Company NameShareduty Limited
DirectorRachel Joan Kattan
Company StatusActive
Company Number03523751
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Rachel Joan Kattan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(2 weeks, 3 days after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidencePortugal
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMargaret Patricia Gillick
NationalityBritish
StatusCurrent
Appointed14 April 1999(1 year, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressC/O Xerxes Associates Llp 29 Throgmorton Street
London
EC2N 2AT
Secretary NameMr David Graham-Smith
NationalityBritish
StatusResigned
Appointed26 March 1998(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 14 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks
The Common
Cranleigh
Surrey
GU6 8SN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Xerxes Associates Llp
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£541,255
Cash£38,752
Current Liabilities£25,468

Accounts

Latest Accounts8 March 2023 (1 year, 1 month ago)
Next Accounts Due8 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End08 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

21 February 2024Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 21 February 2024 (1 page)
7 February 2024Micro company accounts made up to 8 March 2023 (3 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mrs Rachel Joan Kattan on 1 March 2023 (2 pages)
9 March 2023Change of details for Mrs Rachel Joan Kattan as a person with significant control on 1 March 2023 (2 pages)
24 November 2022Micro company accounts made up to 8 March 2022 (5 pages)
4 April 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 8 March 2021 (5 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
9 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
21 October 2020Micro company accounts made up to 8 March 2020 (5 pages)
3 April 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
30 November 2019Micro company accounts made up to 8 March 2019 (4 pages)
4 April 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
27 July 2018Micro company accounts made up to 8 March 2018 (5 pages)
3 April 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
9 August 2017Micro company accounts made up to 8 March 2017 (5 pages)
9 August 2017Micro company accounts made up to 8 March 2017 (5 pages)
25 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 November 2016Micro company accounts made up to 8 March 2016 (5 pages)
3 November 2016Micro company accounts made up to 8 March 2016 (5 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 375,000
(4 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 375,000
(4 pages)
27 November 2015Total exemption small company accounts made up to 8 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 8 March 2015 (6 pages)
13 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 375,000
(4 pages)
13 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 375,000
(4 pages)
13 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 375,000
(4 pages)
9 October 2014Total exemption small company accounts made up to 8 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 8 March 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 8 March 2014 (6 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 375,000
(3 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 375,000
(3 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 375,000
(3 pages)
28 November 2013Total exemption small company accounts made up to 8 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 8 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 8 March 2013 (6 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 8 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 8 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 8 March 2012 (5 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
13 March 2012Secretary's details changed for Margaret Patricia Gillick on 8 March 2012 (1 page)
13 March 2012Secretary's details changed for Margaret Patricia Gillick on 8 March 2012 (1 page)
13 March 2012Secretary's details changed for Margaret Patricia Gillick on 8 March 2012 (1 page)
7 December 2011Total exemption small company accounts made up to 8 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 8 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 8 March 2011 (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 8 March 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 8 March 2010 (6 pages)
6 May 2010Total exemption small company accounts made up to 8 March 2010 (6 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 8 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 8 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 8 March 2009 (5 pages)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 8 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 8 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 8 March 2008 (5 pages)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 8 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 8 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 8 March 2007 (5 pages)
4 April 2007Return made up to 09/03/07; full list of members (2 pages)
4 April 2007Return made up to 09/03/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 8 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 8 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 8 March 2006 (5 pages)
22 March 2006Return made up to 09/03/06; full list of members (6 pages)
22 March 2006Return made up to 09/03/06; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 8 March 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 8 March 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 8 March 2005 (5 pages)
17 March 2005Return made up to 09/03/05; full list of members (6 pages)
17 March 2005Return made up to 09/03/05; full list of members (6 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
6 January 2005Total exemption small company accounts made up to 8 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 8 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 8 March 2004 (5 pages)
18 March 2004Return made up to 09/03/04; full list of members (6 pages)
18 March 2004Return made up to 09/03/04; full list of members (6 pages)
19 October 2003Total exemption small company accounts made up to 8 March 2003 (5 pages)
19 October 2003Total exemption small company accounts made up to 8 March 2003 (5 pages)
19 October 2003Total exemption small company accounts made up to 8 March 2003 (5 pages)
18 March 2003Return made up to 09/03/03; full list of members (6 pages)
18 March 2003Return made up to 09/03/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 8 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 8 March 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 8 March 2002 (5 pages)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Registered office changed on 27/03/02 from: 47 saint johns wood high street london NW8 7NJ (1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Return made up to 09/03/02; full list of members (6 pages)
27 March 2002Registered office changed on 27/03/02 from: 47 saint johns wood high street london NW8 7NJ (1 page)
4 January 2002Total exemption small company accounts made up to 8 March 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 8 March 2001 (5 pages)
4 January 2002Total exemption small company accounts made up to 8 March 2001 (5 pages)
27 March 2001Return made up to 09/03/01; full list of members (5 pages)
27 March 2001Return made up to 09/03/01; full list of members (5 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Secretary's particulars changed (1 page)
19 October 2000Secretary's particulars changed (1 page)
18 October 2000Accounts for a small company made up to 8 March 2000 (5 pages)
18 October 2000Accounts for a small company made up to 8 March 2000 (5 pages)
5 April 2000Return made up to 09/03/00; no change of members (5 pages)
5 April 2000Return made up to 09/03/00; no change of members (5 pages)
9 November 1999Accounts for a small company made up to 8 March 1999 (5 pages)
9 November 1999Accounts for a small company made up to 8 March 1999 (5 pages)
9 November 1999Accounts for a small company made up to 8 March 1999 (5 pages)
25 October 1999Accounting reference date shortened from 31/03/99 to 08/03/99 (1 page)
25 October 1999Accounting reference date shortened from 31/03/99 to 08/03/99 (1 page)
11 May 1999Ad 31/03/98--------- £ si 374998@1=374998 £ ic 2/375000 (2 pages)
11 May 1999Registered office changed on 11/05/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
11 May 1999Registered office changed on 11/05/99 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
11 May 1999Ad 31/03/98--------- £ si 374998@1=374998 £ ic 2/375000 (2 pages)
19 May 1998Nc inc already adjusted 26/03/98 (1 page)
19 May 1998Nc inc already adjusted 26/03/98 (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 April 1998New secretary appointed (2 pages)
14 April 1998Memorandum and Articles of Association (9 pages)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1998Memorandum and Articles of Association (9 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 March 1998Incorporation (13 pages)
9 March 1998Incorporation (13 pages)