Company NameShenley Secretaries Limited
DirectorEric Edmond Achille Zavatta
Company StatusActive
Company Number02373000
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years ago)
Previous NameTemple Secretaries Limited

Business Activity

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

Directors

Director NameMr Eric Edmond Achille Zavatta
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2018(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Grand Bay
Mauritius
Director NameKeith Raymond Kahan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(4 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 August 2003)
RoleAccountant
Correspondence AddressVilla No 11 20 Avenida Del Mar
Playa Roca Club
Costa Teguise
Lanzarote 35509
Spain
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(4 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 17 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameMrs Debbie Rosemary Mason
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleManager
Correspondence Address45 Tudor Manor Gardens
Watford
Hertfordshire
WD25 9TQ
Director NameMartin Paul Worsley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eastmont Road
Hinchley Wood
Esher
Surrey
KT10 9AY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(17 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameLori Margaret Westmoreland
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 1994)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCompany Nominees Limited (Corporation)
StatusResigned
Appointed30 April 1991(2 years after company formation)
Appointment Duration17 years, 7 months (resigned 12 December 2008)
Correspondence Address788-790 Finchley Road
London
NW11 7UR

Contact

Websitea1companies.com
Email address[email protected]
Telephone020 84926363
Telephone regionLondon

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Barbara Kahan
100.00%
Ordinary

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

19 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (5 pages)
22 November 2018Notification of Eric Edmond Achille Zavatta as a person with significant control on 22 November 2018 (2 pages)
22 November 2018Cessation of Lori Margaret Westmoreland as a person with significant control on 22 November 2018 (1 page)
22 November 2018Appointment of Mr Eric Edmond Achille Zavatta as a director on 22 November 2018 (2 pages)
22 November 2018Termination of appointment of Lori Margaret Westmoreland as a director on 22 November 2018 (1 page)
19 November 2018Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 19 November 2018 (1 page)
8 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
(3 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
21 September 2018Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 15 Stopher House Webber Street London SE1 0RE on 21 September 2018 (1 page)
15 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Notification of Lori Margaret Westmoreland as a person with significant control on 10 October 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Notification of Lori Margaret Westmoreland as a person with significant control on 10 October 2017 (2 pages)
10 October 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 10 October 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Notification of a person with significant control statement (2 pages)
10 October 2017Termination of appointment of Barbara Kahan as a director on 10 October 2017 (1 page)
10 October 2017Notification of a person with significant control statement (2 pages)
10 October 2017Appointment of Lori Margaret Westmoreland as a director on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Barbara Kahan as a director on 10 October 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 October 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 October 2017Appointment of Lori Margaret Westmoreland as a director on 10 October 2017 (2 pages)
10 October 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
10 October 2017Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 10 October 2017 (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
19 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(3 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Second filing of AR01 previously delivered to Companies House made up to 17 April 2010 (16 pages)
29 February 2012Second filing of AR01 previously delivered to Companies House made up to 17 April 2010 (16 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
15 November 2011Termination of appointment of David Pearlman as a director (1 page)
15 November 2011Termination of appointment of David Pearlman as a director (1 page)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH February 2012.
(6 pages)
29 April 2010Director's details changed for Mrs Barbara Kahan on 8 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Barbara Kahan on 8 March 2010 (2 pages)
29 April 2010Director's details changed for Mrs Barbara Kahan on 8 March 2010 (2 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH February 2012.
(6 pages)
28 April 2010Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 28 April 2010 (1 page)
28 April 2010Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 28 April 2010 (1 page)
28 April 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 28 April 2010 (1 page)
28 April 2010Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 28 April 2010 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 June 2009Return made up to 17/04/09; full list of members (3 pages)
5 June 2009Return made up to 17/04/09; full list of members (3 pages)
12 December 2008Appointment terminated secretary company nominees LIMITED (1 page)
12 December 2008Appointment terminated secretary company nominees LIMITED (1 page)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
27 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 April 2007Return made up to 17/04/07; full list of members (2 pages)
17 April 2007Return made up to 17/04/07; full list of members (2 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 April 2006Return made up to 17/04/06; full list of members (3 pages)
21 April 2006Return made up to 17/04/06; full list of members (3 pages)
27 April 2005Return made up to 17/04/05; full list of members (3 pages)
27 April 2005Return made up to 17/04/05; full list of members (3 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 June 2004Registered office changed on 16/06/04 from: 788-790 finchley road, london, NW11 7UR (1 page)
16 June 2004Registered office changed on 16/06/04 from: 788-790 finchley road, london, NW11 7UR (1 page)
23 April 2004Return made up to 17/04/04; full list of members (6 pages)
23 April 2004Return made up to 17/04/04; full list of members (6 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
21 June 2003Director's particulars changed (1 page)
21 June 2003Director's particulars changed (1 page)
25 April 2003Return made up to 17/04/03; full list of members (6 pages)
25 April 2003Return made up to 17/04/03; full list of members (6 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
17 April 2003New director appointed (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 June 2002Return made up to 17/04/02; full list of members (6 pages)
26 June 2002Return made up to 17/04/02; full list of members (6 pages)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
14 May 2001Return made up to 17/04/01; full list of members (6 pages)
7 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 April 2000Return made up to 17/04/00; full list of members (6 pages)
20 April 2000Return made up to 17/04/00; full list of members (6 pages)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1999Return made up to 17/04/99; full list of members (6 pages)
24 April 1999Return made up to 17/04/99; full list of members (6 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Return made up to 17/04/98; full list of members (8 pages)
12 October 1998Return made up to 17/04/98; full list of members (8 pages)
12 October 1998Director's particulars changed (1 page)
13 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
10 April 1997Return made up to 17/04/97; full list of members (6 pages)
10 April 1997Return made up to 17/04/97; full list of members (6 pages)
11 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996Return made up to 17/04/96; full list of members (6 pages)
9 April 1996Return made up to 17/04/96; full list of members (6 pages)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 April 1995Return made up to 17/04/95; full list of members (6 pages)
6 April 1995Return made up to 17/04/95; full list of members (6 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
22 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 July 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
12 July 1994Return made up to 17/04/94; change of members (5 pages)
12 July 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
12 July 1994Return made up to 17/04/94; change of members (5 pages)
15 February 1994Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 February 1994Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1994Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 February 1994Director resigned;new director appointed (4 pages)
15 February 1994Director resigned;new director appointed (4 pages)
15 February 1994New director appointed (2 pages)
15 February 1994Ad 31/01/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1994New director appointed (2 pages)
17 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1993Return made up to 17/04/93; full list of members (6 pages)
17 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
17 June 1993Accounts for a dormant company made up to 31 March 1993 (1 page)
17 June 1993Return made up to 17/04/93; full list of members (6 pages)
17 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
30 June 1992Accounts for a dormant company made up to 31 March 1992 (1 page)
30 June 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1992Return made up to 17/04/92; no change of members (4 pages)
14 April 1992Return made up to 17/04/92; no change of members (4 pages)
15 June 1991Return made up to 30/04/91; no change of members (6 pages)
15 June 1991Full accounts made up to 31 March 1991 (7 pages)
15 June 1991Full accounts made up to 31 March 1991 (7 pages)
15 June 1991Return made up to 30/04/91; no change of members (6 pages)
19 March 1991Return made up to 30/04/90; full list of members (7 pages)
19 March 1991Full accounts made up to 31 March 1990 (7 pages)
19 March 1991Full accounts made up to 31 March 1990 (7 pages)
19 March 1991Return made up to 30/04/90; full list of members (7 pages)
17 April 1989Incorporation (13 pages)
17 April 1989Incorporation (13 pages)