Company NameSheenbrook Limited
DirectorDavid Kahtan
Company StatusActive
Company Number01293774
CategoryPrivate Limited Company
Incorporation Date12 January 1977(47 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Kahtan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(25 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address32 The Paddocks
Wembley
HA9 9HH
Director NameDominique Raymonde Kahtan
Date of BirthJune 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed20 December 1992(15 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressRehov Bnei Binyamin 23a
Herzliya
46362
Israel
Director NameMoshe Kahtan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(15 years, 11 months after company formation)
Appointment Duration23 years (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressRehov Bnei Binyamin 23a
Herzliya
46362
Israel
Secretary NameDominique Raymonde Kahtan
NationalityFrench
StatusResigned
Appointed20 December 1992(15 years, 11 months after company formation)
Appointment Duration24 years (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressRehov Bnei Binyamin 23a
Herzliya
46362
Israel

Location

Registered Address32 The Paddocks
Wembley
HA9 9HH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Daniel Kahtan
20.00%
Ordinary
100 at £1David Kahtan
20.00%
Ordinary
100 at £1Dominique Raymonde Kahtan
20.00%
Ordinary
100 at £1Micol Kahtan
20.00%
Ordinary
100 at £1Moshe Kahtan
20.00%
Ordinary

Financials

Year2014
Net Worth-£290,741
Cash£16,060
Current Liabilities£347,457

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

3 May 1989Delivered on: 11 May 1989
Satisfied on: 27 September 2004
Persons entitled: Firi Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 317 mare street, hackney T.no. 369517.
Fully Satisfied

Filing History

31 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
5 January 2018Director's details changed for David Kahtan on 26 December 2017 (2 pages)
5 January 2018Director's details changed for David Kahtan on 26 December 2017 (2 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
3 January 2017Termination of appointment of Dominique Raymonde Kahtan as a secretary on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Dominique Raymonde Kahtan as a secretary on 31 December 2016 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Registered office address changed from No 1 Olympic Way London HA9 0NP to 32 the Paddocks Wembley HA9 9HH on 28 November 2016 (2 pages)
28 November 2016Registered office address changed from No 1 Olympic Way London HA9 0NP to 32 the Paddocks Wembley HA9 9HH on 28 November 2016 (2 pages)
31 May 2016Registered office address changed from 10-12 the Jubilee Centre Suite L Lombard Road London SW19 3TZ to No 1 Olympic Way London HA9 0NP on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from 10-12 the Jubilee Centre Suite L Lombard Road London SW19 3TZ to No 1 Olympic Way London HA9 0NP on 31 May 2016 (2 pages)
3 March 2016Termination of appointment of Moshe Kahtan as a director on 31 December 2015 (2 pages)
3 March 2016Termination of appointment of Moshe Kahtan as a director on 31 December 2015 (2 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(14 pages)
6 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 500
(14 pages)
30 November 2015Director's details changed for David Kahtan on 15 October 2015 (3 pages)
30 November 2015Director's details changed for David Kahtan on 15 October 2015 (3 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(14 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 500
(14 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(14 pages)
9 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(14 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 December 2013Director's details changed for David Kahtan on 1 November 2013 (3 pages)
6 December 2013Director's details changed for David Kahtan on 1 November 2013 (3 pages)
6 December 2013Director's details changed for David Kahtan on 1 November 2013 (3 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (14 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 October 2012Registered office address changed from 22 Woodstock Street London W1C 2AR on 25 October 2012 (2 pages)
25 October 2012Registered office address changed from 22 Woodstock Street London W1C 2AR on 25 October 2012 (2 pages)
18 May 2012Termination of appointment of Dominique Kahtan as a director (3 pages)
18 May 2012Termination of appointment of Dominique Kahtan as a director (3 pages)
9 January 2012Director's details changed for David Kahtan on 21 December 2011 (3 pages)
9 January 2012Director's details changed for David Kahtan on 21 December 2011 (3 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (15 pages)
23 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (15 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (15 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (15 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
13 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (15 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 January 2009Return made up to 20/12/08; full list of members (7 pages)
6 January 2009Return made up to 20/12/08; full list of members (7 pages)
15 December 2008Director and secretary's change of particulars / dominique kahtan / 10/04/2008 (1 page)
15 December 2008Director's change of particulars / moshe kahtan / 10/04/2008 (1 page)
15 December 2008Director's change of particulars / david kahtan / 30/09/2008 (1 page)
15 December 2008Director's change of particulars / moshe kahtan / 10/04/2008 (1 page)
15 December 2008Director and secretary's change of particulars / dominique kahtan / 10/04/2008 (1 page)
15 December 2008Director's change of particulars / david kahtan / 30/09/2008 (1 page)
28 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
28 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 January 2008Return made up to 20/12/07; full list of members (7 pages)
16 January 2008Return made up to 20/12/07; full list of members (7 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 January 2007Return made up to 20/12/06; full list of members (7 pages)
5 January 2007Return made up to 20/12/06; full list of members (7 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 January 2006Return made up to 20/12/05; full list of members (7 pages)
18 January 2006Return made up to 20/12/05; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
10 January 2005Return made up to 20/12/04; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 September 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Return made up to 20/12/03; full list of members (7 pages)
18 February 2004Return made up to 20/12/03; full list of members (7 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
15 January 2003Return made up to 20/12/02; full list of members (7 pages)
15 January 2003Return made up to 20/12/02; full list of members (7 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 January 2002Return made up to 20/12/01; full list of members (6 pages)
14 January 2002Return made up to 20/12/01; full list of members (6 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
18 June 2001Full accounts made up to 31 March 2001 (9 pages)
21 January 2001Return made up to 20/12/00; full list of members (6 pages)
21 January 2001Return made up to 20/12/00; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
4 October 2000Full accounts made up to 31 March 2000 (9 pages)
19 September 2000Registered office changed on 19/09/00 from: 22 woodstock street london W1R 1HF (1 page)
19 September 2000Registered office changed on 19/09/00 from: 22 woodstock street london W1R 1HF (1 page)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
27 October 1999Full accounts made up to 31 March 1999 (9 pages)
27 October 1999Full accounts made up to 31 March 1999 (9 pages)
23 December 1998Return made up to 20/12/98; full list of members (6 pages)
23 December 1998Return made up to 20/12/98; full list of members (6 pages)
30 July 1998Full accounts made up to 31 March 1998 (9 pages)
30 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
8 January 1998Return made up to 20/12/97; full list of members (6 pages)
8 January 1998Return made up to 20/12/97; full list of members (6 pages)
20 January 1997Return made up to 20/12/96; full list of members (6 pages)
20 January 1997Return made up to 20/12/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 March 1996 (9 pages)
8 October 1996Full accounts made up to 31 March 1996 (9 pages)
10 January 1996Return made up to 20/12/95; full list of members (6 pages)
10 January 1996Return made up to 20/12/95; full list of members (6 pages)
11 May 1989Particulars of mortgage/charge (3 pages)
11 May 1989Particulars of mortgage/charge (3 pages)