Shelter Trading Limited LONDON


Shelter Trading started in year 1991 as Private Limited Company with registration number 02573404. The Shelter Trading company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at Shelter. Postal code: EC1V 9HU.

At present there are 6 directors in the the company, namely Mary F., Osama B. and Andrew H. and others. In addition one secretary - Timothy G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shelter Trading Limited Address / Contact

Office Address Shelter
Office Address2 88 Old Street
Town London
Post code EC1V 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573404
Date of Incorporation Mon, 14th Jan 1991
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Mary F.

Position: Director

Appointed: 13 September 2022

Osama B.

Position: Director

Appointed: 13 September 2022

Andrew H.

Position: Director

Appointed: 01 June 2020

Alison W.

Position: Director

Appointed: 01 June 2020

Timothy G.

Position: Director

Appointed: 01 June 2020

Polly N.

Position: Director

Appointed: 01 June 2020

Timothy G.

Position: Secretary

Appointed: 04 October 2018

Greg B.

Position: Director

Appointed: 01 June 2020

Resigned: 05 January 2021

Alison M.

Position: Director

Appointed: 01 June 2020

Resigned: 24 March 2023

Sarah B.

Position: Director

Appointed: 04 July 2017

Resigned: 12 February 2018

Sarah B.

Position: Secretary

Appointed: 04 July 2017

Resigned: 12 February 2018

Graeme B.

Position: Director

Appointed: 04 July 2017

Resigned: 29 May 2020

David E.

Position: Director

Appointed: 04 July 2017

Resigned: 29 October 2021

Daniel O.

Position: Secretary

Appointed: 03 February 2016

Resigned: 04 July 2017

Joanna Q.

Position: Secretary

Appointed: 01 August 2014

Resigned: 02 February 2016

Daniel O.

Position: Secretary

Appointed: 23 August 2012

Resigned: 01 August 2014

Daniel O.

Position: Director

Appointed: 23 August 2012

Resigned: 04 July 2017

Joanna Q.

Position: Secretary

Appointed: 26 March 2012

Resigned: 23 August 2012

Richard S.

Position: Director

Appointed: 24 January 2011

Resigned: 30 April 2014

Graeme B.

Position: Director

Appointed: 28 January 2010

Resigned: 05 July 2011

David R.

Position: Director

Appointed: 28 January 2010

Resigned: 04 July 2017

Diana F.

Position: Director

Appointed: 17 June 2009

Resigned: 05 July 2011

Edward J.

Position: Director

Appointed: 17 June 2009

Resigned: 11 October 2010

James Y.

Position: Director

Appointed: 17 June 2009

Resigned: 18 December 2009

Dheepa B.

Position: Director

Appointed: 17 June 2009

Resigned: 28 March 2012

Dheepa B.

Position: Secretary

Appointed: 19 November 2008

Resigned: 26 March 2012

Edward J.

Position: Secretary

Appointed: 11 December 2007

Resigned: 19 November 2008

Dominic M.

Position: Director

Appointed: 08 February 2005

Resigned: 17 June 2009

Richard A.

Position: Director

Appointed: 01 August 2002

Resigned: 17 June 2009

Alice S.

Position: Director

Appointed: 19 March 2002

Resigned: 15 January 2009

Alan G.

Position: Director

Appointed: 06 June 2000

Resigned: 29 May 2009

Christopher H.

Position: Director

Appointed: 21 October 1999

Resigned: 06 June 2000

Robert S.

Position: Director

Appointed: 17 March 1998

Resigned: 26 January 2006

Henrietta B.

Position: Director

Appointed: 17 March 1998

Resigned: 28 October 2008

Stephen R.

Position: Secretary

Appointed: 17 March 1998

Resigned: 11 December 2007

Alan H.

Position: Director

Appointed: 17 March 1998

Resigned: 17 June 2009

Jennifer G.

Position: Secretary

Appointed: 16 January 1998

Resigned: 16 March 1998

Joan C.

Position: Director

Appointed: 17 July 1997

Resigned: 16 March 1998

Pal L.

Position: Director

Appointed: 30 November 1995

Resigned: 01 October 1996

Vaughan L.

Position: Secretary

Appointed: 12 August 1994

Resigned: 08 October 1997

Jane E.

Position: Director

Appointed: 24 February 1994

Resigned: 13 July 2004

Leslie R.

Position: Secretary

Appointed: 31 March 1993

Resigned: 12 August 1994

John T.

Position: Director

Appointed: 01 September 1992

Resigned: 21 October 1999

Sheila T.

Position: Director

Appointed: 11 October 1991

Resigned: 07 April 1994

Vaughan L.

Position: Secretary

Appointed: 05 March 1991

Resigned: 31 March 1993

Jennifer G.

Position: Director

Appointed: 05 March 1991

Resigned: 11 October 1991

Vaughan L.

Position: Director

Appointed: 05 March 1991

Resigned: 08 October 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 1991

Resigned: 05 March 1991

London Law Services Limited

Position: Nominee Director

Appointed: 14 January 1991

Resigned: 05 March 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Shelter, The National Campaign For Homeless People Limited from London, England. The abovementioned PSC is classified as "a parent company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Shelter, The National Campaign For Homeless People Limited

88 Old Street, London, EC1V 9HU, England

Legal authority Companies Act 2006
Legal form Parent Company
Country registered England, Wales And Scotland
Place registered Companies House
Registration number 01038133
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth95 11395 113
Balance Sheet
Cash Bank In Hand213 606526 973
Current Assets1 009 0511 219 387
Debtors464 257650 392
Net Assets Liabilities Including Pension Asset Liability95 11395 113
Stocks Inventory331 18842 022
Trade Debtors317 760626 148
Reserves/Capital
Called Up Share Capital80 00080 000
Shareholder Funds95 11395 113
Other
Accruals Deferred Income Within One Year75 27723 453
Creditors Due Within One Year913 9381 124 274
Net Current Assets Liabilities95 11395 113
Number Shares Allotted80 00080 000
Par Value Share11
Prepayments Accrued Income Current Asset146 49724 244
Revaluation Reserve15 11315 113
Share Capital Allotted Called Up Paid80 00080 000
Taxation Social Security Due Within One Year54 495 
Total Assets Less Current Liabilities95 11395 113
Trade Creditors Within One Year784 1661 100 821

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 11th, January 2024
Free Download (16 pages)

Company search

Advertisements