Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAFTESBURY INVESTMENTS LIMITED
Company Information for

SHAFTESBURY INVESTMENTS LIMITED

27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
01617146
Private Limited Company
Active

Company Overview

About Shaftesbury Investments Ltd
SHAFTESBURY INVESTMENTS LIMITED was founded on 1982-02-25 and has its registered office in London. The organisation's status is listed as "Active". Shaftesbury Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHAFTESBURY INVESTMENTS LIMITED
 
Legal Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in SW1
 
Filing Information
Company Number 01617146
Company ID Number 01617146
Date formed 1982-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB532481262  
Last Datalog update: 2024-03-06 16:12:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHAFTESBURY INVESTMENTS LIMITED
The following companies were found which have the same name as SHAFTESBURY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHAFTESBURY INVESTMENTS 2 LIMITED REGAL HOUSE 14 JAMES STREET LONDON WC2E 8BU Active Company formed on the 2004-11-19
SHAFTESBURY INVESTMENTS 10 LIMITED REGAL HOUSE 14 JAMES STREET LONDON WC2E 8BU Active Company formed on the 2013-12-13
SHAFTESBURY INVESTMENTS 4 LIMITED REGAL HOUSE 14 JAMES STREET LONDON WC2E 8BU Active Company formed on the 2013-12-13
SHAFTESBURY INVESTMENTS 5 LIMITED C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF Active Company formed on the 2013-12-13
SHAFTESBURY INVESTMENTS 6 LIMITED REGAL HOUSE 14 JAMES STREET LONDON WC2E 8BU Active Company formed on the 2013-12-13
SHAFTESBURY INVESTMENTS 7 LIMITED REGAL HOUSE 14 JAMES STREET LONDON WC2E 8BU Active Company formed on the 2013-12-13
SHAFTESBURY INVESTMENTS 8 LIMITED REGAL HOUSE 14 JAMES STREET LONDON WC2E 8BU Active Company formed on the 2013-12-13
SHAFTESBURY INVESTMENTS 9 LIMITED REGAL HOUSE 14 JAMES STREET LONDON WC2E 8BU Active Company formed on the 2013-12-13
SHAFTESBURY INVESTMENTS GARDNER HOUSE, WILTON PLACE, DUBLIN 2. Dissolved Company formed on the 1971-09-06
SHAFTESBURY INVESTMENTS LIMITED West Lodge La Grande Route De St Ouen St Ouen Jersey JE3 2HR Live Company formed on the 2013-08-30

Company Officers of SHAFTESBURY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE BREWSTER BEVAN
Company Secretary 2001-06-15
PETER DAVID BEVAN
Director 1991-11-27
SOPHIE BREWSTER BEVAN
Director 2001-06-15
STEPHEN FRANCIS BEVAN
Director 2013-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS BEVAN
Company Secretary 1991-11-27 2001-10-15
STEPHEN FRANCIS BEVAN
Director 1991-11-27 2001-10-15
CARLYN BEVAN
Director 1991-11-27 1994-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANCIS BEVAN TREEBANNER LIMITED Director 2004-04-19 CURRENT 2004-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2023-03-25Compulsory strike-off action has been discontinued
2023-03-25Compulsory strike-off action has been discontinued
2023-03-24CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-28CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-26CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-29CH01Director's details changed for on
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS BEVAN
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 23
2019-06-06PSC04Change of details for Mr Peter David Bevan as a person with significant control on 2019-06-05
2019-06-05CH01Director's details changed for Mr Peter David Bevan on 2019-06-05
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM C/O T Burton Ivor House 25/26 Ivor Place London NW1 6HR
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0127/11/15 ANNUAL RETURN FULL LIST
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O T BURTON IVOR HOUSE 25/26 IVOR PLACE LONDON NW1 6HR ENGLAND
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM C/O TREVOR BURTON 10 GREYCOAT PLACE 10 GREYCOAT PLACE LONDON - SW1 1SB
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-14LATEST SOC14/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-14AR0127/11/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016171460029
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-24AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE BREWSTER BEVAN / 13/07/2013
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BEVAN / 13/07/2013
2013-12-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS SOPHIE BREWSTER BEVAN on 2013-07-13
2013-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/13 FROM C/O Barber Young Burton & Rind Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX
2013-02-20AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS BEVAN
2013-01-17AR0127/11/12 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-04AR0127/11/11 ANNUAL RETURN FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08AR0127/11/10 FULL LIST
2010-01-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30AR0127/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE BREWSTER BEVAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BEVAN / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE BREWSTER BEVAN / 30/11/2009
2009-08-11363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2009-01-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-27363(288)SECRETARY'S PARTICULARS CHANGED SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-05-27363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-08-14AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-29363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-02-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-03363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-24363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-03363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2002-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-11-23363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-03-11395PARTICULARS OF MORTGAGE/CHARGE
2000-01-06363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28395PARTICULARS OF MORTGAGE/CHARGE
1999-07-23395PARTICULARS OF MORTGAGE/CHARGE
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-02-03363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1999-01-27287REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 197 KNIGHTSBRIDGE LONDON SW7 1RB
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-02-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-02-03395PARTICULARS OF MORTGAGE/CHARGE
1998-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-22363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-04-24363sRETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-10287REGISTERED OFFICE CHANGED ON 10/09/96 FROM: KNIGHTSBRIDGE HOUSE 197 KNIGHTSBRIDGE LONDON SW7 1RB
1996-07-16287REGISTERED OFFICE CHANGED ON 16/07/96 FROM: 194A SLOANE STREET KNIGHSTBRIDGE LONDON SW1X 9QX
1996-01-22AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SHAFTESBURY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAFTESBURY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 24
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-18 Outstanding RBC EUROPE LIMITED
MORTGAGE DEED 2000-03-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-07-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-07-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-06-22 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1998-02-03 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-12-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-12-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1995-12-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1995-03-15 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-12-04 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-09-27 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1988-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-06-12 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-06-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-05-29 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-01-05 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-02-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-10-07 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-08-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-08-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-08-09 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1984-06-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAFTESBURY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SHAFTESBURY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAFTESBURY INVESTMENTS LIMITED
Trademarks
We have not found any records of SHAFTESBURY INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED VIDEOJUG CORPORATION LIMITED 2011-12-21 Outstanding
RENT DEPOSIT DEED X-R TOURING LLP 2011-10-01 Outstanding

We have found 2 mortgage charges which are owed to SHAFTESBURY INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for SHAFTESBURY INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SHAFTESBURY INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHAFTESBURY INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAFTESBURY INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAFTESBURY INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.