Company NameShiram Properties Limited
DirectorsMartin Ian Freeman and Shira Freeman
Company StatusActive
Company Number05150164
CategoryPrivate Limited Company
Incorporation Date10 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martin Ian Freeman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameShira Freeman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMr Martin Ian Freeman
NationalityBritish
StatusCurrent
Appointed10 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ

Location

Registered AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,610,063
Cash£1,224,585
Current Liabilities£77,183

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

27 March 2015Delivered on: 14 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 126 colchester road, leyton, london, E10 6HD and registered at the land registry under title number NGL103533.
Outstanding
2 April 2015Delivered on: 7 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
15 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
13 May 2019Registered office address changed from 1st Floor, Stanmore House 15-19 Church Street Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (3 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(4 pages)
29 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 200
(4 pages)
14 April 2015Registration of charge 051501640002, created on 27 March 2015 (7 pages)
14 April 2015Registration of charge 051501640002, created on 27 March 2015 (7 pages)
7 April 2015Registration of charge 051501640001, created on 2 April 2015 (5 pages)
7 April 2015Registration of charge 051501640001, created on 2 April 2015 (5 pages)
7 April 2015Registration of charge 051501640001, created on 2 April 2015 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
16 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
29 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
13 June 2011Secretary's details changed for Martin Ian Freeman on 1 October 2009 (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Shira Freeman on 1 October 2009 (2 pages)
13 June 2011Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
13 June 2011Secretary's details changed for Martin Ian Freeman on 1 October 2009 (1 page)
13 June 2011Director's details changed for Shira Freeman on 1 October 2009 (2 pages)
13 June 2011Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
13 June 2011Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
13 June 2011Secretary's details changed for Martin Ian Freeman on 1 October 2009 (1 page)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
13 June 2011Director's details changed for Shira Freeman on 1 October 2009 (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
18 June 2009Director's change of particulars / shira freeman / 01/08/2008 (1 page)
18 June 2009Director and secretary's change of particulars / martin freeman / 01/08/2008 (1 page)
18 June 2009Director's change of particulars / shira freeman / 01/08/2008 (1 page)
18 June 2009Director and secretary's change of particulars / martin freeman / 01/08/2008 (1 page)
18 June 2009Return made up to 10/06/09; full list of members (4 pages)
11 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
11 June 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
10 July 2008Return made up to 10/06/08; full list of members (4 pages)
10 July 2008Return made up to 10/06/08; full list of members (4 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
26 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 July 2006Return made up to 10/06/06; full list of members (7 pages)
4 July 2006Return made up to 10/06/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
12 July 2005Return made up to 10/06/05; full list of members (7 pages)
12 July 2005Return made up to 10/06/05; full list of members (7 pages)
10 June 2004Incorporation (13 pages)
10 June 2004Incorporation (13 pages)