Background WavePink WaveYellow Wave

SHINFIELD CONVENIENCE STORE LIMITED (04888928)

SHINFIELD CONVENIENCE STORE LIMITED (04888928) is an active UK company. incorporated on 5 September 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHINFIELD CONVENIENCE STORE LIMITED has been registered for 22 years. Current directors include PATEL, Pritesh Raghubhai.

Company Number
04888928
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PATEL, Pritesh Raghubhai
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHINFIELD CONVENIENCE STORE LIMITED

SHINFIELD CONVENIENCE STORE LIMITED is an active company incorporated on 5 September 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHINFIELD CONVENIENCE STORE LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04888928

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 24/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2024
Period: 1 October 2022 - 24 September 2023

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026

Previous Company Names

BUCKINGHAM GATE PROPERTY DEVELOPMENT LIMITED
From: 11 April 2005To: 18 July 2007
WHITE PAGE DESIGN LIMITED
From: 5 September 2003To: 11 April 2005
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

140 Buckingham Palace Road London SW1W 9SA
From: 5 September 2003To: 16 August 2021
Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Sept 03
New Owner
Jan 18
New Owner
Jan 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MAGUS SECRETARIES LIMITED

Active
Buckingham Palace Road, LondonSW1W 9SA
Corporate secretary
Appointed 08 Jun 2007

PATEL, Pritesh Raghubhai

Active
Ducketts Mead, ShinfieldRG2 9GY
Born December 1963
Director
Appointed 08 Jun 2007

HURHANGEE, Khemanand

Resigned
48 Comerford Road, LondonSE4 2AX
Secretary
Appointed 05 Sept 2003
Resigned 08 Jun 2007

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 05 Sept 2003
Resigned 05 Sept 2003

AMIN, Dipen

Resigned
25 Manor Park Drive, HarrowHA2 6HT
Born January 1965
Director
Appointed 05 Sept 2003
Resigned 06 Sept 2007

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 05 Sept 2003
Resigned 05 Sept 2003

Persons with significant control

2

Mr Pritesh Raghubhai Patel

Active
19 Ducketts Mead, ShinfieldRG2 9GY
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Dipen Amin

Active
Buckingham Palace Road, LondonSW1W 9SA
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 February 2025
CH04Change of Corporate Secretary Details
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 January 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
8 December 2017
AAAnnual Accounts
Administrative Restoration Company
8 December 2017
RT01RT01
Gazette Dissolved Compulsory
14 November 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
363aAnnual Return
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
88(2)R88(2)R
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
18 April 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
287Change of Registered Office
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Certificate Change Of Name Company
11 April 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363aAnnual Return
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Incorporation Company
5 September 2003
NEWINCIncorporation