Company NameShinehome Limited
Company StatusActive
Company Number01588526
CategoryPrivate Limited Company
Incorporation Date30 September 1981(42 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Lynn Janice Levy
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(11 years after company formation)
Appointment Duration31 years, 7 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Royle Building
Wenlock Road
London
N1 7SH
Director NameMr Marco Scognamiglio
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(19 years, 5 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Richmond Park Road
East Sheen
London
SW14 8JY
Director NameAlexander Ann Ott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2001(19 years, 12 months after company formation)
Appointment Duration22 years, 7 months
RoleCash Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 20 Methuen Park
Muswell Hill
London
N10 2JS
Director NameLucia Mora
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2002(20 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Methuen Park
London
N10 2JS
Secretary NameMiss Lynn Janice Levy
NationalityBritish
StatusCurrent
Appointed10 February 2002(20 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Royle Building
Wenlock Road
London
N1 7SH
Director NameMs Ora Dresner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 October 2018(37 years after company formation)
Appointment Duration5 years, 7 months
RoleTherapist
Country of ResidenceEngland
Correspondence Address17 St. Georges Road
London
NW11 0LU
Director NameJanice Mary Battle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 May 2000)
RolePublisher Editor
Correspondence AddressFlat 1
20 Methuen Park
London
N10 2JS
Director NameAlan Stanley Philipps
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years after company formation)
Appointment Duration1 week, 1 day (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressFlat 5 20 Meadow Park
London
N10 2SS
Director NameIan Rae
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 May 2000)
RoleBarrister
Correspondence AddressFlat 3
20 Methuen Park
London
N10 2SS
Director NameMichael Shall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1996)
RoleRecruitment Consultant
Correspondence Address20 Methuen Park
London
N10 2JS
Secretary NameLynn Janice Levy
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years after company formation)
Appointment Duration7 years, 7 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressFlat 4 20 Methven Park
Muswell Hill
London
N20
Director NameLawrence Higham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressFlat 5
20 Methuen Park
London
N10 2JS
Director NameNicola Jackson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2002)
RoleSelf Employed Sports Therapist
Correspondence Address3 Parkhouse
20 Methuen Park
London
N10 2JS
Secretary NameNicola Jackson
NationalityBritish
StatusResigned
Appointed12 May 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2002)
RoleSelf Employed Sports Therapist
Correspondence Address3 Parkhouse
20 Methuen Park
London
N10 2JS

Location

Registered Address109 Royle Building
31 Wenlock Road
London
N1 7SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

1 at £1Alexander Ann Ott
20.00%
Ordinary
1 at £1Lucia Mora
20.00%
Ordinary
1 at £1Lynn Janice Levy
20.00%
Ordinary
1 at £1Marco Scognamiglio
20.00%
Ordinary
1 at £1Ora Dresner
20.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£643
Current Liabilities£639

Accounts

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

Returns

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

Filing History

16 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
15 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
9 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 October 2018Appointment of Ms Ora Dresner as a director on 1 October 2018 (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(8 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(8 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(8 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5
(8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
1 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
5 December 2010Director's details changed for Lucia Mora on 30 September 2010 (2 pages)
5 December 2010Director's details changed for Lynn Janice Levy on 30 September 2010 (2 pages)
5 December 2010Director's details changed for Lucia Mora on 30 September 2010 (2 pages)
5 December 2010Director's details changed for Alexander Ann Ott on 30 September 2010 (2 pages)
5 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
5 December 2010Director's details changed for Lynn Janice Levy on 30 September 2010 (2 pages)
5 December 2010Director's details changed for Alexander Ann Ott on 30 September 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 December 2008Return made up to 30/09/08; full list of members (5 pages)
29 December 2008Registered office changed on 29/12/2008 from 20 methuen park london N10 2JS (1 page)
29 December 2008Location of debenture register (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Registered office changed on 29/12/2008 from 20 methuen park london N10 2JS (1 page)
29 December 2008Location of register of members (1 page)
29 December 2008Return made up to 30/09/08; full list of members (5 pages)
29 December 2008Location of debenture register (1 page)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 November 2007Return made up to 30/09/07; full list of members (3 pages)
6 November 2007Return made up to 30/09/07; full list of members (3 pages)
2 April 2007Return made up to 30/09/06; full list of members (3 pages)
2 April 2007Return made up to 30/09/06; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
3 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 December 2004Return made up to 30/09/04; full list of members (9 pages)
7 December 2004Return made up to 30/09/04; full list of members (9 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
30 March 2004Return made up to 30/09/03; no change of members (8 pages)
30 March 2004Return made up to 30/09/03; no change of members (8 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
6 December 2002Return made up to 30/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2002Return made up to 30/09/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Secretary resigned;director resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
23 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
23 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
24 October 2001Return made up to 30/09/01; full list of members (9 pages)
24 October 2001Return made up to 30/09/01; full list of members (9 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 November 2000Full accounts made up to 31 May 2000 (9 pages)
21 November 2000Full accounts made up to 31 May 2000 (9 pages)
1 November 2000Return made up to 30/09/00; full list of members (9 pages)
1 November 2000Return made up to 30/09/00; full list of members (9 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed;new director appointed (2 pages)
7 June 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
4 April 2000Full accounts made up to 31 May 1999 (9 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
1 December 1999Return made up to 30/09/99; full list of members (8 pages)
1 December 1999Return made up to 30/09/99; full list of members (8 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
24 January 1999Return made up to 30/09/98; no change of members (4 pages)
24 January 1999Return made up to 30/09/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 May 1997 (9 pages)
9 April 1998Full accounts made up to 31 May 1997 (9 pages)
7 January 1998Return made up to 30/09/97; no change of members (4 pages)
7 January 1998Return made up to 30/09/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
27 March 1996Return made up to 30/09/95; no change of members (4 pages)
27 March 1996Director resigned (1 page)
27 March 1996Return made up to 30/09/95; no change of members (4 pages)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
27 March 1996Director resigned (1 page)
22 November 1995Full accounts made up to 31 May 1994 (10 pages)
22 November 1995Full accounts made up to 31 May 1994 (10 pages)
19 June 1995Return made up to 30/09/94; no change of members (4 pages)
19 June 1995Return made up to 30/09/94; no change of members (4 pages)