North Harrow
Middlesex
HA2 6ED
Director Name | Mr Simon James Minchin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2007(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 94 Eastworth Road Chertsey Surrey KT16 8DS |
Secretary Name | Mr Simon James Minchin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2007(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 94 Eastworth Road Chertsey Surrey KT16 8DS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | shiverice.net |
---|---|
Telephone | 01293 532732 |
Telephone region | Crawley |
Registered Address | 21 Broadwalk, Pinner Road North Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Jameie Minchin 50.00% Ordinary |
---|---|
1 at £1 | Simon James Minchin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,012 |
Cash | £5,791 |
Current Liabilities | £162,411 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 March 2012 | Delivered on: 21 March 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 August 2023 | Micro company accounts made up to 30 November 2022 (2 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
14 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
17 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
23 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 March 2012 | Director's details changed for Mr Jameie Minchin on 1 April 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Jameie Minchin on 1 April 2011 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Jameie Minchin on 1 April 2011 (2 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
23 March 2011 | Director's details changed for Mr Jameie Minchin on 31 March 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Jameie Minchin on 31 March 2010 (2 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Jameie Minchin on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Jameie Minchin on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Jameie Minchin on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
22 July 2008 | Return made up to 01/03/08; full list of members (4 pages) |
22 July 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 April 2007 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
26 April 2007 | Accounting reference date shortened from 31/03/08 to 30/11/07 (1 page) |
24 March 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | New secretary appointed;new director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
1 March 2007 | Incorporation (16 pages) |
1 March 2007 | Incorporation (16 pages) |