2017
03 May 2016
Director's details changed for Mr Narendra Dalsukhbhai Shah on 29 April 2015
...
... and 73 more events
14 Apr 1993
Accounting reference date notified as 30/06

13 Feb 1993
Registered office changed on 13/02/93 from: 83 leonard street london EC2A 4QS

13 Feb 1993
Director resigned;new director appointed

13 Feb 1993
Secretary resigned;new secretary appointed

18 Jan 1993
Incorporation

SHASONIC LIMITED Charges

10 December 2004
Guarantee & debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 1995
Legal charge
Delivered: 23 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 tottenham court road l/b of camden t/no NGL51325.
30 December 1994
Guarantee and debenture
Delivered: 10 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…