Company NameShana Consultants Limited
DirectorsSarah Anne Castleton and Andrew Castleton
Company StatusActive
Company Number02712003
CategoryPrivate Limited Company
Incorporation Date6 May 1992(32 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Sarah Anne Castleton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(3 weeks, 3 days after company formation)
Appointment Duration31 years, 11 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address47 Ross Road
South Norwood
London
SE25 6SB
Director NameMr Andrew Castleton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(8 years, 12 months after company formation)
Appointment Duration23 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address47 Ross Road
South Norwood
London
SE25 6SB
Secretary NameMr Andrew Castleton
NationalityBritish
StatusCurrent
Appointed01 May 2001(8 years, 12 months after company formation)
Appointment Duration23 years
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address47 Ross Road
South Norwood
London
SE25 6SB
Secretary NameMr Gerard James Lynch
NationalityBritish
StatusResigned
Appointed30 May 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address17 Windham Road
Richmond
Surrey
TW9 2HP
Secretary NameRonald William Jenner
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address103 Nyewood Lane
Bognor Regis
West Sussex
PO21 2TY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 May 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address47 Ross Road
South Norwood
London
SE25 6SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

50 at £1Andrew Castleton
50.00%
Ordinary
50 at £1S.a. Castleton
50.00%
Ordinary

Financials

Year2014
Net Worth£431,815
Cash£78,856
Current Liabilities£22,391

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due5 August 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 November

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

12 May 2009Delivered on: 2 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No HP434493 being the property at 22 alpinecourt, chiltern way, basingstoke, hampshire.
Outstanding
15 February 2002Delivered on: 25 May 2007
Persons entitled: Barclays Bank PLC T/as the Woolwich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 53 granville square peckham grove london.
Outstanding

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 January 2023Change of details for Mr Andrew Castleton as a person with significant control on 11 January 2023 (2 pages)
11 January 2023Change of details for Mrs Sarah Anne Castleton as a person with significant control on 11 January 2023 (2 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
22 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Andrew . Castleton on 13 February 2020 (2 pages)
13 February 2020Secretary's details changed for Mr Andrew . Castleton on 13 February 2020 (1 page)
13 February 2020Registered office address changed from 46 Brockwell Park Gardens Herne Hill London SE24 9BJ to 47 Ross Road South Norwood London SE25 6SB on 13 February 2020 (1 page)
13 February 2020Change of details for Mrs Sarah Anne Castleton as a person with significant control on 13 February 2020 (2 pages)
13 February 2020Change of details for Mr Andrew . Castleton as a person with significant control on 13 February 2020 (2 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
9 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(4 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
14 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 November 2011Secretary's details changed for Mr Andrew . Castleton on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 35 Lea Road Dronfield Derbyshire S18 1SB on 17 November 2011 (1 page)
17 November 2011Secretary's details changed for Mr Andrew . Castleton on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 35 Lea Road Dronfield Derbyshire S18 1SB on 17 November 2011 (1 page)
17 November 2011Director's details changed for Mr Andrew . Castleton on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mrs Sarah Anne Castleton on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mrs Sarah Anne Castleton on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Andrew . Castleton on 17 November 2011 (2 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
16 November 2010Secretary's details changed for Mr Andrew Clive Castleton on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Mr Andrew Clive Castleton on 16 November 2010 (1 page)
16 November 2010Director's details changed for Miss Sarah Anne Jenner on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Andrew Clive Smith on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Andrew Clive Smith on 16 November 2010 (1 page)
16 November 2010Secretary's details changed for Mr Andrew Clive Castleton on 16 November 2010 (1 page)
16 November 2010Director's details changed for Miss Sarah Anne Jenner on 16 November 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Andrew Clive Castleton on 16 November 2010 (1 page)
16 November 2010Director's details changed for Andrew Clive Smith on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Andrew Clive Smith on 16 November 2010 (2 pages)
8 May 2010Director's details changed for Miss Sarah Anne Jenner on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Miss Sarah Anne Jenner on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Andrew Clive Smith on 6 May 2010 (2 pages)
8 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Andrew Clive Smith on 6 May 2010 (2 pages)
8 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
8 May 2010Director's details changed for Andrew Clive Smith on 6 May 2010 (2 pages)
8 May 2010Director's details changed for Miss Sarah Anne Jenner on 6 May 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 May 2008Return made up to 06/05/08; full list of members (4 pages)
19 May 2008Return made up to 06/05/08; full list of members (4 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 June 2007Return made up to 06/05/07; full list of members (2 pages)
8 June 2007Return made up to 06/05/07; full list of members (2 pages)
25 May 2007Particulars of mortgage/charge (10 pages)
25 May 2007Particulars of mortgage/charge (10 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 June 2006Return made up to 06/05/06; full list of members (2 pages)
23 June 2006Return made up to 06/05/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2005Return made up to 06/05/05; full list of members (2 pages)
13 May 2005Return made up to 06/05/05; full list of members (2 pages)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Registered office changed on 08/03/05 from: mill farmhouse 9 clowne road barlborough chesterfield derbyshire S43 4EN (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Registered office changed on 08/03/05 from: mill farmhouse 9 clowne road barlborough chesterfield derbyshire S43 4EN (1 page)
8 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 May 2003Return made up to 06/05/03; full list of members (7 pages)
22 May 2003Return made up to 06/05/03; full list of members (7 pages)
1 June 2002Return made up to 06/05/02; full list of members (8 pages)
1 June 2002Return made up to 06/05/02; full list of members (8 pages)
3 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001New secretary appointed;new director appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 2001Secretary resigned (1 page)
6 July 2000Return made up to 06/05/00; no change of members (4 pages)
6 July 2000Return made up to 06/05/00; no change of members (4 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 June 1999Director's particulars changed (1 page)
1 June 1999Return made up to 06/05/99; full list of members (5 pages)
1 June 1999Return made up to 06/05/99; full list of members (5 pages)
1 June 1999Registered office changed on 01/06/99 from: 46 brockwell park gardens herne hill london SE24 9BJ (1 page)
1 June 1999Registered office changed on 01/06/99 from: 46 brockwell park gardens herne hill london SE24 9BJ (1 page)
1 June 1999Director's particulars changed (1 page)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
13 May 1998Return made up to 06/05/98; no change of members (4 pages)
13 May 1998Return made up to 06/05/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
8 June 1997Return made up to 06/05/97; full list of members (6 pages)
8 June 1997Return made up to 06/05/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1996Return made up to 06/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
6 July 1995Registered office changed on 06/07/95 from: flat 1 53 gresham road london SW9 7NU (1 page)
6 July 1995Registered office changed on 06/07/95 from: flat 1 53 gresham road london SW9 7NU (1 page)
6 June 1995Return made up to 06/05/95; no change of members (4 pages)
6 June 1995Return made up to 06/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
27 July 1994Accounts for a small company made up to 31 October 1993 (10 pages)
24 May 1994Return made up to 06/05/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
25 April 1994Secretary resigned;new secretary appointed (2 pages)
18 May 1993Return made up to 06/05/93; full list of members (6 pages)
18 June 1992Accounting reference date notified as 05/11 (1 page)
18 June 1992Ad 30/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 1992Registered office changed on 18/06/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 June 1992Secretary resigned;new secretary appointed (4 pages)
6 May 1992Incorporation (11 pages)