London
SW1A 1LD
Director Name | Mr Michael Laurent Van Messel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(21 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years (resigned 31 March 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Howard Paul Shore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years (resigned 03 April 2017) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Dr Graham Barry Shore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 May 1996) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nw1 |
Director Name | Patrick Joseph Murrin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 April 1997) |
Role | Chartered Accountant |
Correspondence Address | La Tonnelle House Les Banques St Sampson Guernsey GU1 3HS |
Director Name | Rosemarie Toni Blanche Hancock |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 September 1999) |
Role | Accountant |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey GY1 3HS |
Director Name | Maeve Therese Guilbert |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 May 2001) |
Role | Chartered Secretary |
Correspondence Address | Araucaria Les Varendes St Andrews Guernsey Channel Islands GY6 8TG |
Director Name | James Edward Gardner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | Hollyoaks Roncefer Road St Sampson Guernsey GY2 4FP |
Director Name | Rosemarie Toni Blanche Hancock |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2001) |
Role | Company Director |
Correspondence Address | Lhirondel Les Hubits, St. Martin Guernsey Channel Islands GY4 6NB |
Director Name | Helen Foster Green |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2003) |
Role | Accountant |
Correspondence Address | 1 Saint James Place Saint Jacques, St. Peter Port Guernsey Channel Islands GY1 1SP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rysaffe International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2003) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson Guernsey Channel Islands GY1 3HS |
Website | shorecap.co.uk |
---|---|
Telephone | 020 74084080 |
Telephone region | London |
Registered Address | Cassini House 57 St James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Shore Capital Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 April 2022 | Secretary's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (1 page) |
31 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2019 | Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 29 July 2019 (1 page) |
19 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 April 2017 | Appointment of Michael Laurent Van Messel as a director on 3 April 2017 (2 pages) |
6 April 2017 | Appointment of Michael Laurent Van Messel as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
31 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 June 2010 | Termination of appointment of Graham Shore as a director (1 page) |
8 June 2010 | Termination of appointment of Graham Shore as a director (1 page) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
21 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members
|
17 March 2004 | Return made up to 27/02/04; full list of members
|
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 April 2003 | Return made up to 27/02/03; full list of members (8 pages) |
6 April 2003 | Return made up to 27/02/03; full list of members (8 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 May 2002 | Return made up to 27/02/02; full list of members (7 pages) |
10 May 2002 | Return made up to 27/02/02; full list of members (7 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
14 April 2001 | Return made up to 27/02/01; full list of members
|
14 April 2001 | Return made up to 27/02/01; full list of members
|
14 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
14 April 2000 | Return made up to 27/02/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: one maddox street london W1R 9WA (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: one maddox street london W1R 9WA (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (2 pages) |
28 October 1999 | Director resigned (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (10 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (10 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
7 April 1999 | Return made up to 27/02/99; no change of members
|
7 April 1999 | Return made up to 27/02/99; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
29 September 1997 | Return made up to 27/02/97; full list of members (8 pages) |
29 September 1997 | Return made up to 27/02/97; full list of members (8 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
1 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
5 June 1997 | New secretary appointed (3 pages) |
5 June 1997 | New director appointed (3 pages) |
5 June 1997 | New director appointed (3 pages) |
5 June 1997 | New secretary appointed (3 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Memorandum and Articles of Association (11 pages) |
27 August 1996 | Memorandum and Articles of Association (11 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
11 July 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
11 July 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 1 mitchell lane bristol B1 6BU (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: 1 mitchell lane bristol B1 6BU (1 page) |
15 April 1996 | New director appointed (2 pages) |
1 April 1996 | Company name changed supplyelite LIMITED\certificate issued on 02/04/96 (2 pages) |
1 April 1996 | Company name changed supplyelite LIMITED\certificate issued on 02/04/96 (2 pages) |
27 February 1996 | Incorporation (9 pages) |
27 February 1996 | Incorporation (9 pages) |