Company NameShades Technics Limited
DirectorLeo Sherif George Merhemitch
Company StatusActive
Company Number02605530
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)
Previous NameSheltonford Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Leo Sherif George Merhemitch
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2009(17 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits E1 - E4 Rd Park Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Director NameCharles Francis Merhemitch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(2 weeks, 3 days after company formation)
Appointment Duration17 years, 10 months (resigned 18 March 2009)
RoleCompany Director
Correspondence Address23 West Hill Road
Hoddesdon
Hertfordshire
EN11 9DD
Director NameMrs Mary Merhemitch
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(2 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 1992)
RoleSecretary
Correspondence Address15 Alverstone Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DS
Secretary NameCharles Francis Merhemitch
NationalityBritish
StatusResigned
Appointed13 May 1991(2 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address15 Alverstone Avenue
East Barnet
Hertfordshire
EN4 8DS
Director NameHenri Karl Deuschle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 June 1991(1 month after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2004)
RoleMarketing Director
Correspondence AddressDe Wellenkamp 1211
6545 Ne
Nijmegen
The Netherlands
Secretary NameBrian Jackson
NationalityBritish
StatusResigned
Appointed15 March 2004(12 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressUnits E3 & E4, Rd Park Stephenson Close
Hoddesdon
Hertfordshire
EN11 0BW
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 September 2004(13 years, 4 months after company formation)
Appointment Duration1 day (resigned 10 September 2004)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Contact

Websitewww.shades-technics.com/
Email address[email protected]
Telephone01992 476830
Telephone regionLea Valley

Location

Registered AddressUnits E1 - E4, Rd Park
Stephenson Close
Hoddesdon
Herts
EN11 0BW
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

8.8k at £1Mary Merhemitch
31.00%
Ordinary
8.3k at £1Leo Sherif George Merhemitch
29.00%
Ordinary
5.7k at £1Louis Hussein Charles Merhemitch
20.00%
Ordinary
2.9k at £1Mr Lindsay Simon Patmore
10.00%
Ordinary
2.9k at £1Stephen George Lobb
10.00%
Ordinary

Financials

Year2014
Net Worth£1,988,612
Cash£1,102,312
Current Liabilities£348,471

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

6 November 2003Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

22 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
19 December 2023Confirmation statement made on 16 December 2023 with updates (5 pages)
9 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
22 December 2022Change of details for Mrs Mary Merhemitch as a person with significant control on 5 September 2022 (2 pages)
22 December 2022Director's details changed for Mr Leo Sherif George Merhemitch on 5 September 2022 (2 pages)
22 December 2022Change of details for Mr Leo Sherif George Merhemitch as a person with significant control on 5 September 2022 (2 pages)
22 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
5 September 2022Registered 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 2022Cancellation of shares. Statement of capital on 27 April 2022
  • GBP 25,650
(4 pages)
22 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
16 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
21 December 2020Confirmation statement made on 16 December 2020 with updates (3 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
5 August 2019Satisfaction of charge 2 in full (1 page)
15 April 2019Director's details changed for Leo Sherif George Merhemitch on 13 April 2014 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
24 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
20 February 2017Termination of appointment of Brian Jackson as a secretary on 31 August 2016 (1 page)
20 February 2017Termination of appointment of Brian Jackson as a secretary on 31 August 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 28,500
(5 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 28,500
(5 pages)
12 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 28,500
(5 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 28,500
(5 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 April 2014Director's details changed for Leo Sherif George Merhemitch on 13 April 2014 (2 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 28,500
(5 pages)
23 April 2014Director's details changed for Leo Sherif George Merhemitch on 13 April 2014 (2 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 28,500
(5 pages)
22 April 2014Secretary's details changed for Brian Jackson on 13 April 2014 (1 page)
22 April 2014Secretary's details changed for Brian Jackson on 13 April 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
9 February 2012Director's details changed for Leo Sherif George Merhemitch on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Leo Sherif George Merhemitch on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Leo Sherif George Merhemitch on 9 February 2012 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 July 2010Registered office address changed from Unit 3 Marshgate Drive Hertford SG13 7AJ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Unit 3 Marshgate Drive Hertford SG13 7AJ on 2 July 2010 (1 page)
2 July 2010Registered office address changed from Unit 3 Marshgate Drive Hertford SG13 7AJ on 2 July 2010 (1 page)
15 April 2010Director's details changed for Leo Sherif George Merhemitch on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Leo Sherif George Merhemitch on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
5 March 2010Amended accounts made up to 31 May 2009 (5 pages)
5 March 2010Amended accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 April 2009Appointment terminated director charles merhemitch (1 page)
24 April 2009Appointment terminated director charles merhemitch (1 page)
24 April 2009Return made up to 14/04/09; full list of members (4 pages)
24 April 2009Return made up to 14/04/09; full list of members (4 pages)
24 March 2009Director appointed leo sherif george merhemitch (3 pages)
24 March 2009Director appointed leo sherif george merhemitch (3 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
19 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 April 2007Return made up to 14/04/07; full list of members (3 pages)
17 April 2007Return made up to 14/04/07; full list of members (3 pages)
21 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
21 February 2007Accounts for a small company made up to 31 May 2006 (7 pages)
18 April 2006Return made up to 14/04/06; full list of members (3 pages)
18 April 2006Return made up to 14/04/06; full list of members (3 pages)
17 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 January 2006Accounts for a small company made up to 31 May 2005 (7 pages)
20 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 April 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
10 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004Secretary resigned (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
10 September 2004Company name changed sheltonford LIMITED\certificate issued on 10/09/04 (2 pages)
10 September 2004Company name changed sheltonford LIMITED\certificate issued on 10/09/04 (2 pages)
24 May 2004Return made up to 14/04/04; full list of members (8 pages)
24 May 2004Return made up to 14/04/04; full list of members (8 pages)
21 May 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 May 2003 (7 pages)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed (1 page)
25 March 2004Secretary resigned (1 page)
18 November 2003Particulars of mortgage/charge (9 pages)
18 November 2003Particulars of mortgage/charge (9 pages)
9 May 2003Return made up to 14/04/03; full list of members (8 pages)
9 May 2003Return made up to 14/04/03; full list of members (8 pages)
4 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
22 April 2002Return made up to 14/04/02; full list of members (7 pages)
22 April 2002Return made up to 14/04/02; full list of members (7 pages)
7 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
7 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
27 April 2001Return made up to 14/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2001Return made up to 14/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 June 2000Auditor's resignation (1 page)
23 June 2000Auditor's resignation (1 page)
5 June 2000Return made up to 14/04/00; full list of members (7 pages)
5 June 2000Return made up to 14/04/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 April 1999Return made up to 14/04/99; no change of members (4 pages)
26 April 1999Return made up to 14/04/99; no change of members (4 pages)
25 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Return made up to 14/04/98; full list of members (6 pages)
21 April 1998Return made up to 14/04/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
27 September 1997Declaration of satisfaction of mortgage/charge (1 page)
6 May 1997Return made up to 26/04/97; full list of members (6 pages)
6 May 1997Return made up to 26/04/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 May 1996Return made up to 26/04/96; no change of members (4 pages)
1 May 1996Return made up to 26/04/96; no change of members (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
6 June 1995Return made up to 26/04/95; no change of members (4 pages)
6 June 1995Return made up to 26/04/95; no change of members (4 pages)
4 April 1995Full accounts made up to 31 May 1994 (15 pages)
4 April 1995Full accounts made up to 31 May 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
26 April 1991Incorporation (16 pages)
26 April 1991Incorporation (16 pages)