Company number 02034020
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address THE OLD COURTHOUSE, LONDON ROAD, ASCOT, BERKSHIRE, SL5 7FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of SHORSTAN COMPANY LIMITED(THE) are www.shorstancompany.co.uk, and www.shorstan-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Shorstan Company Limited The is a Private Limited Company.
The company registration number is 02034020. Shorstan Company Limited The has been working since 04 July 1986.
The present status of the company is Active. The registered address of Shorstan Company Limited The is The Old Courthouse London Road Ascot Berkshire Sl5 7fl. . SHORT, Gary John David is a Secretary of the company. SHORT, Gary John David is a Director of the company. Secretary STANLEY, Daisy Dorothea has been resigned. Director SHORT, David Frederick has been resigned. Director STANLEY, Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Gary David John Short
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SHORSTAN COMPANY LIMITED(THE) Events
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Satisfaction of charge 1 in full
22 Apr 2016
Satisfaction of charge 2 in full
22 Apr 2016
Satisfaction of charge 3 in full
...
... and 87 more events
01 Aug 1986
Registered office changed on 01/08/86 from: 124-128 city road london EC1V 2NJ
25 Jul 1986
Company name changed rapid 1559 LIMITED\certificate issued on 25/07/86
04 Jul 1986
Incorporation
04 Jul 1986
Certificate of Incorporation
04 Jul 1986
Certificate of incorporation
21 March 2014
Charge code 0203 4020 0008
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H london court london road bracknell t/n BK282555…
16 April 2013
Charge code 0203 4020 0007
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a units 1-8 tanners yard london road bagshot…
4 June 2008
Mortgage
Delivered: 5 June 2008
Status: Satisfied
on 22 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Pankhurst farm bagshot road west end chobham surrey…
26 November 1996
Mortgage deed
Delivered: 2 December 1996
Status: Satisfied
on 22 April 2016
Persons entitled: Lloyds Bank PLC
Description: 15 high road byfleet present and future book and other…
26 November 1996
Mortgage
Delivered: 2 December 1996
Status: Satisfied
on 22 April 2016
Persons entitled: Lloyds Bank PLC
Description: 21 high street ascot all present and future book and other…
8 November 1988
Legal mortgage
Delivered: 6 December 1988
Status: Satisfied
on 22 April 2016
Persons entitled: Lloyds Bank PLC
Description: By way of mortgage the f/h property k/a or being land &…
29 April 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied
on 22 April 2016
Persons entitled: Barclays Bank PLC
Description: Unit 22, cheney manor road, cheney manor industrial estates…