Company NameShowfine Limited
DirectorsFrances Ann Gordon and Mercedes Roldan Chesa
Company StatusActive
Company Number04000683
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Frances Ann Gordon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
West Sussex
RH17 7AW
Director NameMrs Mercedes Roldan Chesa
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAndorran
StatusCurrent
Appointed09 December 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceAndorra
Correspondence AddressCarrer De Sant Andreu No. 7-8, Ad500
Andorra La Vella
Andorra
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusCurrent
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 9 months
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed30 November 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameMr Benjamin Philip Prea
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySeychellois
StatusResigned
Appointed03 January 2012(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressGlacis
Mahe
Seychelles
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed03 July 2000(1 month, 1 week after company formation)
Appointment Duration21 years, 1 month (resigned 26 August 2021)
Correspondence Address9 Perseverence Works Kingsland Road
London
E2 8DD

Location

Registered AddressGround Floor 123 Pall Mall
St James'S
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Globalwide LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£847,782
Cash£761
Current Liabilities£1,720

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 September 2023Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA (1 page)
22 September 2023Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor 123 Pall Mall, St James's London SW1Y 5EA on 22 September 2023 (1 page)
1 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
22 December 2021Appointment of Mrs Mercedes Roldan Chesa as a director on 9 December 2021 (2 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 August 2021Termination of appointment of Grosvenor Administration Limited as a director on 26 August 2021 (1 page)
9 July 2021Change of details for Mercedes Roldan Chesa as a person with significant control on 5 July 2021 (2 pages)
9 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
28 May 2020Change of details for Mercedes Roldan Chesa as a person with significant control on 1 February 2020 (2 pages)
18 March 2020Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 18 March 2020 (1 page)
5 March 2020Director's details changed for Grosvenor Administration Limited on 31 January 2020 (1 page)
5 March 2020Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 (1 page)
31 January 2020Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page)
31 January 2020Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,460,725
(6 pages)
28 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,460,725
(6 pages)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
29 March 2016Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
14 January 2016Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Director's details changed for Grosvenor Administration Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
22 December 2015Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
7 December 2015Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,460,725
(5 pages)
6 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,460,725
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,460,725
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,460,725
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of Mr Prea as a director (1 page)
14 January 2013Termination of appointment of Mr Prea as a director (1 page)
11 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
11 January 2013Appointment of Frances Ann Gordon as a director (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
10 January 2012Appointment of Mr Benjamin Prea as a director (2 pages)
9 January 2012Termination of appointment of Allen Jonathan Fred as a director (1 page)
9 January 2012Termination of appointment of Allen Jonathan Fred as a director (1 page)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
9 December 2010Appointment of Allen Jonathan Fred as a director (2 pages)
9 December 2010Appointment of Allen Jonathan Fred as a director (2 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 June 2009Return made up to 24/05/09; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 June 2008Return made up to 24/05/08; full list of members (3 pages)
10 June 2008Return made up to 24/05/08; full list of members (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
25 May 2007Return made up to 24/05/07; full list of members (2 pages)
26 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2007Return made up to 24/05/05; full list of members; amend (5 pages)
20 February 2007Ad 01/01/05-21/11/06 £ si 1460723@1 (3 pages)
20 February 2007Return made up to 24/05/06; full list of members; amend (5 pages)
20 February 2007Return made up to 24/05/05; full list of members; amend (5 pages)
20 February 2007Ad 01/01/05-21/11/06 £ si 1460723@1 (3 pages)
20 February 2007Return made up to 24/05/06; full list of members; amend (5 pages)
7 January 2007Nc inc already adjusted 25/01/05 (1 page)
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2007Nc inc already adjusted 25/01/05 (1 page)
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Memorandum and Articles of Association (8 pages)
20 December 2006Memorandum and Articles of Association (8 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
13 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 June 2005Return made up to 24/05/05; full list of members (6 pages)
1 June 2005Return made up to 24/05/05; full list of members (6 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 July 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
1 July 2003Return made up to 24/05/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 May 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
23 May 2002Accounts for a dormant company made up to 31 May 2001 (6 pages)
14 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
14 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
10 December 2001Registered office changed on 10/12/01 from: queens house 55-56 liclons inn fields london WC2A 3LJ (1 page)
10 December 2001Registered office changed on 10/12/01 from: queens house 55-56 liclons inn fields london WC2A 3LJ (1 page)
14 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
14 September 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 July 2001Nc inc already adjusted 04/07/01 (3 pages)
19 July 2001Registered office changed on 19/07/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
19 July 2001Nc inc already adjusted 04/07/01 (3 pages)
19 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2001Registered office changed on 19/07/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
5 July 2001Return made up to 24/05/01; full list of members (6 pages)
5 July 2001Return made up to 24/05/01; full list of members (6 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
24 May 2000Incorporation (14 pages)
24 May 2000Incorporation (14 pages)