Company NameStrathville Estates Limited
DirectorBrian Myer Shaffer
Company StatusActive
Company Number00410548
CategoryPrivate Limited Company
Incorporation Date14 May 1946(78 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Myer Shaffer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Secretary NameMr Brian Myer Shaffer
NationalityBritish
StatusCurrent
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL
Director NameDudley Bruce Sanger
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address29 Kingston House South
Ennismore Gardend
London
Sw7
Director NameHarry Heinz Schwarz
Date of BirthMay 1924 (Born 100 years ago)
NationalitySouth African
StatusResigned
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 July 1999)
RoleLawyer
Correspondence AddressPO Box 7407
33 Westminster Drive
Johannesburg
Foreign
Director NameReka Shaffer
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(45 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 February 2000)
RoleCompany Director
Correspondence Address16 Chelsea Embankment
London
Sw3
Director NameElinor Shaffer
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1999(53 years, 3 months after company formation)
Appointment Duration24 years, 4 months (resigned 20 December 2023)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address9 Cranmer Road
Cambridge
CB3 9BL

Location

Registered Address16 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Sir Peter Levin Shaffer
50.00%
Ordinary
480 at £1B.m. Shaffer & C.m. Bleasdale
48.00%
Ordinary
20 at £1Rhm Trust Co LTD & R & H Trust Co (Jersey) LTD
2.00%
Ordinary

Financials

Year2014
Net Worth£180,379
Cash£26,458
Current Liabilities£27,439

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

28 August 1962Delivered on: 6 September 1962
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 161 west end lane, hampstead london.
Outstanding
28 April 1955Delivered on: 4 May 1955
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: 110 and 111 lower marsh and 83 launcelot street lambeth london title no ln 49621.
Outstanding
20 January 1953Delivered on: 28 January 1953
Persons entitled: Barclays Bank PLC

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: 1,1A, 2,3,4,5,6,7 and 8, frognal mansions hampstead. Title nos. 126157, 126158.
Outstanding
17 December 1951Delivered on: 22 December 1951
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge.
Secured details: All monies due etc.
Particulars: 23, parchector terrace, london. W.2. title no. Ln. 11734.
Outstanding
12 May 1950Delivered on: 18 May 1950
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: No 177 goldhurst terrace hampstead title no ln. 6129.
Outstanding
7 September 1949Delivered on: 9 September 1949
Persons entitled: Union Pension Trust LTD

Classification: Legal charge
Secured details: £20,000.
Particulars: Block d colcherine court radcliffe gardens & old brompton rd. Kensington london.
Outstanding
7 March 1947Delivered on: 28 March 1947
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge under land regn. Act.
Secured details: All monies due etc.
Particulars: 5, victoria rise, wandsworth, title no. 374584.
Outstanding
7 August 1946Delivered on: 27 August 1946
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 328 to 350A (even) west end road ruslip middlesex mx 90864.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
3 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
12 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
4 January 2019Cessation of Estate of Sir Peter Levin Shaffer as a person with significant control on 19 January 2018 (1 page)
4 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
4 January 2019Change of details for Brian Shaffer Discretionary Trust as a person with significant control on 19 January 2018 (2 pages)
14 February 2018Purchase of own shares. (3 pages)
14 February 2018Cancellation of shares. Statement of capital on 19 January 2018
  • GBP 500
(4 pages)
6 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 March 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
16 March 2017Previous accounting period extended from 30 June 2016 to 31 July 2016 (1 page)
6 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (7 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(5 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
12 February 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(5 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 1,000
(4 pages)
10 April 2013Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 1,000
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Return made up to 27/12/08; full list of members (5 pages)
8 January 2009Return made up to 27/12/08; full list of members (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 February 2008Return made up to 27/12/07; full list of members (3 pages)
14 February 2008Return made up to 27/12/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
2 January 2007Return made up to 27/12/06; full list of members (3 pages)
15 February 2006Return made up to 27/12/05; full list of members (3 pages)
15 February 2006Return made up to 27/12/05; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
21 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
9 March 2005Return made up to 27/12/04; full list of members (8 pages)
9 March 2005Return made up to 27/12/04; full list of members (8 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
24 January 2004Return made up to 27/12/03; full list of members (8 pages)
24 January 2004Return made up to 27/12/03; full list of members (8 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 October 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 January 2003Return made up to 27/12/02; full list of members (8 pages)
22 January 2003Return made up to 27/12/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2002Return made up to 27/12/01; full list of members (7 pages)
13 February 2002Return made up to 27/12/01; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Return made up to 27/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2001Return made up to 27/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
25 February 2000Return made up to 27/12/99; no change of members (6 pages)
25 February 2000Return made up to 27/12/99; no change of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
7 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Return made up to 27/12/97; no change of members (5 pages)
29 January 1998Return made up to 27/12/97; no change of members (5 pages)
27 April 1997Return made up to 27/12/95; full list of members (7 pages)
27 April 1997Return made up to 27/12/96; no change of members (5 pages)
27 April 1997Return made up to 27/12/96; no change of members (5 pages)
27 April 1997Return made up to 27/12/95; full list of members (7 pages)
24 April 1997Full accounts made up to 31 March 1996 (11 pages)
24 April 1997Full accounts made up to 31 March 1996 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
10 April 1995Return made up to 27/12/94; no change of members (6 pages)
10 April 1995Return made up to 27/12/94; no change of members (6 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (11 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (11 pages)
26 February 1994Return made up to 27/12/93; no change of members (6 pages)
26 February 1994Return made up to 27/12/93; no change of members (6 pages)
10 February 1994Full accounts made up to 31 March 1993 (11 pages)
10 February 1994Full accounts made up to 31 March 1993 (11 pages)
5 February 1993Full accounts made up to 31 March 1992 (11 pages)
5 February 1993Full accounts made up to 31 March 1992 (11 pages)
2 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1993Return made up to 27/12/92; full list of members (8 pages)
2 February 1993Return made up to 27/12/92; full list of members (8 pages)
1 July 1992Full accounts made up to 31 March 1991 (11 pages)
1 July 1992Full accounts made up to 31 March 1991 (11 pages)
11 February 1992Return made up to 27/12/91; no change of members (5 pages)
11 February 1992Return made up to 27/12/91; no change of members (5 pages)
15 April 1991Full accounts made up to 31 March 1990 (12 pages)
15 April 1991Full accounts made up to 31 March 1990 (12 pages)
21 February 1991Return made up to 26/12/90; no change of members (6 pages)
21 February 1991Return made up to 26/12/90; no change of members (6 pages)
18 April 1990Full accounts made up to 31 March 1989 (12 pages)
18 April 1990Full accounts made up to 31 March 1989 (12 pages)
30 March 1990Return made up to 27/12/89; full list of members (8 pages)
30 March 1990Return made up to 27/12/89; full list of members (8 pages)
2 October 1989Full accounts made up to 31 March 1988 (12 pages)
2 October 1989Full accounts made up to 31 March 1988 (12 pages)
8 May 1989Return made up to 27/12/88; no change of members (8 pages)
8 May 1989Return made up to 27/12/88; no change of members (8 pages)
28 October 1988Full accounts made up to 31 March 1987 (13 pages)
28 October 1988Full accounts made up to 31 March 1987 (13 pages)
6 April 1988Return made up to 24/12/87; full list of members (6 pages)
6 April 1988Return made up to 24/12/87; full list of members (6 pages)
8 March 1988Full accounts made up to 31 March 1986 (13 pages)
8 March 1988Full accounts made up to 31 March 1986 (13 pages)
27 February 1987Return made up to 25/12/86; full list of members (6 pages)
27 February 1987Return made up to 25/12/86; full list of members (6 pages)
31 July 1986Full accounts made up to 31 March 1985 (12 pages)
31 July 1986Full accounts made up to 31 March 1985 (12 pages)
14 May 1946Incorporation (18 pages)
14 May 1946Incorporation (18 pages)