Company NameShawrand Properties Limited
DirectorAsad Shaidy
Company StatusActive
Company Number01270477
CategoryPrivate Limited Company
Incorporation Date27 July 1976(47 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Asad Shaidy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(42 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
Secretary NameZAJ Associates Limited (Corporation)
StatusCurrent
Appointed07 September 2018(42 years, 1 month after company formation)
Appointment Duration5 years, 7 months
Correspondence Address41-A Mill Lane
West Hampstead
London
NW6 1NB
Director NameClementine Lazarus
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 07 September 2018)
RoleArtist
Country of ResidenceEngland
Correspondence Address9 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EJ
Director NameMrs Marilyn Janice Stein
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 07 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadway
Southgate
London
N14 6NH
Secretary NameMr Melvyn Arnold Stein
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Meadway
Southgate
London
N14 6NH
Secretary NameAntoinette Wells
NationalityBritish
StatusResigned
Appointed29 September 1994(18 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 September 1994)
RoleCompany Director
Correspondence Address13 Ashford Road
Cricklewood
London
NW2 6TP

Location

Registered AddressZaj Associates 41-A Mill Lane
West Hampstead
London
NW6 1NB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Clementine Lazarus
50.00%
Ordinary
1 at £1Marilyn Janice Stein
50.00%
Ordinary

Accounts

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

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

10 November 1988Delivered on: 22 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee from melvyn arnold stein on any account whatsoever and from the company under the terms of the charge.
Particulars: L/H property k/a vere court westbourne gardens london t/n ln 203535.
Outstanding

Filing History

19 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 November 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 December 2021Compulsory strike-off action has been discontinued (1 page)
23 December 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 October 2018Appointment of Zaj Associates Limited as a secretary on 7 September 2018 (2 pages)
23 October 2018Appointment of Mr Asad Shaidy as a director on 7 September 2018 (2 pages)
23 October 2018Notification of Asad Shaidy as a person with significant control on 7 September 2018 (2 pages)
23 October 2018Termination of appointment of Marilyn Janice Stein as a director on 7 September 2018 (1 page)
23 October 2018Registered office address changed from C/O C/O L S Lazarus & Co 9 Northwick Circle Kenton Harrow Middlesex HA3 0EJ to Zaj Associates 41-a Mill Lane West Hampstead London NW6 1NB on 23 October 2018 (1 page)
23 October 2018Termination of appointment of Melvyn Arnold Stein as a secretary on 7 September 2018 (1 page)
23 October 2018Cessation of Clementine Lazarus as a person with significant control on 7 September 2018 (1 page)
23 October 2018Termination of appointment of Clementine Lazarus as a director on 7 September 2018 (1 page)
23 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
1 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 June 2018Satisfaction of charge 1 in full (4 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2015Director's details changed for Clementine Lazarus on 27 July 1996 (1 page)
14 July 2015Director's details changed for Clementine Lazarus on 27 July 1996 (1 page)
30 June 2015Director's details changed for Clementine Lazarus on 30 June 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Director's details changed for Clementine Lazarus on 30 June 2014 (2 pages)
30 June 2015Director's details changed for Mrs Marilyn Janice Stein on 30 June 2014 (2 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Director's details changed for Mrs Marilyn Janice Stein on 30 June 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 July 2013Registered office address changed from C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex England on 3 July 2013 (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Registered office address changed from C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex England on 3 July 2013 (1 page)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Registered office address changed from C/O C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex HA3 0EJ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex HA3 0EJ United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O C/O L S Lazarus & Co 9 Northwick Circle Harrow Middlesex HA3 0EJ United Kingdom on 2 July 2012 (1 page)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Marilyn Janice Stein on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Marilyn Janice Stein on 18 August 2011 (2 pages)
18 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 August 2011Director's details changed for Clementine Lazarus on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Clementine Lazarus on 18 August 2011 (2 pages)
6 July 2011Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 30 City Road London EC1Y 2AB on 6 July 2011 (1 page)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 July 2008Return made up to 30/06/08; full list of members (5 pages)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
8 September 2007Return made up to 30/06/07; no change of members (7 pages)
8 September 2007Return made up to 30/06/07; no change of members (7 pages)
24 July 2006Return made up to 30/06/06; full list of members (7 pages)
24 July 2006Return made up to 30/06/06; full list of members (7 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
21 July 2005Return made up to 30/06/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
29 April 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 August 2004Registered office changed on 10/08/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
10 August 2004Registered office changed on 10/08/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
30 June 2004Return made up to 30/06/04; full list of members (7 pages)
30 June 2004Return made up to 30/06/04; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
14 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
12 August 2003Return made up to 30/06/03; full list of members (7 pages)
17 April 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 April 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
12 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
9 July 1999Return made up to 30/06/99; no change of members (4 pages)
9 July 1999Return made up to 30/06/99; no change of members (4 pages)
3 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 June 1998Full accounts made up to 31 March 1998 (6 pages)
10 June 1998Full accounts made up to 31 March 1998 (6 pages)
25 July 1997Full accounts made up to 31 March 1997 (6 pages)
25 July 1997Full accounts made up to 31 March 1997 (6 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 July 1997Return made up to 30/06/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (6 pages)
8 January 1997Full accounts made up to 31 March 1996 (6 pages)
20 August 1996Return made up to 30/06/96; no change of members (4 pages)
20 August 1996Return made up to 30/06/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)
17 January 1996Full accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)