London
SW1A 1LD
Director Name | Mr Michael Laurent Van Messel |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Secretary Name | Caitlin Cumming |
---|---|
Status | Current |
Appointed | 28 January 2022(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Kenneth John Harrison |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1992) |
Role | Office Manager |
Correspondence Address | The Bungalow 3 Wallis Close Wilmington Dartford Kent DA2 7BE |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 July 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Howard Paul Shore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 03 April 2017) |
Role | Dealer In Securities |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Mrs Patricia Ann McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | 3 Bright Close Belvedere Kent DA17 5RG |
Secretary Name | Mr Eric Sydney William Nason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 1993) |
Role | Company Director |
Correspondence Address | 5 Hubbards Close Hornchurch Essex RM11 3DH |
Director Name | Mr Henry George Sidwell |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 June 1993) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 80 The Drive Morden Surrey SM4 6DP |
Director Name | Graham Crispin Carter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1996) |
Role | Administration Manager |
Correspondence Address | 12 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Secretary Name | Brian Stanley Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 46 Purlieu Way Theydon Bois Essex CM16 7EH |
Director Name | Simon Mark Mathias |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2002) |
Role | Stockbroker |
Correspondence Address | Southcroft Yester Park Chislehurst Kent BR7 5DG |
Director Name | Rupert Mark Armitage |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 July 2015) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Ship 74 Vicarage Road Pitstone Leighton Buzzard Bedfordshire LU7 9EY |
Secretary Name | Mr Jonathan Samuel Paisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(20 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | David Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(25 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Elliot Laurence Stevens |
---|---|
Status | Resigned |
Appointed | 14 May 2018(33 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2022) |
Role | Company Director |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Website | shorecap.gg |
---|---|
Telephone | 020 74084080 |
Telephone region | London |
Registered Address | Cassini House 57 St James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Shore Capital Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days from now) |
7 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
24 August 2023 | Director's details changed for Mr Simon Peter Fine on 24 August 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
3 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
31 January 2022 | Appointment of Caitlin Cumming as a secretary on 28 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Elliot Laurence Stevens as a secretary on 28 January 2022 (1 page) |
31 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 July 2019 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 12 July 2019 (1 page) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
14 May 2018 | Appointment of Elliot Laurence Stevens as a secretary on 14 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of David Robert Kaye as a secretary on 14 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page) |
17 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 July 2015 | Termination of appointment of Rupert Mark Armitage as a director on 16 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Rupert Mark Armitage as a director on 16 July 2015 (1 page) |
19 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Appointment of Mr Simon Peter Fine as a director (2 pages) |
4 February 2013 | Appointment of Michael Laurent Van Messel as a director (2 pages) |
4 February 2013 | Appointment of Mr Simon Peter Fine as a director (2 pages) |
4 February 2013 | Appointment of Michael Laurent Van Messel as a director (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2011 | Termination of appointment of Graham Shore as a director (1 page) |
12 July 2011 | Termination of appointment of Graham Shore as a director (1 page) |
17 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Appointment of David Robert Kaye as a secretary (3 pages) |
20 January 2011 | Appointment of David Robert Kaye as a secretary (3 pages) |
17 January 2011 | Termination of appointment of Jonathan Paisner as a secretary (1 page) |
17 January 2011 | Termination of appointment of Jonathan Paisner as a secretary (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 May 2010 | Director's details changed for Rupert Mark Armitage on 28 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Rupert Mark Armitage on 28 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
28 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
22 December 2005 | Accounting reference date extended from 24/12/05 to 31/12/05 (1 page) |
22 December 2005 | Accounting reference date extended from 24/12/05 to 31/12/05 (1 page) |
29 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
28 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (8 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (8 pages) |
13 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
29 July 2002 | Accounts made up to 31 December 2001 (8 pages) |
29 July 2002 | Accounts made up to 31 December 2001 (8 pages) |
2 May 2002 | Return made up to 28/03/02; full list of members
|
2 May 2002 | Return made up to 28/03/02; full list of members
|
9 July 2001 | Accounts made up to 31 December 2000 (8 pages) |
9 July 2001 | Accounts made up to 31 December 2000 (8 pages) |
17 April 2001 | Return made up to 28/03/01; full list of members
|
17 April 2001 | Return made up to 28/03/01; full list of members
|
8 February 2001 | Return made up to 28/03/00; full list of members (7 pages) |
8 February 2001 | Return made up to 28/03/00; full list of members (7 pages) |
17 July 2000 | Accounts made up to 31 December 1999 (8 pages) |
17 July 2000 | Accounts made up to 31 December 1999 (8 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page) |
20 July 1999 | Accounts made up to 31 December 1998 (8 pages) |
20 July 1999 | Accounts made up to 31 December 1998 (8 pages) |
2 May 1999 | Return made up to 28/03/99; no change of members
|
2 May 1999 | Return made up to 28/03/99; no change of members
|
27 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
27 July 1998 | Accounts made up to 31 December 1997 (8 pages) |
29 April 1998 | Return made up to 28/03/98; full list of members
|
29 April 1998 | Return made up to 28/03/98; full list of members
|
1 August 1997 | Accounts made up to 31 December 1996 (9 pages) |
1 August 1997 | Accounts made up to 31 December 1996 (9 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
21 January 1997 | Director resigned (1 page) |
21 January 1997 | Director resigned (1 page) |
1 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
1 May 1996 | Return made up to 28/03/96; no change of members (4 pages) |
12 April 1996 | Accounts made up to 31 December 1995 (8 pages) |
12 April 1996 | Accounts made up to 31 December 1995 (8 pages) |
15 September 1995 | Accounts made up to 31 December 1994 (8 pages) |
15 September 1995 | Accounts made up to 31 December 1994 (8 pages) |
5 June 1995 | Secretary's particulars changed (2 pages) |
5 June 1995 | Secretary's particulars changed (2 pages) |
10 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |
10 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |