Shila's 7-11 Stores Limited LONDON


Shila's 7-11 Stores started in year 1989 as Private Limited Company with registration number 02384280. The Shila's 7-11 Stores company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at 19 Reservoir Road. Postal code: N14 4BB.

At present there are 2 directors in the the firm, namely Nalini M. and Chhagan M.. In addition one secretary - Chhagan M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Sangeet D. who worked with the the firm until 20 August 2010.

Shila's 7-11 Stores Limited Address / Contact

Office Address 19 Reservoir Road
Office Address2 Southgate
Town London
Post code N14 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02384280
Date of Incorporation Mon, 15th May 1989
Industry
Industry Other retail sale in non-specialised stores
End of financial Year 30th March
Company age 35 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Chhagan M.

Position: Secretary

Appointed: 20 August 2010

Nalini M.

Position: Director

Appointed: 27 June 2008

Chhagan M.

Position: Director

Appointed: 27 June 2008

Neha M.

Position: Director

Appointed: 18 June 2013

Resigned: 04 July 2013

Sangeet D.

Position: Director

Appointed: 27 June 2008

Resigned: 20 August 2010

Sachin D.

Position: Director

Appointed: 27 June 2008

Resigned: 20 August 2010

Sangeet D.

Position: Secretary

Appointed: 27 June 2008

Resigned: 20 August 2010

Kalpna P.

Position: Director

Appointed: 10 October 1999

Resigned: 27 June 2008

Bhupendralal P.

Position: Director

Appointed: 03 August 1999

Resigned: 10 October 1999

Jaspal B.

Position: Director

Appointed: 06 August 1997

Resigned: 03 August 1999

Atulkumar P.

Position: Director

Appointed: 15 May 1991

Resigned: 06 August 1997

Shushilaben P.

Position: Director

Appointed: 15 May 1991

Resigned: 27 June 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As we researched, there is Nepa Healthcare Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nepa Healthcare Limited

19 Reservoir Road, London, N14 4BB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06536836
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-31
Net Worth665 565658 579  
Balance Sheet
Cash Bank On Hand  15 55671 824
Current Assets745 633745 179781 735838 003
Debtors745 179745 179766 179766 179
Net Assets Liabilities  905 269980 109
Property Plant Equipment  620 000
Cash Bank In Hand454   
Net Assets Liabilities Including Pension Asset Liability665 565658 579  
Tangible Fixed Assets1 100 0351 100 026  
Reserves/Capital
Called Up Share Capital1 0001 000  
Profit Loss Account Reserve-49 936-56 922  
Shareholder Funds665 565658 579  
Other
Version Production Software   1
Accumulated Depreciation Impairment Property Plant Equipment  27 78927 795
Additions Other Than Through Business Combinations Property Plant Equipment   20 000
Average Number Employees During Period  22
Creditors  607 408618 085
Fixed Assets1 100 0351 100 0261 412 5061 432 500
Increase From Depreciation Charge For Year Property Plant Equipment   6
Investments  1 412 5001 412 500
Investments Fixed Assets  1 412 5001 412 500
Net Current Assets Liabilities374 385309 582174 327219 918
Number Shares Allotted 1 000 1 000
Other Investments Other Than Loans  1 412 5001 412 500
Property Plant Equipment Gross Cost  27 79547 795
Provisions For Liabilities Balance Sheet Subtotal  174 590178 390
Total Assets Less Current Liabilities1 474 4201 409 6081 586 8331 652 418
Creditors Due After One Year808 855751 029  
Creditors Due Within One Year371 248435 597  
Par Value Share 1  
Revaluation Reserve714 501714 501  
Share Capital Allotted Called Up Paid1 0001 000  
Tangible Fixed Assets Cost Or Valuation1 127 7951 127 795  
Tangible Fixed Assets Depreciation27 76027 769  
Tangible Fixed Assets Depreciation Charged In Period 9  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other
Audit exemption subsidiary accounts for the year ending on Tue, 31st Mar 2020
filed on: 30th, April 2021
Free Download (10 pages)

Company search

Advertisements