About

Registered Number: 05507088
Date of Incorporation: 13/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

 

Based in Surrey, African Shade Ltd was registered on 13 July 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Carelse, Robert Leslie, Simleit, Wade Warren, King, David, Oelosse, Neil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARELSE, Robert Leslie 06 August 2009 - 1
SIMLEIT, Wade Warren 13 July 2005 - 1
OELOSSE, Neil 13 July 2005 27 April 2006 1
Secretary Name Appointed Resigned Total Appointments
KING, David 13 July 2005 13 July 2011 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA01 - Change of accounting reference date 22 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 July 2011
TM02 - Termination of appointment of secretary 22 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 30 June 2010
288a - Notice of appointment of directors or secretaries 07 August 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
225 - Change of Accounting Reference Date 26 April 2007
363a - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 22 March 2006
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.