About

Registered Number: 02890783
Date of Incorporation: 24/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Gateway Mews, Bounds Green Ringway, London, N11 2UT

 

Based in London, Shabbey Road Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THEMISTOCLEOUS, John 29 September 1995 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 December 2018
AA - Annual Accounts 03 February 2018
CS01 - N/A 03 February 2018
CS01 - N/A 24 February 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 03 February 2016
CERTNM - Change of name certificate 19 November 2015
CONNOT - N/A 19 November 2015
AR01 - Annual Return 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 02 February 2011
AD01 - Change of registered office address 11 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 18 July 2008
363s - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 15 February 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 18 February 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 11 March 2002
363s - Annual Return 31 January 2002
363s - Annual Return 29 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 10 February 2000
225 - Change of Accounting Reference Date 28 January 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 16 February 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 01 July 1996
363s - Annual Return 22 January 1996
288 - N/A 06 October 1995
AA - Annual Accounts 21 February 1995
RESOLUTIONS - N/A 08 February 1995
363s - Annual Return 08 February 1995
288 - N/A 02 March 1994
288 - N/A 02 March 1994
287 - Change in situation or address of Registered Office 02 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1994
RESOLUTIONS - N/A 10 February 1994
MEM/ARTS - N/A 08 February 1994
287 - Change in situation or address of Registered Office 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
NEWINC - New incorporation documents 24 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.