About

Registered Number: 00711513
Date of Incorporation: 22/12/1961 (62 years and 6 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Shulem B. Association Ltd was founded on 22 December 1961 and are based in London, it's status is listed as "Active". The company has no directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 12 October 2019
AA01 - Change of accounting reference date 03 July 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
AA - Annual Accounts 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
CS01 - N/A 04 October 2018
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 16 July 2018
AA01 - Change of accounting reference date 04 July 2018
AA - Annual Accounts 14 March 2018
MR04 - N/A 29 November 2017
MR04 - N/A 29 November 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
CS01 - N/A 27 July 2017
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 15 July 2016
AA01 - Change of accounting reference date 22 June 2016
AA01 - Change of accounting reference date 21 June 2016
AA - Annual Accounts 22 December 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AR01 - Annual Return 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 22 September 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 30 September 2014
AA01 - Change of accounting reference date 23 September 2014
AA01 - Change of accounting reference date 25 June 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 October 2012
AA01 - Change of accounting reference date 25 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 06 October 2011
AA01 - Change of accounting reference date 24 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 09 August 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 August 2008
225 - Change of Accounting Reference Date 28 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 02 October 2007
225 - Change of Accounting Reference Date 31 July 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 08 August 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
225 - Change of Accounting Reference Date 08 August 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 05 October 2004
AA - Annual Accounts 16 October 2003
363a - Annual Return 04 October 2003
363(353) - N/A 04 October 2003
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 13 November 2002
363a - Annual Return 03 October 2002
AA - Annual Accounts 17 August 2002
363a - Annual Return 02 October 2001
AA - Annual Accounts 13 April 2001
363a - Annual Return 04 October 2000
288c - Notice of change of directors or secretaries or in their particulars 26 September 2000
287 - Change in situation or address of Registered Office 17 August 2000
AA - Annual Accounts 17 January 2000
363a - Annual Return 01 October 1999
AA - Annual Accounts 16 April 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
363a - Annual Return 09 October 1998
288c - Notice of change of directors or secretaries or in their particulars 06 October 1998
AA - Annual Accounts 06 April 1998
363a - Annual Return 12 October 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 01 October 1996
AA - Annual Accounts 28 February 1996
363x - Annual Return 04 October 1995
MEM/ARTS - N/A 23 April 1995
CERTNM - Change of name certificate 21 April 1995
AA - Annual Accounts 25 October 1994
363x - Annual Return 13 October 1994
288 - N/A 03 July 1994
288 - N/A 03 July 1994
AA - Annual Accounts 07 January 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
363x - Annual Return 09 November 1993
288 - N/A 01 April 1993
363x - Annual Return 12 October 1992
AA - Annual Accounts 02 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1992
395 - Particulars of a mortgage or charge 07 May 1992
395 - Particulars of a mortgage or charge 02 April 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
363x - Annual Return 05 December 1991
AA - Annual Accounts 08 September 1991
AA - Annual Accounts 21 August 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 29 March 1990
363 - Annual Return 13 December 1988
363 - Annual Return 24 March 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 30 July 1987
AA - Annual Accounts 07 March 1987
AA - Annual Accounts 13 December 1986
288 - N/A 12 May 1986
NEWINC - New incorporation documents 22 December 1961

Mortgages & Charges

Description Date Status Charge by
Third party cash collateral assignment 30 April 1992 Fully Satisfied

N/A

Third party cash collateral assignment 19 March 1992 Fully Satisfied

N/A

Third party cash collateral assignment 31 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.