Company Name2 Shakespeare Villas Limited
Company StatusActive
Company Number03213696
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Previous NameTenurechance Property Management Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr George Oduro
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(3 years, 9 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 Amity Grove
London
SW20 0LJ
Secretary NameMr George Oduro
NationalityBritish
StatusCurrent
Appointed06 April 2000(3 years, 9 months after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 2 Amity Grove
London
SW20 0LJ
Director NameCarole Conboy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(11 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 2 Amity Grove
Raynes Park
London
SW20 0LJ
Director NameMr Abdul Razzak Mirjan
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Amity Grove
London
SW20 0LJ
Director NamePeter Robin Cresswell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 18 February 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Amity Grove
Raynes Park
London
SW20 0LJ
Director NameDavid Michael John Kearns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 1997)
RoleComputers
Correspondence AddressFlat 3 2 Amity Grove
Raynes Park
London
SW20 0LJ
Director NameJune Lillian Weeks
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 1999)
RoleRetired Secretary
Correspondence AddressFlat 1, 2 Amity Grove
Raynes Park
London
SW20 0LJ
Secretary NameDavid Michael John Kearns
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 11 December 1997)
RoleComputers
Correspondence AddressFlat 3 2 Amity Grove
Raynes Park
London
SW20 0LJ
Director NameSuzanne Jane Moss
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2000)
RoleTreasury Manager
Correspondence AddressFlat 3 2 Amity Grove
Raynes Park
London
SW20 0LJ
Secretary NameSuzanne Jane Moss
NationalityBritish
StatusResigned
Appointed11 December 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 March 2000)
RoleTreasury Manager
Correspondence AddressFlat 3 2 Amity Grove
Raynes Park
London
SW20 0LJ
Director NameGhassan Sarhan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2002)
RoleTransmission Manager
Correspondence AddressFlat 1 Amity Grove
London
SW20 0LQ
Director NameWaqar Siraj
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 August 2006)
RoleSales Executive
Correspondence AddressFlat 1 Shakespeare Villas
2 Amity Grove Raynes Park
London
SW20 0LJ
Director NameMrs Stephanie Smith
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(20 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Amity Grove
London
SW20 0LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Begona Vilaplana & George Oduro
33.33%
Ordinary
1 at £1Carole Noreen Conboy
33.33%
Ordinary
1 at £1Nicholas Richard Smith & Stephanie Gore
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 June 2022Change of details for Ms Carole Noreen Cowboy as a person with significant control on 21 June 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 August 2019Registered office address changed from 30 Berrylands London SW20 9HD England to 222 Upper Richmond Road West London SW14 8AH on 1 August 2019 (1 page)
1 August 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 415 Hillcross Avenue Morden Surrey SM4 4BZ to 30 Berrylands London SW20 9HD on 19 June 2019 (1 page)
4 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
26 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 November 2017Notification of Zeina Shuhaiber as a person with significant control on 14 November 2017 (2 pages)
21 November 2017Cessation of Stephanie Smith as a person with significant control on 14 November 2017 (1 page)
21 November 2017Appointment of Mr Abdul Razzak Mirjan as a director on 21 November 2017 (2 pages)
21 November 2017Notification of Abdul Razzak Mirjan as a person with significant control on 14 November 2017 (2 pages)
21 November 2017Appointment of Mr Abdul Razzak Mirjan as a director on 21 November 2017 (2 pages)
21 November 2017Termination of appointment of Stephanie Smith as a director on 14 November 2017 (1 page)
21 November 2017Cessation of Stephanie Smith as a person with significant control on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Stephanie Smith as a director on 14 November 2017 (1 page)
21 November 2017Notification of Zeina Shuhaiber as a person with significant control on 14 November 2017 (2 pages)
21 November 2017Notification of Abdul Razzak Mirjan as a person with significant control on 14 November 2017 (2 pages)
15 November 2017Cessation of Nicholas Richard Smith as a person with significant control on 15 November 2017 (1 page)
15 November 2017Cessation of Nicholas Richard Smith as a person with significant control on 9 November 2017 (1 page)
5 July 2017Notification of Stephanie Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Nicholas Richard Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Stephanie Smith as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Nicholas Richard Smith as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of George Oduro as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of George Oduro as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Notification of Carole Noreen Cowboy as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Carole Noreen Cowboy as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
28 September 2016Appointment of Mrs Stephanie Smith as a director on 26 September 2016 (2 pages)
28 September 2016Appointment of Mrs Stephanie Smith as a director on 26 September 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
20 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
(6 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(6 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
(6 pages)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Termination of appointment of Peter Cresswell as a director (1 page)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 June 2013Termination of appointment of Peter Cresswell as a director (1 page)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
6 September 2011Director's details changed for George Oduro on 19 June 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 September 2011Director's details changed for George Oduro on 19 June 2010 (2 pages)
6 September 2011Secretary's details changed for George Oduro on 18 June 2011 (2 pages)
6 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
6 September 2011Secretary's details changed for George Oduro on 18 June 2011 (2 pages)
11 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for George Oduro on 1 October 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 August 2010Director's details changed for Carole Conboy on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Carole Conboy on 1 October 2009 (2 pages)
11 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 August 2010Director's details changed for Peter Robin Cresswell on 1 October 2009 (2 pages)
11 August 2010Director's details changed for George Oduro on 1 October 2009 (2 pages)
11 August 2010Director's details changed for George Oduro on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Carole Conboy on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Peter Robin Cresswell on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Peter Robin Cresswell on 1 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 July 2009Return made up to 18/06/09; full list of members (5 pages)
23 July 2009Return made up to 18/06/09; full list of members (5 pages)
12 November 2008Return made up to 18/06/08; full list of members (5 pages)
12 November 2008Return made up to 18/06/08; full list of members (5 pages)
11 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 November 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 September 2008Return made up to 18/06/07; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
29 September 2008Director appointed carole conboy (2 pages)
29 September 2008Director appointed carole conboy (2 pages)
29 September 2008Return made up to 18/06/07; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 September 2006Return made up to 18/06/06; full list of members (8 pages)
14 September 2006Return made up to 18/06/06; full list of members (8 pages)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
14 July 2005Return made up to 18/06/05; full list of members (8 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 July 2004Return made up to 18/06/04; full list of members (8 pages)
21 July 2004Return made up to 18/06/04; full list of members (8 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
26 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
17 September 2003Return made up to 18/06/03; full list of members (8 pages)
17 September 2003Return made up to 18/06/03; full list of members (8 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
11 September 2002Return made up to 18/06/02; full list of members (8 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Return made up to 18/06/02; full list of members (8 pages)
11 September 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
14 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
14 February 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
21 September 2001Return made up to 18/06/01; full list of members (8 pages)
21 September 2001Return made up to 18/06/01; full list of members (8 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
30 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
31 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
24 September 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
24 September 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
27 July 1999Return made up to 18/06/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
  • 363(288) ‐ Director resigned
(4 pages)
27 July 1999Return made up to 18/06/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
  • 363(288) ‐ Director resigned
(4 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 March 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
13 July 1998Return made up to 18/06/98; full list of members (6 pages)
13 July 1998Return made up to 18/06/98; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997New secretary appointed;new director appointed (2 pages)
31 December 1997Secretary resigned;director resigned (1 page)
31 December 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/08/97
(6 pages)
18 August 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 18/08/97
(6 pages)
29 July 1997Ad 14/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 July 1997Ad 14/08/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 October 1996Memorandum and Articles of Association (14 pages)
19 October 1996Memorandum and Articles of Association (14 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed;new director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 1996Company name changed tenurechance property management LIMITED\certificate issued on 14/10/96 (3 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Registered office changed on 11/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Company name changed tenurechance property management LIMITED\certificate issued on 14/10/96 (3 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New secretary appointed;new director appointed (2 pages)
18 June 1996Incorporation (10 pages)
18 June 1996Incorporation (10 pages)