Company NameShinmead Limited
DirectorsYogeshkumar Shantilal Desai and Indrakant Punambhai Patel
Company StatusActive
Company Number03437463
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Yogeshkumar Shantilal Desai
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAshirwad
Bean Road
Greenhithe
Kent
DA9 9JH
Director NameMr Indrakant Punambhai Patel
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 6 months
RoleShopkeeper
Country of ResidenceEngland
Correspondence AddressThe Anchorage
Ash Road, Hartley
Longfield
Kent
DA3 8EL
Secretary NameMr Indrakant Punambhai Patel
NationalityBritish
StatusCurrent
Appointed26 November 1997(2 months after company formation)
Appointment Duration26 years, 5 months
RoleShopkeeper
Country of ResidenceEngland
Correspondence AddressThe Anchorage
Ash Road, Hartley
Longfield
Kent
DA3 8EL
Secretary NameRanjitsinh Hansraj Bajaria
NationalityBritish
StatusResigned
Appointed09 October 1997(2 weeks, 3 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 November 1997)
RoleAccountant
Correspondence AddressGreen Hedges Southfleet Avenue
Newbarn
Kent
DA3 7JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address72 Plumstaed High Street
London
SE18 1SL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London

Shareholders

1 at £1Dr Yogesh Shantilal Desai
50.00%
Ordinary
1 at £1Indrakant Punambhai Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£753,785
Cash£6,019
Current Liabilities£82,375

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

11 July 2019Delivered on: 12 July 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 35 craylands lane, swanscombe DA10 0LP being all of the land and buildings in title K482482 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 55 church road, swanscombe, kent, DA10 0HQ being all of the land and buildings in title K749885 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 March 2018Delivered on: 2 March 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold properties known as 68, 64-66 high street, swanscombe, kent, DA10 0AH; 62 high street, swanscombe, kent, DA10 0AH; 21 milton road, swanscombe, kent, DA10 0NA; 96 milton road, swanscombe, kent, DA10 0LY; & 8 durrant way, swanscombe, kent, DA10 0EP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
23 December 2014Delivered on: 16 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 62 high street swanscombe kent.
Outstanding
12 January 2009Delivered on: 13 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 durrant way swanscombe kent t/no K541397; all rents receivable from any lease granted out of the property.
Outstanding
11 September 2001Delivered on: 15 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 milton road, swanscombe, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 April 2001Delivered on: 27 April 2001
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: F/H 21 milton road swanscombe kent. T/no. K233086. 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
9 June 1998Delivered on: 24 June 1998
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: F/H 64 66 68 high street swanscombe kent. 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
1 April 2022Delivered on: 11 April 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: 35 craylands lane, swanscombe, DA10 0LP and registered at hm land registry under title number K482482.. For further details of properties charged please refer to the deed.
Outstanding
1 April 2022Delivered on: 11 April 2022
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 62 high street, swanscombe, DA10 0AH and the freehold property known as 64, 66 & 68 high street, swanscombe and registered at hm land registry under title numbers K761679 and K788380.
Outstanding
10 March 2020Delivered on: 11 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 40 church road, swanscombe, kent, DA10 0HF, being all of the land and buildings in title K176560, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 February 2020Delivered on: 2 March 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 44 stanhope road, swanscombe, kent, DA10 0AW, being all of the land and buildings in title K124527, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 June 1998Delivered on: 24 June 1998
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.
Outstanding

Filing History

1 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 March 2020Registration of charge 034374630011, created on 10 March 2020 (7 pages)
2 March 2020Registration of charge 034374630010, created on 28 February 2020 (7 pages)
1 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
12 July 2019Registration of charge 034374630009, created on 11 July 2019 (7 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
19 November 2018Registration of charge 034374630008, created on 16 November 2018 (6 pages)
1 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
8 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 100
(3 pages)
8 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
2 March 2018Registration of charge 034374630007, created on 1 March 2018 (7 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
16 July 2015Registration of a charge with Charles court order to extend. Charge code 034374630006, created on 23 December 2014 (10 pages)
16 July 2015Registration of a charge with Charles court order to extend. Charge code 034374630006, created on 23 December 2014 (10 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Director's details changed for Dr Yogeshkumar Shantilal Desai on 22 September 2010 (2 pages)
27 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Dr Yogeshkumar Shantilal Desai on 22 September 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 October 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 October 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
28 September 2009Director and secretary's change of particulars / indrakant patel / 22/09/2009 (2 pages)
28 September 2009Director and secretary's change of particulars / indrakant patel / 22/09/2009 (2 pages)
28 September 2009Return made up to 22/09/09; full list of members (4 pages)
28 September 2009Return made up to 22/09/09; full list of members (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 September 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
26 September 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
5 October 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
5 October 2007Return made up to 22/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 January 2007Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2007Return made up to 22/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
4 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 January 2006Return made up to 22/09/05; full list of members (7 pages)
5 January 2006Return made up to 22/09/05; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
7 October 2004Return made up to 22/09/04; full list of members (7 pages)
7 October 2004Return made up to 22/09/04; full list of members (7 pages)
15 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
15 May 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 November 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
(7 pages)
18 November 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
18 November 2003Return made up to 22/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/11/03
(7 pages)
18 November 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
26 October 2002Return made up to 22/09/02; full list of members (7 pages)
26 October 2002Return made up to 22/09/02; full list of members (7 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 October 2001Return made up to 22/09/01; full list of members (6 pages)
1 October 2001Return made up to 22/09/01; full list of members (6 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
27 April 2001Particulars of mortgage/charge (3 pages)
20 March 2001Full accounts made up to 30 September 2000 (8 pages)
20 March 2001Full accounts made up to 30 September 2000 (8 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
19 July 2000Full accounts made up to 30 September 1999 (8 pages)
19 July 2000Full accounts made up to 30 September 1999 (8 pages)
2 December 1999Return made up to 22/09/99; no change of members (4 pages)
2 December 1999Return made up to 22/09/99; no change of members (4 pages)
16 August 1999Full accounts made up to 30 September 1998 (8 pages)
16 August 1999Full accounts made up to 30 September 1998 (8 pages)
13 October 1998Return made up to 22/09/98; full list of members (6 pages)
13 October 1998Return made up to 22/09/98; full list of members (6 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
27 October 1997Memorandum and Articles of Association (15 pages)
27 October 1997Memorandum and Articles of Association (15 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Secretary resigned (1 page)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1997Registered office changed on 16/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
16 October 1997Registered office changed on 16/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
22 September 1997Incorporation (21 pages)
22 September 1997Incorporation (21 pages)