About

Registered Number: 03437463
Date of Incorporation: 22/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 72 Plumstaed High Street, London, SE18 1SL

 

Having been setup in 1997, Shinmead Ltd have registered office in the United Kingdom. There are 3 directors listed as Desai, Yogeshkumar Shantilal, Dr, Patel, Indrakant Punambhai, Bajaria, Ranjitsinh Hansraj for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAI, Yogeshkumar Shantilal, Dr 09 October 1997 - 1
PATEL, Indrakant Punambhai 09 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
BAJARIA, Ranjitsinh Hansraj 09 October 1997 26 November 1997 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 June 2020
MR01 - N/A 11 March 2020
MR01 - N/A 02 March 2020
CS01 - N/A 01 October 2019
MR01 - N/A 12 July 2019
AA - Annual Accounts 25 June 2019
MR01 - N/A 19 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
MR01 - N/A 02 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 07 October 2015
MR01 - N/A 16 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
395 - Particulars of a mortgage or charge 13 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 25 September 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 18 November 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 20 June 2002
363s - Annual Return 01 October 2001
395 - Particulars of a mortgage or charge 15 September 2001
395 - Particulars of a mortgage or charge 27 April 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 16 August 1999
363s - Annual Return 13 October 1998
395 - Particulars of a mortgage or charge 24 June 1998
395 - Particulars of a mortgage or charge 24 June 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
MEM/ARTS - N/A 27 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
RESOLUTIONS - N/A 23 October 1997
287 - Change in situation or address of Registered Office 16 October 1997
NEWINC - New incorporation documents 22 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 11 July 2019 Outstanding

N/A

A registered charge 16 November 2018 Outstanding

N/A

A registered charge 01 March 2018 Outstanding

N/A

A registered charge 23 December 2014 Outstanding

N/A

Legal charge 12 January 2009 Outstanding

N/A

Legal charge 11 September 2001 Outstanding

N/A

Legal mortgage 18 April 2001 Outstanding

N/A

Legal mortgage 09 June 1998 Outstanding

N/A

Mortgage debenture 09 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.