Company NameShore Capital Finance Limited
DirectorsMichael Laurent Van Messel and David Robert Kaye
Company StatusActive
Company Number02052515
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Previous NamePuma Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Secretary NameMr Michael Laurent Van Messel
NationalityBritish
StatusCurrent
Appointed23 December 1996(10 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2007(21 years, 3 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr David Robert Kaye
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(24 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years, 7 months after company formation)
Appointment Duration19 years (resigned 31 March 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years, 7 months after company formation)
Appointment Duration26 years (resigned 03 April 2017)
RoleDealer In Securities
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameMr Kenneth John Harrison
NationalityBritish
StatusResigned
Appointed01 April 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressThe Bungalow 3 Wallis Close
Wilmington
Dartford
Kent
DA2 7BE
Secretary NameMr Henry George Sidwell
NationalityBritish
StatusResigned
Appointed25 September 1992(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1993)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address80 The Drive
Morden
Surrey
SM4 6DP
Secretary NameGraham Crispin Carter
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 December 1996)
RoleAdministration Manager
Correspondence Address12 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NameGraham Crispin Carter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 December 1996)
RoleAdminstration Director
Correspondence Address12 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NameMr Jonathan Samuel Paisner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU

Contact

Websiteshorecap.gg
Telephone020 74931745
Telephone regionLondon

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Shore Capital Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

3 July 1998Delivered on: 4 July 1998
Satisfied on: 4 February 2004
Persons entitled: Bank Leumi (UK) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 May 1992Delivered on: 26 May 1992
Satisfied on: 17 July 1998
Persons entitled: Bank Julius Baer & Co. LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a facility letter dated 1 may 1992.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
31 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 July 2021Director's details changed for Mr Michael Laurent Van Messel on 11 July 2019 (2 pages)
1 July 2021Secretary's details changed for Mr Michael Laurent Van Messel on 11 July 2019 (1 page)
28 June 2021Director's details changed for Mr David Robert Kaye on 11 July 2019 (2 pages)
13 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 July 2019Registered 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 29 July 2019 (1 page)
7 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
5 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
27 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
13 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(6 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
20 January 2011Termination of appointment of Jonathan Paisner as a director (1 page)
20 January 2011Appointment of Mr David Robert Kaye as a director (3 pages)
20 January 2011Termination of appointment of Jonathan Paisner as a director (1 page)
20 January 2011Appointment of Mr David Robert Kaye as a director (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Termination of appointment of Graham Shore as a director (1 page)
27 May 2010Termination of appointment of Graham Shore as a director (1 page)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
21 April 2009Return made up to 28/03/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 April 2008Return made up to 28/03/08; full list of members (4 pages)
23 April 2008Return made up to 28/03/08; full list of members (4 pages)
17 December 2007New director appointed (6 pages)
17 December 2007New director appointed (6 pages)
17 December 2007New director appointed (6 pages)
17 December 2007New director appointed (6 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
23 April 2007Return made up to 28/03/07; full list of members (2 pages)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 April 2006Return made up to 28/03/06; full list of members (2 pages)
21 April 2006Return made up to 28/03/06; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
29 November 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
13 May 2005Return made up to 28/03/05; full list of members (7 pages)
13 May 2005Return made up to 28/03/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
28 April 2004Return made up to 28/03/04; full list of members (7 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
13 May 2003Return made up to 28/03/03; full list of members (7 pages)
13 May 2003Return made up to 28/03/03; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Return made up to 28/03/02; full list of members (6 pages)
2 May 2002Return made up to 28/03/02; full list of members (6 pages)
9 July 2001Full accounts made up to 31 December 2000 (12 pages)
9 July 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
17 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
17 July 2000Full accounts made up to 31 December 1999 (12 pages)
17 July 2000Full accounts made up to 31 December 1999 (12 pages)
5 June 2000Return made up to 28/03/00; full list of members (6 pages)
5 June 2000Return made up to 28/03/00; full list of members (6 pages)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london, W1R 9WA (1 page)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london, W1R 9WA (1 page)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 July 1999Full accounts made up to 31 December 1998 (12 pages)
2 May 1999Return made up to 28/03/99; no change of members (4 pages)
2 May 1999Return made up to 28/03/99; no change of members (4 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Particulars of mortgage/charge (11 pages)
4 July 1998Particulars of mortgage/charge (11 pages)
29 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1997Accounting reference date extended from 24/12/97 to 31/12/97 (1 page)
24 September 1997Accounting reference date extended from 24/12/97 to 31/12/97 (1 page)
1 August 1997Full accounts made up to 31 December 1996 (12 pages)
1 August 1997Full accounts made up to 31 December 1996 (12 pages)
30 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
1 May 1996Return made up to 28/03/96; no change of members (4 pages)
1 May 1996Return made up to 28/03/96; no change of members (4 pages)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
12 April 1996Full accounts made up to 31 December 1995 (12 pages)
15 September 1995Full accounts made up to 31 December 1994 (12 pages)
15 September 1995Full accounts made up to 31 December 1994 (12 pages)
10 May 1995Return made up to 28/03/95; full list of members (6 pages)
10 May 1995Return made up to 28/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
9 January 1992Company name changed\certificate issued on 09/01/92 (2 pages)
9 January 1992Company name changed\certificate issued on 09/01/92 (2 pages)
4 September 1986Incorporation (16 pages)
4 September 1986Incorporation (16 pages)