About

Registered Number: 09678637
Date of Incorporation: 09/07/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 950 Great West Road, Profile West, Brentford, Middlesex, TW8 9ES,

 

Established in 2015, Shamshi Hotels & Leisure Ltd has its registered office in Brentford in Middlesex, it has a status of "Active". There are 6 directors listed for this business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Rajas Rajiv 01 August 2020 - 1
KAPOOR, Neeraj 01 March 2018 01 August 2020 1
KAPOOR, Seema 01 March 2018 01 August 2020 1
SURAIYA, Shamshi 09 July 2015 01 October 2019 1
TANDON, Bhumika 06 May 2016 01 March 2018 1
TANDON, Namit 06 May 2016 01 March 2018 1

Filing History

Document Type Date
PSC04 - N/A 07 September 2020
CH01 - Change of particulars for director 03 September 2020
PSC04 - N/A 03 September 2020
CH01 - Change of particulars for director 03 September 2020
AP01 - Appointment of director 03 September 2020
PSC01 - N/A 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
TM01 - Termination of appointment of director 03 September 2020
PSC07 - N/A 03 September 2020
CS01 - N/A 03 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 01 January 2020
TM01 - Termination of appointment of director 07 November 2019
AA - Annual Accounts 13 April 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 30 March 2018
AP01 - Appointment of director 21 March 2018
AP01 - Appointment of director 20 March 2018
AP01 - Appointment of director 20 March 2018
PSC02 - N/A 19 March 2018
CS01 - N/A 19 March 2018
PSC07 - N/A 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
CS01 - N/A 04 December 2017
PSC01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 03 March 2017
AD01 - Change of registered office address 19 May 2016
AR01 - Annual Return 10 May 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
CH01 - Change of particulars for director 20 July 2015
NEWINC - New incorporation documents 09 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.