Hoddesdon
Hertfordshire
EN11 0BW
Director Name | Charles Francis Merhemitch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 18 March 2009) |
Role | Company Director |
Correspondence Address | 23 West Hill Road Hoddesdon Hertfordshire EN11 9DD |
Director Name | Mrs Mary Merhemitch |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1992) |
Role | Secretary |
Correspondence Address | 15 Alverstone Avenue East Barnet Barnet Hertfordshire EN4 8DS |
Secretary Name | Charles Francis Merhemitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 15 Alverstone Avenue East Barnet Hertfordshire EN4 8DS |
Director Name | Henri Karl Deuschle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 1991(1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 May 2004) |
Role | Marketing Director |
Correspondence Address | De Wellenkamp 1211 6545 Ne Nijmegen The Netherlands |
Secretary Name | Brian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Units E3 & E4, Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(13 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1991(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Website | www.shades-technics.com/ |
---|---|
Email address | [email protected] |
Telephone | 01992 476830 |
Telephone region | Lea Valley |
Registered Address | Units E1 - E4, Rd Park Stephenson Close Hoddesdon Herts EN11 0BW |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
8.8k at £1 | Mary Merhemitch 31.00% Ordinary |
---|---|
8.3k at £1 | Leo Sherif George Merhemitch 29.00% Ordinary |
5.7k at £1 | Louis Hussein Charles Merhemitch 20.00% Ordinary |
2.9k at £1 | Mr Lindsay Simon Patmore 10.00% Ordinary |
2.9k at £1 | Stephen George Lobb 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,988,612 |
Cash | £1,102,312 |
Current Liabilities | £348,471 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
6 November 2003 | Delivered on: 18 November 2003 Satisfied on: 14 June 2012 Persons entitled: Barclays Bank 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. Fully Satisfied |
---|---|
3 December 1993 | Delivered on: 7 December 1993 Satisfied on: 1 October 1998 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Units 3 and 3A marshgate drive hertford hertfordshire t/n hd 268077. Fully Satisfied |
3 December 1993 | Delivered on: 7 December 1993 Satisfied on: 27 September 1997 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets of the company. Fully Satisfied |
25 March 1992 | Delivered on: 6 April 1992 Satisfied on: 22 January 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
8 September 1992 | Delivered on: 10 September 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 February 2024 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
---|---|
19 December 2023 | Confirmation statement made on 16 December 2023 with updates (5 pages) |
9 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
22 December 2022 | Change of details for Mrs Mary Merhemitch as a person with significant control on 5 September 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Leo Sherif George Merhemitch on 5 September 2022 (2 pages) |
22 December 2022 | Change of details for Mr Leo Sherif George Merhemitch as a person with significant control on 5 September 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
5 September 2022 | Registered office address changed from Units E3 & E4 Rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW to Units E1 - E4, Rd Park Stephenson Close Hoddesdon Herts EN11 0BW on 5 September 2022 (1 page) |
22 June 2022 | Cancellation of shares. Statement of capital on 27 April 2022
|
22 June 2022 | Purchase of own shares.
|
16 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 16 December 2020 with updates (3 pages) |
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
5 August 2019 | Satisfaction of charge 2 in full (1 page) |
15 April 2019 | Director's details changed for Leo Sherif George Merhemitch on 13 April 2014 (2 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
24 May 2018 | Resolutions
|
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (6 pages) |
20 February 2017 | Termination of appointment of Brian Jackson as a secretary on 31 August 2016 (1 page) |
20 February 2017 | Termination of appointment of Brian Jackson as a secretary on 31 August 2016 (1 page) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 April 2014 | Director's details changed for Leo Sherif George Merhemitch on 13 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Leo Sherif George Merhemitch on 13 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Secretary's details changed for Brian Jackson on 13 April 2014 (1 page) |
22 April 2014 | Secretary's details changed for Brian Jackson on 13 April 2014 (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Director's details changed for Leo Sherif George Merhemitch on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Leo Sherif George Merhemitch on 9 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Leo Sherif George Merhemitch on 9 February 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 July 2010 | Registered office address changed from Unit 3 Marshgate Drive Hertford SG13 7AJ on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Unit 3 Marshgate Drive Hertford SG13 7AJ on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Unit 3 Marshgate Drive Hertford SG13 7AJ on 2 July 2010 (1 page) |
15 April 2010 | Director's details changed for Leo Sherif George Merhemitch on 14 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Leo Sherif George Merhemitch on 14 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
5 March 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 April 2009 | Appointment terminated director charles merhemitch (1 page) |
24 April 2009 | Appointment terminated director charles merhemitch (1 page) |
24 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
24 March 2009 | Director appointed leo sherif george merhemitch (3 pages) |
24 March 2009 | Director appointed leo sherif george merhemitch (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 14/04/07; full list of members (3 pages) |
21 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
21 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
17 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 April 2005 | Return made up to 14/04/05; full list of members
|
20 April 2005 | Return made up to 14/04/05; full list of members
|
10 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Company name changed sheltonford LIMITED\certificate issued on 10/09/04 (2 pages) |
10 September 2004 | Company name changed sheltonford LIMITED\certificate issued on 10/09/04 (2 pages) |
24 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed (1 page) |
25 March 2004 | Secretary resigned (1 page) |
18 November 2003 | Particulars of mortgage/charge (9 pages) |
18 November 2003 | Particulars of mortgage/charge (9 pages) |
9 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
9 May 2003 | Return made up to 14/04/03; full list of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
7 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
7 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
27 April 2001 | Return made up to 14/04/01; full list of members
|
27 April 2001 | Return made up to 14/04/01; full list of members
|
16 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 June 2000 | Auditor's resignation (1 page) |
23 June 2000 | Auditor's resignation (1 page) |
5 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
5 June 2000 | Return made up to 14/04/00; full list of members (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 26/04/97; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
1 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
6 June 1995 | Return made up to 26/04/95; no change of members (4 pages) |
6 June 1995 | Return made up to 26/04/95; no change of members (4 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 May 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
26 April 1991 | Incorporation (16 pages) |
26 April 1991 | Incorporation (16 pages) |