Company NameShlomo Shop Ltd
DirectorAron Engel
Company StatusActive
Company Number10657255
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Aron Engel
Date of BirthApril 1987 (Born 37 years ago)
NationalityBelgian
StatusCurrent
Appointed01 May 2018(1 year, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Britannia Gardens
Westcliff-On-Sea
SS0 8BN
Director NameMr Shlomo Fink
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Britannia Gardens
Westcliff-On-Sea
SS0 8BN

Location

Registered Address18 Britannia Gardens
Westcliff-On-Sea
SS0 8BN
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

14 December 2018Delivered on: 27 December 2018
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All the freehold property known as 321 london road westcliff-on-sea SS0 7BX registered at the land registry under title number EX227601; and. All the leasehold property known as 321A london road westcliff-on-sea SS0 7BX registered at the land registry under title number EX307669. For further information please refer to the debenture.
Outstanding
14 December 2018Delivered on: 27 December 2018
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All the freehold property known as 321 london road westcliff-on-sea SS0 7BX registered at the land registry under title number EX227601; and. All the leasehold property known as 321A london road westcliff-on-sea SS0 7BX registered at the land registry under title number EX307669.
Outstanding
10 April 2017Delivered on: 10 April 2017
Persons entitled:
Faydeal LTD
Lipley Holdings LTD
Gold Funding LTD

Classification: A registered charge
Particulars: 321 & 321A london road, westcliff on sea SS0 7BX freehold title number EX227601 and leasehold title number EX307669.
Outstanding

Filing History

7 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 June 2023Micro company accounts made up to 31 March 2022 (3 pages)
29 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
10 August 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
22 August 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
6 April 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
23 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
17 January 2019Termination of appointment of Shlomo Fink as a director on 1 January 2019 (1 page)
17 January 2019Cessation of Shlomo Fink as a person with significant control on 1 January 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
17 January 2019Notification of Aron Engel as a person with significant control on 1 January 2019 (2 pages)
27 December 2018Registration of charge 106572550002, created on 14 December 2018 (49 pages)
27 December 2018Registration of charge 106572550003, created on 14 December 2018 (13 pages)
4 October 2018Appointment of Mr Aron Engel as a director on 1 May 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
27 May 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
10 April 2017Registration of charge 106572550001, created on 10 April 2017 (7 pages)
10 April 2017Registration of charge 106572550001, created on 10 April 2017 (7 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)