London
SW1A 1LD
Secretary Name | David Robert Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2010(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Michael Laurent Van Messel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Simon Fine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gayton Road London NW3 1TU |
Secretary Name | Mr Jonathan Samuel Paisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Website | shorecap.co.uk |
---|---|
Telephone | 020 74084090 |
Telephone region | London |
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 |
1 at £1 | Shore Capital Markets LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
7 February 2024 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
24 August 2023 | Director's details changed for Simon Fine on 24 August 2023 (2 pages) |
15 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
3 February 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
18 August 2021 | Director's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (2 pages) |
17 August 2021 | Secretary's details changed for David Robert Kaye on 12 July 2019 (1 page) |
17 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
29 July 2019 | Registered office address changed from 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) |
28 January 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 August 2017 | Cessation of Shore Capital Group Pl as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Notification of Shore Capital Markets Limited as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Shore Capital Group Plc as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Notification of Shore Capital Markets Limited as a person with significant control on 6 April 2016 (1 page) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
9 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
22 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
5 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 January 2011 | Appointment of David Robert Kaye as a secretary (3 pages) |
20 January 2011 | Appointment of David Robert Kaye as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Jonathan Paisner as a secretary (1 page) |
20 January 2011 | Termination of appointment of Jonathan Paisner as a secretary (1 page) |
19 January 2011 | Appointment of Michael Laurent Van Messel as a director (3 pages) |
19 January 2011 | Appointment of Michael Laurent Van Messel as a director (3 pages) |
9 August 2010 | Director's details changed for Simon Fine on 28 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Simon Fine on 28 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Termination of appointment of Graham Shore as a director (1 page) |
27 May 2010 | Termination of appointment of Graham Shore as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
19 August 2008 | Memorandum and Articles of Association (12 pages) |
19 August 2008 | Memorandum and Articles of Association (12 pages) |
12 August 2008 | Company name changed puma hotels LIMITED\certificate issued on 14/08/08 (2 pages) |
12 August 2008 | Company name changed puma hotels LIMITED\certificate issued on 14/08/08 (2 pages) |
5 August 2008 | Memorandum and Articles of Association (12 pages) |
5 August 2008 | Memorandum and Articles of Association (12 pages) |
4 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
24 July 2008 | Company name changed charterhouse stockbrokers LIMITED\certificate issued on 24/07/08 (2 pages) |
24 July 2008 | Company name changed charterhouse stockbrokers LIMITED\certificate issued on 24/07/08 (2 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
28 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
8 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 28/07/06; full list of members (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (17 pages) |
28 July 2003 | Incorporation (17 pages) |