Company NameShirelodge Properties Limited
DirectorsGary Stephen Simmons and Jeffrey Stein
Company StatusActive
Company Number03239542
CategoryPrivate Limited Company
Incorporation Date19 August 1996(27 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGary Stephen Simmons
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameJeffrey Stein
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Secretary NameJeffrey Stein
NationalityBritish
StatusCurrent
Appointed19 September 1996(1 month after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Pynnacles Close
Stanmore
Middlesex
HA7 4AF
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameMr Paul Laurence Huberman
NationalityBritish
StatusResigned
Appointed19 August 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWinston House
2 Dollis Park
London
N3 1HF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jeffrey Stein
50.00%
Ordinary
50 at £1Mr G. Simmons
50.00%
Ordinary

Financials

Year2014
Net Worth£422,347
Cash£8,348
Current Liabilities£161,606

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

18 December 1998Delivered on: 8 January 1999
Satisfied on: 22 April 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 180 eastcote lane south harrow middlesex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 September 1998Delivered on: 3 October 1998
Satisfied on: 14 December 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a l/h 6 worthing road heston in the london borough og hounslow. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
27 March 1998Delivered on: 2 April 1998
Satisfied on: 9 November 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor maisonette 184 eastcote lane south harrow t/n NGL756349 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on at the mortgaged property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
19 September 1996Delivered on: 10 October 1996
Satisfied on: 22 April 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,6,8,20,26,28,30 and 32 cardrew close london; 1,3,7,11,13,17,19,23,25,29 and 31 cardfrew close london; 2,8,17,19,28, and 31 morton court london (for further details of property charged please refer to form 395), together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time the goodwill of any business carried on the mortgaged property together with the benefit of any licences and registrations.
Fully Satisfied
19 September 1996Delivered on: 10 October 1996
Satisfied on: 12 March 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 12 brocklehurst mews macclesfield greater manchester together with all buildings, fixtures (including trade fixtures) fixed plant and machinery from time to time, the goodwill of any business carried on the mortgaged property together with the benefit of any licences and registrations.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
5 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 April 2023Total exemption full accounts made up to 30 June 2021 (7 pages)
23 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
16 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
11 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
25 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
22 March 2018Registered office address changed from 1st Floor Compass House Pynnacles Close Stanmore Middlesex HA7 4AF to Winston House 2 Dollis Park London N3 1HF on 22 March 2018 (1 page)
16 November 2017Notification of Gary Stephen Simmons as a person with significant control on 1 November 2016 (2 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Notification of Gary Stephen Simmons as a person with significant control on 1 November 2016 (2 pages)
16 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
6 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
20 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
7 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Jeffrey Stein on 7 July 2010 (2 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 August 2010Secretary's details changed for Jeffrey Stein on 7 July 2010 (2 pages)
18 August 2010Director's details changed for Gary Stephen Simmons on 7 July 2010 (2 pages)
18 August 2010Director's details changed for Gary Stephen Simmons on 7 July 2010 (2 pages)
18 August 2010Secretary's details changed for Jeffrey Stein on 7 July 2010 (2 pages)
18 August 2010Director's details changed for Jeffrey Stein on 7 July 2010 (2 pages)
18 August 2010Director's details changed for Jeffrey Stein on 7 July 2010 (2 pages)
18 August 2010Director's details changed for Gary Stephen Simmons on 7 July 2010 (2 pages)
18 August 2010Secretary's details changed for Jeffrey Stein on 7 July 2010 (2 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 August 2009Return made up to 07/07/09; full list of members (4 pages)
19 August 2009Return made up to 07/07/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 August 2008Return made up to 07/07/08; full list of members (4 pages)
8 August 2008Return made up to 07/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2006 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 September 2007Return made up to 07/07/07; no change of members (7 pages)
19 September 2007Return made up to 07/07/07; no change of members (7 pages)
11 May 2007Registered office changed on 11/05/07 from: 58 queen anne street london W1G 8HW (1 page)
11 May 2007Registered office changed on 11/05/07 from: 58 queen anne street london W1G 8HW (1 page)
11 April 2007Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 August 2006Return made up to 07/07/06; full list of members (7 pages)
7 August 2006Return made up to 07/07/06; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
17 October 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
18 July 2005Return made up to 07/07/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 August 2004Return made up to 25/07/04; full list of members (7 pages)
26 August 2004Return made up to 25/07/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 September 2003Return made up to 25/07/03; full list of members (8 pages)
23 September 2003Return made up to 25/07/03; full list of members (8 pages)
22 April 2003Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 2003Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 August 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 August 2002Return made up to 25/07/02; full list of members (7 pages)
2 August 2002Return made up to 25/07/02; full list of members (7 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2001Declaration of satisfaction of mortgage/charge (1 page)
17 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 17/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
24 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
19 December 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 December 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 November 2000Return made up to 19/08/00; full list of members (6 pages)
16 November 2000Return made up to 19/08/00; full list of members (6 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 1999Full accounts made up to 30 June 1998 (8 pages)
3 November 1999Full accounts made up to 30 June 1998 (8 pages)
27 August 1999Return made up to 19/08/99; no change of members (4 pages)
27 August 1999Return made up to 19/08/99; no change of members (4 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
24 August 1998Return made up to 19/08/98; full list of members (6 pages)
24 August 1998Return made up to 19/08/98; full list of members (6 pages)
20 July 1998Full accounts made up to 30 June 1997 (8 pages)
20 July 1998Full accounts made up to 30 June 1997 (8 pages)
26 October 1997Return made up to 19/08/97; full list of members (6 pages)
26 October 1997Return made up to 19/08/97; full list of members (6 pages)
1 November 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
1 November 1996New secretary appointed;new director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Secretary resigned;director resigned (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Accounting reference date shortened from 31/08/97 to 30/06/97 (1 page)
1 November 1996Secretary resigned;director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996New secretary appointed;new director appointed (2 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 October 1996Particulars of mortgage/charge (4 pages)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
2 September 1996Company name changed shirelodge properties LTD.\certificate issued on 03/09/96 (2 pages)
2 September 1996Company name changed shirelodge properties LTD.\certificate issued on 03/09/96 (2 pages)
23 August 1996Secretary resigned (2 pages)
23 August 1996Secretary resigned (2 pages)
19 August 1996Incorporation (20 pages)
19 August 1996Incorporation (20 pages)