Company NameShirley Orchard Limited
DirectorsRobin Alan Gardner and Sally Helen Scothern
Company StatusActive
Company Number00746063
CategoryPrivate Limited Company
Incorporation Date4 January 1963(61 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Robin Alan Gardner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1992(29 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressZieglers Village Street
Newdigate
Surrey
RH5 5DH
Director NameMrs Sally Helen Scothern
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2005(42 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address20 Revell Drive
Fetcham
Surrey
KT22 9PS
Secretary NameMrs Sally Helen Scothern
NationalityBritish
StatusCurrent
Appointed30 June 2005(42 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address20 Revell Drive
Fetcham
Surrey
KT22 9PS
Director NameAnne Primrose Frances Gardner
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(29 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 11 June 2005)
RoleCompany Director
Correspondence AddressLittle Grange Lodge Portley Wood Road
Whyteleafe
Surrey
CR3 0BQ
Secretary NameAnne Primrose Frances Gardner
NationalityBritish
StatusResigned
Appointed06 February 1992(29 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 11 June 2005)
RoleCompany Director
Correspondence AddressLittle Grange Lodge Portley Wood Road
Whyteleafe
Surrey
CR3 0BQ

Location

Registered Address4th Floor Tuition House
27-37 St Georges Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.7k at £1Robin Alan Gardner
66.60%
Ordinary
3.3k at £1Sally Helen Scothern
33.40%
Ordinary

Financials

Year2014
Net Worth£694,006
Cash£5,086
Current Liabilities£19,820

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

2 July 2020Delivered on: 8 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Assets of the borrower described in clause 3.1.1 (fixed charge) and all present and future heritable and leasehold property in scotland now or hereafter vested in the borrower together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of the sale of the whole or any part of such property and all rights appurtenant to or benefiting such property.
Outstanding
2 July 2020Delivered on: 8 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as legion house, 71-75 lower road, kenley, surrey, CR8 5NH and registered at hm land registry with title number SY238983 and SY214235.
Outstanding
5 May 1994Delivered on: 11 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or horne park golf academy limited to the chargee on any account whatsoever.
Particulars: Legion house goostone road kenley L.B. of croydon t/n-SY214235, SY238983.
Outstanding
11 November 1968Delivered on: 22 November 1968
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to holmdale chilworth surrey being on south side of dorking road title no. Sy 375955.
Outstanding
12 January 1968Delivered on: 23 January 1968
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Land at the south side of dorking rd chilworth shalford surrey title no sy 358731.
Outstanding
10 September 1965Delivered on: 20 September 1965
Persons entitled: Barclays Bank LTD

Classification: Insts of charge
Secured details: All monies due etc.
Particulars: Land and buildings at the junction of godstone road and little roke road henley surrey title no. Sy 214235.
Outstanding
4 July 1966Delivered on: 8 July 1966
Satisfied on: 1 November 1997
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £50,000.
Particulars: Sy 214235 premises at the corner of little roke road and goostone road kenley sy 238983 premises at rear of premises above described fronting to lower road kenley.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 July 2020Registration of charge 007460630006, created on 2 July 2020 (16 pages)
8 July 2020Registration of charge 007460630007, created on 2 July 2020 (19 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (6 pages)
11 May 2020Satisfaction of charge 1 in full (1 page)
11 May 2020Satisfaction of charge 4 in full (1 page)
11 May 2020Satisfaction of charge 5 in full (1 page)
11 May 2020Satisfaction of charge 3 in full (1 page)
4 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 April 2020Memorandum and Articles of Association (14 pages)
16 April 2020Change of share class name or designation (2 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
14 April 2020Change of details for Mr Robin Alan Gardner as a person with significant control on 25 March 2020 (2 pages)
11 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(5 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
9 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Registered office changed on 13/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
13 July 2009Registered office changed on 13/07/2009 from 4TH floor (hf) tuition house 27-37 st george's road wimbledon london SW19 4EU (1 page)
25 March 2009Director's change of particulars / robin gardner / 21/10/2008 (1 page)
25 March 2009Director's change of particulars / robin gardner / 21/10/2008 (1 page)
25 March 2009Return made up to 23/01/09; full list of members (4 pages)
25 March 2009Return made up to 23/01/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 February 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
24 January 2008Return made up to 23/01/07; full list of members (3 pages)
24 January 2008Return made up to 23/01/07; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
20 November 2006Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
20 November 2006Registered office changed on 20/11/06 from: nelson house (hf) 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
11 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 June 2006Return made up to 23/01/06; full list of members (3 pages)
28 June 2006Return made up to 23/01/06; full list of members (3 pages)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Secretary resigned;director resigned (1 page)
30 March 2006New secretary appointed;new director appointed (2 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 February 2005Location of register of members (1 page)
18 February 2005Return made up to 23/01/05; no change of members (4 pages)
18 February 2005Location of register of members (1 page)
18 February 2005Location of register of directors' interests (1 page)
18 February 2005Location of register of directors' interests (1 page)
18 February 2005Return made up to 23/01/05; no change of members (4 pages)
9 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 December 2004Registered office changed on 09/12/04 from: littlegrange lodge portley wood road whyteleafe surrey CR3 0BQ (1 page)
9 December 2004Registered office changed on 09/12/04 from: littlegrange lodge portley wood road whyteleafe surrey CR3 0BQ (1 page)
9 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
30 January 2004Return made up to 23/01/04; full list of members (7 pages)
3 February 2003Return made up to 24/01/03; full list of members (7 pages)
3 February 2003Return made up to 24/01/03; full list of members (7 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
10 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 March 2002Return made up to 06/02/02; full list of members (6 pages)
9 March 2002Return made up to 06/02/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
14 February 2001Return made up to 06/02/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
22 November 2000Return made up to 06/02/00; full list of members (6 pages)
22 November 2000Return made up to 06/02/00; full list of members (6 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 April 1999Return made up to 06/02/99; full list of members (6 pages)
30 April 1999Return made up to 06/02/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
10 February 1998Return made up to 06/02/98; no change of members (4 pages)
10 February 1998Return made up to 06/02/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 January 1998Full accounts made up to 31 March 1997 (9 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Return made up to 06/02/97; no change of members (4 pages)
8 May 1997Return made up to 06/02/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
1 March 1996Return made up to 06/02/96; full list of members (6 pages)
1 March 1996Return made up to 06/02/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
11 May 1994Particulars of mortgage/charge (3 pages)
11 May 1994Particulars of mortgage/charge (3 pages)
7 August 1982Accounts made up to 31 March 1982 (8 pages)
21 December 1981Accounts made up to 31 March 1981 (7 pages)
9 December 1980Accounts made up to 31 March 1980 (6 pages)
22 November 1968Particulars of mortgage/charge (3 pages)
22 November 1968Particulars of mortgage/charge (3 pages)
23 January 1968Particulars of mortgage/charge (3 pages)
23 January 1968Particulars of mortgage/charge (3 pages)
20 September 1965Particulars of mortgage/charge (3 pages)
20 September 1965Particulars of mortgage/charge (3 pages)
4 January 1963Incorporation (17 pages)