Company NameShoreham Court Investments Limited
DirectorsGeoffrey Harvey Toms and Stephen Nathaniel Toms
Company StatusActive
Company Number00510012
CategoryPrivate Limited Company
Incorporation Date24 July 1952(71 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1992(39 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameBenjamin George Harvey Toms
NationalityBritish
StatusCurrent
Appointed06 September 2002(50 years, 1 month after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Stephen Nathaniel Toms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(53 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Keith Edward Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(39 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameMrs Linda Jane Toms
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(39 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 February 1992)
RoleCompany Director
Correspondence AddressPark House 34 Bridge Street
Walton On Thames
Surrey
KT12 1AJ
Secretary NameMr Keith Edward Barber
NationalityBritish
StatusResigned
Appointed02 February 1992(39 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2.5k at £1Sarnell Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,026
Current Liabilities£129,720

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 22 gadesden road ewell t/no. SY583835.
Outstanding
29 November 2016Delivered on: 1 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
30 July 2009Delivered on: 5 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 March 2004Delivered on: 8 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and H. & F. farrell limited to the chargee on any account whatsoever.
Particulars: F/H 22 gadesden road ewell t/n SY583835. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 January 1988Delivered on: 25 January 1988
Satisfied on: 29 March 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 21 shawford road ewell title no sy 565558.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 29 March 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 22 gadesden road ewell surrey title no sy 565558.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 58 poole road ewell surrey title no sy 565558.
Fully Satisfied
22 January 1988Delivered on: 25 January 1988
Satisfied on: 1 June 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: 60, poole road, ewell surrey t/no sy 565558.
Fully Satisfied
27 October 1986Delivered on: 4 November 1986
Satisfied on: 8 September 1990
Persons entitled: Benchmark Trust Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21, 23 and 33 shawford rd, west ewell, 52, 58 and 60 poole road and 22, 71, 72 and 73 gadesdon rd, surrey. Title no sy 84753 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
12 June 2023Change of details for Sarnell Properties Limited as a person with significant control on 9 June 2023 (2 pages)
9 June 2023Change of details for Sarnell Properties Limited as a person with significant control on 9 June 2023 (2 pages)
31 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
7 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
20 July 2021Registered office address changed from C/O Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 20 July 2021 (1 page)
25 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
18 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
12 December 2016Satisfaction of charge 7 in full (4 pages)
12 December 2016Satisfaction of charge 7 in full (4 pages)
12 December 2016Satisfaction of charge 6 in full (4 pages)
12 December 2016Satisfaction of charge 6 in full (4 pages)
1 December 2016Registration of charge 005100120008, created on 29 November 2016 (20 pages)
1 December 2016Registration of charge 005100120009, created on 29 November 2016 (16 pages)
1 December 2016Registration of charge 005100120009, created on 29 November 2016 (16 pages)
1 December 2016Registration of charge 005100120008, created on 29 November 2016 (20 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,500
(4 pages)
17 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2,500
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,500
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,500
(4 pages)
19 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,500
(4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,500
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,500
(4 pages)
19 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,500
(4 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
16 August 2011Accounts for a small company made up to 30 September 2010 (5 pages)
16 August 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
15 June 2011Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
29 March 2010Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
21 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 March 2009Return made up to 02/02/09; full list of members (4 pages)
6 March 2009Return made up to 02/02/09; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 February 2008Return made up to 02/02/08; full list of members (3 pages)
13 February 2008Return made up to 02/02/08; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 March 2007Return made up to 02/02/07; full list of members (3 pages)
2 March 2007Return made up to 02/02/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 April 2006New director appointed (1 page)
25 April 2006New director appointed (1 page)
27 February 2006Director's particulars changed (1 page)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
27 February 2006Return made up to 02/02/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Return made up to 02/02/05; full list of members (2 pages)
11 July 2005Return made up to 02/02/05; full list of members (2 pages)
11 July 2005Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 April 2004Return made up to 02/02/04; full list of members (6 pages)
8 April 2004Return made up to 02/02/04; full list of members (6 pages)
8 March 2004Particulars of mortgage/charge (3 pages)
8 March 2004Particulars of mortgage/charge (3 pages)
3 September 2003Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (2 pages)
3 September 2003Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (2 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 March 2003Return made up to 02/02/03; full list of members (6 pages)
27 March 2003Return made up to 02/02/03; full list of members (6 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned;director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
12 April 2002Return made up to 02/02/02; full list of members (6 pages)
12 April 2002Return made up to 02/02/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
25 April 2001Return made up to 02/02/01; full list of members (6 pages)
25 April 2001Return made up to 02/02/01; full list of members (6 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
29 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
29 March 2000Return made up to 02/02/00; full list of members (6 pages)
29 March 2000Return made up to 02/02/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 March 1999Return made up to 02/02/99; full list of members (8 pages)
11 March 1999Return made up to 02/02/99; full list of members (8 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Return made up to 02/02/97; no change of members (6 pages)
19 February 1997Return made up to 02/02/97; no change of members (6 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page)
5 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 April 1996Return made up to 02/02/96; full list of members (8 pages)
12 April 1996Return made up to 02/02/96; full list of members (8 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)
15 March 1995Return made up to 02/02/95; no change of members (8 pages)
15 March 1995Return made up to 02/02/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)