Company NameShirlane Properties Limited
DirectorJanet Sara Brand
Company StatusActive
Company Number05883447
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Janet Sara Brand
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address70 Baker Street
London
W1U 7DJ
Secretary NameMrs Janet Sara Brand
StatusCurrent
Appointed16 July 2010(3 years, 12 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address70 Baker Street
London
W1U 7DJ
Director NameMr Robert Simon Brand
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameMr Brian Grant Kernahan
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(4 days after company formation)
Appointment Duration14 years, 2 months (resigned 03 October 2020)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address46 Primrose Hill Road
London
NW3 3AA
Secretary NameMr Robert Simon Brand
NationalityBritish
StatusResigned
Appointed25 July 2006(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 16 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Bentinck Street
London
W1U 2ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brian Grant Kernahan
50.00%
Ordinary
1 at £1Janet Brand
50.00%
Ordinary

Financials

Year2014
Net Worth£3,652
Current Liabilities£11,262

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
22 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
14 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 October 2012Registered office address changed from C/O C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
8 October 2012Registered office address changed from C/O C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from C/O Fishman Brand 70 Baker Street London W1U 7DJ United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
20 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
19 August 2011Registered office address changed from C/O Robert Brand & Co 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page)
19 August 2011Registered office address changed from C/O Robert Brand & Co 17 Bentinck Street London W1U 2ES on 19 August 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 July 2010Director's details changed for Brian Grant Kernahan on 21 July 2010 (2 pages)
24 July 2010Director's details changed for Brian Grant Kernahan on 21 July 2010 (2 pages)
24 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
24 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
19 July 2010Termination of appointment of Robert Brand as a secretary (1 page)
19 July 2010Termination of appointment of Robert Brand as a secretary (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 August 2009Registered office changed on 03/08/2009 from c/o robert brand & co 17 bentinck street london W1M 5RL (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Return made up to 21/07/09; full list of members (4 pages)
3 August 2009Location of debenture register (1 page)
3 August 2009Registered office changed on 03/08/2009 from c/o robert brand & co 17 bentinck street london W1M 5RL (1 page)
3 August 2009Return made up to 21/07/09; full list of members (4 pages)
2 August 2009Location of register of members (1 page)
2 August 2009Location of register of members (1 page)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 September 2008Return made up to 21/07/08; full list of members (4 pages)
12 September 2008Return made up to 21/07/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
20 August 2007Return made up to 21/07/07; full list of members (2 pages)
23 August 2006Memorandum and Articles of Association (15 pages)
23 August 2006Memorandum and Articles of Association (15 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Secretary resigned (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006New secretary appointed;new director appointed (2 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
4 August 2006Registered office changed on 04/08/06 from: 6-8 underwood street london N1 7JQ (1 page)
21 July 2006Incorporation (20 pages)
21 July 2006Incorporation (20 pages)