Shoalacre Limited LONDON


Founded in 1993, Shoalacre, classified under reg no. 02875036 is an active company. Currently registered at 88a Old Oak Common Lane W3 7DA, London the company has been in the business for thirty one years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

There is a single director in the firm at the moment - Paramjit R., appointed on 1 February 2003. In addition, a secretary was appointed - Paramjit R., appointed on 1 February 2003. 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.

Shoalacre Limited Address / Contact

Office Address 88a Old Oak Common Lane
Office Address2 Acton
Town London
Post code W3 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875036
Date of Incorporation Thu, 25th Nov 1993
Industry Renting and operating of Housing Association real estate
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Paramjit R.

Position: Secretary

Appointed: 01 February 2003

Paramjit R.

Position: Director

Appointed: 01 February 2003

Satvinder S.

Position: Director

Appointed: 01 February 2003

Resigned: 01 November 2017

Ramesh R.

Position: Secretary

Appointed: 01 September 2001

Resigned: 01 February 2003

Indira R.

Position: Director

Appointed: 06 December 1993

Resigned: 01 February 2003

Jayant S.

Position: Secretary

Appointed: 06 December 1993

Resigned: 01 September 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 November 1993

Resigned: 06 December 1993

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1993

Resigned: 06 December 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Paramjit R. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Satvinder S. This PSC has significiant influence or control over the company,.

Paramjit R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Satvinder S.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth2 885 8663 010 303      
Balance Sheet
Cash Bank On Hand 198901313131313
Current Assets828 692938 946364 583418 181493 664569 912672 106790 765
Debtors828 421938 748364 493418 168493 651569 899672 093790 752
Net Assets Liabilities 3 010 3031 721 3491 821 2891 896 0171 971 9812 069 1882 164 294
Other Debtors 223 417      
Property Plant Equipment 111111 
Cash Bank In Hand271198      
Net Assets Liabilities Including Pension Asset Liability2 885 8663 010 303      
Tangible Fixed Assets2 505 4882 505 488      
Reserves/Capital
Called Up Share Capital283 000283 000      
Profit Loss Account Reserve1 223 5211 347 958      
Shareholder Funds2 885 8663 010 303      
Other
Accumulated Depreciation Impairment Property Plant Equipment 30 30430 30430 30430 30430 30430 304 
Amounts Owed By Associates  223 417     
Amounts Owed By Group Undertakings 715 331141 076     
Amounts Owed To Group Undertakings 356 522319 151     
Creditors 356 522319 151353 101353 856354 140359 127382 680
Fixed Assets2 505 4882 505 4881 905 0011 905 0011 905 0011 905 0011 905 0011 905 001
Investment Property 2 505 4871 905 0001 905 0001 905 0001 905 0001 905 0001 905 000
Investment Property Fair Value Model 2 505 4871 905 0001 905 0001 905 0001 905 0001 905 000 
Net Current Assets Liabilities778 484861 337313 63865 080139 808215 772312 979408 085
Other Creditors 12 68812 688     
Other Taxation Social Security Payable 60 42133 757     
Property Plant Equipment Gross Cost 30 30530 30530 30530 30530 30530 305 
Provisions For Liabilities Balance Sheet Subtotal  178 139148 792148 792148 792148 792148 792
Total Assets Less Current Liabilities3 283 9723 366 8252 218 6391 970 0812 044 8092 120 7732 217 9802 313 086
Transfers To From Property Plant Equipment Fair Value Model  1 125 000     
Creditors Due After One Year398 106356 522      
Creditors Due Within One Year50 20877 609      
Number Shares Allotted 283 000      
Par Value Share 1      
Revaluation Reserve1 379 3451 379 345      
Share Capital Allotted Called Up Paid283 000283 000      
Tangible Fixed Assets Cost Or Valuation2 535 7922 535 792      
Tangible Fixed Assets Depreciation30 30430 304      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 31st, August 2018
Free Download (9 pages)

Company search

Advertisements