Company NameShare Registrars Limited
Company StatusActive
Company Number04715037
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter James Ronayne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2004(1 year after company formation)
Appointment Duration19 years, 12 months
RoleShare Registrar
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameDouglas William Armour
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed28 March 2003(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr John Cyril Stuttaford
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Telephone01252 821390
Telephone regionAldershot

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£877,261
Gross Profit£484,895
Net Worth£576,502
Cash£581,500
Current Liabilities£198,825

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days from now)

Filing History

7 February 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
27 March 2023Cessation of Peter James Ronayne as a person with significant control on 28 June 2016 (1 page)
26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
30 November 2022Cessation of Msp Secretaries Limited as a person with significant control on 14 November 2022 (1 page)
30 November 2022Notification of Msp Organisation Limited as a person with significant control on 14 November 2022 (2 pages)
16 September 2022Change of details for Msp Secretaries Limited as a person with significant control on 6 April 2016 (2 pages)
16 September 2022Cessation of Msp Corporate Services Limited as a person with significant control on 6 April 2016 (1 page)
16 September 2022Cessation of Philippa Anne Keith as a person with significant control on 28 June 2016 (1 page)
16 September 2022Notification of Msp Secretaries Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
11 May 2022Cessation of John Cyril Stuttaford as a person with significant control on 29 August 2021 (1 page)
9 December 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
6 September 2021Termination of appointment of John Cyril Stuttaford as a director on 29 August 2021 (1 page)
1 July 2021Appointment of Douglas William Armour as a director on 1 July 2021 (2 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 30 April 2019 (16 pages)
28 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
26 March 2019Change of details for Mr John Cyril Stuttaford as a person with significant control on 6 April 2016 (2 pages)
26 March 2019Notification of Philippa Anne Keith as a person with significant control on 28 June 2016 (2 pages)
26 March 2019Change of details for Peter James Ronayne as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
10 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
16 June 2017Total exemption full accounts made up to 30 April 2017 (13 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
29 September 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
29 September 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
28 June 2016Appointment of Mrs Philippa Anne Keith as a director on 28 June 2016 (2 pages)
28 June 2016Appointment of Mrs Philippa Anne Keith as a director on 28 June 2016 (2 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
27 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
27 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
3 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
3 September 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
29 November 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
2 October 2012Total exemption full accounts made up to 30 April 2012 (12 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
23 September 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
27 September 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
13 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Peter James Ronayne on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Peter James Ronayne on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Peter James Ronayne on 1 October 2009 (2 pages)
19 October 2009Director's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages)
19 October 2009Director's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages)
19 October 2009Director's details changed for John Cyril Stuttaford on 1 October 2009 (3 pages)
1 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
1 September 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
30 March 2009Return made up to 28/03/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
21 November 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
1 April 2008Return made up to 28/03/08; full list of members (6 pages)
1 April 2008Return made up to 28/03/08; full list of members (6 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (15 pages)
11 September 2007Total exemption full accounts made up to 30 April 2007 (15 pages)
10 April 2007Return made up to 28/03/07; full list of members (6 pages)
10 April 2007Return made up to 28/03/07; full list of members (6 pages)
7 August 2006Registered office changed on 07/08/06 from: 27-28 eastcastle street london W1W 8DH (1 page)
7 August 2006Registered office changed on 07/08/06 from: 27-28 eastcastle street london W1W 8DH (1 page)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 August 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 August 2006Registered office changed on 03/08/06 from: 90 gloucester place london W1U 6EH (1 page)
3 August 2006Registered office changed on 03/08/06 from: 90 gloucester place london W1U 6EH (1 page)
31 May 2006Ad 11/05/06--------- £ si 10@1=10 £ ic 189/199 (2 pages)
31 May 2006Ad 11/05/06--------- £ si 89@1=89 £ ic 100/189 (2 pages)
31 May 2006Ad 11/05/06--------- £ si 10@1=10 £ ic 189/199 (2 pages)
31 May 2006Ad 11/05/06--------- £ si 89@1=89 £ ic 100/189 (2 pages)
19 May 2006Ad 11/05/06--------- £ si 10@1=10 £ ic 90/100 (2 pages)
19 May 2006Ad 11/05/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2006Nc inc already adjusted 11/05/06 (1 page)
19 May 2006Nc inc already adjusted 11/05/06 (1 page)
19 May 2006Ad 11/05/06--------- £ si 89@1=89 £ ic 1/90 (2 pages)
19 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2006Ad 11/05/06--------- £ si 10@1=10 £ ic 90/100 (2 pages)
31 March 2006Return made up to 28/03/06; full list of members (5 pages)
31 March 2006Return made up to 28/03/06; full list of members (5 pages)
24 August 2005Registered office changed on 24/08/05 from: 22 melton street london NW1 2BW (1 page)
24 August 2005Registered office changed on 24/08/05 from: 22 melton street london NW1 2BW (1 page)
25 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
25 July 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
25 May 2005Return made up to 28/03/05; full list of members (5 pages)
25 May 2005Return made up to 28/03/05; full list of members (5 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
10 September 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
31 March 2004Return made up to 28/03/04; full list of members (5 pages)
31 March 2004Return made up to 28/03/04; full list of members (5 pages)
11 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (3 pages)
11 April 2003Director resigned (1 page)
11 April 2003New director appointed (3 pages)
28 March 2003Incorporation (14 pages)
28 March 2003Incorporation (14 pages)