SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 14 Bonhill Street London EC2A 4BX on 2025-03-17

View Document

14/03/2514 March 2025 Declaration of solvency

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

16/10/2416 October 2024 Auditor's resignation

View Document

15/08/2415 August 2024 Registered office address changed from Unit a 5 Long Street London E2 8GS England to 55 Loudoun Road London NW8 0DL on 2024-08-15

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Appointment of Mr Lior Rabinovitz as a secretary on 2024-05-13

View Document

13/05/2413 May 2024 Termination of appointment of Tony Harb as a secretary on 2024-05-13

View Document

29/04/2429 April 2024 Appointment of Mr Tony Harb as a secretary on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Erez Koren as a secretary on 2024-04-29

View Document

29/04/2429 April 2024 Termination of appointment of Erez Koren as a director on 2024-04-29

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 Registered office address changed from , 81 Rivington Street, London, EC2A 3AY, England to 55 Loudoun Road London NW8 0DL on 2020-08-07

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 81 RIVINGTON STREET LONDON EC2A 3AY ENGLAND

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY JILL HARRIS

View Document

20/04/2020 April 2020 SECRETARY APPOINTED MR EREZ KOREN

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 Registered office address changed from , Unit 1 11 Long Street, London, E2 8HN, England to 55 Loudoun Road London NW8 0DL on 2017-08-08

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM UNIT 1 11 LONG STREET LONDON E2 8HN ENGLAND

View Document

14/12/1614 December 2016 SECRETARY APPOINTED MS JILL ELIZABETH HARRIS

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, SECRETARY RREZART PUKA

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR LIOR RABINOVITZ

View Document

22/08/1622 August 2016 APPOINTMENT TERMINATED, DIRECTOR JILL HARRIS

View Document

13/04/1613 April 2016 Registered office address changed from , 11 Long Street Unit 2, London, E2 8HN, England to 55 Loudoun Road London NW8 0DL on 2016-04-13

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 11 LONG STREET UNIT 2 LONDON E2 8HN ENGLAND

View Document

29/03/1629 March 2016 Registered office address changed from , Building 5 Unit 1 Long Street, London, E2 8HJ to 55 Loudoun Road London NW8 0DL on 2016-03-29

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM BUILDING 5 UNIT 1 LONG STREET LONDON E2 8HJ

View Document

29/01/1629 January 2016 SECRETARY APPOINTED MR RREZART PUKA

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY MOHAMED MOHAMED IQBAL

View Document

13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR EREZ KOREN

View Document

23/10/1423 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY EMILY LAI

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MOHAMED ILHAM MOHAMED IQBAL

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 33 CHESTER STREET LONDON SW1X 7XD

View Document

06/09/146 September 2014 Registered office address changed from , 33 Chester Street, London, SW1X 7XD to 55 Loudoun Road London NW8 0DL on 2014-09-06

View Document

24/04/1424 April 2014 SECTION 519

View Document

12/03/1412 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED IGI PROPERTY MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 12/03/14

View Document

10/01/1410 January 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY DONGMEI MU

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MS EMILY LAI

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED BRACK PROPERTY MANAGEMENT UK LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS JILL ELIZABETH HARRIS

View Document

06/03/126 March 2012 SECRETARY APPOINTED MS DONGMEI MU

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR ERAN RABINOVITZ

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, SECRETARY JILL HARRIS

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY NADINE COUNSELL

View Document

06/07/116 July 2011 SECRETARY APPOINTED MRS JILL HARRIS

View Document

26/10/1026 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY TAMI SILVERMAN

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERAN RABINOVITZ / 06/11/2009

View Document

09/11/099 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 06/11/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 SECRETARY APPOINTED MS NADINE COUNSELL

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY YONI GOLKER

View Document

10/03/0910 March 2009 SECRETARY APPOINTED MR YONI GOLKER

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED / 15/11/2007

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

29/10/0429 October 2004 COMPANY NAME CHANGED NUMBERDECK LIMITED CERTIFICATE ISSUED ON 29/10/04

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company