Company NameShrewdmoor Limited
DirectorJill Marla Samuels
Company StatusActive
Company Number01746246
CategoryPrivate Limited Company
Incorporation Date16 August 1983(40 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJill Marla Samuels
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(29 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence Address67 Brampton Grove
London
NW4 4BX
Secretary NameCity Cas Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 March 2022(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressC/O City, Chartered Accountants, Suite 540 Regent
London
W1B 5TF
Director NameMr Roy Jack Samuels
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 7 months after company formation)
Appointment Duration21 years, 12 months (resigned 21 March 2013)
RoleCompany Director
Correspondence Address5 Bentley Lodge
Bushey
Watford
Hertfordshire
WD2 1NS
Director NameMrs Daphne Golda Samuels
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 July 2018)
RoleCompany Director
Correspondence Address5 Bentley Lodge
Bushey
Watford
Hertfordshire
WD2 1NS
Secretary NameMrs Daphne Golda Samuels
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 July 2018)
RoleCompany Director
Correspondence Address5 Bentley Lodge
Bushey
Watford
Hertfordshire
WD2 1NS
Secretary NameBR Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2018(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 March 2022)
Correspondence Address3rd Floor 107-109 Great Portland Street
London
W1W 6QG

Location

Registered AddressC/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£258,030
Cash£268,956
Current Liabilities£116,120

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 3 weeks ago)
Next Return Due23 March 2025 (10 months, 3 weeks from now)

Filing History

7 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 June 2022Termination of appointment of Br Registrars Limited as a secretary on 17 March 2022 (1 page)
29 June 2022Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG United Kingdom to C/O City, Chartered Accountants, Suite 540 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 29 June 2022 (1 page)
29 June 2022Appointment of City Cas Secretaries Ltd as a secretary on 17 March 2022 (2 pages)
15 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
17 March 2020Cessation of Daphne Golda Samuels as a person with significant control on 3 September 2019 (1 page)
17 March 2020Change of details for Jill Marla Samuels as a person with significant control on 3 September 2019 (2 pages)
17 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Termination of appointment of Daphne Golda Samuels as a director on 12 July 2018 (1 page)
23 May 2019Termination of appointment of Daphne Golda Samuels as a secretary on 12 July 2018 (1 page)
23 May 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
23 May 2019Appointment of Br Registrars Limited as a secretary on 12 July 2018 (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Cessation of Estate of Roy Jack Samuels as a person with significant control on 17 October 2017 (1 page)
7 November 2017Change of details for Daphne Golda Samuels as a person with significant control on 17 October 2017 (2 pages)
7 November 2017Change of details for Daphne Golda Samuels as a person with significant control on 17 October 2017 (2 pages)
7 November 2017Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to 3rd Floor 107-109 Great Portland Street London W1W 6QG on 7 November 2017 (1 page)
7 November 2017Cessation of Estate of Roy Jack Samuels as a person with significant control on 17 October 2017 (1 page)
7 November 2017Registered office address changed from 3rd Floor, Hathaway House Popes Drive London N3 1QF to 3rd Floor 107-109 Great Portland Street London W1W 6QG on 7 November 2017 (1 page)
16 May 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 9 March 2017 with updates (8 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 June 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
30 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(5 pages)
25 March 2014Termination of appointment of Roy Samuels as a director (2 pages)
25 March 2014Termination of appointment of Roy Samuels as a director (2 pages)
12 March 2014Registered office address changed from Hathaway House Popes Drive London N3 1QF on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Hathaway House Popes Drive London N3 1QF on 12 March 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 May 2013Appointment of Jill Marla Samuels as a director (3 pages)
29 May 2013Appointment of Jill Marla Samuels as a director (3 pages)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 09/03/09; full list of members (4 pages)
8 April 2009Return made up to 09/03/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 09/03/08; full list of members (4 pages)
28 April 2008Return made up to 09/03/08; full list of members (4 pages)
14 January 2008Registered office changed on 14/01/08 from: hathaway house popes drive london N3 1QF (1 page)
14 January 2008Registered office changed on 14/01/08 from: hathaway house popes drive london N3 1QF (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 June 2007Registered office changed on 12/06/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
12 June 2007Registered office changed on 12/06/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
13 March 2007Return made up to 09/03/07; full list of members (3 pages)
13 March 2007Return made up to 09/03/07; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
13 March 2006Return made up to 09/03/06; full list of members (3 pages)
13 March 2006Return made up to 09/03/06; full list of members (3 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 April 2005Return made up to 09/03/05; full list of members (3 pages)
5 April 2005Return made up to 09/03/05; full list of members (3 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 March 2004Return made up to 09/03/04; full list of members (5 pages)
26 March 2004Return made up to 09/03/04; full list of members (5 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
22 March 2003Return made up to 09/03/03; full list of members (7 pages)
22 March 2003Return made up to 09/03/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
26 March 2002Return made up to 09/03/02; full list of members (6 pages)
26 March 2002Return made up to 09/03/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
20 March 2001Return made up to 09/03/01; full list of members (6 pages)
20 March 2001Return made up to 09/03/01; full list of members (6 pages)
24 November 2000Full accounts made up to 31 March 2000 (6 pages)
24 November 2000Full accounts made up to 31 March 2000 (6 pages)
14 March 2000Return made up to 09/03/00; full list of members (6 pages)
14 March 2000Return made up to 09/03/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 09/03/99; no change of members (4 pages)
14 March 1999Return made up to 09/03/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 March 1998 (6 pages)
11 January 1999Full accounts made up to 31 March 1998 (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (6 pages)
8 December 1997Full accounts made up to 31 March 1997 (6 pages)
5 June 1997Return made up to 09/03/97; no change of members (4 pages)
5 June 1997Return made up to 09/03/97; no change of members (4 pages)
30 December 1996Full accounts made up to 31 March 1996 (6 pages)
30 December 1996Full accounts made up to 31 March 1996 (6 pages)
20 March 1996Return made up to 09/03/96; no change of members (4 pages)
20 March 1996Return made up to 09/03/96; no change of members (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
2 January 1996Full accounts made up to 31 March 1995 (9 pages)
20 March 1995Return made up to 09/03/95; full list of members (6 pages)
20 March 1995Return made up to 09/03/95; full list of members (6 pages)
16 August 1983Incorporation (18 pages)
16 August 1983Incorporation (18 pages)