About

Registered Number: 03092416
Date of Incorporation: 17/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Gls, Oliver House, 23 Windmill Hill, Enfield, Middlesex, EN2 7AB

 

Shoreditch Development Consultants Ltd was established in 1995. Currently we aren't aware of the number of employees at the Shoreditch Development Consultants Ltd. There is one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHANAHAN, Maurice Joseph 17 August 1995 16 July 1996 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
PSC04 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
AA - Annual Accounts 30 January 2020
AA01 - Change of accounting reference date 25 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 25 January 2019
RESOLUTIONS - N/A 02 October 2018
CS01 - N/A 16 March 2018
PSC02 - N/A 16 March 2018
PSC01 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 01 September 2015
AD01 - Change of registered office address 01 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 07 November 2014
CH04 - Change of particulars for corporate secretary 07 November 2014
TM02 - Termination of appointment of secretary 28 October 2014
CH04 - Change of particulars for corporate secretary 10 October 2014
AD01 - Change of registered office address 09 October 2014
AA - Annual Accounts 09 May 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
RESOLUTIONS - N/A 12 March 2013
AA - Annual Accounts 23 January 2013
AA01 - Change of accounting reference date 09 October 2012
AR01 - Annual Return 04 September 2012
AAMD - Amended Accounts 18 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 25 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 January 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 15 September 2006
225 - Change of Accounting Reference Date 30 June 2006
363a - Annual Return 09 June 2006
RESOLUTIONS - N/A 29 March 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 04 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
SA - Shares agreement 06 August 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
AAMD - Amended Accounts 18 June 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 28 June 2002
287 - Change in situation or address of Registered Office 15 March 2002
363s - Annual Return 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
RESOLUTIONS - N/A 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2001
123 - Notice of increase in nominal capital 10 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 18 August 1999
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 03 October 1997
AA - Annual Accounts 12 June 1997
OC - Order of Court 12 May 1997
DISS40 - Notice of striking-off action discontinued 15 April 1997
363a - Annual Return 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1997
288c - Notice of change of directors or secretaries or in their particulars 08 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
GAZ1 - First notification of strike-off action in London Gazette 18 February 1997
288 - N/A 25 July 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1996
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
NEWINC - New incorporation documents 17 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.