Background WavePink WaveYellow Wave

36 SHREWSBURY LIMITED (08552927)

36 SHREWSBURY LIMITED (08552927) is an active UK company. incorporated on 3 June 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 36 SHREWSBURY LIMITED has been registered for 12 years. Current directors include CORNWALL, Timothy, DIOSEE, Jagjeet Singh.

Company Number
08552927
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
Utopia House, London, NW10 2PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORNWALL, Timothy, DIOSEE, Jagjeet Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

36 SHREWSBURY LIMITED

36 SHREWSBURY LIMITED is an active company incorporated on 3 June 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 36 SHREWSBURY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08552927

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

Utopia House 192-196 High Road London, NW10 2PB,

Previous Addresses

902 902 Eastern Avenue Newbury Park Ilford Essex IG2 7HZ United Kingdom
From: 25 March 2022To: 5 December 2024
14 Worton Road Isleworth TW7 6ER England
From: 14 June 2021To: 25 March 2022
Flat 4 Oriel House 121-135 London Road Romford RM7 9QN England
From: 30 September 2020To: 14 June 2021
C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 30 June 2019To: 30 September 2020
C/O Delta House Limited Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 31 December 2018To: 30 June 2019
C/O Delta House Limited Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 2 July 2018To: 31 December 2018
C/O Delta House Limited, Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 22 August 2017To: 2 July 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 29 February 2016To: 22 August 2017
United House, 311a Uxbridge Road Rickmansworth WD3 8DS England
From: 21 December 2015To: 29 February 2016
2 Charles Street Mayfair London W1J 5DB
From: 3 June 2013To: 21 December 2015
Timeline

29 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Aug 17
Owner Exit
Apr 18
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Loan Secured
Nov 19
Loan Secured
Mar 20
Loan Secured
Mar 20
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Jun 21
Loan Cleared
Jun 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Oct 24
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CORNWALL, Timothy

Active
192-196 High Road, LondonNW10 2PB
Born February 1973
Director
Appointed 01 Jan 2024

DIOSEE, Jagjeet Singh

Active
192-196 High Road, LondonNW10 2PB
Born November 1972
Director
Appointed 01 Oct 2024

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Secretary
Appointed 03 Jun 2013
Resigned 22 Aug 2017

ATHWAL, Inderjit Singh

Resigned
902 Eastern Avenue, Newbury Park IlfordIG2 7HZ
Born August 1976
Director
Appointed 30 Mar 2022
Resigned 01 Jan 2024

CORNWALL, Simeon Samule

Resigned
Toft Avenue, GraysRM17 5SP
Born September 1968
Director
Appointed 01 Jun 2020
Resigned 30 Mar 2022

JORDAN, Kyle Lee

Resigned
Oriel House, RomfordRM7 9QN
Born August 1986
Director
Appointed 30 Sept 2019
Resigned 01 Jun 2020

MALHOTRA, Anil Kumar

Resigned
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 30 Jun 2019
Resigned 30 Sept 2019

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 02 Jul 2018
Resigned 30 Jun 2019

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 03 Jun 2013
Resigned 02 Jul 2018

GBT GLOBAL LIMITED

Resigned
First Floor, Oliaji Trade Centre, Victoria
Corporate director
Appointed 03 Jun 2013
Resigned 01 Jan 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Timothy Cornwal

Active
Lodge Lane, GraysRM16 2YD
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2024

Mr Inderjit Singh Athwal

Ceased
902 Eastern Avenue, Newbury Park IlfordIG2 7HZ
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2022
Ceased 01 Jan 2024

Mr Simeon Samule Cornwall

Ceased
Toft Avenue, GraysRM17 5SP
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2020
Ceased 30 Mar 2022

Mr Kyle Lee Jordan

Ceased
Oriel House, RomfordRM7 9QN
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2019
Ceased 01 Jun 2020

Mr Anil Kumar Malhotra

Ceased
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Significant influence or control
Notified 03 Jun 2017
Ceased 30 Sept 2019
First Floor, Oliaji Trade Centre, Victoria

Nature of Control

Significant influence or control
Notified 03 Jun 2017
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

100

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Liquidation Receiver Cease To Act Receiver
31 May 2024
RM02RM02
Liquidation Receiver Cease To Act Receiver
31 May 2024
RM02RM02
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
11 August 2023
RM01RM01
Liquidation Receiver Appointment Of Receiver
11 August 2023
RM01RM01
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 June 2021
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 October 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
22 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Change Corporate Director Company With Change Date
22 August 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Change Person Secretary Company With Change Date
10 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
29 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2015
AA01Change of Accounting Reference Date
Change Corporate Director Company With Change Date
24 February 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Incorporation Company
3 June 2013
NEWINCIncorporation