Company NameSharedealer Limited
DirectorsPeter David Spires and Lloyds Nominees Director Limited
Company StatusActive
Company Number02177451
CategoryPrivate Limited Company
Incorporation Date13 October 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter David Spires
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(29 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleGeneral Counsel & Secretary To The Council
Country of ResidenceEngland
Correspondence AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Director NameLloyds Nominees Director Limited (Corporation)
StatusCurrent
Appointed12 August 2002(14 years, 10 months after company formation)
Appointment Duration21 years, 8 months
Correspondence AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
Secretary NameLloyds Nominees Secretary Limited (Corporation)
StatusCurrent
Appointed29 January 2003(15 years, 3 months after company formation)
Appointment Duration21 years, 2 months
Correspondence AddressCouncil Secretariat
Lloyds
One Lime Street
London
EC3M 7HA
Director NameJohn Harold Francis Gaynor
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleCompany Director
Correspondence AddressThornthrift Clay Lane
South Nutfield
Redhill
Surrey
RH1 4EG
Director NameMr Gerrard Charles Peat
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10
35 Pont Street
London
SW1X 0BB
Director NameMr Walter Nicholas Murray Lawrence
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressGrey Walls Hook Heath Road
Woking
Surrey
GU22 0QD
Director NameSir Eddie Kulukundis
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1994)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address9 Billing Road
London
SW10 9UJ
Director NameJohn Edward Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleCompany Director
Correspondence Address5 Ravensdale Avenue
North Finchley
London
N12 9HP
Director NameAlcon Charles Copisarow
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address25 Launceston Place
London
W8 5RN
Director NameMr Michael Henry Cockell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1994)
RoleLloyds Underwriter
Correspondence AddressHill Harbour House
Hellingly
Hailsham
E Sussex
BN27 4HB
Secretary NameJohn Edward Jones
NationalityBritish
StatusResigned
Appointed24 April 1992(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 April 1993)
RoleCompany Director
Correspondence Address5 Ravensdale Avenue
North Finchley
London
N12 9HP
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1993)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMr David Ian Rehbinder Bruce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(5 years, 9 months after company formation)
Appointment Duration1 month (resigned 31 August 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bolingbroke Grove
London
SW11 6ES
Secretary NamePhilip Godfrey Johnson
NationalityBritish
StatusResigned
Appointed17 September 1993(5 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2001)
RoleCompany Director
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Director NameJames Carleton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1995)
RoleManager Treasury Department
Correspondence AddressGrangeclare
Park Lane
Ashtead
Surrey
KT21 1DW
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farmhouse
Blakesley
Towcester
Northamptonshire
NN12 8RA
Director NameMr Robin Edwin George
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1996)
RoleCompany Director And Group Tre
Correspondence AddressSpinneys Edge
Back Lane
Cross In Hand
East Sussex
TN21 0QG
Director NameStephen Hargreaves Hall
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMalting Farm
Little Waldingfield
Sudbury
Suffolk
CO10 0SY
Director NamePaul Myners
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1996)
RoleCompany Director
Correspondence Address34 Groom Place
Belgravia
London
SW1X 7BA
Director NameRobert John Richard Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 1996)
RoleBanker
Correspondence Address307 Bunyan Court
The Barbican
London
Ec1
Director NameRobin Anthony Charles Hewes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(7 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 February 1996)
RoleInsurance
Correspondence Address38 Plovers Mead
Wyatts Green
Brentwood
Essex
CM15 0PS
Director NamePhilip Godfrey Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 November 2001)
RoleAccountant
Correspondence Address18 Springfield Gardens
Bickley
Kent
BR1 2LZ
Director NameAnthony Arthur Berryman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 July 1996)
RoleCompany Director
Correspondence AddressHalf Acre Back Lane
Marlborough
Wiltshire
SN8 1JJ
Director NameJohn David Schofield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(8 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1997)
RoleAccountant
Correspondence Address7 Hawth Way
Seaford
East Sussex
BN25 2NG
Director NamePatrick Michael Going
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2000)
RoleFinancial Controller
Correspondence AddressStevenston House Oak Lane
Sevenoaks
Kent
TN13 1UH
Director NameMrs Sarah Margaret Wilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkmead
Putney
London
SW15 5BS
Secretary NameHugh Francis Walsh
NationalityBritish
StatusResigned
Appointed19 November 2001(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 January 2003)
RoleCompany Director
Correspondence Address8 Greenholm Road
Eltham
London
SE9 1UH
Director NameGavin William Steele
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(22 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds One Lime Street
London
EC3M 7HA

Location

Registered AddressCouncil Secretariat Lloyds
One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 April 2024 (6 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

1 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 August 2023Termination of appointment of Peter David Spires as a director on 31 August 2023 (1 page)
31 August 2023Appointment of Ms. Caroline Sandeman-Allen as a director on 31 August 2023 (2 pages)
17 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
12 December 2016Appointment of Mr Peter David Spires as a director on 1 December 2016 (2 pages)
12 December 2016Appointment of Mr Peter David Spires as a director on 1 December 2016 (2 pages)
9 December 2016Termination of appointment of Gavin William Steele as a director on 31 October 2016 (1 page)
9 December 2016Termination of appointment of Gavin William Steele as a director on 31 October 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(5 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(5 pages)
10 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000
(5 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(5 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 50,000
(5 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 May 2013Director's details changed for Lloyds Nominees Director Limited on 22 May 2013 (1 page)
24 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 May 2013Secretary's details changed for Lloyds Nominees Secretary Limited on 22 May 2013 (1 page)
24 May 2013Director's details changed for Lloyds Nominees Director Limited on 22 May 2013 (1 page)
24 May 2013Secretary's details changed for Lloyds Nominees Secretary Limited on 22 May 2013 (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (15 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (15 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (15 pages)
31 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (15 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
5 August 2010Appointment of Gavin William Steele as a director (3 pages)
5 August 2010Appointment of Gavin William Steele as a director (3 pages)
26 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (14 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 June 2009Return made up to 24/04/09; full list of members (6 pages)
6 June 2009Return made up to 24/04/09; full list of members (6 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 May 2008Return made up to 24/04/08; full list of members (6 pages)
13 May 2008Return made up to 24/04/08; full list of members (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 June 2007Return made up to 24/04/07; full list of members (6 pages)
14 June 2007Return made up to 24/04/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 24/04/06; full list of members (6 pages)
16 May 2006Return made up to 24/04/06; full list of members (6 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
29 April 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(6 pages)
29 April 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(6 pages)
10 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
10 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 July 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2004Return made up to 24/04/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: council secretariat lloyds one lime street london EC3M 7HA (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Registered office changed on 07/02/03 from: council secretariat lloyds one lime street london EC3M 7HA (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
18 August 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (1 page)
9 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
9 May 2002Return made up to 24/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
(7 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
26 November 2001New director appointed (2 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 June 2000New director appointed (3 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (3 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (6 pages)
10 May 1999Return made up to 24/04/99; full list of members (8 pages)
10 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 May 1999Return made up to 24/04/99; full list of members (8 pages)
20 May 1998Return made up to 24/04/98; full list of members (8 pages)
20 May 1998Return made up to 24/04/98; full list of members (8 pages)
20 May 1998Full accounts made up to 31 December 1997 (8 pages)
20 May 1998Full accounts made up to 31 December 1997 (8 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
29 May 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Return made up to 24/04/97; full list of members (8 pages)
27 May 1997Return made up to 24/04/97; full list of members (8 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (3 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (3 pages)
20 May 1996Return made up to 24/04/96; full list of members (8 pages)
20 May 1996Return made up to 24/04/96; full list of members (8 pages)
20 May 1996Full accounts made up to 31 December 1995 (11 pages)
20 May 1996Full accounts made up to 31 December 1995 (11 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
5 May 1995Full accounts made up to 31 December 1994 (11 pages)
5 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Director resigned
(18 pages)