SHOTLEY STORES LIMITED
LONDON ANP PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1S 4HA

Company number 04438590
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address ALBEMARLE HOUSE, 1 ALBEMARLE STREET, LONDON, ENGLAND, W1S 4HA
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 4 ; Register inspection address has been changed from 73 Regal Way Harrow Middlesex HA3 0SD United Kingdom to Albemarle House 1 Albemarle Street London W1S 4HA. The most likely internet sites of SHOTLEY STORES LIMITED are www.shotleystores.co.uk, and www.shotley-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Shotley Stores Limited is a Private Limited Company. The company registration number is 04438590. Shotley Stores Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Shotley Stores Limited is Albemarle House 1 Albemarle Street London England W1s 4ha. . PATEL, Chandrakant Chhotabhai is a Secretary of the company. PATEL, Manish Chandrakant is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PATEL, Chandrakant Chhotabhai has been resigned. Director PATEL, Kokila has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
PATEL, Chandrakant Chhotabhai
Appointed Date: 21 May 2002

Director
PATEL, Manish Chandrakant
Appointed Date: 25 February 2009
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 May 2002
Appointed Date: 14 May 2002

Director
PATEL, Chandrakant Chhotabhai
Resigned: 01 June 2010
Appointed Date: 21 May 2002
92 years old

Director
PATEL, Kokila
Resigned: 01 June 2010
Appointed Date: 21 May 2002
84 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 May 2002
Appointed Date: 14 May 2002

SHOTLEY STORES LIMITED Events

26 Feb 2017
Total exemption full accounts made up to 31 May 2016
26 Jul 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4

26 Jul 2016
Register inspection address has been changed from 73 Regal Way Harrow Middlesex HA3 0SD United Kingdom to Albemarle House 1 Albemarle Street London W1S 4HA
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA England to Albemarle House 1 Albemarle Street London W1S 4HA on 1 June 2015
...
... and 41 more events
02 Dec 2002
Company name changed anp property investments LIMITED\certificate issued on 02/12/02
29 Nov 2002
Registered office changed on 29/11/02 from: trinity house, heather park drive, wembley` middx HA0 1SU
22 May 2002
Secretary resigned
22 May 2002
Director resigned
14 May 2002
Incorporation

SHOTLEY STORES LIMITED Charges

7 September 2007
Debenture
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Chandrakant Chhotabhai Patel and Kokila Chandrakant Patel
Description: All freehold and leasehold or immovable property all…