Company NameShinebrook Limited
DirectorRichard David Cardash
Company StatusActive
Company Number03612657
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameMrs Jacqueline Sara Cardash
NationalityBritish
StatusCurrent
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed10 August 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameIntercounty Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(3 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2005)
Correspondence AddressMercury House
Heather Park Drive
Wembley
Middlesex
HA0 1SX

Location

Registered Address1 Angel Court
Pall Mall
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Intercounty Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£758,714
Current Liabilities£1,736,248

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 Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

1 December 2022Delivered on: 5 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1023 garratt lane, wandsworth, london SW17 0LN comprised in title numbers TGL479277.
Outstanding
1 December 2022Delivered on: 2 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
12 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 September 2009Return made up to 10/08/09; full list of members (3 pages)
29 September 2009Return made up to 10/08/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
12 August 2008Return made up to 10/08/08; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
30 October 2006Full accounts made up to 31 December 2005 (12 pages)
10 October 2006Return made up to 10/08/06; full list of members (2 pages)
10 October 2006Return made up to 10/08/06; full list of members (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
3 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 September 2005Return made up to 10/08/05; full list of members (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Return made up to 10/08/05; full list of members (2 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
20 August 2004Return made up to 10/08/04; full list of members (7 pages)
20 August 2004Return made up to 10/08/04; full list of members (7 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 August 2003Return made up to 10/08/03; full list of members (7 pages)
28 August 2003Return made up to 10/08/03; full list of members (7 pages)
12 August 2002Return made up to 10/08/02; full list of members (7 pages)
12 August 2002Return made up to 10/08/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 October 2001New secretary appointed (2 pages)
19 October 2001New secretary appointed (2 pages)
3 September 2001Return made up to 10/08/01; full list of members (6 pages)
3 September 2001Return made up to 10/08/01; full list of members (6 pages)
17 August 2000Return made up to 10/08/00; full list of members (6 pages)
17 August 2000Return made up to 10/08/00; full list of members (6 pages)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 August 1999Return made up to 10/08/99; full list of members (7 pages)
24 August 1999Return made up to 10/08/99; full list of members (7 pages)
21 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
21 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Ad 17/08/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Ad 17/08/98--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 September 1998New secretary appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 August 1998Director resigned (1 page)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 71 bath court st lukes estate london EC1V 9NT (1 page)
27 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 August 1998Secretary resigned (1 page)
27 August 1998Registered office changed on 27/08/98 from: 71 bath court st lukes estate london EC1V 9NT (1 page)
10 August 1998Incorporation (13 pages)
10 August 1998Incorporation (13 pages)