SHIRLCAR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 00828022
Status Active
Incorporation Date 19 November 1964
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of SHIRLCAR PROPERTIES LIMITED are www.shirlcarproperties.co.uk, and www.shirlcar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Shirlcar Properties Limited is a Private Limited Company. The company registration number is 00828022. Shirlcar Properties Limited has been working since 19 November 1964. The present status of the company is Active. The registered address of Shirlcar Properties Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . BYRE, Shirley Rosslyn is a Secretary of the company. BYRE, Shirley Rosslyn is a Director of the company. MOSHEIM, Carole Anne is a Director of the company. Secretary BYRE, Anthony has been resigned. Director MILLER, John Clive has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BYRE, Shirley Rosslyn
Appointed Date: 01 December 2014

Director
BYRE, Shirley Rosslyn
Appointed Date: 15 February 1993
89 years old

Director
MOSHEIM, Carole Anne
Appointed Date: 15 February 1993
82 years old

Resigned Directors

Secretary
BYRE, Anthony
Resigned: 01 December 2014

Director
MILLER, John Clive
Resigned: 15 February 1993
Appointed Date: 31 January 1991
84 years old

Persons With Significant Control

Mr Stephen Richard Nigel Fenton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Kenneth Van Emden
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

SHIRLCAR PROPERTIES LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 70 more events
24 Jun 1987
Particulars of mortgage/charge

13 Feb 1987
Return made up to 01/10/86; full list of members

22 Dec 1986
Accounts for a small company made up to 31 March 1986

25 Sep 1986
New director appointed

15 Sep 1986
Particulars of mortgage/charge

SHIRLCAR PROPERTIES LIMITED Charges

25 August 1988
Legal charge
Delivered: 8 September 1988
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: F/H 1 and 3 the avenue 714 TO728 (even numbers) flats 1 to…
30 June 1987
Legal charge
Delivered: 4 July 1987
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: F/H 90 cambridge gardens london W10.
24 June 1987
Legal charge
Delivered: 4 July 1987
Status: Outstanding
Persons entitled: Brown Shipley & Co Limited
Description: F/H 73-8O (odd) whitley road, reading, berkshire.
19 June 1987
Legal charge
Delivered: 24 June 1987
Status: Outstanding
Persons entitled: Brown, Shipley & Co Limited
Description: F/H shaftesbury house chenies house and chenies house…
10 September 1986
Debenture
Delivered: 15 September 1986
Status: Satisfied on 21 January 1988
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges on undertaking and all property…