Company NameShenton Enterprises Limited
Company StatusDissolved
Company Number03777155
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Dissolution Date13 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameJoelle Mamane
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityLuxembourger
StatusClosed
Appointed12 July 1999(1 month, 2 weeks after company formation)
Appointment Duration18 years, 8 months (closed 13 March 2018)
RoleBusiness Woman
Country of ResidenceLuxembourg
Correspondence Address23 Rue Aldringen
L1118 Luxembourg
Foreign
Secretary NameFinman International Corporation (Corporation)
StatusClosed
Appointed26 May 1999(same day as company formation)
Correspondence Address16th Floor, Bank Of Boston Building
Via Espana & Elvira Mendez Street
Panama 5
Foreign
Director NameRoy Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleBusinessman
Correspondence Address17 Quines Close
Ballasalla
Isle Of Man
IM9 2EZ
Director NameMr Christopher John Hammond
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 New Bond Street
London
W1S 2RH

Location

Registered Address19 Berkeley Street
London
W1J 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£158,657
Gross Profit£154,574
Net Worth-£2,604,031
Cash£21,519
Current Liabilities£148,480

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

18 March 2010Delivered on: 12 April 2010
Persons entitled: Aviva Commercial Finance Limited (The Trustee)

Classification: Standard security executed on 22 february 20010
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: The seven shop units k/a 1A, 1B, 3A, 3B, 5A, 5B, 7A, 7B and 7C moss street, paisley on the ground floor and first floors of the building 1 to 7 moss street and 1/5 school wynd, paisley and the office premises forming 1A and 1B school wynd, paisley on the second and third floors of the said building t/no REN46273 and 12 high street paisley t/no REN81135 see image for full details.
Outstanding
13 October 1999Delivered on: 28 October 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Standard security which was presented for registration in scotland on 13TH october 1999
Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee (the "trustee") or any lender on any account whatsoever.
Particulars: The seven shop units k/a 1A and 1B, 3A, 3B, 5A and 5B, 7A, 7B and 7C moss street on the ground and first floors of the building to 1 to 7 (odd numbers) moss street and 1/5 school wynd paisley. See the mortgage charge document for full details.
Outstanding
7 October 1999Delivered on: 21 October 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: The properties listed (none listed in the deed) together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding
12 October 1999Delivered on: 20 October 1999
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Assignation of rents
Secured details: All monies due or to become due from the company owing or incurred by any group member to the trustee or any lender or for or in respect of which any group member may be liable to the trustee or any lender on any account whatsoever.
Particulars: All the rights titles benefits and interest full benefit of any guarantee or security all claims. See the mortgage charge document for full details.
Outstanding

Filing History

13 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
7 December 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
12 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page)
4 October 2013Accounts made up to 31 December 2012 (14 pages)
4 October 2013Accounts made up to 31 December 2012 (14 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts made up to 31 December 2011 (14 pages)
5 September 2012Accounts made up to 31 December 2011 (14 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts made up to 31 December 2010 (13 pages)
28 September 2011Accounts made up to 31 December 2010 (13 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts made up to 31 December 2009 (13 pages)
28 September 2010Accounts made up to 31 December 2009 (13 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 June 2010Secretary's details changed for Finman International Corporation on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Finman International Corporation on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Finman International Corporation on 1 October 2009 (1 page)
12 April 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (11 pages)
12 April 2010Particulars of a mortgage or charge/MG09 / charge no: 4 (11 pages)
1 October 2009Accounts made up to 31 December 2008 (13 pages)
1 October 2009Accounts made up to 31 December 2008 (13 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 June 2009Return made up to 26/05/09; full list of members (3 pages)
24 October 2008Accounts made up to 31 December 2007 (12 pages)
24 October 2008Accounts made up to 31 December 2007 (12 pages)
13 June 2008Return made up to 26/05/08; full list of members (3 pages)
13 June 2008Return made up to 26/05/08; full list of members (3 pages)
15 September 2007Accounts made up to 31 December 2006 (12 pages)
15 September 2007Accounts made up to 31 December 2006 (12 pages)
7 June 2007Return made up to 26/05/07; full list of members (2 pages)
7 June 2007Return made up to 26/05/07; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
5 November 2006Accounts made up to 31 December 2005 (12 pages)
14 June 2006Return made up to 26/05/06; full list of members (2 pages)
14 June 2006Return made up to 26/05/06; full list of members (2 pages)
9 November 2005Accounts made up to 31 December 2004 (12 pages)
9 November 2005Accounts made up to 31 December 2004 (12 pages)
20 June 2005Return made up to 26/05/05; full list of members (6 pages)
20 June 2005Return made up to 26/05/05; full list of members (6 pages)
10 September 2004Accounts made up to 31 December 2003 (13 pages)
10 September 2004Accounts made up to 31 December 2003 (13 pages)
15 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
15 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(6 pages)
24 October 2003Accounts made up to 31 December 2002 (12 pages)
24 October 2003Accounts made up to 31 December 2002 (12 pages)
16 June 2003Return made up to 26/05/03; full list of members (6 pages)
16 June 2003Return made up to 26/05/03; full list of members (6 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
22 October 2002Accounts made up to 31 December 2001 (11 pages)
22 October 2002Accounts made up to 31 December 2001 (11 pages)
7 June 2002Return made up to 26/05/02; full list of members (7 pages)
7 June 2002Return made up to 26/05/02; full list of members (7 pages)
24 October 2001Accounts made up to 31 December 2000 (12 pages)
24 October 2001Accounts made up to 31 December 2000 (12 pages)
8 June 2001Return made up to 26/05/01; full list of members (6 pages)
8 June 2001Return made up to 26/05/01; full list of members (6 pages)
20 October 2000Accounts made up to 31 December 1999 (11 pages)
20 October 2000Accounts made up to 31 December 1999 (11 pages)
5 June 2000Return made up to 26/05/00; full list of members (6 pages)
5 June 2000Return made up to 26/05/00; full list of members (6 pages)
17 March 2000Auditor's resignation (1 page)
17 March 2000Auditor's resignation (1 page)
1 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 February 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
28 October 1999Particulars of mortgage/charge (6 pages)
28 October 1999Particulars of mortgage/charge (6 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (6 pages)
20 October 1999Particulars of mortgage/charge (6 pages)
10 August 1999New director appointed (1 page)
10 August 1999New director appointed (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
20 July 1999Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 1999Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 1999Incorporation (15 pages)
26 May 1999Incorporation (15 pages)