Company NameShere Associates Limited
Company StatusDissolved
Company Number03099319
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 7 months ago)
Dissolution Date8 August 2023 (8 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Radford Smith
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Secretary NameMrs Catherine Mary Smith
NationalityBritish
StatusClosed
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameElizabeth Ann Chard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleSecretary
Correspondence Address11 Claire Court
Bushey Heath
Hertfordshire
DW2 7HY
Secretary NameJean Walsh
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 The Hollies
Stanford Le Hope
Essex
SS17 0DG

Contact

Websiteshereassociates.co.uk
Telephone020 75491682
Telephone regionLondon

Location

Registered Address13 The Ridings
East Horsley
Leatherhead
KT24 5BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

40 at £1Catherine Mary Smith
40.00%
Ordinary
40 at £1Nigel Radford Smith
40.00%
Ordinary
20 at £1Kate Radford Hutchinson
20.00%
Ordinary

Financials

Year2014
Net Worth£6,400
Cash£3,276
Current Liabilities£20,494

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
11 May 2023Registered office address changed from 5 st. John's Lane London EC1M 4BH England to 13 the Ridings East Horsley Leatherhead KT24 5BN on 11 May 2023 (1 page)
11 May 2023Application to strike the company off the register (1 page)
22 November 2022Micro company accounts made up to 31 March 2022 (9 pages)
21 October 2022Confirmation statement made on 7 September 2022 with updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
1 October 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
19 October 2020Registered office address changed from 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU United Kingdom to 5 st. John's Lane London EC1M 4BH on 19 October 2020 (1 page)
23 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
20 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
25 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
25 September 2017Notification of Catherine Smith as a person with significant control on 6 April 2017 (2 pages)
25 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
25 September 2017Notification of Catherine Smith as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 June 2017Registered office address changed from The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 13 June 2017 (1 page)
13 June 2017Registered office address changed from The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA to 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 13 June 2017 (1 page)
26 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
20 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 November 2014Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 22 November 2014 (1 page)
22 November 2014Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 22 November 2014 (1 page)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
6 December 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Nigel Radford Smith on 7 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Nigel Radford Smith on 7 September 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Nigel Radford Smith on 7 September 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 September 2009Return made up to 07/09/09; full list of members (3 pages)
15 September 2009Return made up to 07/09/09; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 December 2008Return made up to 07/09/08; full list of members (3 pages)
2 December 2008Return made up to 07/09/08; full list of members (3 pages)
19 August 2008Return made up to 07/09/07; full list of members (3 pages)
19 August 2008Return made up to 07/09/07; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 November 2006Return made up to 07/09/06; full list of members (2 pages)
8 November 2006Return made up to 07/09/06; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 February 2006Return made up to 07/09/05; full list of members (2 pages)
3 February 2006Return made up to 07/09/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 February 2005Registered office changed on 24/02/05 from: 47 west street dorking surrey RH4 1BU (1 page)
24 February 2005Return made up to 07/09/04; full list of members (6 pages)
24 February 2005Registered office changed on 24/02/05 from: 47 west street dorking surrey RH4 1BU (1 page)
24 February 2005Return made up to 07/09/04; full list of members (6 pages)
13 August 2004Registered office changed on 13/08/04 from: 7-10 chandos street london W1G 9DQ (1 page)
13 August 2004Registered office changed on 13/08/04 from: 7-10 chandos street london W1G 9DQ (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 February 2004Return made up to 07/09/03; full list of members (6 pages)
16 February 2004Return made up to 07/09/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 December 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 October 2002Return made up to 07/09/02; full list of members (6 pages)
17 October 2002Return made up to 07/09/02; full list of members (6 pages)
2 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
2 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
22 October 2001Return made up to 07/09/01; full list of members (6 pages)
22 October 2001Return made up to 07/09/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Accounts for a small company made up to 30 September 1999 (5 pages)
19 January 2001Accounts for a small company made up to 30 September 1999 (5 pages)
14 November 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
14 November 2000Return made up to 07/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(6 pages)
27 October 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
27 October 1999Return made up to 07/09/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 October 1998Return made up to 07/09/98; no change of members (4 pages)
19 October 1998Return made up to 07/09/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 September 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 September 1997Return made up to 07/09/97; no change of members (4 pages)
24 September 1997Return made up to 07/09/97; no change of members (4 pages)
24 September 1997Registered office changed on 24/09/97 from: 48 portland place london W1N 4AJ (1 page)
24 September 1997Registered office changed on 24/09/97 from: 48 portland place london W1N 4AJ (1 page)
19 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1996Ad 07/09/95--------- £ si 50@1 (2 pages)
11 December 1996Return made up to 07/09/96; full list of members (5 pages)
11 December 1996Ad 07/09/95--------- £ si 50@1 (2 pages)
11 December 1996Ad 07/09/95--------- £ si 49@1 (2 pages)
11 December 1996Return made up to 07/09/96; full list of members (5 pages)
11 December 1996Ad 07/09/95--------- £ si 49@1 (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
10 January 1996Director resigned;new director appointed (2 pages)
7 September 1995Incorporation (32 pages)
7 September 1995Incorporation (32 pages)