Company NameShirbel Investments Limited
DirectorMichelle Sarah Madelaine Richman
Company StatusActive
Company Number00743162
CategoryPrivate Limited Company
Incorporation Date5 December 1962(61 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMrs Michelle Sarah Madelaine Richman
NationalityBritish
StatusCurrent
Appointed29 October 2004(41 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameMrs Michelle Sarah Madelaine Richman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(51 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameLeo Epstein
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(29 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2000)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Green Lane
Hendon
London
NW4 2NN
Director NameHarry Richman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(29 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2004)
RoleCo Director
Correspondence Address48 Viceroy Court
Prince Albert Road
London
NW8 7PR
Secretary NameHarry Richman
NationalityBritish
StatusResigned
Appointed02 January 1992(29 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address48 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameMrs Shirley Rose Richman
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(37 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2008)
RoleCompany Director
Correspondence Address48 Viceroy Court
Prince Albert Road
London
Nw8
Director NameMrs Michelle Sarah Madelaine Richman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(41 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 July 2014)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address56 Loom Lane
Radlett
Hertfordshire
WD7 8PA
Director NameMr Robert Anthony Richman
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(51 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Gills Hill Lane
Radlett
Hertfordshire
WD7 8PD

Location

Registered Address293 Kenton Lane
Harrow
Middlesex
HA3 8RR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£35,670
Cash£21,443
Current Liabilities£15,063

Accounts

Latest Accounts5 April 2024 (3 weeks, 1 day ago)
Next Accounts Due5 January 2026 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

29 August 1978Delivered on: 7 September 1978
Satisfied on: 16 February 1999
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises 7 camberwell church street london SE5 with all fixtures present & fuxture title no. 357346.
Fully Satisfied
18 August 1972Delivered on: 24 August 1972
Satisfied on: 16 February 1999
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88, brick la., E.1. & all fixtures.
Fully Satisfied
25 February 1972Delivered on: 6 March 1972
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Doris house, philchurch st stepney, london. (Together with all fixtures).
Outstanding

Filing History

10 August 2020Micro company accounts made up to 5 April 2020 (4 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 5 April 2019 (4 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 5 April 2018 (5 pages)
3 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
14 March 2018Satisfaction of charge 1 in full (1 page)
14 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
14 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 64
(5 pages)
22 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 64
(5 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 64
(5 pages)
27 March 2015Termination of appointment of Robert Anthony Richman as a director on 31 August 2014 (1 page)
27 March 2015Appointment of Mrs Michelle Sarah Madelaine Richman as a director on 31 August 2014 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 64
(5 pages)
27 March 2015Termination of appointment of Robert Anthony Richman as a director on 31 August 2014 (1 page)
27 March 2015Appointment of Mrs Michelle Sarah Madelaine Richman as a director on 31 August 2014 (2 pages)
9 July 2014Termination of appointment of Michelle Sarah Madelaine Richman as a director on 1 July 2014 (1 page)
9 July 2014Appointment of Mr Robert Anthony Richman as a director on 1 July 2014 (2 pages)
9 July 2014Termination of appointment of Michelle Sarah Madelaine Richman as a director on 1 July 2014 (1 page)
9 July 2014Appointment of Mr Robert Anthony Richman as a director on 1 July 2014 (2 pages)
9 July 2014Appointment of Mr Robert Anthony Richman as a director on 1 July 2014 (2 pages)
9 July 2014Termination of appointment of Michelle Sarah Madelaine Richman as a director on 1 July 2014 (1 page)
7 May 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
7 May 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
1 May 2014Annual return made up to 1 April 2014 with a full list of shareholders (5 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
8 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
8 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
23 May 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
23 May 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
23 May 2011Total exemption full accounts made up to 5 April 2011 (8 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 May 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
17 May 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
17 May 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
30 April 2010Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Mrs Michelle Sarah Madelaine Richman on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (7 pages)
7 September 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
7 September 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
7 September 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
15 April 2009Return made up to 01/04/09; full list of members (6 pages)
15 April 2009Return made up to 01/04/09; full list of members (6 pages)
10 September 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
10 September 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
10 September 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
9 July 2008Appointment terminated director shirley richman (1 page)
9 July 2008Appointment terminated director shirley richman (1 page)
2 April 2008Return made up to 01/04/08; full list of members (6 pages)
2 April 2008Return made up to 01/04/08; full list of members (6 pages)
1 April 2008Director and secretary's change of particulars / michelle richman / 01/04/2008 (1 page)
1 April 2008Director and secretary's change of particulars / michelle richman / 01/04/2008 (1 page)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
2 March 2007Return made up to 01/03/07; full list of members (4 pages)
2 March 2007Return made up to 01/03/07; full list of members (4 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
1 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
6 February 2006Return made up to 04/02/06; full list of members (4 pages)
6 February 2006Return made up to 04/02/06; full list of members (4 pages)
26 May 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
26 May 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
26 May 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
30 December 2004Return made up to 02/01/05; full list of members (9 pages)
30 December 2004Return made up to 02/01/05; full list of members (9 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004New secretary appointed;new director appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004Secretary resigned;director resigned (1 page)
17 May 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
17 May 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
17 May 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
23 January 2004Return made up to 02/01/04; full list of members (9 pages)
23 January 2004Return made up to 02/01/04; full list of members (9 pages)
29 May 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
29 May 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
29 May 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
20 January 2003Return made up to 02/01/03; full list of members (10 pages)
20 January 2003Return made up to 02/01/03; full list of members (10 pages)
8 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
8 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
8 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
21 January 2002Return made up to 02/01/02; full list of members (8 pages)
21 January 2002Return made up to 02/01/02; full list of members (8 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
30 January 2001Return made up to 02/01/01; full list of members (9 pages)
30 January 2001Return made up to 02/01/01; full list of members (9 pages)
24 July 2000Full accounts made up to 5 April 2000 (10 pages)
24 July 2000Full accounts made up to 5 April 2000 (10 pages)
24 July 2000Full accounts made up to 5 April 2000 (10 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
23 February 2000Return made up to 02/01/00; full list of members (9 pages)
23 February 2000Return made up to 02/01/00; full list of members (9 pages)
23 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 January 2000S-div 16/12/99 (1 page)
23 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 January 2000S-div 16/12/99 (1 page)
29 July 1999Full accounts made up to 5 April 1999 (9 pages)
29 July 1999Full accounts made up to 5 April 1999 (9 pages)
29 July 1999Full accounts made up to 5 April 1999 (9 pages)
12 July 1999Registered office changed on 12/07/99 from: 54 brick la. London E1 6RH (1 page)
12 July 1999Registered office changed on 12/07/99 from: 54 brick la. London E1 6RH (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 January 1999Return made up to 02/01/99; no change of members (4 pages)
20 January 1999Return made up to 02/01/99; no change of members (4 pages)
15 June 1998Full accounts made up to 5 April 1998 (10 pages)
15 June 1998Full accounts made up to 5 April 1998 (10 pages)
15 June 1998Full accounts made up to 5 April 1998 (10 pages)
13 February 1998Return made up to 02/01/98; full list of members (5 pages)
13 February 1998Return made up to 02/01/98; full list of members (5 pages)
2 December 1997Full accounts made up to 5 April 1997 (10 pages)
2 December 1997Full accounts made up to 5 April 1997 (10 pages)
2 December 1997Full accounts made up to 5 April 1997 (10 pages)
10 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 February 1997Return made up to 02/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 December 1996Full accounts made up to 5 April 1996 (10 pages)
23 December 1996Full accounts made up to 5 April 1996 (10 pages)
23 December 1996Full accounts made up to 5 April 1996 (10 pages)
30 January 1996Return made up to 02/01/96; no change of members (4 pages)
30 January 1996Return made up to 02/01/96; no change of members (4 pages)
8 December 1995 (9 pages)
8 December 1995 (9 pages)