SHOPFILE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 05279002
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates; Termination of appointment of Michael Eric Slade as a director on 25 July 2016. The most likely internet sites of SHOPFILE LIMITED are www.shopfile.co.uk, and www.shopfile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Shopfile Limited is a Private Limited Company. The company registration number is 05279002. Shopfile Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of Shopfile Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. MURPHY, Timothy John is a Director of the company. Secretary MURPHY, Timothy John has been resigned. Secretary THOMAS, Luke has been resigned. Secretary WILLIAMS, Heather Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Philip Michael has been resigned. Director EARDLEY, Paul Rex has been resigned. Director HUTCHINSON, Eric George has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director SLADE, Michael Eric has been resigned. Director WHITING, Rachel Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 30 April 2015

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
65 years old

Resigned Directors

Secretary
MURPHY, Timothy John
Resigned: 03 September 2013
Appointed Date: 14 March 2005

Secretary
THOMAS, Luke
Resigned: 14 March 2005
Appointed Date: 14 December 2004

Secretary
WILLIAMS, Heather Jane
Resigned: 30 April 2015
Appointed Date: 03 September 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 December 2004
Appointed Date: 05 November 2004

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 14 March 2005
65 years old

Director
EARDLEY, Paul Rex
Resigned: 14 March 2005
Appointed Date: 14 December 2004
65 years old

Director
HUTCHINSON, Eric George
Resigned: 14 March 2005
Appointed Date: 14 December 2004
70 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 14 March 2005
80 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 14 March 2005
79 years old

Director
WHITING, Rachel Elizabeth
Resigned: 14 March 2005
Appointed Date: 14 December 2004
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 December 2004
Appointed Date: 05 November 2004

Persons With Significant Control

Helical Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Hgci Intermediate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHOPFILE LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 5 November 2016 with updates
04 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
06 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000

03 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 53 more events
15 Dec 2004
New secretary appointed
15 Dec 2004
Secretary resigned
15 Dec 2004
New director appointed
15 Dec 2004
New director appointed
05 Nov 2004
Incorporation