SHELTER TRADING LIMITED - LONDON


Company Profile Company Filings

Overview

SHELTER TRADING LIMITED is a Private Limited Company from LONDON and has the status: Active.
SHELTER TRADING LIMITED was incorporated 33 years ago on 14/01/1991 and has the registered number: 02573404. The accounts status is SMALL and accounts are next due on 31/12/2024.

SHELTER TRADING LIMITED - LONDON

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
47910 - Retail sale via mail order houses or via Internet

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SHELTER
LONDON
EC1V 9HU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/09/2023 11/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARY FOULKES Dec 1965 British Director 2022-09-13 CURRENT
TIMOTHY PAUL GUTTERIDGE Sep 1964 British Director 2020-06-01 CURRENT
POLLY NEATE Feb 1966 British Director 2020-06-01 CURRENT
MR TIMOTHY GUTTERIDGE Secretary 2018-10-04 CURRENT
MR ANDREW HARRIS Jul 1976 British Director 2020-06-01 CURRENT
MS ALISON JANE WATSON Jun 1967 British Director 2020-06-01 CURRENT
MR OSAMA SAEED BHUTTA May 1980 British Director 2022-09-13 CURRENT
EDWARD JORDAN May 1963 British Director 2009-06-17 UNTIL 2010-10-11 RESIGNED
MS DHEEPA BALASUNDARAM Jan 1973 Secretary 2008-11-19 UNTIL 2012-03-26 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1991-01-14 UNTIL 1991-03-05 RESIGNED
CHRISTOPHER HOLMES Jul 1942 British Director 1999-10-21 UNTIL 2000-06-06 RESIGNED
MR DANIEL ALEXANDER PASTERNAK OPPENHEIMER Dec 1967 British Director 2012-08-23 UNTIL 2017-07-04 RESIGNED
MR ALAN JOHN HUMPHREY Jan 1954 British Director 1998-03-17 UNTIL 2009-06-17 RESIGNED
MR VAUGHAN LINDSAY Sep 1962 Director 1991-03-05 UNTIL 1997-10-08 RESIGNED
PAL LUTHRA Feb 1956 British Director 1995-11-30 UNTIL 1996-10-01 RESIGNED
DOMINIC PAUL MCKENNA Aug 1966 British Director 2005-02-08 UNTIL 2009-06-17 RESIGNED
MR RICHARD FRANK SWEET Apr 1960 British Director 2011-01-24 UNTIL 2014-04-30 RESIGNED
MS SARAH LOUISE BARTON Secretary 2017-07-04 UNTIL 2018-02-12 RESIGNED
JENNIFER GREENFIELD May 1962 Secretary 1998-01-16 UNTIL 1998-03-16 RESIGNED
MRS JOANNA LOUISE QUIRK Secretary 2014-08-01 UNTIL 2016-02-02 RESIGNED
MR VAUGHAN LINDSAY Sep 1962 Secretary 1991-03-05 UNTIL 1993-03-31 RESIGNED
MR VAUGHAN LINDSAY Sep 1962 Secretary 1994-08-12 UNTIL 1997-10-08 RESIGNED
MR DANIEL ALEXANDER PASTERNAK OPPENHEIMER Secretary 2016-02-03 UNTIL 2017-07-04 RESIGNED
DANIEL OPPENHEIMER Secretary 2012-08-23 UNTIL 2014-08-01 RESIGNED
MRS JOANNA QUIRK Secretary 2012-03-26 UNTIL 2012-08-23 RESIGNED
MR STEPHEN NEAL ROBERTSON Dec 1962 British Secretary 1998-03-17 UNTIL 2007-12-11 RESIGNED
MR LESLIE ANTHONY ROWE Jul 1952 Secretary 1993-03-31 UNTIL 1994-08-12 RESIGNED
EDWARD JORDAN May 1963 British Secretary 2007-12-11 UNTIL 2008-11-19 RESIGNED
JANE EVANS Mar 1956 British Director 1994-02-24 UNTIL 2004-07-13 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1991-01-14 UNTIL 1991-03-05 RESIGNED
MR JAMES SAMUEL YOUNGER Oct 1951 British Director 2009-06-17 UNTIL 2009-12-18 RESIGNED
MR DAVID RICHARD EVANS Apr 1974 United Kingdom Director 2017-07-04 UNTIL 2021-10-29 RESIGNED
MR JOAN IRIS CHRISTMAS Sep 1943 British Director 1997-07-17 UNTIL 1998-03-16 RESIGNED
GRAEME BROWN May 1956 United Kingdom Director 2010-01-28 UNTIL 2011-07-05 RESIGNED
GRAEME BROWN May 1956 United Kingdom Director 2017-07-04 UNTIL 2020-05-29 RESIGNED
MR GREG BEALES Sep 1977 British Director 2020-06-01 UNTIL 2021-01-05 RESIGNED
MS SARAH LOUISE BARTON Jul 1973 Uk Director 2017-07-04 UNTIL 2018-02-12 RESIGNED
MS DHEEPA BALASUNDARAM Jan 1973 British Director 2009-06-17 UNTIL 2012-03-28 RESIGNED
MR RICHARD BELLERBY ALLAN Aug 1940 British Director 2002-08-01 UNTIL 2009-06-17 RESIGNED
MRS ALISON MOHAMMED Mar 1960 British Director 2020-06-01 UNTIL 2023-03-24 RESIGNED
MRS DIANA FAWCETT Apr 1960 British Director 2009-06-17 UNTIL 2011-07-05 RESIGNED
MRS HENRIETTA KATHERINE BRAUND Feb 1963 British Director 1998-03-17 UNTIL 2008-10-28 RESIGNED
ALAN GOSSCHALK Aug 1965 British Director 2000-06-06 UNTIL 2009-05-29 RESIGNED
ALICE VIVIEN SHERWOOD Aug 1962 British Director 2002-03-19 UNTIL 2009-01-15 RESIGNED
MR ROBERT MICHAEL SILBERMANN Oct 1942 Uk Director 1998-03-17 UNTIL 2006-01-26 RESIGNED
MS JENNIFER DAVENPORT GEE Mar 1959 British Director 1991-03-05 UNTIL 1991-10-11 RESIGNED
MS SHEILA TIDBALL Nov 1955 British Director 1991-10-11 UNTIL 1994-04-07 RESIGNED
MR JOHN HOWARD TRAMPLEASURE Apr 1959 British Director 1992-09-01 UNTIL 1999-10-21 RESIGNED
DAVID CAMPBELL ROBB May 1969 British Director 2010-01-28 UNTIL 2017-07-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shelter, The National Campaign For Homeless People Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JAEGER HOLDINGS LIMITED MANCHESTER Dissolved... FULL 70100 - Activities of head offices
CONSUMERS' ASSOCIATION Active GROUP 74990 - Non-trading company
REFUGE LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
NOTTING HILL COMMERCIAL PROPERTIES LTD LONDON Active FULL 68100 - Buying and selling of own real estate
COMMUNITY INTEGRATED CARE WIDNES Active GROUP 86900 - Other human health activities
BREAST CANCER CARE LONDON ENGLAND Active DORMANT 86900 - Other human health activities
BREAST CANCER CARE TRADING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
THE AMAR INTERNATIONAL CHARITABLE FOUNDATION CHELMSFORD UNITED KINGDOM Active SMALL 88990 - Other social work activities without accommodation n.e.c.
BABCOCK COMMUNICATIONS LIMITED LONDON Active FULL 61900 - Other telecommunications activities
ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED MANCHESTER Dissolved... FULL 70229 - Management consultancy activities other than financial management
NAPIER COURT FREEHOLD LIMITED ESHER UNITED KINGDOM Active DORMANT 98000 - Residents property management
CILEX REGULATION LIMITED BEDFORD ENGLAND Active SMALL 94120 - Activities of professional membership organizations
KINGSLEY BRANDS LIMITED NEWCASTLE UPON TYNE Dissolved... SMALL 46900 - Non-specialised wholesale trade
YALLAHS LTD LONDON Dissolved... MICRO ENTITY 70221 - Financial management
THE CILEX COMPENSATION FUND BEDFORD Dissolved... 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
SLOUGH CHILDREN FIRST LIMITED SLOUGH ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
OLD STREET DATA SCIENCE LTD MANCHESTER Dissolved... MICRO ENTITY 73120 - Media representation services
MENCAP PENSION TRUSTEE LIMITED PETERBOROUGH ENGLAND Active DORMANT 65300 - Pension funding
REFUGE TRADING LIMITED LONDON ENGLAND Active DORMANT 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
SHELTER TRADING LIMITED Accounts filed on 31-03-2015 2015-10-27 31-03-2015 £526,973 Cash £95,113 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHELTER, THE NATIONAL CAMPAIGN FOR HOMELESS PEOPLE LIMITED Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE ELTON JOHN AIDS FOUNDATION LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
EJAF TRADING LIMITED LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.