Company NameShirephase Limited
Company StatusActive
Company Number01942044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 August 1985(38 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusCurrent
Appointed01 January 1997(11 years, 4 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr David Neufeld
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2d Queen Elizabeth Walk
London
N16 0HX
Director NameMrs Rebecca Neufeld
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2d Queen Elizabeth's Walk
London
N16 0HX
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(27 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameMrs Michaela Meller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address27 Sinclair Grove
Golders Green
London
NW11 9JH
Director NameMr Max Nevfeld
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2d Queen Elizabeths Walk
London
N16 0HX
Director NameMrs Rebecca Nevfeld
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleHousewife
Correspondence Address2 Queen Elizabeths Walk
London
N16 0HX
Secretary NameMrs Rebecca Nevfeld
NationalityBritish
StatusResigned
Appointed16 January 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address2 Queen Elizabeths Walk
London
N16 0HX
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 September 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMax Neufeld
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(17 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2d Queen Elizabeth's Walk
London
N16 0HX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£416,114
Cash£474,112
Current Liabilities£57,998

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

9 November 1989Delivered on: 11 November 1989
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over the f/h property known as 1, 3 and 5 armagh road bow, london E3 title number ln 50633.
Outstanding
12 February 1988Delivered on: 16 February 1988
Persons entitled: Bank Leumi (UK) 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 64 rye lane peckham london SE15. Title no 77178. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 29 December 2022 (3 pages)
8 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
22 September 2022Micro company accounts made up to 29 December 2021 (3 pages)
22 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
6 December 2021Amended total exemption full accounts made up to 29 December 2020 (10 pages)
20 September 2021Micro company accounts made up to 29 December 2020 (3 pages)
8 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 29 December 2019 (3 pages)
21 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 29 December 2018 (2 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
3 October 2018Micro company accounts made up to 30 December 2017 (2 pages)
23 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
19 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
24 March 2017Termination of appointment of Myer Bernard Rothfeld as a director on 11 March 2017 (1 page)
24 March 2017Termination of appointment of Myer Bernard Rothfeld as a director on 11 March 2017 (1 page)
24 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
2 February 2016Annual return made up to 16 January 2016 no member list (5 pages)
2 February 2016Annual return made up to 16 January 2016 no member list (5 pages)
22 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
20 January 2015Annual return made up to 16 January 2015 no member list (5 pages)
20 January 2015Annual return made up to 16 January 2015 no member list (5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 16 January 2014 no member list (5 pages)
21 January 2014Annual return made up to 16 January 2014 no member list (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Appointment of Mr Myer Rothfeld as a director (3 pages)
27 March 2013Termination of appointment of Max Neufeld as a director (2 pages)
27 March 2013Appointment of Mr Myer Rothfeld as a director (3 pages)
27 March 2013Termination of appointment of Max Neufeld as a director (2 pages)
23 January 2013Annual return made up to 16 January 2013 no member list (4 pages)
23 January 2013Termination of appointment of Max Neufeld as a director (1 page)
23 January 2013Termination of appointment of Max Neufeld as a director (1 page)
23 January 2013Annual return made up to 16 January 2013 no member list (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 16 January 2012 no member list (5 pages)
15 February 2012Annual return made up to 16 January 2012 no member list (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 16 January 2011 no member list (5 pages)
2 February 2011Annual return made up to 16 January 2011 no member list (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
27 January 2010Annual return made up to 16 January 2010 no member list (4 pages)
20 January 2010Director's details changed for Rebecca Neufeld on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Neufeld on 20 January 2010 (2 pages)
20 January 2010Director's details changed for David Neufeld on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Max Neufeld on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Max Neufeld on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Rebecca Neufeld on 20 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 January 2009Annual return made up to 16/01/09 (3 pages)
23 January 2009Annual return made up to 16/01/09 (3 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 February 2008Annual return made up to 16/01/08 (4 pages)
26 February 2008Annual return made up to 16/01/08 (4 pages)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade london N16 5AA (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade london N16 5AA (1 page)
8 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 February 2007Annual return made up to 16/01/07 (4 pages)
8 February 2007Annual return made up to 16/01/07 (4 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
17 May 2006Annual return made up to 16/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2006Annual return made up to 16/01/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
5 January 2005Annual return made up to 16/01/05 (4 pages)
5 January 2005Annual return made up to 16/01/05 (4 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Annual return made up to 16/01/04 (6 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Annual return made up to 16/01/04 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
5 April 2003Annual return made up to 16/01/03 (3 pages)
5 April 2003Annual return made up to 16/01/03 (3 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 March 2002Annual return made up to 16/01/02 (3 pages)
9 March 2002Annual return made up to 16/01/02 (3 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 January 2001Annual return made up to 16/01/01 (3 pages)
23 January 2001Annual return made up to 16/01/01 (3 pages)
8 November 2000Accounts made up to 31 December 1999 (9 pages)
8 November 2000Accounts made up to 31 December 1999 (9 pages)
1 March 2000Annual return made up to 16/01/00 (3 pages)
1 March 2000Annual return made up to 16/01/00 (3 pages)
3 November 1999Accounts made up to 31 December 1998 (9 pages)
3 November 1999Accounts made up to 31 December 1998 (9 pages)
24 January 1999Accounts made up to 31 December 1997 (8 pages)
24 January 1999Accounts made up to 31 December 1997 (8 pages)
5 January 1999Annual return made up to 16/01/99 (4 pages)
5 January 1999Annual return made up to 16/01/98 (4 pages)
5 January 1999Annual return made up to 16/01/98 (4 pages)
3 December 1997Registered office changed on 03/12/97 from: 4 amhurst parade london N16 5AA (1 page)
3 December 1997Registered office changed on 03/12/97 from: 4 amhurst parade london N16 5AA (1 page)
3 November 1997Annual return made up to 16/01/97 (4 pages)
3 November 1997Accounts made up to 31 December 1996 (9 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Annual return made up to 16/01/97 (4 pages)
3 November 1997New secretary appointed (2 pages)
3 November 1997Accounts made up to 31 December 1996 (9 pages)
22 August 1997Accounts made up to 31 December 1995 (9 pages)
22 August 1997Accounts made up to 31 December 1994 (9 pages)
22 August 1997Accounts made up to 31 December 1995 (9 pages)
22 August 1997Accounts made up to 31 December 1994 (9 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
24 January 1996Annual return made up to 16/01/96 (4 pages)
24 January 1996Annual return made up to 16/01/96 (4 pages)
27 August 1985Incorporation (17 pages)
27 August 1985Incorporation (17 pages)