Company NameShadestand Limited
DirectorsJustin Kliger and Samantha Jane Macaulay
Company StatusActive
Company Number01981416
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Kliger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(38 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cole Park Gardens
Twickenham
TW1 1JB
Director NameMrs Samantha Jane Macaulay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(38 years after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Furze Hill Road
Headley Down
Bordon
GU35 8HA
Director NameDerek Kenneth Scott
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed26 June 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 November 2000)
RoleEstate Agent
Correspondence AddressThe Hollies
9 Burstead Close
Cobham
Surrey
KT11 2NL
Director NameMr Edgar Kliger
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 25 August 2015)
RoleProperty Developer/Dealer
Country of ResidenceEngland
Correspondence Address185a Petersham Rd
Richmond
TW10 7AW
Director NameMr Aubrey Raymond Spencer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(5 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB
Secretary NameDerek Kenneth Scott
NationalityCanadian
StatusResigned
Appointed26 June 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 November 2000)
RoleCompany Director
Correspondence AddressThe Hollies
9 Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Edgar Kliger
NationalityBritish
StatusResigned
Appointed09 November 2000(14 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 August 2015)
RoleProperty Developer/Dealer
Country of ResidenceEngland
Correspondence Address185a Petersham Rd
Richmond
TW10 7AW
Director NameMrs Ruth Gisela Spencer
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameMrs Ann Lilias Kliger
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(29 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

33 at £1A. Spencer
50.00%
Ordinary
33 at £1E.s. Kliger
50.00%
Ordinary

Financials

Year2014
Turnover£10,850
Net Worth£200,593
Cash£96,931
Current Liabilities£9,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

4 March 2004Delivered on: 6 March 2004
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: 183 petersham road richmond surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 1990Delivered on: 6 April 1990
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: £95,000 and all other moneys due or to become due from the company to the chargee including further advances.
Particulars: 275 hotwell road, hotwells bristol avon.
Outstanding
11 April 1989Delivered on: 18 April 1989
Persons entitled: National Westminster 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: 110 greenwich south street l/b of greenwich t/n sgl 49588 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 November 1988Delivered on: 10 November 1988
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: 275 and 275A hotwells road, bristol and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 June 1986Delivered on: 16 June 1986
Persons entitled: Alliance and Leicester Building Society

Classification: Mortgage
Secured details: £25,000 and further advances due from the company to the chargee.
Particulars: F/H 47 sheen lane, east sheen, richmond-on-thames surrey.
Outstanding

Filing History

22 February 2024Appointment of Mr Justin Kliger as a director on 12 February 2024 (2 pages)
22 February 2024Appointment of Mrs. Samantha Jane Macaulay as a director on 12 February 2024 (2 pages)
22 February 2024Termination of appointment of Ann Lilias Kliger as a director on 12 February 2024 (1 page)
28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
25 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
13 May 2021Satisfaction of charge 2 in full (1 page)
13 May 2021Satisfaction of charge 4 in full (1 page)
13 May 2021Satisfaction of charge 5 in full (1 page)
13 May 2021Satisfaction of charge 1 in full (1 page)
13 May 2021Satisfaction of charge 3 in full (1 page)
12 May 2021Change of details for Mrs Ann Lilias Kliger as a person with significant control on 12 May 2021 (2 pages)
12 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
19 February 2018Termination of appointment of Ruth Gisela Spencer as a director on 19 February 2018 (1 page)
22 January 2018Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 33
(4 pages)
22 January 2018Purchase of own shares. (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 July 2017Notification of Ann Lilias Kliger as a person with significant control on 28 June 2017 (2 pages)
6 July 2017Notification of Ann Lilias Kliger as a person with significant control on 28 June 2017 (2 pages)
6 July 2017Notification of Ann Lilias Kliger as a person with significant control on 6 July 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 66
(6 pages)
4 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 66
(6 pages)
12 February 2016Appointment of Mrs Ruth Gisela Spencer as a director on 25 August 2015 (2 pages)
12 February 2016Termination of appointment of Edgar Kliger as a secretary on 25 August 2015 (1 page)
12 February 2016Termination of appointment of Aubrey Raymond Spencer as a director on 25 August 2015 (1 page)
12 February 2016Appointment of Mrs Ann Lilias Kliger as a director on 25 August 2015 (2 pages)
12 February 2016Termination of appointment of Edgar Kliger as a secretary on 25 August 2015 (1 page)
12 February 2016Termination of appointment of Aubrey Raymond Spencer as a director on 25 August 2015 (1 page)
12 February 2016Appointment of Mrs Ann Lilias Kliger as a director on 25 August 2015 (2 pages)
12 February 2016Termination of appointment of Edgar Kliger as a director on 25 August 2015 (1 page)
12 February 2016Appointment of Mrs Ruth Gisela Spencer as a director on 25 August 2015 (2 pages)
12 February 2016Termination of appointment of Edgar Kliger as a director on 25 August 2015 (1 page)
17 July 2015Director's details changed for Mr Aubrey Spencer on 25 June 2015 (2 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 66
(5 pages)
17 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 66
(5 pages)
17 July 2015Director's details changed for Mr Aubrey Spencer on 25 June 2015 (2 pages)
28 May 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
28 May 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 66
(5 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 66
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
1 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Director's details changed for Mr Edgar Kliger on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Edgar Kliger on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Aubrey Spencer on 26 June 2010 (2 pages)
12 July 2010Director's details changed for Aubrey Spencer on 26 June 2010 (2 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Return made up to 26/06/09; full list of members (4 pages)
7 September 2009Return made up to 26/06/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Return made up to 26/06/08; full list of members (4 pages)
15 August 2008Return made up to 26/06/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Return made up to 26/06/07; full list of members (2 pages)
15 August 2007Return made up to 26/06/07; full list of members (2 pages)
23 October 2006Location of debenture register (1 page)
23 October 2006Registered office changed on 23/10/06 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Return made up to 26/06/06; full list of members (2 pages)
23 October 2006Location of debenture register (1 page)
23 October 2006Return made up to 26/06/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Location of register of members (1 page)
23 October 2006Registered office changed on 23/10/06 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 August 2005Return made up to 26/06/05; full list of members (2 pages)
3 August 2005Return made up to 26/06/05; full list of members (2 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 November 2004Return made up to 26/06/04; full list of members (7 pages)
8 November 2004Return made up to 26/06/04; full list of members (7 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 July 2003Return made up to 26/06/03; full list of members (8 pages)
24 July 2003Return made up to 26/06/03; full list of members (8 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 August 2002Return made up to 26/06/02; full list of members (7 pages)
5 August 2002Return made up to 26/06/02; full list of members (7 pages)
7 July 2001£ sr 34@1 31/03/01 (1 page)
7 July 2001£ sr 34@1 31/03/01 (1 page)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Secretary resigned;director resigned (1 page)
2 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 26/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 July 2000Return made up to 26/06/00; full list of members (7 pages)
7 July 2000Return made up to 26/06/00; full list of members (7 pages)
7 July 1999Return made up to 26/06/99; full list of members (6 pages)
7 July 1999Return made up to 26/06/99; full list of members (6 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 July 1998Return made up to 26/06/98; full list of members (6 pages)
13 July 1998Return made up to 26/06/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
28 July 1997Return made up to 26/06/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 December 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1996Return made up to 26/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 August 1995Return made up to 26/06/95; full list of members (6 pages)
9 August 1995Return made up to 26/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 July 1994Return made up to 26/06/94; full list of members (5 pages)
11 July 1994Return made up to 26/06/94; full list of members (5 pages)
11 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
11 July 1994Accounts for a small company made up to 31 March 1994 (6 pages)
22 July 1993Return made up to 26/06/93; full list of members (6 pages)
22 July 1993Return made up to 26/06/93; full list of members (6 pages)
14 May 1993Accounts for a small company made up to 31 March 1993 (6 pages)
14 May 1993Accounts for a small company made up to 31 March 1993 (6 pages)
12 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
12 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
9 September 1992Director's particulars changed (5 pages)
9 September 1992Director's particulars changed (5 pages)
9 September 1992Return made up to 26/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 1992Return made up to 26/06/92; full list of members (5 pages)
19 July 1991Accounts for a small company made up to 31 March 1991 (6 pages)
19 July 1991Return made up to 26/06/91; no change of members (6 pages)
19 July 1991Accounts for a small company made up to 31 March 1991 (6 pages)
19 July 1991Return made up to 26/06/91; no change of members (6 pages)
19 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
19 March 1991Accounts for a small company made up to 31 March 1990 (5 pages)
14 November 1990Return made up to 23/11/90; full list of members (4 pages)
14 November 1990Return made up to 23/11/90; full list of members (4 pages)
6 April 1990Particulars of mortgage/charge (3 pages)
6 April 1990Particulars of mortgage/charge (3 pages)
26 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
26 September 1989Accounts for a small company made up to 31 March 1989 (5 pages)
26 September 1989Return made up to 28/09/89; full list of members (4 pages)
26 September 1989Registered office changed on 26/09/89 from: c/o v kapadia and co 108 fulham palace road london W6 9PL (1 page)
26 September 1989Registered office changed on 26/09/89 from: c/o v kapadia and co 108 fulham palace road london W6 9PL (1 page)
26 September 1989Return made up to 28/09/89; full list of members (4 pages)
18 April 1989Particulars of mortgage/charge (3 pages)
18 April 1989Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
10 November 1988Particulars of mortgage/charge (3 pages)
27 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
27 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
15 June 1988Return made up to 17/06/88; full list of members (4 pages)
15 June 1988Return made up to 17/06/88; full list of members (4 pages)
2 December 1987Accounts for a small company made up to 31 March 1987 (5 pages)
2 December 1987Accounts for a small company made up to 31 March 1987 (5 pages)
22 July 1987Return made up to 30/06/87; full list of members (4 pages)
22 July 1987Return made up to 30/06/87; full list of members (4 pages)
28 April 1987Registered office changed on 28/04/87 from: the red house 72-78 bushey high street bushey herts (1 page)
28 April 1987Registered office changed on 28/04/87 from: the red house 72-78 bushey high street bushey herts (1 page)
29 July 1986Secretary resigned;new secretary appointed (2 pages)
29 July 1986Secretary resigned;new secretary appointed (2 pages)
14 June 1986New director appointed (2 pages)
14 June 1986New director appointed (2 pages)