Company NameShaprim Limited
DirectorsMansukhlal Devraj Shah and Premilaben Mansukhlal Shah
Company StatusActive
Company Number02967767
CategoryPrivate Limited Company
Incorporation Date14 September 1994(29 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mansukhlal Devraj Shah
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(2 days after company formation)
Appointment Duration29 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address32 Edgeworth Crescent
London
NW4 4HG
Director NameMrs Premilaben Mansukhlal Shah
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1994(2 days after company formation)
Appointment Duration29 years, 7 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address32 Edgeworth Crescent
Hendon
London
NW4 4HG
Secretary NameMrs Premilaben Mansukhlal Shah
NationalityBritish
StatusCurrent
Appointed16 September 1994(2 days after company formation)
Appointment Duration29 years, 7 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address32 Edgeworth Crescent
Hendon
London
NW4 4HG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 September 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address32 Edgeworth Crescent
London
NW4 4HG
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

21.4k at £1Mansukh D. Shah
28.09%
Ordinary
18.4k at £1Premilaben M. Shah
24.14%
Ordinary
18.2k at £1Radhika Shah
23.88%
Ordinary
18.2k at £1Rimi Shah
23.88%
Ordinary

Financials

Year2014
Net Worth£236,238
Cash£5,262
Current Liabilities£62,220

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

10 February 2021Delivered on: 17 February 2021
Persons entitled: Oaknorth Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
28 March 2001Delivered on: 3 April 2001
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 96 & 98 high street penge. See the mortgage charge document for full details.
Outstanding
28 March 2001Delivered on: 3 April 2001
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 96 & 98 high street penge. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 October 2022Satisfaction of charge 029677670003 in full (1 page)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
17 February 2021Registration of charge 029677670003, created on 10 February 2021 (32 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 76,000
(5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 76,000
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 76,000
(5 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 76,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 76,000
(5 pages)
31 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 76,000
(5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mrs Premilaben Mansukhlal Shah on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mrs Premilaben Mansukhlal Shah on 1 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mrs Premilaben Mansukhlal Shah on 1 September 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
15 September 2008Return made up to 14/09/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Return made up to 14/09/07; full list of members (3 pages)
4 October 2007Return made up to 14/09/07; full list of members (3 pages)
7 March 2007Return made up to 14/09/06; full list of members (3 pages)
7 March 2007Return made up to 14/09/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 14/09/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Return made up to 14/09/04; full list of members (8 pages)
5 October 2004Return made up to 14/09/04; full list of members (8 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 September 2003Return made up to 14/09/03; full list of members (8 pages)
16 September 2003Return made up to 14/09/03; full list of members (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 October 2002Return made up to 14/09/02; full list of members (8 pages)
3 October 2002Return made up to 14/09/02; full list of members (8 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Ad 28/09/01--------- £ si 75@1=75 £ ic 1000/1075 (2 pages)
7 November 2001Ad 28/09/01--------- £ si 75@1=75 £ ic 1000/1075 (2 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 2001Full accounts made up to 31 March 2000 (10 pages)
2 January 2001Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Return made up to 14/09/00; full list of members (6 pages)
12 September 2000Return made up to 14/09/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
16 September 1999Return made up to 14/09/99; no change of members (4 pages)
11 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
11 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
24 September 1998Return made up to 14/09/98; full list of members (6 pages)
24 September 1998Return made up to 14/09/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
14 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 April 1998Registered office changed on 08/04/98 from: 17-19 vivian avenue london NW4 3UX (1 page)
8 April 1998Registered office changed on 08/04/98 from: 17-19 vivian avenue london NW4 3UX (1 page)
30 September 1997Return made up to 14/09/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
30 September 1997Return made up to 14/09/97; no change of members (4 pages)
30 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
24 September 1996Return made up to 14/09/96; no change of members (4 pages)
24 September 1996Return made up to 14/09/96; no change of members (4 pages)
14 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
14 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
15 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 April 1995Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 1995Ad 15/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)