Shimlee Limited LONDON


Founded in 1987, Shimlee, classified under reg no. 02095170 is an active company. Currently registered at Smyrna Mansions Flat 3 NW6 4LU, London the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Gareth W., Jack M. and Andrew R. and others. In addition one secretary - Gareth W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shimlee Limited Address / Contact

Office Address Smyrna Mansions Flat 3
Office Address2 Smyrna Road
Town London
Post code NW6 4LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02095170
Date of Incorporation Fri, 30th Jan 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Gareth W.

Position: Secretary

Appointed: 08 February 2023

Gareth W.

Position: Director

Appointed: 08 February 2023

Jack M.

Position: Director

Appointed: 08 February 2023

Andrew R.

Position: Director

Appointed: 28 February 2019

Oliver B.

Position: Director

Appointed: 19 June 2000

Fabian B.

Position: Director

Appointed: 28 February 2019

Resigned: 16 March 2020

Gareth W.

Position: Secretary

Appointed: 01 December 2017

Resigned: 28 February 2019

Patricia R.

Position: Director

Appointed: 17 October 2013

Resigned: 28 February 2019

Dunja N.

Position: Secretary

Appointed: 17 October 2013

Resigned: 08 February 2023

Gareth W.

Position: Director

Appointed: 17 October 2013

Resigned: 28 February 2019

Brian C.

Position: Director

Appointed: 12 December 2007

Resigned: 17 October 2013

Susan B.

Position: Director

Appointed: 08 May 2001

Resigned: 01 January 2014

Susan B.

Position: Secretary

Appointed: 08 May 2001

Resigned: 01 January 2014

Charles A.

Position: Director

Appointed: 15 February 2000

Resigned: 08 May 2001

Charles A.

Position: Secretary

Appointed: 15 February 2000

Resigned: 08 May 2001

David W.

Position: Secretary

Appointed: 24 April 1997

Resigned: 15 February 2000

Sandra B.

Position: Secretary

Appointed: 11 October 1995

Resigned: 24 April 1997

David W.

Position: Director

Appointed: 03 March 1995

Resigned: 15 February 2000

Stephen L.

Position: Director

Appointed: 02 November 1993

Resigned: 30 September 2001

Dunja N.

Position: Secretary

Appointed: 26 January 1993

Resigned: 24 April 1997

Oliver B.

Position: Secretary

Appointed: 05 March 1992

Resigned: 26 January 1993

Edith R.

Position: Director

Appointed: 03 January 1992

Resigned: 02 November 1993

Kasra E.

Position: Secretary

Appointed: 03 January 1992

Resigned: 05 March 1992

Norman W.

Position: Director

Appointed: 03 January 1992

Resigned: 03 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 23813 05915 7078 795      
Balance Sheet
Cash Bank In Hand3 2908 54361 189       
Current Assets3 7218 54361 1894 2799 8312 7585 43215 6648 6957 821
Debtors431         
Net Assets Liabilities   8 79514 3487 2759 94919 63013 60212 727
Net Assets Liabilities Including Pension Asset Liability8 23813 05915 7078 795      
Tangible Fixed Assets4 9074 9074 907       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve2 2307 0519 699       
Shareholder Funds8 23813 05915 7078 795      
Other
Entity Trading 111      
Accruals Deferred Income Within One Year   390      
Accrued Liabilities Deferred Income   3903903903909401 
Average Number Employees During Period      3244
Creditors   1   111
Creditors Due Within One Year39039150 3891      
Fixed Assets4 9074 9074 9074 9074 9074 9074 9074 9074 9074 907
Net Current Assets Liabilities3 3318 15210 8003 8889 4412 3685 04214 7238 6957 820
Other Reserves6 0006 0006 000       
Share Capital Allotted Called Up Paid888       
Tangible Fixed Assets Cost Or Valuation4 9074 9074 907       
Total Assets Less Current Liabilities8 23813 05915 7078 79514 3487 2759 94919 63013 60212 727

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 19th, December 2023
Free Download (3 pages)

Company search