Company NameShorladen Limited
DirectorsPaul Terence Halfacre and Craig Adam Hall
Company StatusActive
Company Number01628016
CategoryPrivate Limited Company
Incorporation Date8 April 1982(42 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePaul Terence Halfacre
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(22 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Mayfield Avenue
Orpington
BR6 0AQ
Director NameCraig Adam Hall
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(22 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Nicholas Cottage Hever Lane
Hever
Edenbridge
TN8 7ET
Secretary NameCraig Adam Hall
NationalityBritish
StatusCurrent
Appointed06 January 2005(22 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCransdon
Lake View
East Grinstead
West Sussex
RH19 2LY
Director NameMr David Brooke
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1990(8 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address22 St Stephens Avenue
Ashtead
Surrey
KT21 1PL
Secretary NameMr Geoffrey Willan
NationalityBritish
StatusResigned
Appointed25 October 1990(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1993)
RoleCompany Director
Correspondence AddressCrossways St Leonards Road
Thames Ditton
Surrey
KT7 0RP
Secretary NameEdna Frances Wathen
NationalityBritish
StatusResigned
Appointed05 April 1993(11 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address34 Sunningdale Road
Worthing
West Sussex
BN13 2NF
Secretary NameKay Brooke
NationalityBritish
StatusResigned
Appointed01 November 2004(22 years, 7 months after company formation)
Appointment Duration2 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address22 St Stephens Avenue
Ashtead
Surrey
KT21 1PL

Contact

Telephone020 89462957
Telephone regionLondon

Location

Registered AddressUnit 70a Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£373,962
Current Liabilities£101,640

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

6 January 2005Delivered on: 8 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 2005Delivered on: 8 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hallacre developments limited and the chargor to the chargee on any account whatsoever.
Particulars: The f/h property known as 641 garratt lane earlsfield london t/n SGL464115,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 April 1996Delivered on: 30 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 641 garratt lane wandsworth london and goodwill of any business. See the mortgage charge document for full details.
Outstanding
25 March 1996Delivered on: 28 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
8 May 1986Delivered on: 21 May 1986
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 641 garratt lane wandsworth london t/no 218095.
Fully Satisfied

Filing History

5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
19 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Paul Terence Halfacre on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Terence Halfacre on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Craig Adam Hall on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Craig Adam Hall on 21 October 2009 (2 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
6 June 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
7 October 2008Return made up to 01/10/08; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
3 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
26 November 2007Return made up to 01/10/07; full list of members (2 pages)
26 November 2007Return made up to 01/10/07; full list of members (2 pages)
15 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
15 May 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 October 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
11 October 2005Return made up to 01/10/05; full list of members (7 pages)
5 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
5 February 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
27 January 2005Declaration of assistance for shares acquisition (7 pages)
27 January 2005Declaration of assistance for shares acquisition (7 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005New secretary appointed;new director appointed (2 pages)
18 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
28 May 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
8 October 2003Return made up to 01/10/03; full list of members (6 pages)
8 October 2003Return made up to 01/10/03; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
10 October 2002Return made up to 07/10/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
10 January 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
16 October 2001Return made up to 12/10/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 August 2000 (9 pages)
24 November 2000Full accounts made up to 31 August 2000 (9 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 August 1999 (11 pages)
24 December 1999Full accounts made up to 31 August 1999 (11 pages)
19 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Return made up to 12/10/99; full list of members
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1998Full accounts made up to 31 August 1998 (11 pages)
13 November 1998Full accounts made up to 31 August 1998 (11 pages)
16 October 1998Return made up to 12/10/98; full list of members (6 pages)
16 October 1998Return made up to 12/10/98; full list of members (6 pages)
20 November 1997Full accounts made up to 31 August 1997 (11 pages)
20 November 1997Full accounts made up to 31 August 1997 (11 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
22 November 1996Full accounts made up to 31 August 1996 (12 pages)
22 November 1996Full accounts made up to 31 August 1996 (12 pages)
18 October 1996Return made up to 12/10/96; no change of members (4 pages)
18 October 1996Return made up to 12/10/96; no change of members (4 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
17 October 1995Return made up to 12/10/95; full list of members (6 pages)
17 October 1995Return made up to 12/10/95; full list of members (6 pages)
8 April 1982Incorporation (13 pages)
8 April 1982Incorporation (13 pages)