London
WC2H 7DQ
Director Name | Mr Stephen John Foster |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2016(17 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Benjamin Bidnell |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2021(22 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Jane Marion Ann Henman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(5 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 26 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Mr John Spencer McCuin |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Repton Gardens Gidea Park Romford Essex RM2 5LS |
Director Name | Mr Guy Norman Fisher |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2008(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Fitzgerald Avenue London SW14 8SZ |
Director Name | Mr Kenneth Sidney Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(13 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | St James's Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1998(same day as company formation) |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Website | www.shipleys.com |
---|---|
Telephone | 020 73120000 |
Telephone region | London |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £85,613 |
Gross Profit | £4,552 |
Net Worth | £3,531 |
Cash | £7,646 |
Current Liabilities | £12,846 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Termination of appointment of Simon William Robinson as a director on 30 April 2023 (1 page) |
27 January 2023 | Accounts for a small company made up to 30 April 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a small company made up to 30 April 2021 (6 pages) |
23 December 2021 | Appointment of Mr Benjamin Bidnell as a director on 31 October 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a small company made up to 30 April 2020 (6 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a small company made up to 30 April 2019 (5 pages) |
28 January 2019 | Accounts for a small company made up to 30 April 2018 (12 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
10 October 2018 | Termination of appointment of St James's Services Limited as a secretary on 3 October 2018 (1 page) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (12 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
4 May 2016 | Termination of appointment of Kenneth Sidney Roberts as a director on 30 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Kenneth Sidney Roberts as a director on 30 April 2016 (1 page) |
15 April 2016 | Appointment of Mr Stephen John Foster as a director on 8 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Stephen John Foster as a director on 8 April 2016 (2 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
10 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
18 September 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Termination of appointment of Guy Fisher as a director (1 page) |
1 May 2012 | Termination of appointment of Guy Fisher as a director (1 page) |
19 April 2012 | Appointment of Mr Kenneth Sidney Roberts as a director (2 pages) |
19 April 2012 | Appointment of Mr Kenneth Sidney Roberts as a director (2 pages) |
4 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Termination of appointment of Jane Henman as a director (1 page) |
10 June 2011 | Appointment of Simon William Robinson as a director (2 pages) |
10 June 2011 | Appointment of Simon William Robinson as a director (2 pages) |
10 June 2011 | Termination of appointment of Jane Henman as a director (1 page) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Jane Marion Ann Henman on 1 October 2010 (2 pages) |
3 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
9 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
5 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
25 February 2008 | Director appointed guy norman fisher (2 pages) |
25 February 2008 | Director appointed guy norman fisher (2 pages) |
25 February 2008 | Appointment terminated director john mccuin (1 page) |
25 February 2008 | Appointment terminated director john mccuin (1 page) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (2 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
25 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 06/11/06; full list of members (3 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
5 December 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
9 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
9 November 2005 | Director's particulars changed (1 page) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members (5 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members (5 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
27 January 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
5 November 2003 | Return made up to 06/11/03; full list of members (5 pages) |
5 November 2003 | Return made up to 06/11/03; full list of members (5 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (5 pages) |
15 November 2002 | Return made up to 06/11/02; full list of members (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
28 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
14 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
22 November 2000 | Return made up to 06/11/00; full list of members (5 pages) |
22 November 2000 | Return made up to 06/11/00; full list of members (5 pages) |
1 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
10 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
10 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
27 January 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
6 November 1998 | Incorporation (16 pages) |
6 November 1998 | Incorporation (16 pages) |