ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SHG-SH9 Limited

SHG-SH9 Limited is a in receivership company incorporated on 11 May 2012 with the registered office located in London, Greater London. SHG-SH9 Limited was registered 13 years ago.
Status
In Receivership
In receivership since 8 years ago
Company No
08066705
Private limited company
Age
13 years
Incorporated 11 May 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3027 days
Awaiting first confirmation statement
Dated 11 May 2017
Was due on 25 May 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 3052 days
For period 1 Aug31 Jul 2015 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 July 2016
Was due on 30 April 2017 (8 years ago)
Contact
Address
218 Great Portland Street
London
England
W1W 5QP
United Kingdom
Address changed on 29 Jan 2025 (7 months ago)
Previous address was 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
Telephone
Unreported
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Director • Wealth Manager • British • Lives in UK • Born in Jul 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
B.B. Limited
Mr Maximilian John Geelmuyden Blackburne is a mutual person.
Active
Vesta Capitis Ltd
Mr Maximilian John Geelmuyden Blackburne is a mutual person.
Active
Seacourt Developments Limited
Mr Maximilian John Geelmuyden Blackburne is a mutual person.
Liquidation
CFC 26 Limited
Mr Maximilian John Geelmuyden Blackburne is a mutual person.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Jul 2015
For period 31 Jul31 Jul 2015
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.43M
Same as previous period
Total Liabilities
-£21.24M
Increased by £242K (+1%)
Net Assets
-£809K
Decreased by £242K (+43%)
Debt Ratio (%)
104%
Increased by 1.18% (+1%)
Latest Activity
Registered Address Changed
7 Months Ago on 29 Jan 2025
Registered Address Changed
7 Months Ago on 29 Jan 2025
Alisa Kourkine Resigned
7 Years Ago on 1 Dec 2017
Receiver Appointed
8 Years Ago on 30 Aug 2017
Court Order to Wind Up
8 Years Ago on 26 Jul 2017
Alisa Kourkine Appointed
8 Years Ago on 8 Mar 2017
Masood Rashid Resigned
8 Years Ago on 6 Mar 2017
Charge Satisfied
8 Years Ago on 24 Dec 2016
Charge Satisfied
8 Years Ago on 24 Dec 2016
Charge Satisfied
8 Years Ago on 24 Dec 2016
Get Credit Report
Discover SHG-SH9 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to 218 Sofia House, 218 Great Portland Street London England W1W 5QP on 29 January 2025
Submitted on 29 Jan 2025
Registered office address changed from 218 Sofia House, 218 Great Portland Street London England W1W 5QP United Kingdom to 218 Great Portland Street London England W1W 5QP on 29 January 2025
Submitted on 29 Jan 2025
Termination of appointment of Alisa Kourkine as a director on 1 December 2017
Submitted on 22 Apr 2021
Order of court to rescind winding up
Submitted on 9 Oct 2017
Appointment of receiver or manager
Submitted on 30 Aug 2017
Order of court to wind up
Submitted on 26 Jul 2017
Appointment of Alisa Kourkine as a director on 8 March 2017
Submitted on 14 Jun 2017
Termination of appointment of Masood Rashid as a director on 6 March 2017
Submitted on 7 Mar 2017
Memorandum and Articles of Association
Submitted on 13 Jan 2017
Satisfaction of charge 3 in full
Submitted on 24 Dec 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year