Company NameShinereach Limited
DirectorAndrew Paul Russell Garwood Watkins
Company StatusActive
Company Number03524757
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Previous NamesShinereach Limited and RFM Properties Limited

Business Activity

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

Directors

Director NameMr Andrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed31 March 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameWayne Rodrigues
NationalityBritish
StatusCurrent
Appointed19 July 2008(10 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleProperty Mngr
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameErryn Wood
NationalityAustralian British
StatusResigned
Appointed31 March 1998(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2000)
RoleProperty Manager
Correspondence Address89 Sirdar Road
Wood Green
London
N22 6QS
Secretary NameNicholas Roger John Robinson
NationalityBritish
StatusResigned
Appointed09 November 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2a Bath Street
Frome
Somerset
BA11 1DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameProvestyle Ltd (Corporation)
StatusResigned
Appointed26 October 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2008)
Correspondence AddressC/O Shah Dodhia & Co
First Floor, 22 Stephenson Way
Euston
London
NW1 2LE

Location

Registered Address83 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Officestrong LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91,232
Cash£30,626
Current Liabilities£264,135

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

26 June 2023Delivered on: 5 July 2023
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 5 July 2023
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: Flat 35C tower view road, great wryley, walsall, WS6 6HF and flat 35D tower view road, great wryley, walsall, WS6 6HF and flat 35A tower. View road, great wryley, walsall, WS6 6HF and flat 27A tower view road, great wryley, walsall, WS6 6HF and flat 25C tower view road, great wryley, walsall, WS6 6HF and flat 25A tower view road, great wryley, walsall, WS6 6HF and 19 penny court, walsall, WS6 6HH and 27 penny court, walsall, WS6 6HH.
Outstanding
30 June 2005Delivered on: 5 July 2005
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: L/H 86 wellesley court maida vale london t/n NGL205009. 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
11 September 2003Delivered on: 17 September 2003
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: The property known as 35C tower view road great wyrley staffordshire W56 6HF. 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
29 February 2000Delivered on: 16 March 2000
Persons entitled: Ward Baillie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan letter (as defined) or this charge.
Particulars: L/H property k/a 255 fulham road london SW3 all rental income floating charge over both present and future. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 September 1999Delivered on: 2 October 1999
Satisfied on: 11 April 2000
Persons entitled: Southview Estates Limited

Classification: Legal charge
Secured details: £80,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the facility letter.
Particulars: The freehold property known as 1 to 29 penny court and 25 to 43 towerview road great wyrley staffordshire title number SF259718.
Fully Satisfied

Filing History

5 July 2023Registration of charge 035247570005, created on 26 June 2023 (40 pages)
5 July 2023Registration of charge 035247570006, created on 26 June 2023 (44 pages)
5 April 2023Satisfaction of charge 2 in full (4 pages)
5 April 2023Satisfaction of charge 3 in full (4 pages)
5 April 2023Satisfaction of charge 4 in full (4 pages)
15 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
2 October 2019Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
29 October 2014Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Secretary's details changed for Wayne Rodrigues on 11 March 2013 (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Secretary's details changed for Wayne Rodrigues on 11 March 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages)
16 April 2010Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 April 2009Return made up to 10/03/09; full list of members (3 pages)
17 April 2009Return made up to 10/03/09; full list of members (3 pages)
27 November 2008Return made up to 10/03/08; no change of members (10 pages)
27 November 2008Return made up to 10/03/08; no change of members (10 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 July 2008Secretary appointed wayne garry rodrigues (2 pages)
22 July 2008Secretary appointed wayne garry rodrigues (2 pages)
22 July 2008Registered office changed on 22/07/2008 from c/o shah dodhia & co first floor 22 stephenson way euston london NW1 2LE (1 page)
22 July 2008Appointment terminated secretary provestyle LTD (1 page)
22 July 2008Registered office changed on 22/07/2008 from c/o shah dodhia & co first floor 22 stephenson way euston london NW1 2LE (1 page)
22 July 2008Appointment terminated secretary provestyle LTD (1 page)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page)
26 April 2007Return made up to 10/03/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
25 May 2006Company name changed rfm properties LIMITED\certificate issued on 25/05/06 (2 pages)
25 May 2006Company name changed rfm properties LIMITED\certificate issued on 25/05/06 (2 pages)
9 May 2006Return made up to 10/03/06; full list of members (6 pages)
9 May 2006Return made up to 10/03/06; full list of members (6 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
19 July 2005Company name changed shinereach LIMITED\certificate issued on 19/07/05 (2 pages)
19 July 2005Company name changed shinereach LIMITED\certificate issued on 19/07/05 (2 pages)
18 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 July 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 July 2005Return made up to 10/03/05; full list of members (3 pages)
8 July 2005Return made up to 10/03/05; full list of members (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
16 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 10/03/02; full list of members (6 pages)
29 March 2002Return made up to 10/03/02; full list of members (6 pages)
8 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 July 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 April 2001Return made up to 10/03/01; full list of members (6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Return made up to 10/03/01; full list of members (6 pages)
30 April 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (7 pages)
5 July 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
16 March 2000Particulars of mortgage/charge (4 pages)
12 January 2000Full accounts made up to 31 March 1999 (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (6 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
17 April 1999Return made up to 10/03/99; full list of members (6 pages)
17 April 1999Return made up to 10/03/99; full list of members (6 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
28 April 1998Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 April 1998Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
10 March 1998Incorporation (13 pages)
10 March 1998Incorporation (13 pages)