Company NameShano Limited
DirectorAnthony Alexander Hutchinson
Company StatusActive
Company Number01069794
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 September 1972(51 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Anthony Alexander Hutchinson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(50 years, 12 months after company formation)
Appointment Duration8 months, 1 week
RoleTelecommunications Surveyor
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed15 October 2003(31 years, 1 month after company formation)
Appointment Duration20 years, 6 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Andrew Edward Odam
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 October 1993)
RoleSales/Marketing Manager
Correspondence Address4 Cranmere Court
Crofton Way
Enfield
Middx
EN2 8HT
Director NameMr David Kenneth Beesley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 March 2000)
RoleShipping Manager
Correspondence Address9 Capstan Ride
Enfield
Middx
EN2 8HU
Director NameSimon Thomas Briggs
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration10 months (resigned 28 October 1993)
RoleSales Director
Correspondence Address3 Flint Way
Prestwood
Great Missenden
Buckinghamshire
HP16 9DL
Director NameMr Walter Bernard Linley
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 1995)
RoleRetired
Correspondence Address6 Capstan Ride
Enfield
Middx
EN2 8HZ
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Director NameMrs Helen Clare Chapman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(21 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 October 1994)
RolePa To Finance Director
Correspondence Address6 Cranmere Court
Enfield
Middlesex
EN2 8HT
Director NameDavid Arnot
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 18 November 1998)
RoleEngineer
Correspondence Address5 Cranmere Court
Crofton Way
Enfield
Middlesex
EN2 8HT
Director NameJayne Spiller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 October 1997)
RoleTeacher
Correspondence Address4 Cranmere Court
Crofton Way
Enfield
Middlesex
EN2 8HT
Director NameAdrian Keith Salter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(23 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 1996)
RoleEnvironmental Engineer
Correspondence Address25 Capstan Ride
Enfield
Middlesex
EN2 8HU
Director NameTina Elizabeth Heather
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 August 1998)
RoleBank Clerk
Correspondence Address25 Capstan Ride
Enfield
Middlesex
EN2 8HU
Director NameGrant Murdoch Sinclair
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(27 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 March 2001)
RoleChartered Surveyor
Correspondence Address49/51 Windmill Hill
Enfield
Middlesex
EN2 7AE
Director NameMs Christine Ann Kingham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(28 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address35 The Byway
Potters Bar
Hertfordshire
EN6 2LN
Director NameAndy Neil Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2007)
RoleBank Manager
Correspondence Address3 Cranmere Court
9 Crofton Way
Enfield
London
EN2 8HT
Director NameCostas Antoniou
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(28 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2008)
RoleCaterer
Correspondence Address5 Cranmere Court
Crofton Way
Enfield
Middlesex
EN2 8HT
Director NameMr Antonio Yianni
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(36 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Antonio Yianni
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(44 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Clare Corbett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(45 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 June 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Christakis Theodoulou
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2023(50 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Trent Gardens
London
N14 4QB

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

28 January 2024Termination of appointment of Christakis Theodoulou as a director on 11 January 2024 (1 page)
31 August 2023Appointment of Mr Anthony Alexander Hutchinson as a director on 21 August 2023 (2 pages)
29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
22 August 2023Notification of a person with significant control statement (2 pages)
16 August 2023Cessation of Residential Management Group Limited as a person with significant control on 27 June 2023 (1 page)
16 August 2023Termination of appointment of Clare Corbett as a director on 27 June 2023 (1 page)
17 July 2023Appointment of Mr Christakis Theodoulou as a director on 27 June 2023 (2 pages)
12 June 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
25 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
7 July 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
3 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
9 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 September 2020Notification of Residential Management Group Limited as a person with significant control on 1 September 2020 (1 page)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
1 September 2020Cessation of Clare Corbett as a person with significant control on 1 September 2020 (1 page)
11 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
30 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
20 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 June 2018Notification of Clare Corbett as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Appointment of Mrs Clare Corbett as a director on 6 June 2018 (2 pages)
30 May 2018Withdrawal of a person with significant control statement on 30 May 2018 (2 pages)
30 May 2018Termination of appointment of Antonio Yianni as a director on 23 May 2018 (1 page)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
4 July 2017Appointment of Mr Antonio Yianni as a director on 28 June 2017 (2 pages)
4 July 2017Appointment of Mr Antonio Yianni as a director on 28 June 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Termination of appointment of Antonio Yianni as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Antonio Yianni as a director on 8 June 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
18 January 2016Annual return made up to 12 January 2016 no member list (4 pages)
13 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
13 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
13 January 2015Annual return made up to 12 January 2015 no member list (3 pages)
29 August 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
29 August 2014Accounts for a dormant company made up to 31 May 2014 (8 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
17 January 2014Annual return made up to 12 January 2014 no member list (3 pages)
25 June 2013Accounts for a dormant company made up to 31 May 2013 (8 pages)
25 June 2013Accounts for a dormant company made up to 31 May 2013 (8 pages)
16 May 2013Registered office address changed from 197/205 High Street Enfield Middlesex EN3 4DZ on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 197/205 High Street Enfield Middlesex EN3 4DZ on 16 May 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
3 April 2013Accounts for a dormant company made up to 31 May 2012 (5 pages)
17 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
17 January 2013Annual return made up to 12 January 2013 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
25 January 2012Annual return made up to 12 January 2012 no member list (3 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
11 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
24 June 2011Director's details changed for Mr Antonio Yianni on 24 June 2011 (2 pages)
24 June 2011Director's details changed for Mr Antonio Yianni on 24 June 2011 (2 pages)
26 January 2011Termination of appointment of Christine Kingham as a director (1 page)
26 January 2011Termination of appointment of Christine Kingham as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
21 September 2010Accounts for a dormant company made up to 31 May 2010 (9 pages)
21 September 2010Accounts for a dormant company made up to 31 May 2010 (9 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
15 January 2010Director's details changed for Christine Ann Kingham on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Antonio Yianni on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
15 January 2010Director's details changed for Christine Ann Kingham on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Hertford Company Secretaries Limited on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Antonio Yianni on 15 January 2010 (2 pages)
23 March 2009Full accounts made up to 31 May 2008 (10 pages)
23 March 2009Full accounts made up to 31 May 2008 (10 pages)
2 March 2009Appointment terminated director costas antoniou (1 page)
2 March 2009Appointment terminated director costas antoniou (1 page)
8 January 2009Annual return made up to 31/12/08 (3 pages)
8 January 2009Annual return made up to 31/12/08 (3 pages)
12 December 2008Director appointed antonio yianni (1 page)
12 December 2008Director appointed antonio yianni (1 page)
19 March 2008Full accounts made up to 31 May 2007 (10 pages)
19 March 2008Full accounts made up to 31 May 2007 (10 pages)
27 February 2008Annual return made up to 31/12/07 (2 pages)
27 February 2008Annual return made up to 31/12/07 (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
2 April 2007Annual return made up to 31/12/06 (4 pages)
2 April 2007Annual return made up to 31/12/06 (4 pages)
1 April 2007Full accounts made up to 31 May 2006 (10 pages)
1 April 2007Full accounts made up to 31 May 2006 (10 pages)
27 April 2006Full accounts made up to 31 May 2005 (9 pages)
27 April 2006Full accounts made up to 31 May 2005 (9 pages)
27 January 2006Annual return made up to 31/12/05 (4 pages)
27 January 2006Annual return made up to 31/12/05 (4 pages)
10 January 2005Annual return made up to 31/12/04 (4 pages)
10 January 2005Annual return made up to 31/12/04 (4 pages)
17 December 2004Full accounts made up to 31 May 2004 (10 pages)
17 December 2004Full accounts made up to 31 May 2004 (10 pages)
1 April 2004Full accounts made up to 31 May 2003 (10 pages)
1 April 2004Full accounts made up to 31 May 2003 (10 pages)
2 February 2004Annual return made up to 31/12/03 (4 pages)
2 February 2004Annual return made up to 31/12/03 (4 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (1 page)
22 January 2003Annual return made up to 31/12/02 (4 pages)
22 January 2003Annual return made up to 31/12/02 (4 pages)
14 October 2002Full accounts made up to 31 May 2002 (10 pages)
14 October 2002Full accounts made up to 31 May 2002 (10 pages)
8 January 2002Annual return made up to 31/12/01 (4 pages)
8 January 2002Annual return made up to 31/12/01 (4 pages)
23 October 2001Full accounts made up to 31 May 2001 (10 pages)
23 October 2001Full accounts made up to 31 May 2001 (10 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
11 January 2001Annual return made up to 31/12/00 (3 pages)
11 January 2001Annual return made up to 31/12/00 (3 pages)
6 December 2000Full accounts made up to 31 May 2000 (10 pages)
6 December 2000Full accounts made up to 31 May 2000 (10 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 May 1999 (8 pages)
2 February 2000Full accounts made up to 31 May 1999 (8 pages)
24 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 January 2000Annual return made up to 31/12/99
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
15 January 1999Annual return made up to 31/12/98 (4 pages)
15 January 1999Full accounts made up to 31 May 1998 (8 pages)
15 January 1999Full accounts made up to 31 May 1998 (8 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
8 January 1998Full accounts made up to 31 May 1997 (8 pages)
8 January 1998Full accounts made up to 31 May 1997 (8 pages)
8 January 1998Annual return made up to 31/12/97 (4 pages)
8 January 1998Annual return made up to 31/12/97 (4 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
9 January 1997Annual return made up to 31/12/96 (4 pages)
9 January 1997Annual return made up to 31/12/96 (4 pages)
29 October 1996Full accounts made up to 31 May 1996 (8 pages)
29 October 1996Full accounts made up to 31 May 1996 (8 pages)
9 August 1996Director resigned (2 pages)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
17 January 1996Full accounts made up to 31 May 1995 (5 pages)
17 January 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 17/01/96
(4 pages)
17 January 1996Director resigned (1 page)
17 January 1996Full accounts made up to 31 May 1995 (5 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 November 1995Registered office changed on 29/11/95 from: 6 st. Pauls place canonbury london N1 2QD (1 page)
29 November 1995Registered office changed on 29/11/95 from: 6 st. Pauls place canonbury london N1 2QD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
23 November 1994Full accounts made up to 31 May 1994 (5 pages)
23 November 1994Full accounts made up to 31 May 1994 (5 pages)
7 January 1994Full accounts made up to 31 May 1993 (4 pages)
7 January 1994Full accounts made up to 31 May 1993 (4 pages)
3 December 1992Full accounts made up to 31 May 1992 (4 pages)
3 December 1992Full accounts made up to 31 May 1992 (4 pages)
21 January 1992Full accounts made up to 31 May 1991 (3 pages)
21 January 1992Full accounts made up to 31 May 1991 (3 pages)
21 January 1991Full accounts made up to 31 May 1990 (3 pages)
21 January 1991Full accounts made up to 31 May 1990 (3 pages)
11 December 1989Full accounts made up to 31 May 1989 (3 pages)
11 December 1989Full accounts made up to 31 May 1989 (3 pages)
11 May 1989Full accounts made up to 31 May 1988 (3 pages)
11 May 1989Full accounts made up to 31 May 1988 (3 pages)
12 May 1988Full accounts made up to 31 May 1987 (3 pages)
12 May 1988Full accounts made up to 31 May 1987 (3 pages)
4 March 1987Full accounts made up to 31 May 1986 (3 pages)
4 March 1987Full accounts made up to 31 May 1986 (3 pages)