Company NameShakespeare Street Property Company Limited
Company StatusActive
Company Number04169938
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Glen Michael Gatty
NationalityAustralian
StatusCurrent
Appointed01 January 2008(6 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Anthony John Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(6 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Barry John Jenkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(6 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Anthony John Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Lanercost Close
Welwyn
Hertfordshire
AL6 0RW
Secretary NameMr David John Hudson
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Shortlands Road
Shortlands
Bromley
Kent
BR2 0JD
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(3 days after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5
Harley House Regents Park
London
NW1 5HN
Secretary NameGraham Farrer
NationalityBritish
StatusResigned
Appointed03 March 2001(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrog Hollow Pleasant Valley
Workhouse Lane East Farleigh
Maidstone
Kent
ME15 0PZ
Director NameGraham Farrer
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrog Hollow Pleasant Valley
Workhouse Lane East Farleigh
Maidstone
Kent
ME15 0PZ
Director NameMr Francis Bernard McPeake
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2016)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Guildhouse Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£110,614
Net Worth-£2,224,650
Cash£25,536
Current Liabilities£3,823,711

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

22 December 2006Delivered on: 23 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 December 2006Delivered on: 23 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24-30 shakespeare street, nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 April 2003Delivered on: 23 April 2003
Satisfied on: 21 September 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or guildhouse investments limited to the chargee on any account whatsoever.
Particulars: 24 to 30 (even numbers) shakespeare street nottingham t/no NT356617.
Fully Satisfied

Filing History

28 June 2023Full accounts made up to 30 September 2022 (17 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 30 September 2021 (17 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
3 November 2021Director's details changed for Mr David John Hudson on 28 May 2020 (2 pages)
30 June 2021Full accounts made up to 30 September 2020 (18 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 July 2020Accounts for a small company made up to 30 September 2019 (18 pages)
7 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (14 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (15 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 30 September 2016 (17 pages)
10 July 2017Full accounts made up to 30 September 2016 (17 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 August 2016Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page)
18 August 2016Termination of appointment of Francis Bernard Mcpeake as a director on 1 July 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (11 pages)
5 July 2016Full accounts made up to 30 September 2015 (11 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (12 pages)
3 July 2015Full accounts made up to 30 September 2014 (12 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
3 July 2012Full accounts made up to 30 September 2011 (12 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Barry John Jenkins on 27 February 2012 (2 pages)
19 March 2012Director's details changed for Barry John Jenkins on 27 February 2012 (2 pages)
19 March 2012Director's details changed for Anthony John Fowles on 27 February 2012 (2 pages)
19 March 2012Director's details changed for David John Hudson on 27 February 2012 (2 pages)
19 March 2012Director's details changed for Francis Bernard Mcpeake on 27 February 2012 (2 pages)
19 March 2012Director's details changed for Francis Bernard Mcpeake on 27 February 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Glen Michael Gatty on 27 February 2012 (1 page)
19 March 2012Director's details changed for Anthony John Fowles on 27 February 2012 (2 pages)
19 March 2012Director's details changed for David John Hudson on 27 February 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Glen Michael Gatty on 27 February 2012 (1 page)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 June 2011Full accounts made up to 30 September 2010 (12 pages)
7 June 2011Full accounts made up to 30 September 2010 (12 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 July 2010Full accounts made up to 30 September 2009 (11 pages)
2 July 2010Full accounts made up to 30 September 2009 (11 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
28 July 2009Full accounts made up to 30 September 2008 (10 pages)
28 July 2009Full accounts made up to 30 September 2008 (10 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
24 July 2008Full accounts made up to 30 September 2007 (11 pages)
24 July 2008Full accounts made up to 30 September 2007 (11 pages)
18 March 2008Secretary appointed mr glen gatty (1 page)
18 March 2008Appointment terminated secretary graham farrer (1 page)
18 March 2008Secretary appointed mr glen gatty (1 page)
18 March 2008Appointment terminated secretary graham farrer (1 page)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
11 March 2008Appointment terminated director graham farrer (1 page)
11 March 2008Appointment terminated director graham farrer (1 page)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AH (1 page)
27 December 2007Registered office changed on 27/12/07 from: 232 vauxhall bridge road london SW1V 1AH (1 page)
25 July 2007Full accounts made up to 30 September 2006 (10 pages)
25 July 2007Full accounts made up to 30 September 2006 (10 pages)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
29 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
3 May 2006Full accounts made up to 30 September 2005 (10 pages)
3 May 2006Full accounts made up to 30 September 2005 (10 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
28 March 2006Return made up to 28/02/06; full list of members (7 pages)
10 June 2005Full accounts made up to 30 September 2004 (10 pages)
10 June 2005Full accounts made up to 30 September 2004 (10 pages)
30 March 2005Return made up to 28/02/05; full list of members (7 pages)
30 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (8 pages)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
7 March 2003Return made up to 28/02/03; full list of members (8 pages)
7 March 2003Return made up to 28/02/03; full list of members (8 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
23 April 2002Return made up to 28/02/02; full list of members (6 pages)
23 April 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
21 March 2002Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
3 September 2001New director appointed (7 pages)
3 September 2001New director appointed (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed (2 pages)
2 April 2001Ad 03/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2001Ad 03/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 March 2001New director appointed (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Registered office changed on 01/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2001New secretary appointed;new director appointed (1 page)
1 March 2001Registered office changed on 01/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 March 2001New secretary appointed;new director appointed (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (15 pages)
28 February 2001Incorporation (15 pages)