Company NameSnowshield Limited
DirectorKeith James McMahon
Company StatusActive
Company Number02687839
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Keith James McMahon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address115 Albert Street
Camden
London
NW1 7NB
Secretary NameMrs Nairy Gassia McMahon
NationalityAustralian
StatusCurrent
Appointed10 May 2002(10 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleDomestic Responsibilities
Correspondence Address115 Albert Street
Camden
London
NW1 7NB
Director NamePaul Stanley Castle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(2 weeks after company formation)
Appointment Duration5 days (resigned 04 March 1992)
RoleCompany Director
Correspondence AddressWell Place Farmhouse
Ipsden
Wallingford
Oxfordshire
OX10 6QT
Secretary NameHoward Stuart Granville
NationalityBritish
StatusResigned
Appointed28 February 1992(2 weeks after company formation)
Appointment Duration5 days (resigned 04 March 1992)
RoleCompany Director
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Secretary NameMrs Susan Marion Freeman
NationalityBritish
StatusResigned
Appointed04 March 1992(2 weeks, 5 days after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address8 Bentinck Street
London
W1M 5RP
Director NameJeremy Freeman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Bentinck Street
London
W1U 2BJ
Director NameNairy Gassia McMahon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 September 2001(9 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2002)
RoleHousewife
Correspondence Address7-63 Greencroft Gardens
London
NW6 3LJ
Secretary NameKeith James McMahon
NationalityBritish
StatusResigned
Appointed28 September 2001(9 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2002)
RoleCompany Director
Correspondence Address7-63 Greencroft Gardens
London
NW6 3LJ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£350
Net Worth-£1,928
Cash£290
Current Liabilities£2,220

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 Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (6 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
22 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
3 March 2020Change of details for Mr Keith James Mcmahon as a person with significant control on 6 April 2016 (2 pages)
3 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
17 July 2019Cessation of Pbe Realty Limited as a person with significant control on 16 July 2019 (1 page)
30 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
26 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
12 October 2017Micro company accounts made up to 30 June 2017 (6 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (6 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
5 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
5 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 April 2012Secretary's details changed for Mrs Nairy Gassia Mcmahon on 2 February 2012 (2 pages)
27 April 2012Secretary's details changed for Mrs Nairy Gassia Mcmahon on 2 February 2012 (2 pages)
27 April 2012Secretary's details changed for Mrs Nairy Gassia Mcmahon on 2 February 2012 (2 pages)
27 April 2012Director's details changed for Mr. Keith James Mcmahon on 2 February 2012 (2 pages)
27 April 2012Director's details changed for Mr. Keith James Mcmahon on 2 February 2012 (2 pages)
27 April 2012Director's details changed for Mr. Keith James Mcmahon on 2 February 2012 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 March 2009Director's change of particulars / keith mcmahon / 01/01/2009 (2 pages)
12 March 2009Secretary's change of particulars / nairy mcmahon / 01/01/2009 (2 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 March 2009Director's change of particulars / keith mcmahon / 01/01/2009 (2 pages)
12 March 2009Secretary's change of particulars / nairy mcmahon / 01/01/2009 (2 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
21 February 2008Return made up to 14/02/08; full list of members (2 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 April 2006Return made up to 14/02/06; full list of members (2 pages)
3 April 2006Return made up to 14/02/06; full list of members (2 pages)
28 March 2006Return made up to 14/02/05; full list of members (6 pages)
28 March 2006Return made up to 14/02/05; full list of members (6 pages)
13 June 2005Registered office changed on 13/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
13 June 2005Registered office changed on 13/06/05 from: 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
9 July 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
10 March 2004Return made up to 14/02/04; full list of members (6 pages)
10 March 2004Return made up to 14/02/04; full list of members (6 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
19 February 2003Return made up to 14/02/03; full list of members (6 pages)
19 February 2003Return made up to 14/02/03; full list of members (6 pages)
16 January 2003Registered office changed on 16/01/03 from: 7-63 greencroft gardens london NW6 3LJ (1 page)
16 January 2003Registered office changed on 16/01/03 from: 7-63 greencroft gardens london NW6 3LJ (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (3 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002New director appointed (3 pages)
23 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
24 April 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
24 April 2002Return made up to 14/02/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
11 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 March 2000Return made up to 14/02/00; full list of members (6 pages)
21 March 2000Return made up to 14/02/00; full list of members (6 pages)
23 February 1999Return made up to 14/02/99; full list of members (7 pages)
23 February 1999Return made up to 14/02/99; full list of members (7 pages)
21 December 1998Full accounts made up to 30 June 1998 (7 pages)
21 December 1998Full accounts made up to 30 June 1998 (7 pages)
24 March 1998Return made up to 14/02/98; no change of members (4 pages)
24 March 1998Return made up to 14/02/98; no change of members (4 pages)
25 November 1997Full accounts made up to 30 June 1997 (11 pages)
25 November 1997Full accounts made up to 30 June 1997 (11 pages)
6 February 1997Return made up to 14/02/97; no change of members (4 pages)
6 February 1997Return made up to 14/02/97; no change of members (4 pages)
30 October 1996Full accounts made up to 30 June 1996 (10 pages)
30 October 1996Full accounts made up to 30 June 1996 (10 pages)
11 March 1996Return made up to 14/02/96; full list of members (6 pages)
11 March 1996Return made up to 14/02/96; full list of members (6 pages)
17 August 1995Full accounts made up to 30 June 1995 (9 pages)
17 August 1995Full accounts made up to 30 June 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 February 1992Incorporation (17 pages)
14 February 1992Incorporation (17 pages)