Company NameShowdale Limited
DirectorsChristopher David Bishop and Nicholas John Walters
Company StatusActive
Company Number05108523
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher David Bishop
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHerons 91 Abingdon Road
Dorchester On Thames
Wallingford
Oxon
OX10 7LB
Director NameMr Nicholas John Walters
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusCurrent
Appointed27 May 2004(1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Farm
Holnest
Sherborne
Dorset
DT9 6HX
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressFlat 4 122 Clapham Common North Side
London
SW4 9SP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

566.8k at £1Terbrehop LTD Pension Scheme
100.00%
Preference
1 at £1Christopher David Bishop
0.00%
Ordinary
1 at £1Nicholas John Walters
0.00%
Ordinary

Financials

Year2014
Net Worth-£331,178
Cash£5,954
Current Liabilities£724,748

Accounts

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

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

25 May 2005Delivered on: 27 May 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 grasmere road sandbanks poole dorset t/no DT288180. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (6 pages)
6 June 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
11 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (6 pages)
12 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 122 Clapham Common Northside London SW4 9SP to Flat 4 122 Clapham Common North Side London SW4 9SP on 28 February 2019 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
15 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (8 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 566,802
(6 pages)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 566,802
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 566,802
(14 pages)
22 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 566,802
(14 pages)
10 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
10 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
9 July 2014Annual return made up to 21 April 2014
Statement of capital on 2014-07-09
  • GBP 566,802
(15 pages)
9 July 2014Annual return made up to 21 April 2014
Statement of capital on 2014-07-09
  • GBP 566,802
(15 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 21 April 2013 with a full list of shareholders (14 pages)
6 September 2013Director's details changed for Mr Christopher David Bishop on 21 April 2013 (3 pages)
6 September 2013Director's details changed for Mr Christopher David Bishop on 21 April 2013 (3 pages)
6 September 2013Annual return made up to 21 April 2013 with a full list of shareholders (14 pages)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012Compulsory strike-off action has been discontinued (1 page)
10 September 2012Annual return made up to 21 April 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 21 April 2012 with a full list of shareholders (14 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
17 August 2012Memorandum and Articles of Association (22 pages)
17 August 2012Memorandum and Articles of Association (22 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
22 May 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
21 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 566,802
(4 pages)
21 May 2012Resolutions
  • RES13 ‐ Issue 29800 shares 15/05/2012
(2 pages)
21 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 566,802
(4 pages)
21 May 2012Resolutions
  • RES13 ‐ Issue 29800 shares 15/05/2012
(2 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 537,002
(5 pages)
18 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 537,002
(5 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares 30/03/2012
(27 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Preference shares 30/03/2012
(27 pages)
6 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
6 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (14 pages)
6 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
6 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
16 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
16 August 2010Annual return made up to 2 April 2010 with a full list of shareholders (14 pages)
18 March 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
18 March 2010Total exemption full accounts made up to 30 April 2009 (6 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Return made up to 21/04/09; full list of members (5 pages)
25 September 2009Return made up to 21/04/09; full list of members (5 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
24 February 2009Return made up to 21/04/08; no change of members (4 pages)
24 February 2009Return made up to 21/04/08; no change of members (4 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
14 July 2007Return made up to 21/04/07; no change of members (7 pages)
14 July 2007Return made up to 21/04/07; no change of members (7 pages)
21 January 2007Total exemption full accounts made up to 30 April 2005 (6 pages)
21 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
21 January 2007Total exemption full accounts made up to 30 April 2005 (6 pages)
21 January 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
19 June 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Return made up to 21/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(7 pages)
12 August 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(7 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Particulars of mortgage/charge (3 pages)
15 June 2004Registered office changed on 15/06/04 from: p o box 55 7 spa road london SE16 3QQ (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: p o box 55 7 spa road london SE16 3QQ (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
21 April 2004Incorporation (14 pages)
21 April 2004Incorporation (14 pages)