Company NameShana Investments Limited
DirectorsGareth Jake Langdon and Martin Howard Langdon
Company StatusActive
Company Number00717233
CategoryPrivate Limited Company
Incorporation Date7 March 1962(62 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gareth Jake Langdon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(36 years, 1 month after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address165 Dalling Road
London
W6 0ES
Director NameMr Martin Howard Langdon
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(49 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Dalling Road
London
W6 0ES
Director NameCindy June Langdon
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Secretary NameMr Martin Howard Langdon
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hereford Road
London
W2 4AA
Secretary NameDouglas John Pound
NationalityBritish
StatusResigned
Appointed12 March 1998(36 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameElisabeth Machugh
NationalityBritish
StatusResigned
Appointed25 May 2000(38 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Dalling Road
London
W6 0ES

Location

Registered Address165 Dalling Road
London
W6 0ES
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7.4k at £1Cindy June Langdon
74.00%
Ordinary
2.6k at £1Martin Howard Langdon
26.00%
Ordinary

Financials

Year2014
Net Worth£344,050
Current Liabilities£803,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 2 weeks from now)

Charges

27 February 1995Delivered on: 1 March 1995
Satisfied on: 21 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 November 1981Delivered on: 11 November 1981
Satisfied on: 22 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first floor rear flat 33 lennox gardens SW1 london borough of kensington & chelsea title no: ngl 361074.
Fully Satisfied

Filing History

27 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
7 October 2022Termination of appointment of Elisabeth Machugh as a secretary on 26 March 2021 (1 page)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (5 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
28 January 2020Registered office address changed from 76 New Cavendish Street London W1G 9TB England to 165 Dalling Road London W6 0ES on 28 January 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Change of details for Mr Gareth Jake Langdon as a person with significant control on 28 March 2019 (2 pages)
5 April 2019Change of details for Cindy June Langdon as a person with significant control on 28 March 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
15 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
19 February 2018Notification of Gareth Jake Langdon as a person with significant control on 5 April 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 November 2016Director's details changed for Mr Martin Howard Langdon on 1 November 2016 (2 pages)
7 November 2016Secretary's details changed for Elisabeth Machugh on 1 November 2016 (1 page)
7 November 2016Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Martin Howard Langdon on 1 November 2016 (2 pages)
7 November 2016Secretary's details changed for Elisabeth Machugh on 1 November 2016 (1 page)
7 November 2016Director's details changed for Gareth Jake Langdon on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from 9 Mansfield Street London W1G 9NY to 76 New Cavendish Street London W1G 9TB on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 9 Mansfield Street London W1G 9NY to 76 New Cavendish Street London W1G 9TB on 1 November 2016 (1 page)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(5 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
11 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
6 February 2015Director's details changed for Gareth Jake Langdon on 20 November 2014 (2 pages)
6 February 2015Director's details changed for Gareth Jake Langdon on 20 November 2014 (2 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 February 2013Statement of company's objects (2 pages)
26 February 2013Statement of company's objects (2 pages)
26 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 10,000
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 10,000
(4 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Director's details changed for Mr Martin Howard Langdon on 31 December 2011 (2 pages)
16 January 2013Director's details changed for Mr Martin Howard Langdon on 31 December 2011 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 June 2011Appointment of Mr Martin Howard Langdon as a director (2 pages)
8 June 2011Appointment of Mr Martin Howard Langdon as a director (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Gareth Jake Langdon on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Gareth Jake Langdon on 31 December 2009 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
25 February 2009Return made up to 31/12/08; full list of members (3 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 September 2004Amended accounts made up to 31 March 2003 (8 pages)
13 September 2004Amended accounts made up to 31 March 2003 (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
9 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (7 pages)
19 February 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
19 January 1999Full accounts made up to 31 March 1998 (8 pages)
11 May 1998Director resigned (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
18 March 1998New secretary appointed (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (1 page)
18 March 1998Secretary resigned (1 page)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
5 February 1997Full accounts made up to 31 March 1996 (10 pages)
5 February 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
5 April 1995Return made up to 31/12/94; no change of members (4 pages)
5 April 1995Return made up to 31/12/94; no change of members (4 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
17 April 1972Memorandum and Articles of Association (12 pages)
17 April 1972Memorandum and Articles of Association (12 pages)