Company NameShaldon Investments Limited
DirectorsAbigail Escano Gonzalez and Miguel Joaquin Fuentebella Gonzalez
Company StatusActive
Company Number02145828
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Abigail Escano Gonzalez
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(26 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSuite H, Hollies House 230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Director NameMr Miguel Joaquin Fuentebella Gonzalez
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2017(30 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleBussinessman
Country of ResidenceEngland
Correspondence AddressSuite H, Hollies House 230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Secretary NameJaycorp Ltd (Corporation)
StatusCurrent
Appointed17 February 2010(22 years, 7 months after company formation)
Appointment Duration14 years, 2 months
Correspondence Address18a Varley Parade
Lonon N W 9 6rr
London
NW9 6RR
Director NameMr Miguel Gonzalez
Date of BirthAugust 1924 (Born 99 years ago)
NationalityFilipino
StatusResigned
Appointed21 July 1992(5 years after company formation)
Appointment Duration16 years, 3 months (resigned 31 October 2008)
RoleLawyer
Correspondence Address11 Begonia St
Magallanes Village
Makati
Metro Manila
Foreign
Director NameMr Melvyn Jurisprudentia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFilipino
StatusResigned
Appointed21 July 1992(5 years after company formation)
Appointment Duration17 years, 6 months (resigned 22 January 2010)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address2368 B Interior 7 Leon Guinzo
57 Malate
Manila
Foreign
Philippines
Director NameMr Jaquin Lorenzo Vergara
Date of BirthAugust 1933 (Born 90 years ago)
NationalityFilipino
StatusResigned
Appointed21 July 1992(5 years after company formation)
Appointment Duration18 years, 4 months (resigned 22 November 2010)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address19 Hernandez St San Lorenzo Village
Makati Metro Manila
Philippines
Foreign
Director NameMrs Lolita Gonzalez
Date of BirthJune 1924 (Born 99 years ago)
NationalityFilipina
StatusResigned
Appointed21 July 1992(5 years after company formation)
Appointment Duration22 years, 1 month (resigned 09 September 2014)
RoleRetired
Country of ResidenceUnited States
Correspondence Address11 Begonia St
Magallanes Village
Makati
Metro Manila
Foreign
Director NameJr Miguel Fuentebella Gonzalez
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2008(21 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 08 September 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamston House
Kensington Court Place
London
W8 5BL
Director NameMr Ibrahim Hammit Dradagan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 2014)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address18a Varley Parade
The Hyde
London
NW9 6RR
Director NameMr Miguel Joaquin Fuentebella Gonzalez
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(26 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address90 Norbiton Hall, Birkenhead Avenue, 90, Norbiton
Birkenhead Avenue
Kingston Upon Thames
Surrey
KT2 6RR
Secretary NameJayson Management Services Ltd (Corporation)
StatusResigned
Appointed21 July 1992(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1994)
Correspondence Address18 Varley Parade
The Hyde
London
NW9 6RR
Secretary NameJayson Enterprises Limited (Corporation)
StatusResigned
Appointed01 November 1994(7 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 February 2010)
Correspondence Address18a Varley Parade
The Hyde Colindale
London
NW9 6RR

Location

Registered AddressSuite H, Hollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Maria Razavi
100.00%
Ordinary

Financials

Year2014
Turnover£27,570
Net Worth£157,705
Cash£19,646
Current Liabilities£9,110

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

4 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 30 June 2023 (3 pages)
16 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
29 June 2022Registered office address changed from C/O Numbers Associates Ltd Maple House High Street Potters Bar EN6 5BS England to Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 29 June 2022 (1 page)
29 June 2022Director's details changed for Mr Miguel Joaquin Fuentebella Gonzalez on 16 June 2022 (2 pages)
29 June 2022Director's details changed for Ms Abigail Escano Gonzalez on 16 June 2022 (2 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
23 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
28 September 2017Notification of Miguel Joaquin Fuentebella Gonzalez as a person with significant control on 22 September 2017 (2 pages)
28 September 2017Notification of Miguel Joaquin Fuentebella Gonzalez as a person with significant control on 22 September 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Cessation of Maria Luisa Razavi as a person with significant control on 22 September 2017 (1 page)
28 September 2017Cessation of Maria Luisa Razavi as a person with significant control on 22 September 2017 (1 page)
15 September 2017Termination of appointment of Miguel Fuentebella Gonzalez as a director on 8 September 2017 (1 page)
15 September 2017Termination of appointment of Miguel Joaquin Fuentebella Gonzalez as a director on 8 September 2017 (1 page)
15 September 2017Termination of appointment of Miguel Joaquin Fuentebella Gonzalez as a director on 8 September 2017 (1 page)
15 September 2017Appointment of Mr Miguel Joaquin Fuentebella Gonzalez as a director on 9 September 2017 (2 pages)
15 September 2017Appointment of Mr Miguel Joaquin Fuentebella Gonzalez as a director on 9 September 2017 (2 pages)
15 September 2017Termination of appointment of Miguel Fuentebella Gonzalez as a director on 8 September 2017 (1 page)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
29 June 2017Amended total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2017Amended total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2017Amended total exemption small company accounts made up to 30 June 2011 (6 pages)
26 June 2017Amended total exemption small company accounts made up to 30 June 2011 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 December 2016Registered office address changed from C/O C/O Jaycorp Limited 18a Varley Parade the Hyde London NW9 6RR to C/O Numbers Associates Ltd Maple House High Street Potters Bar EN6 5BS on 22 December 2016 (1 page)
22 December 2016Registered office address changed from C/O C/O Jaycorp Limited 18a Varley Parade the Hyde London NW9 6RR to C/O Numbers Associates Ltd Maple House High Street Potters Bar EN6 5BS on 22 December 2016 (1 page)
12 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
4 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(6 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(6 pages)
12 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
12 November 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
12 September 2014Appointment of Ms Abigail Escano Gonzalez as a director on 5 June 2014 (2 pages)
12 September 2014Appointment of Ms Abigail Escano Gonzalez as a director on 5 June 2014 (2 pages)
12 September 2014Appointment of Mr Miguel Joaquin Fuentebella Gonzalez as a director on 5 June 2014 (2 pages)
12 September 2014Appointment of Mr Miguel Joaquin Fuentebella Gonzalez as a director on 5 June 2014 (2 pages)
9 September 2014Termination of appointment of Ibrahim Hammit Dradagan as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Ibrahim Hammit Dradagan as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Lolita Gonzalez as a director on 9 September 2014 (1 page)
9 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
9 September 2014Termination of appointment of Lolita Gonzalez as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Lolita Gonzalez as a director on 9 September 2014 (1 page)
9 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
(5 pages)
9 September 2014Termination of appointment of Ibrahim Hammit Dradagan as a director on 9 September 2014 (1 page)
1 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
1 October 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
13 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(5 pages)
13 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
(5 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
12 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
11 September 2012Registered office address changed from 18a Varley Parade the Hyde London NW9 6RR on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 18a Varley Parade the Hyde London NW9 6RR on 11 September 2012 (1 page)
22 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
20 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Appointment of Mr Ibrahim Hammit Dradagan as a director (2 pages)
5 April 2011Appointment of Mr Ibrahim Hammit Dradagan as a director (2 pages)
17 February 2011Termination of appointment of Jaquin Vergara as a director (1 page)
17 February 2011Termination of appointment of Melvyn Jurisprudentia as a director (1 page)
17 February 2011Termination of appointment of Jaquin Vergara as a director (1 page)
17 February 2011Termination of appointment of Melvyn Jurisprudentia as a director (1 page)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mr Jaquin Lorenzo Vergara on 21 July 2010 (2 pages)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Mrs Lolita Gonzalez on 21 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Jaquin Lorenzo Vergara on 21 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Melvyn Jurisprudentia on 21 July 2010 (2 pages)
9 September 2010Director's details changed for Mr Melvyn Jurisprudentia on 21 July 2010 (2 pages)
9 September 2010Director's details changed for Mrs Lolita Gonzalez on 21 July 2010 (2 pages)
8 September 2010Termination of appointment of Jayson Enterprises Limited as a secretary (1 page)
8 September 2010Termination of appointment of Jayson Enterprises Limited as a secretary (1 page)
24 March 2010Appointment of Jaycorp Ltd as a secretary (2 pages)
24 March 2010Appointment of Jaycorp Ltd as a secretary (2 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
9 September 2009Return made up to 21/07/09; full list of members (4 pages)
9 September 2009Return made up to 21/07/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 January 2009Return made up to 21/07/08; full list of members (4 pages)
8 January 2009Return made up to 21/07/08; full list of members (4 pages)
8 January 2009Appointment terminated director miguel gonzalez (1 page)
8 January 2009Appointment terminated director miguel gonzalez (1 page)
9 September 2008Director appointed miguel gonzalez (2 pages)
9 September 2008Director appointed miguel gonzalez (2 pages)
2 October 2007Accounts for a dormant company made up to 30 June 2007 (9 pages)
2 October 2007Accounts for a dormant company made up to 30 June 2007 (9 pages)
31 August 2007Return made up to 21/07/07; full list of members (8 pages)
31 August 2007Return made up to 21/07/07; full list of members (8 pages)
16 July 2007Amended accounts made up to 30 June 2006 (7 pages)
16 July 2007Amended accounts made up to 30 June 2006 (7 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (8 pages)
8 August 2006Return made up to 21/07/06; full list of members (8 pages)
8 August 2006Return made up to 21/07/06; full list of members (8 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 August 2005Return made up to 21/07/05; full list of members (8 pages)
1 August 2005Return made up to 21/07/05; full list of members (8 pages)
13 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
12 August 2004Return made up to 21/07/04; full list of members (8 pages)
12 August 2004Return made up to 21/07/04; full list of members (8 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
10 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 August 2003Return made up to 21/07/03; full list of members (8 pages)
5 August 2003Return made up to 21/07/03; full list of members (8 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 March 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 July 2002Return made up to 21/07/02; full list of members (8 pages)
23 July 2002Return made up to 21/07/02; full list of members (8 pages)
10 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
10 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
24 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Full accounts made up to 30 June 2000 (9 pages)
8 December 2000Full accounts made up to 30 June 2000 (9 pages)
1 August 2000Return made up to 21/07/00; full list of members (7 pages)
1 August 2000Return made up to 21/07/00; full list of members (7 pages)
25 August 1999Full accounts made up to 30 June 1999 (9 pages)
25 August 1999Return made up to 21/07/99; no change of members (4 pages)
25 August 1999Return made up to 21/07/99; no change of members (4 pages)
25 August 1999Full accounts made up to 30 June 1999 (9 pages)
8 October 1998Full accounts made up to 30 June 1998 (9 pages)
8 October 1998Full accounts made up to 30 June 1998 (9 pages)
1 October 1998Return made up to 21/07/98; full list of members (6 pages)
1 October 1998Return made up to 21/07/98; full list of members (6 pages)
20 April 1998Amended full accounts made up to 30 June 1997 (9 pages)
20 April 1998Amended full accounts made up to 30 June 1997 (9 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
9 January 1998Full accounts made up to 30 June 1997 (10 pages)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
28 July 1997Return made up to 21/07/97; no change of members (4 pages)
13 March 1997Full accounts made up to 30 June 1996 (9 pages)
13 March 1997Full accounts made up to 30 June 1996 (9 pages)
11 September 1996Return made up to 21/07/96; full list of members (6 pages)
11 September 1996Return made up to 21/07/96; full list of members (6 pages)
14 March 1996Full accounts made up to 30 June 1995 (9 pages)
14 March 1996Full accounts made up to 30 June 1995 (9 pages)
15 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 August 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 July 1995Return made up to 21/07/95; no change of members (4 pages)
24 July 1995Return made up to 21/07/95; no change of members (4 pages)