Company NameShades Barbados Limited
Company StatusActive
Company Number04177308
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Previous NameUK Barbados Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Errol Hugh McCollin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address187 Goodmayes Lane
Goodmayes
Ilford
Essex
IG3 9PW
Director NameBernard Derek Kelvin McCollin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(3 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Goodmayes Lane
Goodmayes
Ilford
Essex
IG3 9PW
Director NameJohn McCollin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(3 years after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Westwood Road
Seven Kings
IG3 8RZ
Secretary NameMr Errol Hugh McCollin
NationalityBritish
StatusCurrent
Appointed02 June 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Goodmayes Lane
Goodmayes
Ilford
Essex
IG3 9PW
Secretary NameArlette Smith
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleBank Clerk
Correspondence Address8 Vawdrey Close
Cleveland Way
London
E1 4UA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address25 Leeming Road
Borehamwood
WD6 4EB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Bernard Derek Mccollin
33.33%
Ordinary
2 at £1Errol Hugh Mccollin
33.33%
Ordinary
2 at £1John Mccollin
33.33%
Ordinary

Financials

Year2014
Net Worth-£9,158
Cash£2,937
Current Liabilities£12,095

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

13 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
17 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
31 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 June 2021 (5 pages)
2 April 2022Registered office address changed from 187 Goodmayes Lane Goodmayes Ilford Essex IG3 9PW United Kingdom to 25 Leeming Road Borehamwood WD6 4EB on 2 April 2022 (1 page)
18 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
24 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
22 June 2016Micro company accounts made up to 30 June 2015 (7 pages)
22 June 2016Micro company accounts made up to 30 June 2015 (7 pages)
17 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6
(6 pages)
17 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 6
(6 pages)
16 May 2016Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 187 Goodmayes Lane Goodmayes Ilford Essex IG3 9PW on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 187 Goodmayes Lane Goodmayes Ilford Essex IG3 9PW on 16 May 2016 (1 page)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6
(6 pages)
28 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 6
(6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(6 pages)
13 June 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 6
(6 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 October 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
20 September 2012Registered office address changed from 118-120 North Street Hornchurch Essex RM11 1SU on 20 September 2012 (1 page)
20 September 2012Registered office address changed from 118-120 North Street Hornchurch Essex RM11 1SU on 20 September 2012 (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
20 July 2012Registered office address changed from 14 Belmont Road Belmont Sutton Surrey SM2 6DW on 20 July 2012 (2 pages)
20 July 2012Registered office address changed from 14 Belmont Road Belmont Sutton Surrey SM2 6DW on 20 July 2012 (2 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
4 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
12 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
12 June 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
1 August 2010Director's details changed for Bernard Derek Kelvin Mccollin on 1 October 2009 (2 pages)
1 August 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
1 August 2010Director's details changed for Bernard Derek Kelvin Mccollin on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Mr Errol Hugh Mccollin on 1 October 2009 (2 pages)
1 August 2010Director's details changed for John Mccollin on 1 October 2009 (2 pages)
1 August 2010Director's details changed for John Mccollin on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Bernard Derek Kelvin Mccollin on 1 October 2009 (2 pages)
1 August 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
1 August 2010Director's details changed for John Mccollin on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Mr Errol Hugh Mccollin on 1 October 2009 (2 pages)
1 August 2010Director's details changed for Mr Errol Hugh Mccollin on 1 October 2009 (2 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Return made up to 12/03/09; full list of members (4 pages)
17 August 2009Return made up to 12/03/09; full list of members (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
25 June 2008Return made up to 12/03/08; no change of members (7 pages)
25 June 2008Return made up to 12/03/08; no change of members (7 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
3 July 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 July 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 May 2006Return made up to 12/03/06; full list of members (7 pages)
2 May 2006Return made up to 12/03/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
30 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
30 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
10 October 2005Company name changed uk barbados LIMITED\certificate issued on 10/10/05 (2 pages)
10 October 2005Company name changed uk barbados LIMITED\certificate issued on 10/10/05 (2 pages)
29 April 2005Return made up to 12/03/05; full list of members (7 pages)
29 April 2005Return made up to 12/03/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 May 2004Return made up to 12/03/04; full list of members (6 pages)
24 May 2004Return made up to 12/03/04; full list of members (6 pages)
10 May 2004Ad 01/03/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 May 2004Ad 01/03/04--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 August 2003Return made up to 12/03/03; full list of members (6 pages)
6 August 2003Return made up to 12/03/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
15 October 2002Compulsory strike-off action has been discontinued (1 page)
10 October 2002Registered office changed on 10/10/02 from: c/o carnmores LTD 60 poland street london W1V 3DF (1 page)
10 October 2002Return made up to 12/03/02; full list of members (6 pages)
10 October 2002Return made up to 12/03/02; full list of members (6 pages)
10 October 2002Registered office changed on 10/10/02 from: c/o carnmores LTD 60 poland street london W1V 3DF (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2001Ad 03/06/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
28 June 2001Ad 03/06/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001Director resigned (1 page)
12 March 2001Incorporation (19 pages)
12 March 2001Incorporation (19 pages)