Background WavePink WaveYellow Wave

SHANI GROUP LIMITED (00490704)

SHANI GROUP LIMITED (00490704) is an active UK company. incorporated on 19 January 1951. with registered office in 3 Dorset Rise. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHANI GROUP LIMITED has been registered for 75 years. Current directors include HOLLIS, Mark Adam.

Company Number
00490704
Status
active
Type
ltd
Incorporated
19 January 1951
Age
75 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLLIS, Mark Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANI GROUP LIMITED

SHANI GROUP LIMITED is an active company incorporated on 19 January 1951 with the registered office located in 3 Dorset Rise. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHANI GROUP LIMITED was registered 75 years ago.(SIC: 82990)

Status

active

Active since 75 years ago

Company No

00490704

LTD Company

Age

75 Years

Incorporated 19 January 1951

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

SHANI INDUSTRIES LIMITED
From: 9 September 1982To: 25 April 1988
SHANI SKIRTS LIMITED
From: 19 January 1951To: 9 September 1982
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire St London W1W 5DR
From: 30 January 2013To: 31 May 2024
Devonshire House 1 Devonshire St London W1N 2DR
From: 19 January 1951To: 30 January 2013
Timeline

10 key events • 1951 - 2024

Funding Officers Ownership
Company Founded
Jan 51
Loan Cleared
May 16
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Feb 20
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
Jun 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HOLLIS, Mark Adam

Active
Mountview Close, LondonNW11 7HG
Secretary
Appointed 12 Dec 2000

HOLLIS, Mark Adam

Active
Mountview Close, LondonNW11 7HG
Born May 1962
Director
Appointed 01 Nov 1994

HOLLIS, Mark Adam

Resigned
48 Uphill Road, LondonNW7 4PP
Secretary
Appointed 28 Apr 1995
Resigned 13 Jan 2000

JOSEPHS, Harvey John

Resigned
29 Lansdowne Road, StanmoreHA7 2RX
Secretary
Appointed N/A
Resigned 28 Apr 1995

SIMNOCK, Clive

Resigned
56 Norbury Avenue, WatfordWD1 1PJ
Secretary
Appointed 13 Jan 2000
Resigned 12 Dec 2000

DOCTORS, Marshall John

Resigned
35 Pangbourne Drive, StanmoreHA7 4RA
Born December 1946
Director
Appointed N/A
Resigned 31 Mar 1992

EMANUEL, Peter Moss

Resigned
23 Snaresbrook Drive, StanmoreHA7 4QN
Born January 1938
Director
Appointed N/A
Resigned 22 Jun 1999

HOLLIS, Barry Steven

Resigned
1 Devonshire Street, LondonW1W 5DR
Born February 1957
Director
Appointed N/A
Resigned 11 Jun 2018

HOLLIS, Martin

Resigned
The Winter Garden Wood Lane, StanmoreHA7 4JZ
Born March 1931
Director
Appointed N/A
Resigned 13 Feb 2020

JONES, Lawrence Dafydd

Resigned
26 Wyatt Drive, LondonSW13 8AA
Born July 1937
Director
Appointed 13 Jan 2000
Resigned 25 Jul 2000

JOSEPHS, Harvey John

Resigned
29 Lansdowne Road, StanmoreHA7 2RX
Born March 1935
Director
Appointed N/A
Resigned 28 Apr 1995

MORRIS, Graham Shurek

Resigned
4 Golders Park Close, LondonNW11 7QR
Born January 1939
Director
Appointed N/A
Resigned 16 Feb 2009

SIMNOCK, Clive

Resigned
56 Norbury Avenue, WatfordWD1 1PJ
Born August 1958
Director
Appointed 13 Jan 2000
Resigned 12 Dec 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Steven Hollis

Ceased
1 Devonshire St, LondonW1W 5DR
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2018
Ceased 11 Jun 2018

Mr Mark Adam Hollis

Active
Mountview Close, LondonNW11 7HG
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Resolution
18 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
28 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
8 August 2007
AAAnnual Accounts
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 August 2006
AAAnnual Accounts
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
27 November 2000
CERT10CERT10
Re Registration Memorandum Articles
27 November 2000
MARMAR
Legacy
27 November 2000
5353
Resolution
27 November 2000
RESOLUTIONSResolutions
Resolution
27 November 2000
RESOLUTIONSResolutions
Auditors Resignation Company
13 October 2000
AUDAUD
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 March 2000
AAAnnual Accounts
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
26 March 1999
AAAnnual Accounts
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
15 February 1999
363sAnnual Return (shuttle)
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 March 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
17 March 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Legacy
16 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 March 1996
AAAnnual Accounts
Legacy
18 March 1996
88(2)R88(2)R
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
88(2)R88(2)R
Legacy
13 July 1995
88(2)R88(2)R
Legacy
12 May 1995
288288
Legacy
12 May 1995
288288
Memorandum Articles
28 April 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
31 March 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
88(2)R88(2)R
Legacy
4 November 1994
288288
Legacy
8 April 1994
353a353a
Legacy
29 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 March 1994
AAAnnual Accounts
Legacy
4 March 1994
88(2)R88(2)R
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
88(2)R88(2)R
Legacy
20 December 1993
225(1)225(1)
Accounts With Accounts Type Full Group
24 February 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Legacy
16 April 1992
288288
Accounts With Accounts Type Full Group
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 March 1991
AAAnnual Accounts
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Memorandum Articles
23 January 1990
MEM/ARTSMEM/ARTS
Legacy
4 July 1989
318318
Accounts With Accounts Type Full Group
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
1 August 1988
PUC 2PUC 2
Legacy
20 July 1988
PROSPPROSP
Resolution
14 July 1988
RESOLUTIONSResolutions
Resolution
14 July 1988
RESOLUTIONSResolutions
Resolution
14 July 1988
RESOLUTIONSResolutions
Resolution
14 July 1988
RESOLUTIONSResolutions
Resolution
14 July 1988
RESOLUTIONSResolutions
Resolution
14 July 1988
RESOLUTIONSResolutions
Resolution
14 July 1988
RESOLUTIONSResolutions
Legacy
13 July 1988
353a353a
Legacy
8 July 1988
123Notice of Increase in Nominal Capital
Legacy
7 July 1988
122122
Legacy
30 June 1988
88(2)Return of Allotment of Shares
Resolution
30 June 1988
RESOLUTIONSResolutions
Resolution
30 June 1988
RESOLUTIONSResolutions
Resolution
30 June 1988
RESOLUTIONSResolutions
Resolution
30 June 1988
RESOLUTIONSResolutions
Resolution
3 June 1988
RESOLUTIONSResolutions
Memorandum Articles
3 June 1988
MEM/ARTSMEM/ARTS
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
24 May 1988
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 May 1988
AUDAUD
Resolution
9 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
3 May 1988
CERT7CERT7
Legacy
25 April 1988
43(3)e43(3)e
Accounts Balance Sheet
25 April 1988
BSBS
Auditors Statement
25 April 1988
AUDSAUDS
Auditors Report
25 April 1988
AUDRAUDR
Re Registration Memorandum Articles
25 April 1988
MARMAR
Legacy
25 April 1988
43(3)43(3)
Legacy
8 April 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Accounts With Accounts Type Group
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Incorporation Company
19 January 1951
NEWINCIncorporation