Company NameShabu House Management Limited
Company StatusActive
Company Number02027248
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ritman Patel
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(15 years, 12 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr Karim Hemani
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2016(30 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Director NameMr David Robin Saxon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(33 years after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NamePrior Estates Limited (Corporation)
StatusCurrent
Appointed18 July 2007(21 years, 1 month after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Director NameMr David James Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years after company formation)
Appointment Duration22 years, 10 months (resigned 16 May 2014)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameMr Ritain Patel
NationalityBritish
StatusResigned
Appointed02 July 1991(5 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address9 Barnfield Avenue
Shirley
Croydon
Surrey
CR0 8SF
Director NameMr David Robin Saxon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(6 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 June 2003)
RoleMenswear Retailer
Correspondence AddressFlat 3 Jayson Court
42/44 Ashburton Road
Croxdon
Surrey
CR0 6AN
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed01 May 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameMurat Ocalan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(28 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 April 2019)
RoleConsultant Ops
Country of ResidenceEngland
Correspondence AddressFirst Floor Leonard House 7 Newman Road
Bromley
Kent
BR1 1RJ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed02 February 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2007)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG

Location

Registered AddressFirst Floor Leonard House 7
Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £2Apon Properties LTD
8.33%
Ordinary
1 at £2H.l.l. Quek & E.j. Mcleish
8.33%
Ordinary
1 at £2Mr D.j. Cox
8.33%
Ordinary
1 at £2Mr D.r. Saxon
8.33%
Ordinary
1 at £2Mr Hehani & Mrs Hehani
8.33%
Ordinary
1 at £2Mr R.r. Patel & S.r. Patel
8.33%
Ordinary
1 at £2Mrs A. Yazdani
8.33%
Ordinary
1 at £2Mrs Hosker & Mr Hosker
8.33%
Ordinary
1 at £2Mrs I. Collins & Mr I. Collins
8.33%
Ordinary
1 at £2Ms C.j. Norris
8.33%
Ordinary
1 at £2R.c. Wright
8.33%
Ordinary
1 at £2Y. Yilmaz
8.33%
Ordinary

Financials

Year2014
Net Worth£240

Accounts

Latest Accounts29 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

28 February 2024Accounts for a dormant company made up to 29 September 2023 (6 pages)
12 July 2023Confirmation statement made on 2 July 2023 with updates (5 pages)
20 June 2023Accounts for a dormant company made up to 29 September 2022 (6 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
23 May 2022Micro company accounts made up to 29 September 2021 (6 pages)
26 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
13 July 2020Notification of David Robin Saxon as a person with significant control on 4 July 2020 (2 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 29 September 2019 (8 pages)
5 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
5 July 2019Termination of appointment of Murat Ocalan as a director on 12 April 2019 (1 page)
4 July 2019Appointment of Mr David Robin Saxon as a director on 30 June 2019 (2 pages)
1 July 2019Cessation of Murat Ocalan as a person with significant control on 12 April 2019 (1 page)
13 May 2019Total exemption full accounts made up to 29 September 2018 (8 pages)
12 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 July 2018Withdrawal of a person with significant control statement on 12 July 2018 (2 pages)
12 July 2018Notification of Karim Hemani as a person with significant control on 15 September 2016 (2 pages)
12 July 2018Notification of Murat Ocalan as a person with significant control on 7 July 2016 (2 pages)
12 July 2018Notification of Ritman Patel as a person with significant control on 7 July 2016 (2 pages)
24 May 2018Total exemption full accounts made up to 29 September 2017 (8 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 April 2017Total exemption full accounts made up to 29 September 2016 (7 pages)
3 April 2017Total exemption full accounts made up to 29 September 2016 (7 pages)
6 October 2016Appointment of Mr Karim Hemani as a director on 18 August 2016 (3 pages)
6 October 2016Appointment of Mr Karim Hemani as a director on 18 August 2016 (3 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
15 April 2016Total exemption full accounts made up to 29 September 2015 (7 pages)
15 April 2016Total exemption full accounts made up to 29 September 2015 (7 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 240
(5 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 240
(5 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 240
(5 pages)
23 April 2015Appointment of Murat Ocalan as a director on 26 March 2015 (3 pages)
23 April 2015Appointment of Murat Ocalan as a director on 26 March 2015 (3 pages)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
10 March 2015Total exemption full accounts made up to 29 September 2014 (7 pages)
10 March 2015Total exemption full accounts made up to 29 September 2014 (7 pages)
23 January 2015Termination of appointment of David James Cox as a director on 16 May 2014 (1 page)
23 January 2015Termination of appointment of David James Cox as a director on 16 May 2014 (1 page)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 240
(5 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 240
(5 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 240
(5 pages)
7 February 2014Total exemption full accounts made up to 29 September 2013 (7 pages)
7 February 2014Total exemption full accounts made up to 29 September 2013 (7 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(5 pages)
22 April 2013Total exemption full accounts made up to 29 September 2012 (8 pages)
22 April 2013Total exemption full accounts made up to 29 September 2012 (8 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
20 March 2012Full accounts made up to 29 September 2011 (10 pages)
20 March 2012Full accounts made up to 29 September 2011 (10 pages)
22 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
19 April 2011Full accounts made up to 29 September 2010 (10 pages)
19 April 2011Full accounts made up to 29 September 2010 (10 pages)
19 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Ritman Patel on 2 July 2010 (2 pages)
18 August 2010Director's details changed for Mr David James Cox on 2 July 2010 (2 pages)
18 August 2010Director's details changed for Mr David James Cox on 2 July 2010 (2 pages)
18 August 2010Director's details changed for Mr David James Cox on 2 July 2010 (2 pages)
18 August 2010Secretary's details changed for Prior Estates Limited on 2 July 2010 (2 pages)
18 August 2010Secretary's details changed for Prior Estates Limited on 2 July 2010 (2 pages)
18 August 2010Secretary's details changed for Prior Estates Limited on 2 July 2010 (2 pages)
18 August 2010Director's details changed for Ritman Patel on 2 July 2010 (2 pages)
18 August 2010Director's details changed for Ritman Patel on 2 July 2010 (2 pages)
13 May 2010Full accounts made up to 29 September 2009 (11 pages)
13 May 2010Full accounts made up to 29 September 2009 (11 pages)
3 July 2009Return made up to 02/07/09; full list of members (8 pages)
3 July 2009Return made up to 02/07/09; full list of members (8 pages)
7 April 2009Full accounts made up to 29 September 2008 (10 pages)
7 April 2009Full accounts made up to 29 September 2008 (10 pages)
19 August 2008Return made up to 02/07/08; full list of members (8 pages)
19 August 2008Return made up to 02/07/08; full list of members (8 pages)
22 July 2008Full accounts made up to 29 September 2007 (10 pages)
22 July 2008Full accounts made up to 29 September 2007 (10 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Return made up to 02/07/07; full list of members (6 pages)
9 November 2007Return made up to 02/07/07; full list of members (6 pages)
9 November 2007Secretary resigned (1 page)
24 August 2007Registered office changed on 24/08/07 from: c/o j j homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page)
24 August 2007Registered office changed on 24/08/07 from: c/o j j homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
16 July 2007Full accounts made up to 29 September 2006 (10 pages)
16 July 2007Full accounts made up to 29 September 2006 (10 pages)
11 July 2006Return made up to 02/07/06; full list of members (12 pages)
11 July 2006Return made up to 02/07/06; full list of members (12 pages)
24 March 2006Full accounts made up to 29 September 2005 (8 pages)
24 March 2006Full accounts made up to 29 September 2005 (8 pages)
27 July 2005Return made up to 02/07/05; full list of members (12 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Return made up to 02/07/05; full list of members (12 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
17 February 2005Full accounts made up to 29 September 2004 (8 pages)
17 February 2005Full accounts made up to 29 September 2004 (8 pages)
27 July 2004Return made up to 02/07/04; full list of members (11 pages)
27 July 2004Return made up to 02/07/04; full list of members (11 pages)
11 December 2003Full accounts made up to 29 September 2003 (8 pages)
11 December 2003Full accounts made up to 29 September 2003 (8 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
16 July 2003Return made up to 02/07/03; full list of members (12 pages)
16 July 2003Return made up to 02/07/03; full list of members (12 pages)
25 February 2003Full accounts made up to 29 September 2002 (7 pages)
25 February 2003Full accounts made up to 29 September 2002 (7 pages)
11 July 2002Return made up to 02/07/02; full list of members (11 pages)
11 July 2002Return made up to 02/07/02; full list of members (11 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 193 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Secretary resigned (1 page)
14 May 2002Full accounts made up to 29 September 2001 (7 pages)
14 May 2002Full accounts made up to 29 September 2001 (7 pages)
26 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(10 pages)
26 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(10 pages)
15 January 2001Full accounts made up to 29 September 2000 (7 pages)
15 January 2001Full accounts made up to 29 September 2000 (7 pages)
6 July 2000Return made up to 02/07/00; full list of members (10 pages)
6 July 2000Return made up to 02/07/00; full list of members (10 pages)
13 March 2000Full accounts made up to 29 September 1999 (7 pages)
13 March 2000Full accounts made up to 29 September 1999 (7 pages)
6 July 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
(8 pages)
6 July 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 06/07/99
(8 pages)
22 March 1999Full accounts made up to 29 September 1998 (7 pages)
22 March 1999Full accounts made up to 29 September 1998 (7 pages)
7 July 1998Return made up to 02/07/98; change of members (6 pages)
7 July 1998Return made up to 02/07/98; change of members (6 pages)
16 January 1998Full accounts made up to 29 September 1997 (7 pages)
16 January 1998Full accounts made up to 29 September 1997 (7 pages)
9 July 1997Return made up to 02/07/97; change of members (6 pages)
9 July 1997Return made up to 02/07/97; change of members (6 pages)
14 February 1997Full accounts made up to 29 September 1996 (7 pages)
14 February 1997Full accounts made up to 29 September 1996 (7 pages)
11 July 1996Return made up to 02/07/96; full list of members (6 pages)
11 July 1996Return made up to 02/07/96; full list of members (6 pages)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way cheam surrey SM3 8SQ (1 page)
7 February 1996Full accounts made up to 29 September 1995 (7 pages)
7 February 1996Full accounts made up to 29 September 1995 (7 pages)
6 July 1995Return made up to 02/07/95; no change of members (4 pages)
6 July 1995Return made up to 02/07/95; no change of members (4 pages)
11 June 1986Certificate of Incorporation (1 page)
11 June 1986Certificate of Incorporation (1 page)