London
SW1A 1LD
Director Name | Mr Michael Laurent Van Messel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2007(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr David Robert Kaye |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2010(24 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 19 years (resigned 31 March 2010) |
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(4 years, 7 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 | Mr Kenneth John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | The Bungalow 3 Wallis Close Wilmington Dartford Kent DA2 7BE |
Secretary Name | Mr Henry George Sidwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(6 years 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 |
Secretary Name | Graham Crispin Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(6 years, 10 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 |
Director Name | Graham Crispin Carter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 December 1996) |
Role | Adminstration Director |
Correspondence Address | 12 Falconers Park Sawbridgeworth Hertfordshire CM21 0AU |
Director Name | Mr Jonathan Samuel Paisner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Website | shorecap.gg |
---|---|
Telephone | 020 74931745 |
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 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
3 July 1998 | Delivered 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 1992 | Delivered 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 |
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) |
25 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 July 2021 | Director's details changed for Mr Michael Laurent Van Messel on 11 July 2019 (2 pages) |
1 July 2021 | Secretary's details changed for Mr Michael Laurent Van Messel on 11 July 2019 (1 page) |
28 June 2021 | Director's details changed for Mr David Robert Kaye on 11 July 2019 (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) |
29 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 29 July 2019 (1 page) |
7 May 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) |
15 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
|
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 (6 pages) |
10 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 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 (6 pages) |
2 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
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 | Termination of appointment of Jonathan Paisner as a director (1 page) |
20 January 2011 | Appointment of Mr David Robert Kaye as a director (3 pages) |
20 January 2011 | Termination of appointment of Jonathan Paisner as a director (1 page) |
20 January 2011 | Appointment of Mr David Robert Kaye as a director (3 pages) |
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) |
27 May 2010 | Termination of appointment of Graham Shore as a director (1 page) |
27 May 2010 | Termination of appointment of Graham Shore as a director (1 page) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (6 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) |
23 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
17 December 2007 | New director appointed (6 pages) |
17 December 2007 | New director appointed (6 pages) |
17 December 2007 | New director appointed (6 pages) |
17 December 2007 | New director appointed (6 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) |
24 January 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Secretary'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) |
23 January 2007 | Director'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) |
21 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 December 2004 (10 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 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 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) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 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) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (12 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
|
17 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 June 2000 | Return made up to 28/03/00; full list of members (6 pages) |
5 June 2000 | Return made up to 28/03/00; full list of members (6 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 | Full accounts made up to 31 December 1998 (12 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
2 May 1999 | Return made up to 28/03/99; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Particulars of mortgage/charge (11 pages) |
4 July 1998 | Particulars of mortgage/charge (11 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
|
24 September 1997 | Accounting reference date extended from 24/12/97 to 31/12/97 (1 page) |
24 September 1997 | Accounting reference date extended from 24/12/97 to 31/12/97 (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 April 1997 | Return made up to 28/03/97; no change of members
|
30 April 1997 | Return made up to 28/03/97; no change of members
|
21 January 1997 | New secretary appointed (2 pages) |
21 January 1997 | New secretary appointed (2 pages) |
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 | Full accounts made up to 31 December 1995 (12 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (12 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 mortgage documents registered before 1 January 1995 (7 pages) |
9 January 1992 | Company name changed\certificate issued on 09/01/92 (2 pages) |
9 January 1992 | Company name changed\certificate issued on 09/01/92 (2 pages) |
4 September 1986 | Incorporation (16 pages) |
4 September 1986 | Incorporation (16 pages) |