Company NameShawlmist Limited
DirectorsGideon Bosch and Craig Richard Cook
Company StatusActive
Company Number01827901
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Gideon Bosch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(26 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address19 Dale Gardens
Woodford Green
Essex
IG8 0PB
Director NameDr Craig Richard Cook
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed05 October 2010(26 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 61 Inverness Terrace
Bayswater
London
W2 3JT
Director NameMr Ronald Hollywood
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 05 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St Catherines Road
Broxbourne
Hertfordshire
EN10 7LB
Secretary NameDavid John Walker
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address209 Cuffley Hill
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5HA
Director NameDavid John Walker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(7 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address209 Cuffley Hill
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5HA
Secretary NameMr Ronald Hollywood
NationalityBritish
StatusResigned
Appointed12 September 2006(22 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St Catherines Road
Broxbourne
Hertfordshire
EN10 7LB
Secretary NameMs Elizabeth Mary Steward
NationalityBritish
StatusResigned
Appointed03 July 2008(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2010)
RoleCompany Director
Correspondence AddressChartley Marshall Piece
Stebbing
Essex
CM6 3RZ

Location

Registered Address19 Dale Gardens
Woodford Green
Essex
IG8 0PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Swisscare Health LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£179,223
Current Liabilities£741

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Charges

5 October 2010Delivered on: 7 October 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 October 2010Delivered on: 7 October 2010
Persons entitled: National Westminster 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: F/H 11 st catherines road broxbourne t/no HD90121; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 1984Delivered on: 5 November 1984
Satisfied on: 2 October 2010
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: 11 st catherines road broxbourne hertfordshire title no hd 90121.
Fully Satisfied

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
15 May 2023Confirmation statement made on 1 May 2023 with updates (5 pages)
26 May 2022Micro company accounts made up to 30 September 2021 (2 pages)
12 May 2022Confirmation statement made on 1 May 2022 with updates (5 pages)
11 May 2021Confirmation statement made on 1 May 2021 with updates (5 pages)
2 March 2021Micro company accounts made up to 30 September 2020 (2 pages)
13 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 May 2016Director's details changed for Mr Craig Richard Cook on 1 January 2016 (2 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Director's details changed for Mr Craig Richard Cook on 1 January 2016 (2 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
5 December 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
5 December 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
24 November 2010Appointment of Mr Gideon Bosch as a director (2 pages)
24 November 2010Registered office address changed from 110/112 Lancaster Road New Barnet Herts EN4 8AL on 24 November 2010 (1 page)
24 November 2010Termination of appointment of Ronald Hollywood as a director (1 page)
24 November 2010Termination of appointment of Elizabeth Steward as a secretary (1 page)
24 November 2010Registered office address changed from 110/112 Lancaster Road New Barnet Herts EN4 8AL on 24 November 2010 (1 page)
24 November 2010Termination of appointment of Elizabeth Steward as a secretary (1 page)
24 November 2010Termination of appointment of Ronald Hollywood as a director (1 page)
24 November 2010Appointment of Mr Craig Richard Cook as a director (2 pages)
24 November 2010Appointment of Mr Gideon Bosch as a director (2 pages)
24 November 2010Appointment of Mr Craig Richard Cook as a director (2 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Ronald Hollywood on 1 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Ronald Hollywood on 1 April 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Ronald Hollywood on 1 April 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
18 March 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
29 June 2009Return made up to 15/05/09; full list of members (3 pages)
29 June 2009Return made up to 15/05/09; full list of members (3 pages)
4 May 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
4 May 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
6 August 2008Return made up to 15/05/08; full list of members (3 pages)
6 August 2008Return made up to 15/05/08; full list of members (3 pages)
7 July 2008Secretary appointed ms elizabeth mary steward (1 page)
7 July 2008Secretary appointed ms elizabeth mary steward (1 page)
7 July 2008Appointment terminated secretary ronald hollywood (1 page)
7 July 2008Appointment terminated secretary ronald hollywood (1 page)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
24 May 2007Return made up to 15/05/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
17 May 2006Return made up to 15/05/06; full list of members (2 pages)
17 May 2006Return made up to 15/05/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
19 May 2005Return made up to 15/05/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
1 June 2004Return made up to 15/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
30 March 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
16 June 2003Return made up to 15/05/03; full list of members (7 pages)
16 June 2003Return made up to 15/05/03; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
7 June 2002Return made up to 15/05/02; full list of members (7 pages)
7 June 2002Return made up to 15/05/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
18 April 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
26 June 2001Return made up to 15/05/01; full list of members (6 pages)
26 June 2001Return made up to 15/05/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
1 May 2001Accounts for a small company made up to 31 October 2000 (3 pages)
24 May 2000Return made up to 15/05/00; full list of members (6 pages)
24 May 2000Return made up to 15/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
13 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
11 June 1999Return made up to 15/05/99; full list of members (6 pages)
11 June 1999Return made up to 15/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
6 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
27 May 1998Return made up to 15/05/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (2 pages)
9 April 1998Accounts for a small company made up to 31 October 1997 (2 pages)
11 June 1997Accounts for a small company made up to 31 October 1996 (1 page)
11 June 1997Accounts for a small company made up to 31 October 1996 (1 page)
8 June 1997Return made up to 15/05/97; no change of members (4 pages)
8 June 1997Return made up to 15/05/97; no change of members (4 pages)
23 May 1996Return made up to 15/05/96; full list of members (6 pages)
23 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 May 1995Return made up to 15/05/95; no change of members (4 pages)
22 May 1995Return made up to 15/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (2 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (2 pages)
10 April 1990Return made up to 28/02/90; full list of members (4 pages)
10 April 1990New director appointed (2 pages)
10 April 1990New director appointed (2 pages)
10 April 1990Return made up to 28/02/90; full list of members (4 pages)
15 September 1986Return made up to 15/09/86; full list of members (4 pages)
15 September 1986Return made up to 15/09/86; full list of members (4 pages)
29 September 1984Allotment of shares (2 pages)
29 September 1984Allotment of shares (2 pages)
26 June 1984Incorporation (15 pages)
26 June 1984Incorporation (15 pages)