Shanglade Limited LEYTONSTONE


Shanglade started in year 2000 as Private Limited Company with registration number 03959437. The Shanglade company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leytonstone at First Floor Kirkdale House. Postal code: E11 1HP.

Currently there are 4 directors in the the company, namely Christopher S., Henry S. and Michael G. and others. In addition one secretary - Michael G. - is with the firm. As of 20 April 2024, there were 7 ex directors - Simon S., James K. and others listed below. There were no ex secretaries.

Shanglade Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03959437
Date of Incorporation Wed, 29th Mar 2000
Industry Development of building projects
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Henry S.

Position: Director

Appointed: 15 January 2007

Michael G.

Position: Director

Appointed: 17 May 2000

Michael G.

Position: Secretary

Appointed: 17 May 2000

David P.

Position: Director

Appointed: 17 May 2000

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 20 March 2011

Resigned: 06 March 2015

David S.

Position: Director

Appointed: 20 October 2010

Resigned: 26 October 2010

Simon S.

Position: Director

Appointed: 24 October 2002

Resigned: 20 June 2008

Henry S.

Position: Director

Appointed: 17 May 2000

Resigned: 30 April 2003

Paul R.

Position: Director

Appointed: 17 May 2000

Resigned: 17 January 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2000

Resigned: 17 May 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 2000

Resigned: 17 May 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Henry S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sprintpost Limited that entered London, England as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Henry S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sprintpost Limited

Quadrant House Floor 6, 4 Thomas Square, London, England, E1W 1YW, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 0184 8385
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 8th, June 2023
Free Download (13 pages)

Company search

Advertisements