Company NameShay Properties Limited
DirectorPauric Caldwell
Company StatusActive
Company Number04736650
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePauric Caldwell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address3rd Floor 43 Upper Grosvenor Street
London
W1K 2NJ
Secretary NameS&S Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressThird Floor Upper Grosvenor Street
London
W1K 2NJ
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court
Wedmore Street
London
N10 4RT
Secretary NameSeema Khan
NationalityBritish
StatusResigned
Appointed01 April 2010(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 November 2018)
RoleCompany Director
Correspondence Address83 Woodmansterne Road
Streatham Vale
London
SW16 5UG
Director NameMr Louis Philip Lombard
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2012)
RoleCompany Manager
Country of ResidenceGibraltar
Correspondence AddressT+T Management Services Limited
28 Irish Town
Gibraltar
Director NameMr Barry Peskin
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Opera Court Wedmore Street
London
N19 4RT
Secretary NameSeema Khan
StatusResigned
Appointed22 October 2019(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2021)
RoleCompany Director
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameS&S Corporate Management Limited (Corporation)
StatusResigned
Appointed25 March 2011(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 February 2012)
Correspondence AddressFirst Floor 50 Brook Street
London
W1K 5DR
Secretary NameS&S Corporate Services Limited (Corporation)
StatusResigned
Appointed14 November 2018(15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 October 2019)
Correspondence Address50 Brook Street
London
W1K 5DR

Location

Registered Address3rd Floor 43 Upper Grosvenor Street
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1S&s Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£109,510
Cash£8,662
Current Liabilities£3,860,932

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

29 January 2024Unaudited abridged accounts made up to 30 April 2023 (10 pages)
15 June 2023Secretary's details changed for S&S Secretarial Services Limited on 6 June 2022 (1 page)
4 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
6 June 2022Secretary's details changed for S&S Secretarial Services Limited on 1 June 2022 (1 page)
20 April 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
22 February 2022Registered office address changed from First Floor 50 Brook Street London W1K 5DR to 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ on 22 February 2022 (1 page)
15 December 2021Unaudited abridged accounts made up to 30 April 2021 (10 pages)
3 November 2021Appointment of S&S Secretarial Services Limited as a secretary on 1 October 2021 (2 pages)
3 November 2021Termination of appointment of Seema Khan as a secretary on 1 October 2021 (1 page)
2 November 2021Resolutions
  • RES13 ‐ That the authorised share capital of the company 04/10/2021
(2 pages)
2 November 2021Memorandum and Articles of Association (19 pages)
22 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 5,598,605
(3 pages)
27 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
24 September 2020Termination of appointment of S&S Corporate Services Limited as a secretary on 22 October 2019 (1 page)
24 September 2020Appointment of Seema Khan as a secretary on 22 October 2019 (2 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
26 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
23 November 2018Termination of appointment of Seema Khan as a secretary on 14 November 2018 (1 page)
23 November 2018Appointment of S&S Corporate Services Limited as a secretary on 14 November 2018 (2 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
16 February 2018Notification of Derek Galliano as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Withdrawal of a person with significant control statement on 16 February 2018 (2 pages)
16 February 2018Notification of Louis Lombard as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Notification of Rosanna Durran as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
21 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(3 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(3 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
1 December 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
23 December 2013Appointment of Pauric Caldwell as a director (3 pages)
23 December 2013Appointment of Pauric Caldwell as a director (3 pages)
23 December 2013Termination of appointment of Barry Peskin as a director (2 pages)
23 December 2013Termination of appointment of Barry Peskin as a director (2 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (10 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (10 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (14 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (14 pages)
12 March 2012Termination of appointment of Louis Lombard as a director (2 pages)
12 March 2012Termination of appointment of Louis Lombard as a director (2 pages)
12 March 2012Termination of appointment of S&S Corporate Management Limited as a director (2 pages)
12 March 2012Appointment of Barry Peskin as a director (3 pages)
12 March 2012Appointment of Barry Peskin as a director (3 pages)
12 March 2012Termination of appointment of S&S Corporate Management Limited as a director (2 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 June 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 21 June 2011 (2 pages)
21 June 2011Director's details changed for S&S Corporate Management Limited on 1 June 2011 (3 pages)
21 June 2011Director's details changed for S&S Corporate Management Limited on 1 June 2011 (3 pages)
21 June 2011Registered office address changed from 3Rd Floor 15 Hanover Square London W1S 1HS on 21 June 2011 (2 pages)
21 June 2011Director's details changed for S&S Corporate Management Limited on 1 June 2011 (3 pages)
19 May 2011Appointment of Louis Philip Lombard as a director (3 pages)
19 May 2011Appointment of Louis Philip Lombard as a director (3 pages)
19 May 2011Termination of appointment of Barry Peskin as a director (2 pages)
19 May 2011Appointment of S&S Corporate Management Limited as a director (3 pages)
19 May 2011Termination of appointment of Barry Peskin as a director (2 pages)
19 May 2011Appointment of S&S Corporate Management Limited as a director (3 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (14 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
11 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
11 October 2010Appointment of Seema Khan as a secretary (3 pages)
11 October 2010Appointment of Seema Khan as a secretary (3 pages)
11 October 2010Termination of appointment of Hanover Corporate Services Limited as a secretary (2 pages)
11 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
11 October 2010Termination of appointment of Hanover Corporate Management Limited as a director (2 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
5 October 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
3 April 2009Return made up to 20/03/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
11 September 2008Director appointed barry peskin (5 pages)
11 September 2008Director appointed barry peskin (5 pages)
27 March 2008Return made up to 20/03/08; full list of members (3 pages)
27 March 2008Return made up to 20/03/08; full list of members (3 pages)
25 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 March 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
26 March 2007Return made up to 20/03/07; full list of members (2 pages)
26 March 2007Return made up to 20/03/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
27 April 2006Return made up to 20/03/06; full list of members (6 pages)
27 April 2006Return made up to 20/03/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
2 March 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
26 May 2005Ad 19/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 May 2005Ad 19/05/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2005Return made up to 20/03/05; full list of members (5 pages)
23 March 2005Return made up to 20/03/05; full list of members (5 pages)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
13 May 2004Return made up to 20/03/04; full list of members (5 pages)
13 May 2004Return made up to 20/03/04; full list of members (5 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
1 July 2003Registered office changed on 01/07/03 from: 19 hanover square london W1R 9DA (1 page)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)