Company NameShutlers Limited
Company StatusActive
Company Number04055470
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Bernard Kahan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Leeside Crescent
London
NW11 0HA
Director NameMrs Sarah Kahan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Leeside Crescent
London
NW11 0HA
Director NameMr Michael Gerald Freedman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Carmel Court
Gloucester Gardens
London
NW11 9AD
Director NameMrs Miriam Freedman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Carmel Court
Gloucester Gardens
London
NW11 9AD
Secretary NameMrs Miriam Freedman
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Carmel Court
Gloucester Gardens
London
NW11 9AD
Director NameEsther Cohen
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(8 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Broadfields Avenue
Edgware
HA8 8SW
Director NameHallmark Registrars Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address7-8 Temple Fortune Parade
Bridge Lane
London
NW11 0QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

50 at £1Mr Bernard Kahan
49.50%
Ordinary A
50 at £1Mrs Sarah Kahan
49.50%
Ordinary B
1 at £1Michael Gerald Freedman
0.99%
Ordinary C

Financials

Year2014
Net Worth£39
Cash£200
Current Liabilities£55,941

Accounts

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

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Charges

2 December 2014Delivered on: 3 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
12 September 2023Termination of appointment of Michael Gerald Freedman as a director on 10 June 2023 (1 page)
24 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
18 August 2022Director's details changed for Esther Cohen on 18 August 2022 (2 pages)
3 August 2022Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 7-8 Temple Fortune Parade Bridge Lane London NW11 0QN on 3 August 2022 (1 page)
26 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
2 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
25 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (3 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
13 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 13 March 2019 (1 page)
5 October 2018Unaudited abridged accounts made up to 31 December 2017 (3 pages)
6 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
4 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 101
(9 pages)
26 August 2015Director's details changed for Mrs Miriam Freedman on 18 August 2015 (2 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 101
(9 pages)
26 August 2015Director's details changed for Michael Gerald Freedman on 18 August 2015 (2 pages)
26 August 2015Secretary's details changed for Mrs Miriam Freedman on 18 August 2015 (1 page)
26 August 2015Director's details changed for Michael Gerald Freedman on 18 August 2015 (2 pages)
26 August 2015Secretary's details changed for Mrs Miriam Freedman on 18 August 2015 (1 page)
26 August 2015Director's details changed for Mrs Miriam Freedman on 18 August 2015 (2 pages)
17 April 2015Register(s) moved to registered office address York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
17 April 2015Register(s) moved to registered office address York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
14 April 2015Registered office address changed from 2 Oakfields Road London NW11 0HY to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 2 Oakfields Road London NW11 0HY to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
3 December 2014Registration of charge 040554700001, created on 2 December 2014 (5 pages)
3 December 2014Registration of charge 040554700001, created on 2 December 2014 (5 pages)
3 December 2014Registration of charge 040554700001, created on 2 December 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (10 pages)
3 September 2014Register(s) moved to registered inspection location Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page)
3 September 2014Annual return made up to 18 August 2014 with a full list of shareholders (10 pages)
3 September 2014Register(s) moved to registered inspection location Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 101
(10 pages)
2 September 2013Register(s) moved to registered office address (1 page)
2 September 2013Register(s) moved to registered office address (1 page)
2 September 2013Director's details changed for Michael Gerald Freedman on 18 August 2013 (2 pages)
2 September 2013Director's details changed for Michael Gerald Freedman on 18 August 2013 (2 pages)
2 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 101
(10 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (10 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide existing capital, 19/08/2011
(2 pages)
15 September 2011Change of share class name or designation (2 pages)
15 September 2011Memorandum and Articles of Association (12 pages)
15 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide existing capital, 19/08/2011
(2 pages)
15 September 2011Change of share class name or designation (2 pages)
15 September 2011Memorandum and Articles of Association (12 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (9 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Director's details changed for Mrs Sarah Kahan on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Bernard Kahan on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Sarah Kahan on 18 August 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Esther Cohen on 18 August 2010 (2 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (9 pages)
25 August 2010Director's details changed for Mr Bernard Kahan on 18 August 2010 (2 pages)
25 August 2010Director's details changed for Esther Cohen on 18 August 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Return made up to 18/08/09; full list of members (5 pages)
2 September 2009Return made up to 18/08/09; full list of members (5 pages)
4 August 2009Director appointed esther cohen (1 page)
4 August 2009Director appointed esther cohen (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 September 2008Return made up to 18/08/08; full list of members (4 pages)
2 September 2008Return made up to 18/08/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 August 2007Return made up to 18/08/07; full list of members (3 pages)
29 August 2007Return made up to 18/08/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Return made up to 18/08/06; full list of members (3 pages)
22 August 2006Return made up to 18/08/06; full list of members (3 pages)
22 August 2006Location of register of members (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 September 2005Return made up to 18/08/05; full list of members (3 pages)
8 September 2005Return made up to 18/08/05; full list of members (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 September 2004Return made up to 18/08/04; full list of members (8 pages)
2 September 2004Return made up to 18/08/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 September 2003Return made up to 18/08/03; full list of members (8 pages)
4 September 2003Return made up to 18/08/03; full list of members (8 pages)
10 September 2002Return made up to 18/08/02; full list of members (8 pages)
10 September 2002Return made up to 18/08/02; full list of members (8 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
20 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
27 September 2001Return made up to 18/08/01; full list of members (7 pages)
27 September 2001Return made up to 18/08/01; full list of members (7 pages)
5 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
5 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
21 September 2000Ad 18/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 2000Ad 18/08/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 September 2000New director appointed (3 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (3 pages)
19 September 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Incorporation (15 pages)
18 August 2000Incorporation (15 pages)