Company NameShirlcar Properties Limited
DirectorsCarole Anne Mosheim and Shirley Rosslyn Byre
Company StatusActive
Company Number00828022
CategoryPrivate Limited Company
Incorporation Date19 November 1964(59 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Carole Anne Mosheim
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(28 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Broomfield Court
2 Beaumont Close
London
N2 0GA
Director NameMrs Shirley Rosslyn Byre
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1993(28 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Savoy Court
West Heath Road
London
NW3 7NF
Secretary NameMrs Shirley Rosslyn Byre
StatusCurrent
Appointed01 December 2014(50 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressLawford House Albert Place
London
N3 1QA
Director NameJohn Clive Miller
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 February 1993)
RoleSolicitor
Correspondence AddressOak Trees
Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Secretary NameAnthony Byre
NationalityBritish
StatusResigned
Appointed21 February 1991(26 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Savoy Court
West Heath Road
London
NW3 7NF

Location

Registered AddressLawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Trustee Of Arthur Zelco Settlement & Trustees Of Arthur Zelco Settlement
98.00%
Ordinary
1 at £1Executors Of Estate Of Frank Gabriel Mosheim
1.00%
Ordinary
1 at £1Shirley Byre
1.00%
Ordinary

Financials

Year2014
Net Worth£1,291,516
Current Liabilities£834,309

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 Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

25 August 1988Delivered on: 8 September 1988
Persons entitled: Brown Shipley & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever supplemental to legal charge dated 19 june 1987.
Particulars: F/H 1 and 3 the avenue 714 TO728 (even numbers) flats 1 to 10 inclusive) alwoodley court,king lane, leeds, west yorkshire.
Outstanding
30 June 1987Delivered on: 4 July 1987
Persons entitled: Brown Shipley & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to legal charge dated 19 june 1987.
Particulars: F/H 90 cambridge gardens london W10.
Outstanding
24 June 1987Delivered on: 4 July 1987
Persons entitled: Brown Shipley & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to legal charge dated.19 June 1987.
Particulars: F/H 73-8O (odd) whitley road, reading, berkshire.
Outstanding
19 June 1987Delivered on: 24 June 1987
Persons entitled: Brown, Shipley & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shaftesbury house chenies house and chenies house, moscow road, london W2 l/h 29, avenue close, st johns wood, london NW8 with all building fixtures plant and machinery.. 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.
Outstanding
10 September 1986Delivered on: 15 September 1986
Satisfied on: 21 January 1988
Persons entitled: Midland 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 & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied

Filing History

8 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 August 2018Cessation of Kenneth Van Emden as a person with significant control on 25 January 2018 (1 page)
13 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Appointment of Mrs Shirley Rosslyn Byre as a secretary on 1 December 2014 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Appointment of Mrs Shirley Rosslyn Byre as a secretary on 1 December 2014 (2 pages)
26 February 2015Appointment of Mrs Shirley Rosslyn Byre as a secretary on 1 December 2014 (2 pages)
23 February 2015Termination of appointment of Anthony Byre as a secretary on 1 December 2014 (1 page)
23 February 2015Termination of appointment of Anthony Byre as a secretary on 1 December 2014 (1 page)
23 February 2015Termination of appointment of Anthony Byre as a secretary on 1 December 2014 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / carole mosheim / 01/08/2007 (1 page)
27 February 2008Return made up to 21/02/08; full list of members (4 pages)
27 February 2008Director's change of particulars / carole mosheim / 01/08/2007 (1 page)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 21/02/07; full list of members (3 pages)
27 February 2007Return made up to 21/02/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 21/02/06; full list of members (8 pages)
14 March 2006Return made up to 21/02/06; full list of members (8 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Return made up to 21/02/05; full list of members (8 pages)
7 March 2005Return made up to 21/02/05; full list of members (8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 February 2004Return made up to 21/02/04; full list of members (8 pages)
19 February 2004Return made up to 21/02/04; full list of members (8 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 May 2003Director's particulars changed (1 page)
21 May 2003Secretary's particulars changed (1 page)
21 May 2003Secretary's particulars changed (1 page)
21 May 2003Director's particulars changed (1 page)
21 February 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(8 pages)
21 February 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(8 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 21/02/02; full list of members (7 pages)
20 February 2002Return made up to 21/02/02; full list of members (7 pages)
10 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
7 March 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 February 2000Return made up to 21/02/00; full list of members (7 pages)
24 February 2000Return made up to 21/02/00; full list of members (7 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 1999Return made up to 21/02/99; full list of members (7 pages)
17 February 1999Return made up to 21/02/99; full list of members (7 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 February 1998Return made up to 21/02/98; no change of members (5 pages)
27 February 1998Return made up to 21/02/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 February 1996Return made up to 21/02/96; full list of members (6 pages)
29 February 1996Return made up to 21/02/96; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)