Company NameShareframe Limited
DirectorsNigel Andrew Allen and Sarah Vanessa Allen
Company StatusActive
Company Number02814023
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)

Business Activity

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

Directors

Director NameMr Nigel Andrew Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Director NameMrs Sarah Vanessa Allen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Secretary NameMrs Sarah Vanessa Allen
NationalityBritish
StatusCurrent
Appointed29 June 1993(2 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Director NameMr Philip Robin Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(8 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
26 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
20 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
2 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
26 November 2018Termination of appointment of Philip Robin Smith as a director on 12 November 2018 (1 page)
4 October 2018Second filing of the annual return made up to 20 April 2016 (23 pages)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,002
(4 pages)
18 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 20,002
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2018
(6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20,002
(4 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 20,002
(4 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,002
(4 pages)
25 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 20,002
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Director's details changed for Mr Nigel Andrew Allen on 19 April 2012 (2 pages)
1 May 2012Director's details changed for Mrs Sarah Vanessa Allen on 19 April 2012 (2 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
1 May 2012Director's details changed for Mr Nigel Andrew Allen on 19 April 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Sarah Vanessa Allen on 19 April 2012 (1 page)
1 May 2012Secretary's details changed for Mrs Sarah Vanessa Allen on 19 April 2012 (1 page)
1 May 2012Director's details changed for Mr Philip Robin Smith on 19 April 2012 (2 pages)
1 May 2012Director's details changed for Mrs Sarah Vanessa Allen on 19 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Philip Robin Smith on 19 April 2012 (2 pages)
19 January 2012Registered office address changed from , 3rd Floor Kings House 12-42 Kings House, Kingston upon Thames, Surrey, KT1 1TG on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Kings House Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (6 pages)
13 July 2010Accounts for a medium company made up to 31 December 2009 (6 pages)
13 July 2010Accounts for a medium company made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 May 2008Registered office changed on 15/05/2008 from, ashby house, 64 high street, walton on thames, surrey, KT12 1BW (1 page)
15 May 2008Registered office changed on 15/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
29 April 2008Return made up to 20/04/08; full list of members (4 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (13 pages)
30 April 2007Return made up to 20/04/07; full list of members (3 pages)
30 April 2007Return made up to 20/04/07; full list of members (3 pages)
24 October 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
24 October 2006Accounts for a medium company made up to 31 December 2005 (12 pages)
9 May 2006Return made up to 20/04/06; full list of members (7 pages)
9 May 2006Return made up to 20/04/06; full list of members (7 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (13 pages)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
28 April 2005Return made up to 20/04/05; full list of members (7 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (13 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
22 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
22 October 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
11 May 2003Return made up to 29/04/03; full list of members (7 pages)
11 May 2003Return made up to 29/04/03; full list of members (7 pages)
25 October 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
25 October 2002Accounts for a medium company made up to 31 December 2001 (13 pages)
26 April 2002Return made up to 29/04/02; full list of members (7 pages)
26 April 2002Return made up to 29/04/02; full list of members (7 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
26 October 2001Accounts for a medium company made up to 31 December 2000 (13 pages)
9 May 2001Return made up to 29/04/01; full list of members (6 pages)
9 May 2001Return made up to 29/04/01; full list of members (6 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
26 May 2000Return made up to 29/04/00; full list of members (6 pages)
26 May 2000Return made up to 29/04/00; full list of members (6 pages)
28 July 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
28 July 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
24 May 1999Return made up to 29/04/99; no change of members (4 pages)
24 May 1999Return made up to 29/04/99; no change of members (4 pages)
28 May 1998Return made up to 29/04/98; no change of members (4 pages)
28 May 1998Return made up to 29/04/98; no change of members (4 pages)
17 April 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
17 April 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
23 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
23 December 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
28 May 1997Return made up to 29/04/97; full list of members (6 pages)
28 May 1997Return made up to 29/04/97; full list of members (6 pages)
13 June 1996Return made up to 29/04/96; no change of members (4 pages)
13 June 1996Return made up to 29/04/96; no change of members (4 pages)
22 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
22 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 June 1995Return made up to 29/04/95; no change of members (4 pages)
8 June 1995Return made up to 29/04/95; no change of members (4 pages)