Company NameShinecove Limited
DirectorJanty Olivia Yates
Company StatusActive
Company Number03614735
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJanty Olivia Yates
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Kirkstall Road
London
SW2 4HE
Secretary NameMs Janty Olivia Yates
StatusCurrent
Appointed13 August 2014(16 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address77 Kirkstall Road
London
SW2 4HE
Secretary NameAmanda Sharland
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Brook End
Eversholt
Beds
MK17 9DT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hallmark Registrars LTD
50.00%
Ordinary
1 at £1Hallmark Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£168
Cash£1,000
Current Liabilities£25,000

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Filing History

12 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 August 2019Confirmation statement made on 12 August 2019 with updates (5 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 12 August 2015 (15 pages)
5 January 2016Second filing of AR01 previously delivered to Companies House made up to 12 August 2015 (15 pages)
24 November 2015Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from , 4th Floor Centre Heights, 137 Finchley Road, London, NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(4 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016.
(5 pages)
12 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/01/2016.
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 April 2015Termination of appointment of Amanda Sharland as a secretary on 13 August 2014 (1 page)
15 April 2015Appointment of Ms Janty Olivia Yates as a secretary on 13 August 2014 (2 pages)
15 April 2015Termination of appointment of Amanda Sharland as a secretary on 13 August 2014 (1 page)
15 April 2015Appointment of Ms Janty Olivia Yates as a secretary on 13 August 2014 (2 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
1 August 2013Secretary's details changed for Amanda Sharland on 25 July 2013 (2 pages)
1 August 2013Secretary's details changed for Amanda Sharland on 25 July 2013 (2 pages)
26 July 2013Secretary's details changed for Amanda Poole on 25 July 2013 (1 page)
26 July 2013Secretary's details changed for Amanda Poole on 25 July 2013 (1 page)
7 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption full accounts made up to 31 August 2012 (9 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
31 May 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (14 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
27 August 2009Return made up to 12/08/09; full list of members (5 pages)
27 August 2009Return made up to 12/08/09; full list of members (5 pages)
11 June 2009Total exemption full accounts made up to 31 August 2007 (11 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
11 June 2009Total exemption full accounts made up to 31 August 2007 (11 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Registered office changed on 20/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
4 September 2008Return made up to 12/08/08; full list of members (5 pages)
4 September 2008Return made up to 12/08/08; full list of members (5 pages)
29 November 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
29 November 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 October 2007Return made up to 12/08/07; full list of members (5 pages)
25 October 2007Return made up to 12/08/07; full list of members (5 pages)
29 January 2007Return made up to 12/08/06; full list of members (5 pages)
29 January 2007Return made up to 12/08/06; full list of members (5 pages)
27 January 2007Return made up to 12/08/05; full list of members (4 pages)
27 January 2007Return made up to 12/08/05; full list of members (4 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
25 November 2005Registered office changed on 25/11/05 from: 77 kirkstall road, london, SW2 4HE (1 page)
25 November 2005Registered office changed on 25/11/05 from: 77 kirkstall road london SW2 4HE (1 page)
25 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
1 December 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
22 September 2004Return made up to 12/08/04; full list of members (5 pages)
22 September 2004Return made up to 12/08/04; full list of members (5 pages)
11 September 2003Return made up to 12/08/03; full list of members (5 pages)
11 September 2003Return made up to 12/08/03; full list of members (5 pages)
8 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
8 December 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
8 December 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
8 December 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
10 September 2002Return made up to 12/08/02; full list of members (5 pages)
10 September 2002Return made up to 12/08/02; full list of members (5 pages)
29 November 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
29 November 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
18 October 2001Total exemption full accounts made up to 31 August 1999 (10 pages)
18 October 2001Total exemption full accounts made up to 31 August 1999 (10 pages)
13 September 2001Return made up to 12/08/01; full list of members (5 pages)
13 September 2001Return made up to 12/08/01; full list of members (5 pages)
4 September 2000Return made up to 12/08/00; full list of members (6 pages)
4 September 2000Return made up to 12/08/00; full list of members (6 pages)
26 November 1999Return made up to 12/08/99; full list of members (6 pages)
26 November 1999Return made up to 12/08/99; full list of members (6 pages)
16 September 1998New secretary appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
16 September 1998Secretary resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998New secretary appointed (2 pages)
16 September 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 120 east road, london, N1 6AA (1 page)
17 August 1998Registered office changed on 17/08/98 from: 120 east road london N1 6AA (1 page)
12 August 1998Incorporation (15 pages)
12 August 1998Incorporation (15 pages)