Company NameShirley Lodge Mansions Limited
DirectorsZara Elizabeth Monteiro and Stephanie Jane Allen
Company StatusActive
Company Number04822924
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameZara Elizabeth Monteiro
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Director NameMs Stephanie Jane Allen
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(18 years after company formation)
Appointment Duration2 years, 9 months
RoleSenior Elite Private Lifestyle Manager
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameVFM Procurement Limited (Corporation)
StatusCurrent
Appointed01 May 2023(19 years, 10 months after company formation)
Appointment Duration12 months
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameRoy Anthony Owens
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Shirley Lodge Mansions
41 Coombe Road
Croydon
Surrey
CR0 1BQ
Director NameClaire Wootton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleRelationship Marketing Manager
Country of ResidenceEngland
Correspondence Address30 Hillbury Road
Warlingham
Surrey
CR6 9TA
Secretary NameJacqueline Greene
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Shirley Road
Croydon
Surrey
CR0 7LQ
Director NameJonathan Paul Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2005)
RoleSales Manager
Correspondence AddressFlat 10
Shirley Lodge Mansions
Croydon
Surrey
CR0 1BQ
Director NameElizabeth Shaw
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 12 October 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address137-139 High Street
Beckenham
BR3 1AG
Secretary NameElizabeth Shaw
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 Shirley Lodge Mansions
41 Coombe Road
Croydon
Surrey
CR0 1BQ
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
Surrey
KT3 6QQ
Director NameMichelle Amy Cooper
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(11 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMiss MaËVa Griffit-Dem
Date of BirthJuly 1987 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2017(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 2022)
RoleIT Sales
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCecpm Limited (Corporation)
StatusResigned
Appointed01 June 2015(11 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 May 2023)
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT

Location

Registered Address137-139 High Street
Beckenham
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew James Sims
10.00%
Ordinary
1 at £1Beena Patel
10.00%
Ordinary
1 at £1Claire Wootton
10.00%
Ordinary
1 at £1Clare Louise Rose
10.00%
Ordinary
1 at £1Graham Wood & Marie Wood
10.00%
Ordinary
1 at £1Hoori Najafpir
10.00%
Ordinary
1 at £1Miss Elizabeth Shaw
10.00%
Ordinary
1 at £1Peter Hickman & Mrs Gulan Hickman
10.00%
Ordinary
1 at £1Roy Owens
10.00%
Ordinary
1 at £1Zara Elizabeth Monteiro
10.00%
Ordinary

Financials

Year2014
Turnover£9,210
Gross Profit-£710
Net Worth£10
Cash£1,196
Current Liabilities£3,508

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

8 July 2020Termination of appointment of Michelle Amy Cooper as a director on 1 July 2020 (1 page)
8 July 2020Confirmation statement made on 6 July 2020 with updates (4 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
12 June 2018Termination of appointment of Roy Anthony Owens as a director on 12 June 2018 (1 page)
16 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
24 April 2017Appointment of Miss Maëva Griffit-Dem as a director on 24 April 2017 (2 pages)
24 April 2017Appointment of Miss Maëva Griffit-Dem as a director on 24 April 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
19 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 December 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
12 December 2015Total exemption full accounts made up to 31 July 2015 (7 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(8 pages)
14 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
14 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
14 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
14 July 2015Termination of appointment of Andrew John Corden as a secretary on 1 June 2015 (1 page)
14 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
14 July 2015Appointment of Cecpm Limited as a secretary on 1 June 2015 (2 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(8 pages)
14 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(8 pages)
15 May 2015Appointment of Zara Elizabeth Monteiro as a director on 15 May 2015 (2 pages)
15 May 2015Appointment of Zara Elizabeth Monteiro as a director on 15 May 2015 (2 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
6 May 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
29 April 2015Appointment of Michelle Amy Cooper as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Michelle Amy Cooper as a director on 29 April 2015 (2 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(6 pages)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(6 pages)
21 July 2014Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page)
21 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10
(6 pages)
21 July 2014Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page)
21 July 2014Secretary's details changed for Andrew John Corden on 1 April 2014 (1 page)
2 May 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
13 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
13 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
13 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(7 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
8 May 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
23 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
4 August 2011Director's details changed for Claire Abrey-Bugg on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Claire Abrey-Bugg on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Roy Anthony Owens on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Elizabeth Shaw on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Elizabeth Shaw on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Elizabeth Shaw on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Claire Abrey-Bugg on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Roy Anthony Owens on 1 June 2011 (2 pages)
4 August 2011Director's details changed for Roy Anthony Owens on 1 June 2011 (2 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
28 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (16 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (16 pages)
17 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (16 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 4 St. Mark's Place Wimbledon London SW19 7ND on 4 March 2010 (2 pages)
28 July 2009Return made up to 06/07/09; full list of members (6 pages)
28 July 2009Return made up to 06/07/09; full list of members (6 pages)
17 July 2009Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
17 July 2009Registered office changed on 17/07/2009 from 122 motspur park new malden surrey KT3 6PF (1 page)
28 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
16 July 2008Return made up to 06/07/08; full list of members (10 pages)
16 July 2008Return made up to 06/07/08; full list of members (10 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 February 2008Return made up to 06/07/07; full list of members (9 pages)
12 February 2008Return made up to 06/07/07; full list of members (9 pages)
13 December 2007Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2007Return made up to 06/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007New secretary appointed (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 15 whiting street bury st edmunds suffolk IP33 1NX (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 15 whiting street bury st edmunds suffolk IP33 1NX (1 page)
20 November 2007Secretary resigned (1 page)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New secretary appointed (1 page)
17 July 2007Registered office changed on 17/07/07 from: block management uk LTD 78 york street london W1H 1DP (1 page)
17 July 2007Registered office changed on 17/07/07 from: block management uk LTD 78 york street london W1H 1DP (1 page)
8 December 2006Registered office changed on 08/12/06 from: flat 8 shirley lodge mansions 41 coombe road croydon surrey CR0 1BQ (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: flat 8 shirley lodge mansions 41 coombe road croydon surrey CR0 1BQ (1 page)
8 December 2006Secretary resigned (1 page)
15 June 2006Registered office changed on 15/06/06 from: shirley lodge mansions flat 8 42 coombe road croydon surrey CR0 1BQ (1 page)
15 June 2006Registered office changed on 15/06/06 from: shirley lodge mansions flat 8 42 coombe road croydon surrey CR0 1BQ (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 July 2005Ad 16/05/05--------- £ si 1@1 (3 pages)
19 July 2005Ad 04/12/03--------- £ si 1@1 (2 pages)
19 July 2005Ad 16/05/05--------- £ si 1@1 (3 pages)
19 July 2005Ad 04/12/03--------- £ si 1@1 (2 pages)
19 July 2005Ad 17/02/04--------- £ si 1@1 (2 pages)
19 July 2005Return made up to 06/07/05; change of members (7 pages)
19 July 2005Return made up to 06/07/05; change of members (7 pages)
19 July 2005Ad 17/02/04--------- £ si 1@1 (2 pages)
8 July 2004Return made up to 06/07/04; full list of members (8 pages)
8 July 2004Return made up to 06/07/04; full list of members (8 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (22 pages)
6 July 2003Incorporation (22 pages)