About

Registered Number: 03508717
Date of Incorporation: 12/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Premier Suite, 4 Churchill Court, 58 Station Road, North Harrow, Middlesex, HA2 7ST

 

Shakoor Capital Ltd was registered on 12 February 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Shakoor, Waseem, Warren, Thomas Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAKOOR, Waseem 12 February 1998 - 1
WARREN, Thomas Lee 12 February 1998 23 February 1998 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
PSC01 - N/A 28 April 2020
PSC07 - N/A 28 April 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 September 2019
AAMD - Amended Accounts 17 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 21 September 2018
AAMD - Amended Accounts 20 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 09 September 2017
AAMD - Amended Accounts 09 May 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 16 September 2016
AAMD - Amended Accounts 11 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 August 2015
DISS40 - Notice of striking-off action discontinued 08 July 2015
AA - Annual Accounts 07 July 2015
CERTNM - Change of name certificate 18 June 2015
RESOLUTIONS - N/A 15 June 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 22 May 2012
CH01 - Change of particulars for director 22 May 2012
DISS40 - Notice of striking-off action discontinued 22 May 2012
AA - Annual Accounts 21 May 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 15 February 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 10 May 2005
363s - Annual Return 05 March 2004
AA - Annual Accounts 03 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 08 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2002
MEM/ARTS - N/A 01 July 2002
RESOLUTIONS - N/A 13 May 2002
395 - Particulars of a mortgage or charge 29 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
395 - Particulars of a mortgage or charge 26 April 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 20 September 2001
363a - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 25 February 2000
DISS6 - Notice of striking-off action suspended 18 January 2000
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

Description Date Status Charge by
Loan agreement 10 November 2010 Outstanding

N/A

Legal charge 24 April 2002 Fully Satisfied

N/A

Legal charge 24 April 2002 Fully Satisfied

N/A

Legal charge 24 April 2002 Fully Satisfied

N/A

Legal charge 24 April 2002 Fully Satisfied

N/A

Legal charge 24 April 2002 Fully Satisfied

N/A

Legal charge 24 April 2002 Fully Satisfied

N/A

Debenture 24 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.