SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05256374

Incorporation date

12/10/2004

Size

Small

Contacts

Registered address

Registered address

14 Bonhill Street, London EC2A 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2004)
dot icon17/03/2025
Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 14 Bonhill Street London EC2A 4BX on 2025-03-17
dot icon14/03/2025
Declaration of solvency
dot icon17/12/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon16/10/2024
Auditor's resignation
dot icon15/08/2024
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
dot icon04/06/2024
Accounts for a small company made up to 2023-12-31
dot icon13/05/2024
Termination of appointment of Tony Harb as a secretary on 2024-05-13
dot icon13/05/2024
Appointment of Mr Lior Rabinovitz as a secretary on 2024-05-13
dot icon29/04/2024
Termination of appointment of Erez Koren as a director on 2024-04-29
dot icon29/04/2024
Termination of appointment of Erez Koren as a secretary on 2024-04-29
dot icon29/04/2024
Appointment of Mr Tony Harb as a secretary on 2024-04-29
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/12/2020
Accounts for a small company made up to 2019-12-31
dot icon20/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon07/08/2020
Registered office address changed from , 81 Rivington Street, London, EC2A 3AY, England to 55 Loudoun Road London NW8 0DL on 2020-08-07
dot icon20/04/2020
Appointment of Mr Erez Koren as a secretary on 2020-04-20
dot icon20/04/2020
Termination of appointment of Jill Elizabeth Harris as a secretary on 2020-04-20
dot icon14/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
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
dot icon14/12/2016
Appointment of Ms Jill Elizabeth Harris as a secretary on 2016-12-14
dot icon14/12/2016
Termination of appointment of Rrezart Puka as a secretary on 2016-12-14
dot icon19/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Appointment of Mr Lior Rabinovitz as a director on 2016-08-22
dot icon22/08/2016
Termination of appointment of Jill Elizabeth Harris as a director on 2016-08-22
dot icon13/04/2016
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
dot icon29/03/2016
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
dot icon29/01/2016
Appointment of Mr Rrezart Puka as a secretary on 2016-01-29
dot icon29/01/2016
Termination of appointment of Mohamed Ilham Mohamed Iqbal as a secretary on 2016-01-29
dot icon13/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon02/10/2015
Accounts for a small company made up to 2014-12-31
dot icon14/05/2015
Appointment of Mr Erez Koren as a director on 2015-05-12
dot icon23/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon24/09/2014
Appointment of Mohamed Ilham Mohamed Iqbal as a secretary on 2014-04-03
dot icon24/09/2014
Termination of appointment of Emily Lai as a secretary on 2014-09-03
dot icon06/09/2014
Registered office address changed from , 33 Chester Street, London, SW1X 7XD to 55 Loudoun Road London NW8 0DL on 2014-09-06
dot icon24/04/2014
Miscellaneous
dot icon12/03/2014
Certificate of change of name
dot icon12/03/2014
Change of name notice
dot icon10/01/2014
Annual return made up to 2013-10-12 with full list of shareholders
dot icon23/10/2013
Accounts for a small company made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon22/10/2012
Appointment of Ms Emily Lai as a secretary
dot icon22/10/2012
Termination of appointment of Dongmei Mu as a secretary
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon12/03/2012
Certificate of change of name
dot icon06/03/2012
Appointment of Ms Dongmei Mu as a secretary
dot icon06/03/2012
Appointment of Mrs Jill Elizabeth Harris as a director
dot icon06/03/2012
Termination of appointment of Eran Rabinovitz as a director
dot icon06/03/2012
Termination of appointment of Jill Harris as a secretary
dot icon24/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Appointment of Mrs Jill Harris as a secretary
dot icon06/07/2011
Termination of appointment of Nadine Counsell as a secretary
dot icon26/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Termination of appointment of Paul Hastings Administrative Services Limited as a secretary
dot icon18/11/2009
Termination of appointment of Tami Silverman as a secretary
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Director's details changed for Eran Rabinovitz on 2009-11-06
dot icon09/11/2009
Secretary's details changed for Paul Hastings Administrative Services Limited on 2009-11-06
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Secretary appointed ms nadine counsell
dot icon07/04/2009
Appointment terminated secretary yoni golker
dot icon10/03/2009
Secretary appointed mr yoni golker
dot icon15/12/2008
Return made up to 12/10/08; full list of members
dot icon15/12/2008
Location of debenture register
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Secretary's change of particulars / paul hastings administrative services LIMITED / 15/11/2007
dot icon12/09/2008
Accounts for a small company made up to 2007-12-31
dot icon06/11/2007
Return made up to 12/10/07; no change of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 12/10/06; full list of members
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 12/10/05; full list of members
dot icon04/08/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Director resigned
dot icon03/11/2004
New secretary appointed
dot icon03/11/2004
New secretary appointed;new director appointed
dot icon03/11/2004
Registered office changed on 03/11/04 from: 1 mitchell lane bristol BS1 6BU
dot icon29/10/2004
Certificate of change of name
dot icon27/10/2004
Director resigned
dot icon27/10/2004
Secretary resigned
dot icon12/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
498.96K
-
0.00
56.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Koren, Erez
Director
12/05/2015 - 29/04/2024
4
Rabinovitz, Lior
Director
22/08/2016 - Present
5
Koren, Erez
Secretary
20/04/2020 - 29/04/2024
-
Harb, Tony
Secretary
29/04/2024 - 13/05/2024
-
Rabinovitz, Lior
Secretary
13/05/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 12/10/2004 with the registered office located at 14 Bonhill Street, London EC2A 4BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED?

toggle

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED is currently Liquidation. It was registered on 12/10/2004 .

Where is SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED located?

toggle

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED is registered at 14 Bonhill Street, London EC2A 4BX.

What does SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED do?

toggle

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED?

toggle

The latest filing was on 17/03/2025: Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 14 Bonhill Street London EC2A 4BX on 2025-03-17.