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

SHAFTBROWN LIMITED

195A KENTON ROAD, HARROW, MIDDLESEX, HA3 0HD,
Company Registration Number
01665241
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shaftbrown Ltd
SHAFTBROWN LIMITED was founded on 1982-09-20 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". Shaftbrown Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHAFTBROWN LIMITED
 
Legal Registered Office
195A KENTON ROAD
HARROW
MIDDLESEX
HA3 0HD
Other companies in HA3
 
Filing Information
Company Number 01665241
Company ID Number 01665241
Date formed 1982-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-09-05 07:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAFTBROWN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H.R. ACCOUNTANCY SERVICES LIMITED   JAY RAJANI LIMITED   3E'S ACCOUNTANTS LIMITED
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.

Company Officers of SHAFTBROWN LIMITED

Current Directors
Officer Role Date Appointed
EVELYNE DETRUCHE
Company Secretary 1994-12-20
CHARLES BURKARD
Director 2013-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTIANE SCHREYER
Director 1998-05-01 2013-12-31
JON MATTHEW MITCHEL
Director 1994-07-15 1998-05-01
JEAN-CHARLES REY
Company Secretary 1993-04-21 1994-12-20
CHRISTOPHER HENRY BURT
Director 1993-05-17 1994-07-15
JEAN MEGEVAND
Director 1993-04-21 1993-05-17
ANGELA NOEL LOWE
Company Secretary 1991-12-01 1993-04-21
ANGELA NOEL LOWE
Director 1991-12-01 1993-04-21
JOHN ANDREW PENNINGTON LOWE
Director 1991-12-01 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVELYNE DETRUCHE DOUGLAS TYLER (FR) LIMITED Company Secretary 1997-01-16 CURRENT 1994-05-16 Dissolved 2014-08-19
CHARLES BURKARD SAIDA PROPERTY LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
CHARLES BURKARD FINGEST LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
CHARLES BURKARD OCKER LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
CHARLES BURKARD CHICSTAR LIMITED Director 2015-11-03 CURRENT 2003-09-23 Dissolved 2018-02-27
CHARLES BURKARD PERVIER LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
CHARLES BURKARD FIVESTARS MARINE LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active - Proposal to Strike off
CHARLES BURKARD BROTHERS MARITIME LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
CHARLES BURKARD SOLANO LIMITED Director 2015-06-03 CURRENT 2015-06-03 Dissolved 2016-05-10
CHARLES BURKARD HALMALLILE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-06-06
CHARLES BURKARD MEDIAFIN LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2017-03-28
CHARLES BURKARD HOLCAD MARINE LIMITED Director 2013-07-30 CURRENT 2013-07-30 Active
CHARLES BURKARD ROBALE MARINE LIMITED Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2017-04-25
CHARLES BURKARD WAFT MARINE LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active - Proposal to Strike off
CHARLES BURKARD MARINE YACHTING PLEASURE LIMITED Director 2013-03-27 CURRENT 2012-10-04 Active
CHARLES BURKARD EMBOLON LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
CHARLES BURKARD TRUMANN INVESTMENTS LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2018-05-01
CHARLES BURKARD HUDSON MARINE LIMITED Director 2013-01-07 CURRENT 2013-01-07 Active
CHARLES BURKARD EUROKA YACHT LIMITED Director 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
CHARLES BURKARD TOGGLE YACHT LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active - Proposal to Strike off
CHARLES BURKARD TOSCAVIVA LTD Director 2012-10-10 CURRENT 2012-10-10 Active
CHARLES BURKARD JANIKA SHIPPING LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-05-20
CHARLES BURKARD SCOWING LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
CHARLES BURKARD METROLORD (UK) LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
CHARLES BURKARD KILLICK YACHTING LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
CHARLES BURKARD FOUR WYNDS LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHARLES BURKARD TRANSHIP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Dissolved 2013-09-03

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
2021-08-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-12DS01Application to strike the company off the register
2020-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS EVELYNE DETRUCHE on 2018-12-01
2018-12-05CH01Director's details changed for Mr Charles Burkard on 2018-12-01
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2018-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYNE DETRUCHE
2018-01-29PSC07CESSATION OF CHARLES BURKARD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM 246a Kenton Road Harrow Middlesex HA3 8BY
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-05AR0101/12/15 ANNUAL RETURN FULL LIST
2015-05-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0101/12/14 ANNUAL RETURN FULL LIST
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/15 FROM Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY
2014-08-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-15AP01DIRECTOR APPOINTED MR CHARLES BURKARD
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE SCHREYER
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-22AR0101/12/13 ANNUAL RETURN FULL LIST
2013-12-22CH01Director's details changed for Mrs Christiane Schreyer on 2013-01-09
2013-06-06AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AR0101/12/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-20AR0101/12/10 FULL LIST
2010-06-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-04AR0101/12/09 FULL LIST
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-11-27363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-16363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-11363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-11363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-05363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-18363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-02363sRETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS
1998-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-13288bDIRECTOR RESIGNED
1998-05-13288aNEW DIRECTOR APPOINTED
1997-12-02363sRETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS
1997-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-07363sRETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-09225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-11-20363sRETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS
1995-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-12-20SRES03EXEMPTION FROM APPOINTING AUDITORS 06/12/94
1994-12-07363sRETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS
1994-12-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-07363(288)DIRECTOR RESIGNED
1994-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
1994-03-11SRES03EXEMPTION FROM APPOINTING AUDITORS 24/02/94
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 33 HOGHTON STREET SOUTHPORT PR9 ONS
1994-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-17363sRETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS
1993-06-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-04-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to SHAFTBROWN 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 SHAFTBROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAFTBROWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.1791
MortgagesNumMortOutstanding1.129
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.049

This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 SHAFTBROWN LIMITED

Intangible Assets
Patents
We have not found any records of SHAFTBROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAFTBROWN LIMITED
Trademarks
We have not found any records of SHAFTBROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAFTBROWN 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 (50100 - Sea and coastal passenger water transport) as SHAFTBROWN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHAFTBROWN 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 SHAFTBROWN 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 SHAFTBROWN 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.