Company NameShortspin Limited
DirectorsMelissa Lee Taylor and Roderick Noel Taylor
Company StatusLiquidation
Company Number03219958
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Melissa Lee Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 9 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address121 Portland Road
London
W11 4LW
Director NameMr Roderick Noel Taylor
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Portland Road
London
W11 4LW
Secretary NameMiss Melissa Lee Taylor
NationalityBritish
StatusCurrent
Appointed15 July 1996(1 week, 5 days after company formation)
Appointment Duration27 years, 9 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address121 Portland Road
London
W11 4LW
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMrs Janice Katherine Taylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1996(1 week, 5 days after company formation)
Appointment Duration17 years, 2 months (resigned 28 September 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address121 Portland Road
London
W11 4LW
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone020 89601515
Telephone regionLondon

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Financials

Year2013
Net Worth-£104,699
Cash£14,034
Current Liabilities£54,478

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 July 2019 (4 years, 10 months ago)
Next Return Due14 August 2020 (overdue)

Charges

1 October 1996Delivered on: 11 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 136-142 bramley road london W10 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 September 1996Delivered on: 4 October 1996
Satisfied on: 16 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 April 2020Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 27 April 2020 (1 page)
27 April 2020Registered office address changed from Park Farm Barn Brabourne Lees Ashford TN25 6RG England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 27 April 2020 (1 page)
21 April 2020Statement of affairs (6 pages)
21 April 2020Appointment of a voluntary liquidator (2 pages)
21 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-03
(1 page)
26 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 January 2018 (1 page)
13 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (1 page)
28 September 2017Micro company accounts made up to 31 January 2017 (1 page)
3 August 2017Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Park Farm Barn Brabourne Lees Ashford TN25 6RG on 3 August 2017 (1 page)
3 August 2017Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Park Farm Barn Brabourne Lees Ashford TN25 6RG on 3 August 2017 (1 page)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (5 pages)
29 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
26 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 26 May 2015 (1 page)
31 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
31 October 2014Micro company accounts made up to 31 January 2014 (5 pages)
22 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
22 October 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Termination of appointment of Janice Taylor as a director (1 page)
30 October 2013Termination of appointment of Janice Taylor as a director (1 page)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Roderick Noel Taylor on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Mrs Janice Katherine Taylor on 3 July 2010 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Melissa Lee Taylor on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Mrs Janice Katherine Taylor on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Roderick Noel Taylor on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Melissa Lee Taylor on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Roderick Noel Taylor on 3 July 2010 (2 pages)
10 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Melissa Lee Taylor on 3 July 2010 (2 pages)
10 September 2010Director's details changed for Mrs Janice Katherine Taylor on 3 July 2010 (2 pages)
6 March 2010Registered office address changed from Roman House 13 High Street, Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street, Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
6 March 2010Registered office address changed from Roman House 13 High Street, Elstree Hertfordshire WD6 3EP on 6 March 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 August 2009Return made up to 03/07/09; full list of members (4 pages)
11 August 2009Return made up to 03/07/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 August 2008Return made up to 03/07/08; full list of members (4 pages)
29 August 2008Return made up to 03/07/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 August 2007Return made up to 03/07/07; full list of members (3 pages)
1 August 2007Return made up to 03/07/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 August 2006Return made up to 03/07/06; full list of members (3 pages)
16 August 2006Return made up to 03/07/06; full list of members (3 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 03/07/05; full list of members (3 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 03/07/05; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
28 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
9 July 2004Return made up to 03/07/04; full list of members (7 pages)
12 August 2003Return made up to 03/07/03; full list of members (7 pages)
12 August 2003Return made up to 03/07/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
21 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 July 2002Return made up to 03/07/02; full list of members (7 pages)
18 July 2002Return made up to 03/07/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 July 2001Return made up to 03/07/01; full list of members (7 pages)
18 July 2001Return made up to 03/07/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
14 May 2001Registered office changed on 14/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page)
14 May 2001Registered office changed on 14/05/01 from: harcourt house 341 regents park road finchley london N3 1DP (1 page)
25 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 August 2000Return made up to 03/07/00; full list of members (7 pages)
14 August 2000Return made up to 03/07/00; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 July 1999Return made up to 03/07/99; full list of members (6 pages)
23 July 1999Return made up to 03/07/99; full list of members (6 pages)
6 August 1998Return made up to 03/07/98; full list of members (6 pages)
6 August 1998Return made up to 03/07/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
7 May 1998Accounts for a small company made up to 31 January 1998 (4 pages)
13 July 1997Return made up to 03/07/97; full list of members (6 pages)
13 July 1997Return made up to 03/07/97; full list of members (6 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
9 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 October 1996Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
9 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1996Accounting reference date extended from 30/09/97 to 31/01/98 (1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Accounting reference date shortened from 31/07/97 to 30/09/96 (1 page)
2 October 1996Ad 15/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 1996Ad 15/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 1996Accounting reference date shortened from 31/07/97 to 30/09/96 (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996Director resigned (2 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Registered office changed on 09/09/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1996Memorandum and Articles of Association (5 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1996Memorandum and Articles of Association (5 pages)
3 July 1996Incorporation (17 pages)
3 July 1996Incorporation (17 pages)