London
SW1A 1LD
Director Name | Mr Michael Laurent Van Messel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Howard Paul Shore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Securities Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Michael Laurent Van Messel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Kappa Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 2013) |
Correspondence Address | 25 Highcroft Gardens London NW11 0LY |
Director Name | Shore Capital (GP) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2013) |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Website | shorecap.co.uk |
---|
Registered Address | Cassini House 57 St James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Shore Capital LTD 50.00% Ordinary A |
---|---|
50 at £1 | Starlight Investments LTD 50.00% Ordinary B |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
28 July 2003 | Delivered on: 30 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property known as 68 yorkshire street, rochdale OL16 1JU t/n GM192349. All existing and future fittings, plant, equipment, machinery, tools, investment, any money at any time standing to the credit of any designated account, any existing and future proceeds of any insurance, the debts. See the mortgage charge document for full details. Outstanding |
---|---|
19 May 2003 | Delivered on: 3 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property k/a 7 to 9 market square aylesbury t/n BM237075, all that f/h property k/a 1 & 3-5 queen street barnsley t/n SYK89244 and SYK109479, and 31 high street barnstaple t/n DN434267 (for further details of the property charged please refer to the form 395) together with fittings plant equipment machinery tools vehicles furniture and other tangible moveable property, any investment, any money standing to the credit of any designated account insurance and the debts. See the mortgage charge document for full details. Outstanding |
19 May 2003 | Delivered on: 24 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Account charge Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to secured accounts together with monies now or in the future held in the secured accounts and all interest which may become payable on those monies. See the mortgage charge document for full details. Outstanding |
1 April 2003 | Delivered on: 16 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The wheatsheaf shopping centre rochdale greater manchester t/no GM521095. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 April 2003 | Delivered on: 16 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the secured accounts together with monies held therein. Outstanding |
26 February 2003 | Delivered on: 18 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property comprising land lying to the eastern side of queen street wrexham (and which is now known as henblas square shopping centre) title number WA954339. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2003 | Delivered on: 18 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the secured accounts together with the monies now or in the future held in the secured accounts and all interest which may become due and payable on those monies.. See the mortgage charge document for full details. Outstanding |
9 January 2003 | Delivered on: 23 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Account charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the secured accounts together with the monies now or in the future held in the secured accounts and all interest which may become due and payable on those monies. Outstanding |
6 September 2005 | Delivered on: 9 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings being land on the west side of bodmin road coventry and now k/a abbey international estate t/n WM131546 all existing and future fittings plant equipment machinery the rental income and all net sale proceeds. See the mortgage charge document for full details. Outstanding |
17 February 2004 | Delivered on: 20 February 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Beneficial owner charge Secured details: All monies due or to become due from the chargor and/or the nominees to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being all the f/h land known as 163 eversholt stret, london, the f/h land known as 183 eversholt street, london, the f/h land known as 203 eversholt street london, all existing and future fittings, plant, equipment, achinery, tools, vehicles, furniture, any investment,any hedging instrument, all charged accounts. See the mortgage charge document for full details. Outstanding |
22 January 2004 | Delivered on: 6 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit Secured details: All monies due or to become due fron the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the secured account togther with the monies now or in the future held in the secured account and all interest which may become due and payable on those monies. Outstanding |
22 January 2004 | Delivered on: 4 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property known as 93-95 high street maidstone kent t/n K186489 all existing and future fittings plant equipment machinery any investment any money any existing and future proceeds of any insurance the debts. See the mortgage charge document for full details. Outstanding |
25 July 2003 | Delivered on: 2 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Account charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever. Particulars: All right, title and interest in and to the secured account together with the monies held and all interest. Outstanding |
25 July 2003 | Delivered on: 2 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a henry cotton campus john moores university (and adjoining car park) trueman street liverpool t/nos MS222863 and part t/no MS282660. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 January 2003 | Delivered on: 23 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land and buildings known as broadwater way hampden park eastbourne east sussex title number ESX198647. All that freehold land and buildings known as wellington house 39/41 piccadilly manchester title number GM770016. All that freehold land and buildings known as land at the junction of sweet briar road and drayton road norwich norfolk title number NK35782. For further information on property charged please refer to form 395.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
2 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
21 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
29 July 2019 | Registered office address changed from C/O Shore Capital Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 29 July 2019 (1 page) |
7 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 November 2013 | Appointment of Michael Laurent Van Messel as a director (2 pages) |
26 November 2013 | Appointment of Michael Laurent Van Messel as a director (2 pages) |
25 November 2013 | Termination of appointment of Shore Capital (Gp) Limited as a director (1 page) |
25 November 2013 | Termination of appointment of Shore Capital (Gp) Limited as a director (1 page) |
11 June 2013 | Termination of appointment of Kappa Nominees Limited as a director (1 page) |
11 June 2013 | Termination of appointment of Kappa Nominees Limited as a director (1 page) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
20 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Termination of appointment of Paul Rogers as a director (1 page) |
12 April 2012 | Termination of appointment of Paul Rogers as a director (1 page) |
12 April 2012 | Termination of appointment of Guy Naggar as a director (1 page) |
12 April 2012 | Termination of appointment of Guy Naggar as a director (1 page) |
21 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2010 | Director's details changed for Kappa Nominees Limited on 17 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Shore Capital (Gp) Limited on 17 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Shore Capital (Gp) Limited on 17 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Kappa Nominees Limited on 17 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Paul Martin Rogers on 17 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Paul Martin Rogers on 17 April 2010 (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
5 May 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
17 September 2009 | Appointment terminated director howard shore (1 page) |
17 September 2009 | Appointment terminated director michael van messel (1 page) |
17 September 2009 | Director appointed kappa nominees LIMITED (2 pages) |
17 September 2009 | Director appointed shore capital (gp) LIMITED (2 pages) |
17 September 2009 | Appointment terminated director howard shore (1 page) |
17 September 2009 | Director appointed kappa nominees LIMITED (2 pages) |
17 September 2009 | Director appointed shore capital (gp) LIMITED (2 pages) |
17 September 2009 | Appointment terminated director michael van messel (1 page) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
22 December 2008 | Appointment terminated director peter klimt (1 page) |
22 December 2008 | Appointment terminated director peter klimt (1 page) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
22 September 2008 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
13 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 17/04/08; full list of members (5 pages) |
8 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
8 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
17 March 2006 | Accounts for a dormant company made up to 30 April 2005 (9 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
13 May 2005 | Return made up to 17/04/05; full list of members (8 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
28 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
7 May 2004 | Return made up to 17/04/04; full list of members
|
7 May 2004 | Return made up to 17/04/04; full list of members
|
20 February 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (6 pages) |
4 February 2004 | Particulars of mortgage/charge (6 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (8 pages) |
2 August 2003 | Particulars of mortgage/charge (8 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2003 | Particulars of mortgage/charge (7 pages) |
30 July 2003 | Particulars of mortgage/charge (7 pages) |
29 July 2003 | New director appointed (5 pages) |
29 July 2003 | New director appointed (5 pages) |
3 June 2003 | Particulars of mortgage/charge (12 pages) |
3 June 2003 | Particulars of mortgage/charge (12 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
18 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
18 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Particulars of mortgage/charge (5 pages) |
18 March 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (9 pages) |
23 January 2003 | Particulars of mortgage/charge (9 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
30 July 2002 | Ad 23/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2002 | S-div 25/07/02 (2 pages) |
30 July 2002 | S-div 25/07/02 (2 pages) |
12 July 2002 | New secretary appointed;new director appointed (1 page) |
12 July 2002 | New director appointed (6 pages) |
12 July 2002 | New director appointed (6 pages) |
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New secretary appointed;new director appointed (1 page) |
12 July 2002 | New director appointed (6 pages) |
12 July 2002 | New director appointed (6 pages) |
12 July 2002 | New director appointed (3 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
17 April 2002 | Incorporation (17 pages) |
17 April 2002 | Incorporation (17 pages) |