About

Registered Number: 02248022
Date of Incorporation: 26/04/1988 (36 years ago)
Company Status: Active
Registered Address: Pentland House, 188 Cromwell Road, London, SW5 0SJ,

 

Shottesbrook Estates Ltd was registered on 26 April 1988 with its registered office in London. We don't know the number of employees at the organisation. The companies directors are listed as Di Bernardini, Roberto, Dyer, Yaprak Ayse, Kharlamova, Anja, Oo, Nyan Naing, Takhar, Biljinder, Grbcic, Zoran, Maiden, Anita Jill, Newman, Brian, Choudhury, Muhon, Conran, Edmuld Orby, Cook, Xerxes, Dunnett, Ursula Ann, Dyer, Raymond, Eshraghi Najaf Abadi, Nadereh, Eshraghi Najaf Abadi, Sohrab, Fleming, David Albert, Frank, Massimiliano, Kerima Management Inc, Malak, Rabin Abdul, Moullet, Philippe Nicholas, Oxington Securities Inc, Ramishvili, Akaki, Robinson, Andrew Robert, Stringer, Dominic Gerard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI BERNARDINI, Roberto 01 August 2012 - 1
DYER, Yaprak Ayse 25 August 2016 - 1
KHARLAMOVA, Anja 21 December 2002 - 1
OO, Nyan Naing 15 October 2007 - 1
TAKHAR, Biljinder 01 August 2012 - 1
CHOUDHURY, Muhon 10 February 1993 04 January 2002 1
CONRAN, Edmuld Orby 06 November 1991 21 November 2002 1
COOK, Xerxes 01 December 2002 01 June 2011 1
DUNNETT, Ursula Ann N/A 01 November 1994 1
DYER, Raymond 09 March 1995 25 August 2016 1
ESHRAGHI NAJAF ABADI, Nadereh 22 January 1998 04 October 2000 1
ESHRAGHI NAJAF ABADI, Sohrab 22 January 1998 11 January 2006 1
FLEMING, David Albert N/A 25 May 1994 1
FRANK, Massimiliano 16 October 1998 01 March 2003 1
KERIMA MANAGEMENT INC 05 May 1994 16 October 1998 1
MALAK, Rabin Abdul N/A 10 July 1992 1
MOULLET, Philippe Nicholas 11 August 2003 18 November 2004 1
OXINGTON SECURITIES INC N/A 22 January 1998 1
RAMISHVILI, Akaki N/A 18 November 1992 1
ROBINSON, Andrew Robert N/A 27 March 2003 1
STRINGER, Dominic Gerard N/A 14 May 2004 1
Secretary Name Appointed Resigned Total Appointments
GRBCIC, Zoran 10 April 2000 19 June 2012 1
MAIDEN, Anita Jill 10 April 2000 28 April 2004 1
NEWMAN, Brian 25 June 2001 19 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 16 January 2017
CS01 - N/A 14 January 2017
TM02 - Termination of appointment of secretary 12 January 2017
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 05 January 2015
TM02 - Termination of appointment of secretary 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 08 September 2014
AP04 - Appointment of corporate secretary 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 23 August 2012
AA - Annual Accounts 25 July 2012
AP03 - Appointment of secretary 03 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AR01 - Annual Return 29 January 2012
TM01 - Termination of appointment of director 29 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 25 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
363a - Annual Return 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 26 January 2005
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 24 January 2004
288a - Notice of appointment of directors or secretaries 24 January 2004
AA - Annual Accounts 24 September 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 22 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 08 July 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 19 February 1996
288 - N/A 18 February 1996
AA - Annual Accounts 08 June 1995
363s - Annual Return 27 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 24 November 1994
AA - Annual Accounts 30 October 1994
363a - Annual Return 05 September 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 03 November 1992
288 - N/A 24 July 1992
288 - N/A 24 July 1992
363s - Annual Return 18 May 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
AA - Annual Accounts 26 April 1992
363a - Annual Return 27 March 1991
AA - Annual Accounts 06 February 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 14 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1989
288 - N/A 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 1989
288 - N/A 13 March 1989
288 - N/A 13 March 1989
288 - N/A 13 March 1989
RESOLUTIONS - N/A 11 October 1988
287 - Change in situation or address of Registered Office 11 October 1988
288 - N/A 11 October 1988
NEWINC - New incorporation documents 26 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.