London
W1T 3BL
Director Name | Mrs Sheila Simmons |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(51 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Director Name | Mr Max Cohen |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 March 2024(58 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Real Estate Investor |
Country of Residence | England |
Correspondence Address | Little Manor Milespit Hill London NW7 2RS |
Director Name | Mr James Harry Gold |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(58 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 126 Hamilton Terrace London NW8 9UT |
Director Name | Mr Kevin Patrick Hills |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 May 1999) |
Role | Warehouse Manager |
Correspondence Address | 7 Kinnaird Avenue Bromley Kent BR1 4HG |
Director Name | Mrs Sandra McDonald |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 June 1999) |
Role | Company Director |
Correspondence Address | 32 Abbey Road London NW8 9AX |
Director Name | Mrs Sheila Simmons |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1993) |
Role | Company Director |
Correspondence Address | 4 Westover Hill Hampstead London NW3 7UH |
Director Name | Mr Joseph Yetzes |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 19 Crantock Road Catford London SE6 2QS |
Director Name | Michael Simmons |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Harley House Marylebone Road London NW1 4HG |
Secretary Name | Mr Joseph Yetzes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 19 Crantock Road Catford London SE6 2QS |
Secretary Name | Sarah Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(28 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 68 Great Portland Street London W1N 5AL |
Telephone | 020 75800401 |
---|---|
Telephone region | London |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
6k at £1 | Starcoombe LTD 85.00% Ordinary |
---|---|
1.1k at £1 | Michael Simmons 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £850,409 |
Cash | £2,835 |
Current Liabilities | £233,485 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
30 August 1996 | Delivered on: 14 September 1996 Persons entitled: Nigel Spencer Sloam Ma Fia Michael Simmons Sheila Violet Grace Simmons Classification: Debenture Secured details: All monies due or to become due from the company to the chargees being the trustees of the shelana pension plan under the terms of the debenture. Particulars: Floating charge on all assets of the company. Outstanding |
---|
25 March 2024 | Appointment of Mr Max Cohen as a director on 25 March 2024 (2 pages) |
---|---|
25 March 2024 | Appointment of Mr James Harry Gold as a director on 25 March 2024 (2 pages) |
5 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
30 September 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
7 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
9 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
10 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
10 December 2020 | Change of details for Starcoombe Limited as a person with significant control on 16 November 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
6 January 2020 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 June 2019 | Resolutions
|
24 June 2019 | Statement of company's objects (2 pages) |
20 June 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2019 | Change of share class name or designation (2 pages) |
25 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from 68 Great Portland Street London W1W 7NG to 27 Mortimer Street London W1T 3BL on 13 July 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
8 November 2017 | Termination of appointment of Michael Simmons as a director on 1 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Michael Simmons as a director on 1 November 2017 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 August 2016 | Appointment of Mrs Sheila Simmons as a director on 1 June 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Sheila Simmons as a director on 1 June 2016 (2 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 May 2016 | Termination of appointment of Sarah Gold as a secretary on 1 April 2016 (1 page) |
23 May 2016 | Appointment of Mrs Sheila Simmons as a secretary on 1 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Sarah Gold as a secretary on 1 April 2016 (1 page) |
23 May 2016 | Appointment of Mrs Sheila Simmons as a secretary on 1 April 2016 (2 pages) |
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
2 December 2009 | Director's details changed for Michael Simmons on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Michael Simmons on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Michael Simmons on 2 December 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
25 July 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 September 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
21 September 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
20 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
31 July 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
3 August 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
22 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
16 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
18 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
7 August 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
16 October 2002 | Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 22 queen anne street london W1M 9LB (1 page) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
26 July 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
17 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
24 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
24 May 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
2 March 2000 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
17 January 2000 | Return made up to 30/11/99; full list of members
|
17 January 2000 | Return made up to 30/11/99; full list of members
|
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
24 June 1999 | Company name changed shelana (fashions) LIMITED\certificate issued on 25/06/99 (2 pages) |
24 June 1999 | Company name changed shelana (fashions) LIMITED\certificate issued on 25/06/99 (2 pages) |
1 March 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
1 March 1999 | Accounts for a medium company made up to 30 April 1998 (17 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
26 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 30 April 1996 (19 pages) |
23 July 1997 | Full accounts made up to 30 April 1996 (19 pages) |
4 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
14 September 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (19 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (19 pages) |
20 November 1995 | Return made up to 30/11/95; full list of members
|
20 November 1995 | Return made up to 30/11/95; full list of members
|
27 July 1995 | Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: 37 harley street london W1N 2AD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |