Company NameSh Process Agents Limited
DirectorsRoland Anthony John Foord and Eifion Wyn Morris
Company StatusActive
Company Number03181871
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Previous NamesSmartcompac Limited and Stephenson Harwood Process Agents Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Roland Anthony John Foord
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2017(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Eifion Wyn Morris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameMs Gabrielle Teresa Kaiser
StatusCurrent
Appointed21 February 2022(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameGraham Gordon Burns
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 30 April 2000)
RoleSolicitor
Correspondence Address2 North View
London
SW19 4UJ
Director NameMr Andrew John Keates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 2 days after company formation)
Appointment Duration10 years (resigned 27 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Liskeard Gardens
Blackheath
London
SE3 0PE
Secretary NameTonia Lisa Gilbert
NationalityBritish
StatusResigned
Appointed25 April 1996(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 29 April 1997)
RoleCompany Director
Correspondence Address3 Farm House Court
81 Bunns Lane
London
NW7 2EX
Secretary NameMr Barry Garth Bickerton
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's Cottage
Hardwick
Aylesbury
Buckinghamshire
HP22 4DZ
Secretary NameClive John Ruse
NationalityBritish
StatusResigned
Appointed19 August 1999(3 years, 4 months after company formation)
Appointment Duration22 years, 6 months (resigned 21 February 2022)
RoleCompany Director
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameArlene Carol Dourish
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(4 years after company formation)
Appointment Duration13 years, 9 months (resigned 11 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMark Andrew Russell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Nigel Hugh Porter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMs Sharon Tracey White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(20 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£43,031
Net Worth£44,688
Cash£82,893
Current Liabilities£51,830

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

12 February 2024Accounts for a small company made up to 30 April 2023 (14 pages)
30 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
2 February 2023Accounts for a small company made up to 30 April 2022 (14 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
21 February 2022Appointment of Ms Gabrielle Teresa Kaiser as a secretary on 21 February 2022 (2 pages)
21 February 2022Termination of appointment of Clive John Ruse as a secretary on 21 February 2022 (1 page)
2 February 2022Accounts for a small company made up to 30 April 2021 (14 pages)
24 January 2022Termination of appointment of Sharon Tracey White as a director on 24 January 2022 (1 page)
24 January 2022Appointment of Mr Eifion Wyn Morris as a director on 24 January 2022 (2 pages)
6 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
30 April 2021Accounts for a small company made up to 30 April 2020 (13 pages)
4 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 January 2020Accounts for a small company made up to 30 April 2019 (13 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 February 2019Accounts for a small company made up to 30 April 2018 (13 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (13 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 February 2017Appointment of Ms Sharon Tracey White as a director on 2 February 2017 (2 pages)
3 February 2017Appointment of Ms Sharon Tracey White as a director on 2 February 2017 (2 pages)
3 February 2017Appointment of Mr Roland Anthony John Foord as a director on 2 February 2017 (2 pages)
3 February 2017Termination of appointment of Mark Andrew Russell as a director on 2 February 2017 (1 page)
3 February 2017Appointment of Mr Roland Anthony John Foord as a director on 2 February 2017 (2 pages)
3 February 2017Termination of appointment of Mark Andrew Russell as a director on 2 February 2017 (1 page)
31 January 2017Full accounts made up to 30 April 2016 (13 pages)
31 January 2017Full accounts made up to 30 April 2016 (13 pages)
10 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
12 January 2016Termination of appointment of Nigel Hugh Porter as a director on 18 December 2015 (1 page)
12 January 2016Termination of appointment of Nigel Hugh Porter as a director on 18 December 2015 (1 page)
4 January 2016Full accounts made up to 30 April 2015 (10 pages)
4 January 2016Full accounts made up to 30 April 2015 (10 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
26 November 2014Full accounts made up to 30 April 2014 (10 pages)
26 November 2014Full accounts made up to 30 April 2014 (10 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
13 February 2014Termination of appointment of Arlene Dourish as a director (1 page)
13 February 2014Termination of appointment of Arlene Dourish as a director (1 page)
11 February 2014Appointment of Mr Nigel Hugh Porter as a director (2 pages)
11 February 2014Appointment of Mr Nigel Hugh Porter as a director (2 pages)
3 February 2014Full accounts made up to 30 April 2013 (10 pages)
3 February 2014Full accounts made up to 30 April 2013 (10 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
10 April 2013Secretary's details changed for Clive John Ruse on 10 April 2013 (1 page)
10 April 2013Director's details changed for Arlene Carol Dourish on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mark Andrew Russell on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Arlene Carol Dourish on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Mark Andrew Russell on 10 April 2013 (2 pages)
10 April 2013Secretary's details changed for Clive John Ruse on 10 April 2013 (1 page)
10 January 2013Full accounts made up to 30 April 2012 (10 pages)
10 January 2013Full accounts made up to 30 April 2012 (10 pages)
18 April 2012Annual return made up to 2 April 2012 (14 pages)
18 April 2012Annual return made up to 2 April 2012 (14 pages)
18 April 2012Annual return made up to 2 April 2012 (14 pages)
30 December 2011Full accounts made up to 30 April 2011 (10 pages)
30 December 2011Full accounts made up to 30 April 2011 (10 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
4 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (14 pages)
18 April 2011Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 18 April 2011 (2 pages)
1 February 2011Full accounts made up to 30 April 2010 (10 pages)
1 February 2011Full accounts made up to 30 April 2010 (10 pages)
19 April 2010Annual return made up to 2 April 2010 (14 pages)
19 April 2010Annual return made up to 2 April 2010 (14 pages)
19 April 2010Annual return made up to 2 April 2010 (14 pages)
31 March 2010Full accounts made up to 30 April 2009 (10 pages)
31 March 2010Full accounts made up to 30 April 2009 (10 pages)
13 November 2009Secretary's details changed for Clive John Ruse on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mark Andrew Russell on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mark Andrew Russell on 5 November 2009 (3 pages)
13 November 2009Secretary's details changed for Clive John Ruse on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mark Andrew Russell on 5 November 2009 (3 pages)
13 November 2009Secretary's details changed for Clive John Ruse on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Arlene Carol Dourish on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Arlene Carol Dourish on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Arlene Carol Dourish on 5 November 2009 (3 pages)
7 April 2009Return made up to 02/04/09; no change of members (4 pages)
7 April 2009Return made up to 02/04/09; no change of members (4 pages)
28 January 2009Full accounts made up to 30 April 2008 (10 pages)
28 January 2009Full accounts made up to 30 April 2008 (10 pages)
2 June 2008Return made up to 02/04/08; full list of members (6 pages)
2 June 2008Return made up to 02/04/08; full list of members (6 pages)
28 January 2008Full accounts made up to 30 April 2007 (10 pages)
28 January 2008Full accounts made up to 30 April 2007 (10 pages)
6 July 2007Return made up to 02/04/07; change of members (7 pages)
6 July 2007Return made up to 02/04/07; change of members (7 pages)
8 March 2007Full accounts made up to 30 April 2006 (10 pages)
8 March 2007Full accounts made up to 30 April 2006 (10 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
25 April 2006Return made up to 02/04/06; full list of members (7 pages)
25 April 2006Return made up to 02/04/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (9 pages)
2 March 2006Full accounts made up to 30 April 2005 (9 pages)
4 May 2005Return made up to 02/04/05; full list of members (7 pages)
4 May 2005Return made up to 02/04/05; full list of members (7 pages)
3 March 2005Full accounts made up to 30 April 2004 (9 pages)
3 March 2005Full accounts made up to 30 April 2004 (9 pages)
7 May 2004Return made up to 02/04/04; full list of members (7 pages)
7 May 2004Return made up to 02/04/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 April 2003 (8 pages)
4 March 2004Full accounts made up to 30 April 2003 (8 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
2 March 2003Full accounts made up to 30 April 2002 (8 pages)
2 March 2003Full accounts made up to 30 April 2002 (8 pages)
14 October 2002Aud statement (1 page)
14 October 2002Aud statement (1 page)
15 June 2002Aud res-regardind section 394 (1 page)
15 June 2002Aud res-regardind section 394 (1 page)
26 April 2002Return made up to 02/04/02; full list of members (7 pages)
26 April 2002Return made up to 02/04/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (8 pages)
1 March 2002Full accounts made up to 30 April 2001 (8 pages)
2 May 2001Return made up to 02/04/01; full list of members (6 pages)
2 May 2001Return made up to 02/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
1 March 2001Full accounts made up to 30 April 2000 (8 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
28 April 2000Return made up to 02/04/00; full list of members (6 pages)
28 April 2000Return made up to 02/04/00; full list of members (6 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
3 March 2000Full accounts made up to 30 April 1999 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
30 March 1998Return made up to 02/04/98; no change of members (4 pages)
30 March 1998Return made up to 02/04/98; no change of members (4 pages)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Full accounts made up to 30 April 1997 (6 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1998Full accounts made up to 30 April 1997 (6 pages)
19 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
1 May 1997Return made up to 02/04/97; full list of members (6 pages)
1 May 1997Return made up to 02/04/97; full list of members (6 pages)
10 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 September 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 September 1996Company name changed stephenson harwood process agent s LIMITED\certificate issued on 05/09/96 (2 pages)
4 September 1996Company name changed stephenson harwood process agent s LIMITED\certificate issued on 05/09/96 (2 pages)
20 May 1996Memorandum and Articles of Association (8 pages)
20 May 1996Memorandum and Articles of Association (8 pages)
13 May 1996Company name changed\certificate issued on 13/05/96 (2 pages)
13 May 1996Company name changed\certificate issued on 13/05/96 (2 pages)
12 May 1996Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1996Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1996New secretary appointed (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New secretary appointed (1 page)
12 May 1996Secretary resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Secretary resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996Director resigned (2 pages)
12 May 1996Director resigned (2 pages)
2 April 1996Incorporation (9 pages)
2 April 1996Incorporation (9 pages)