SHESTO LIMITED

Sunley House Sunley House, Watford, WD18 9TB, Hertfordshire, England
StatusACTIVE
Company No.00428331
CategoryPrivate Limited Company
Incorporated24 Jan 1947
Age77 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

SHESTO LIMITED is an active private limited company with number 00428331. It was incorporated 77 years, 3 months, 23 days ago, on 24 January 1947. The company address is Sunley House Sunley House, Watford, WD18 9TB, Hertfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-28

Psc name: Mr Richard Julian Shestopal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 12 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2017

Action Date: 27 Oct 2017

Category: Address

Type: AD01

Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS

New address: Sunley House Olds Approach Watford Hertfordshire WD18 9TB

Change date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004283310003

Charge creation date: 2016-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danilo Delic

Change date: 2013-01-22

Documents

View document PDF

Resolution

Date: 20 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 13 Jun 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Date: 2013-05-01

Capital : 1,100 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Address

Type: AD01

Old address: 73/75 Mortimer Street London W1W 7SQ

Change date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Termination director company with name

Date: 21 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leonard Klein

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danilo Delic

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Leonard Ellis Klein

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Julian Shestopal

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from 73-75 mortimer street london W1W 7SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 27/06/2008 from 73/75 mortimer street london W1W 7SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Resolution

Date: 17 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 13/06/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 13/06/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/07/90; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/06/89; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 10 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 1989

Category: Address

Type: 287

Description: Registered office changed on 18/02/89 from: 33 nottingham place london W1M 3F3

Documents

View document PDF

Legacy

Date: 04 Oct 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with made up date

Date: 04 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 19/05/88; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nathan shestopal LIMITED\certificate issued on 22/06/88

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 21/06/88

Documents

View document PDF

Legacy

Date: 17 Sep 1987

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 04 Aug 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF


Some Companies

12 GUINEA LANE (BATH) LIMITED

12 GUINEA LANE,AVON,BA1 5NB

Number:01602192
Status:ACTIVE
Category:Private Limited Company

KEN BURROWS LIMITED

1ST FLOOR, 49 HIGH STREET,NOTTINGHAM,NG15 7AW

Number:00789819
Status:ACTIVE
Category:Private Limited Company

MADELEY COURT HOTEL LTD

370-374 NOTTINGHAM ROAD,NEWTHORPE,NG16 2ED

Number:10178572
Status:ACTIVE
Category:Private Limited Company

NITEC (UK) LIMITED

HARDWICK HOUSE HARDWICK VIEW ROAD,CHESTERFIELD,S42 5SA

Number:02036655
Status:ACTIVE
Category:Private Limited Company

NTS PRIVATE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11182595
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE NINTH WAVE GLOBAL LTD

10330655: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10330655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source