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 Name | |
---|---|
SHAFTBROWN LIMITED | |
Legal Registered Office | |
195A KENTON ROAD HARROW MIDDLESEX HA3 0HD Other companies in HA3 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EVELYNE DETRUCHE |
||
CHARLES BURKARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTIANE SCHREYER |
Director | ||
JON MATTHEW MITCHEL |
Director | ||
JEAN-CHARLES REY |
Company Secretary | ||
CHRISTOPHER HENRY BURT |
Director | ||
JEAN MEGEVAND |
Director | ||
ANGELA NOEL LOWE |
Company Secretary | ||
ANGELA NOEL LOWE |
Director | ||
JOHN ANDREW PENNINGTON LOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOUGLAS TYLER (FR) LIMITED | Company Secretary | 1997-01-16 | CURRENT | 1994-05-16 | Dissolved 2014-08-19 | |
SAIDA PROPERTY LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Active | |
FINGEST LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
OCKER LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
CHICSTAR LIMITED | Director | 2015-11-03 | CURRENT | 2003-09-23 | Dissolved 2018-02-27 | |
PERVIER LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
FIVESTARS MARINE LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Active - Proposal to Strike off | |
BROTHERS MARITIME LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
SOLANO LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Dissolved 2016-05-10 | |
HALMALLILE LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Dissolved 2017-06-06 | |
MEDIAFIN LIMITED | Director | 2013-12-16 | CURRENT | 2013-12-16 | Dissolved 2017-03-28 | |
HOLCAD MARINE LIMITED | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
ROBALE MARINE LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Dissolved 2017-04-25 | |
WAFT MARINE LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active - Proposal to Strike off | |
MARINE YACHTING PLEASURE LIMITED | Director | 2013-03-27 | CURRENT | 2012-10-04 | Active | |
EMBOLON LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active - Proposal to Strike off | |
TRUMANN INVESTMENTS LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2018-05-01 | |
HUDSON MARINE LIMITED | Director | 2013-01-07 | CURRENT | 2013-01-07 | Active | |
EUROKA YACHT LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
TOGGLE YACHT LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active - Proposal to Strike off | |
TOSCAVIVA LTD | Director | 2012-10-10 | CURRENT | 2012-10-10 | Active | |
JANIKA SHIPPING LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2014-05-20 | |
SCOWING LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
METROLORD (UK) LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
KILLICK YACHTING LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
FOUR WYNDS LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active | |
TRANSHIP LIMITED | Director | 2006-12-14 | CURRENT | 2006-12-14 | Dissolved 2013-09-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS EVELYNE DETRUCHE on 2018-12-01 | |
CH01 | Director's details changed for Mr Charles Burkard on 2018-12-01 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELYNE DETRUCHE | |
PSC07 | CESSATION OF CHARLES BURKARD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM 246a Kenton Road Harrow Middlesex HA3 8BY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/15 FROM Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHARLES BURKARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE SCHREYER | |
LATEST SOC | 22/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Christiane Schreyer on 2013-01-09 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 3 STEDHAM PLACE NEW OXFORD STREET LONDON WC1A 1HU | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 06/12/94 | |
363s | RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/02/94 | |
287 | REGISTERED OFFICE CHANGED ON 17/01/94 FROM: 33 HOGHTON STREET SOUTHPORT PR9 ONS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
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
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as SHAFTBROWN LIMITED are:
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. |