Company NameSheilyn Investments Limited
DirectorsSheila Helen Balim-Rofaila and Alexander Rofaila
Company StatusActive
Company Number00791713
CategoryPrivate Limited Company
Incorporation Date13 February 1964(60 years, 2 months ago)

Business Activity

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

Directors

Director NameSheila Helen Balim-Rofaila
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loundon Road
St John's Wood
London
NW8 0DL
Secretary NameMr Alexander Rofaila
NationalityBritish
StatusCurrent
Appointed17 December 2002(38 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loundon Road
St John's Wood
London
NW8 0DL
Director NameMr Alexander Rofaila
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(43 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loundon Road
St John's Wood
London
NW8 0DL
Director NameNeville Rofaila
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(27 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address106 Teignmouth Road
London
NW2 4DY
Secretary NameNeville Rofaila
NationalityBritish
StatusResigned
Appointed03 September 1991(27 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address106 Teignmouth Road
London
NW2 4DY

Location

Registered Address55 Loudoun Road
St. John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£1,443,932
Cash£133,087
Current Liabilities£39,322

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

23 November 2022Delivered on: 25 November 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: The property known as 141/143 leslie road, finchley N2 8BH and registered at hm land registry with title number MX469777.
Outstanding
22 September 2000Delivered on: 27 September 2000
Satisfied on: 25 September 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 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
1 December 1964Delivered on: 11 December 1964
Satisfied on: 29 April 2005
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 5 saratoga road clapton london E5 with all fixtures.
Fully Satisfied
6 March 1964Delivered on: 24 March 1964
Satisfied on: 19 August 2006
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 2 drayton road. N. 17 and all fixtures.
Fully Satisfied

Filing History

14 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
4 April 2023Director's details changed for Mr Alexander Rofaila on 3 April 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
29 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
25 November 2022Registration of charge 007917130004, created on 23 November 2022 (4 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
21 February 2022Confirmation statement made on 21 February 2022 with updates (3 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
9 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
6 August 2019Director's details changed for Mr Alexander Rofaila on 6 August 2019 (2 pages)
14 March 2019Amended total exemption full accounts made up to 30 June 2018 (7 pages)
30 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2019Change of share class name or designation (2 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
9 August 2018Registered office address changed from 55 Loundon Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 9 August 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Notification of Sheila Helen Balim-Rofaila as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Withdrawal of a person with significant control statement on 3 October 2017 (2 pages)
3 October 2017Notification of Sheila Helen Balim-Rofaila as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
26 September 2017Director's details changed for Mr Alexander Rofaila on 6 September 2017 (2 pages)
26 September 2017Director's details changed for Sheila Helen Balim-Rofaila on 6 September 2017 (2 pages)
26 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 26 September 2017 (1 page)
26 September 2017Director's details changed for Sheila Helen Balim-Rofaila on 6 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Alexander Rofaila on 6 September 2017 (2 pages)
26 September 2017Secretary's details changed for Mr Alexander Rofaila on 6 September 2017 (1 page)
26 September 2017Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 55 Loundon Road St John's Wood London NW8 0DL on 26 September 2017 (1 page)
26 September 2017Secretary's details changed for Mr Alexander Rofaila on 6 September 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
25 September 2016Director's details changed for Sheila Helen Rofaila on 10 October 2015 (2 pages)
25 September 2016Director's details changed for Sheila Helen Rofaila on 10 October 2015 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 September 2015 (1 page)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 September 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
4 September 2013Secretary's details changed for Mr Alexander Rofaila on 11 June 2013 (2 pages)
4 September 2013Director's details changed for Mr Alexander Rofaila on 11 June 2013 (2 pages)
4 September 2013Director's details changed for Mr Alexander Rofaila on 11 June 2013 (2 pages)
4 September 2013Secretary's details changed for Mr Alexander Rofaila on 11 June 2013 (2 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 September 2009Return made up to 03/09/09; full list of members (4 pages)
14 September 2009Return made up to 03/09/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Return made up to 03/09/08; full list of members (4 pages)
16 September 2008Return made up to 03/09/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
6 February 2008Secretary's particulars changed (1 page)
6 February 2008Secretary's particulars changed (1 page)
15 January 2008Return made up to 03/09/07; full list of members (2 pages)
15 January 2008Return made up to 03/09/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 September 2006Return made up to 03/09/06; full list of members (2 pages)
25 September 2006Return made up to 03/09/06; full list of members (2 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2005Return made up to 03/09/05; full list of members (3 pages)
29 September 2005Return made up to 03/09/05; full list of members (3 pages)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Declaration of satisfaction of mortgage/charge (1 page)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 October 2004Return made up to 03/09/04; full list of members (5 pages)
6 October 2004Return made up to 03/09/04; full list of members (5 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 September 2003Return made up to 03/09/03; full list of members (5 pages)
19 September 2003Return made up to 03/09/03; full list of members (5 pages)
10 May 2003Secretary resigned;director resigned (1 page)
10 May 2003Secretary resigned;director resigned (1 page)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
12 September 2002Return made up to 03/09/02; full list of members (5 pages)
12 September 2002Return made up to 03/09/02; full list of members (5 pages)
12 September 2002Location of debenture register (1 page)
12 September 2002Location of debenture register (1 page)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 September 2001Return made up to 03/09/01; full list of members (5 pages)
18 September 2001Return made up to 03/09/01; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 November 2000Registered office changed on 01/11/00 from: 58-60 berners street london W1P 4JS (1 page)
1 November 2000Return made up to 03/09/00; full list of members (5 pages)
1 November 2000Return made up to 03/09/00; full list of members (5 pages)
1 November 2000Registered office changed on 01/11/00 from: 58-60 berners street london W1P 4JS (1 page)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
8 September 1999Return made up to 03/09/99; no change of members (4 pages)
8 September 1999Return made up to 03/09/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
25 September 1998Return made up to 03/09/98; full list of members (6 pages)
25 September 1998Return made up to 03/09/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 September 1997Return made up to 03/09/97; no change of members (4 pages)
24 September 1997Return made up to 03/09/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
13 September 1996Return made up to 03/09/96; no change of members (4 pages)
13 September 1996Return made up to 03/09/96; no change of members (4 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
10 October 1995Return made up to 03/09/95; full list of members (6 pages)
10 October 1995Return made up to 03/09/95; full list of members (6 pages)
16 May 1995Memorandum and Articles of Association (14 pages)
16 May 1995Memorandum and Articles of Association (14 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)