Company NameLondon Shared Limited
DirectorsJacob Ian Willis and Anthony James Franks
Company StatusActive
Company Number06177484
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Previous NameLondon Living Homes Ltd

Business Activity

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

Directors

Director NameMr Jacob Ian Willis
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA
Secretary NameMr Jacob Ian Willis
NationalityBritish
StatusCurrent
Appointed21 March 2007(same day as company formation)
RoleEntrepreneur
Correspondence AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA
Director NameMr Anthony James Franks
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA
Director NameKim Felettigh
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleEntrepreneur
Correspondence AddressMcNair Hall, Elmswood Road
Liverpool
L18 8DG
Secretary NameKim Felettigh
NationalityAustralian
StatusResigned
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMcNair Hall, Elmswood Road
Liverpool
L18 8DG
Director NameMr Ahmad Zabadne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Parsons Green Lane
London
SW6 4JA

Contact

Websitewww.londonshared.co.uk/
Email address[email protected]
Telephone020 76109004
Telephone regionLondon

Location

Registered AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Address Matches5 other UK companies use this postal address

Shareholders

98 at £1Jake Willis
98.00%
Ordinary
2 at £1Kim Felettigh
2.00%
Ordinary

Financials

Year2014
Net Worth£59,419
Cash£251,497
Current Liabilities£259,595

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

20 September 2012Delivered on: 25 September 2012
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 August 2007Delivered on: 10 August 2007
Satisfied on: 31 August 2012
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 September 2023Solvency Statement dated 29/08/23 (1 page)
20 September 2023Statement of capital on 20 September 2023
  • GBP 1,300.00
(3 pages)
20 September 2023Resolutions
  • RES13 ‐ Company share premium account at the date of the resolution being cancelled 29/08/2023
(1 page)
11 September 2023Resolutions
  • RES13 ‐ Cancellation of share premium account 29/08/2023
(1 page)
15 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
14 August 2023Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,300.00
(3 pages)
10 August 2023Cancellation of shares. Statement of capital on 1 April 2022
  • GBP 1,290
(3 pages)
10 August 2023Purchase of own shares. (3 pages)
4 August 2023Change of share class name or designation (2 pages)
3 August 2023Particulars of variation of rights attached to shares (2 pages)
15 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2023Memorandum and Articles of Association (29 pages)
29 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 28 February 2022 (11 pages)
28 September 2022Registered office address changed from 6 Buckhold Road Wandsworth London SW18 4GP England to Unit 6 7 Eastfields Avenue London SW18 1RA on 28 September 2022 (1 page)
15 July 2022Satisfaction of charge 2 in full (1 page)
5 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
5 April 2022Unaudited abridged accounts made up to 28 February 2021 (13 pages)
27 May 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 May 2021Previous accounting period extended from 31 August 2020 to 28 February 2021 (1 page)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (12 pages)
8 June 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
13 August 2019Compulsory strike-off action has been discontinued (1 page)
12 August 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2019Change of details for Mr Jacob Ian Willis as a person with significant control on 1 July 2018 (2 pages)
3 May 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
30 January 2019Director's details changed for Mr Jacob Ian Willis on 1 July 2018 (2 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
18 May 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
22 March 2018Director's details changed for Mr Anthony James Frank on 20 February 2018 (2 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2018Appointment of Mr Anthony James Frank as a director on 20 February 2018 (2 pages)
5 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 1,300
(4 pages)
5 March 2018Sub-division of shares on 20 February 2018 (4 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 October 2017Secretary's details changed for Jake Willis on 1 October 2017 (1 page)
1 October 2017Secretary's details changed for Jake Willis on 1 October 2017 (1 page)
1 October 2017Change of details for Mr Jake Ian Willis as a person with significant control on 6 April 2016 (2 pages)
1 October 2017Change of details for Mr Jake Ian Willis as a person with significant control on 6 April 2016 (2 pages)
1 October 2017Director's details changed for Mr Jake Ian Willis on 1 October 2017 (2 pages)
1 October 2017Director's details changed for Mr Jake Ian Willis on 1 October 2017 (2 pages)
2 August 2017Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 6 Buckhold Road London England to 6 Buckhold Road Wandsworth London SW18 4GP on 2 August 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 May 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
25 July 2016Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 6 Buckhold Road London SW18 4GP England to 6 Buckhold Road London on 25 July 2016 (1 page)
22 July 2016Registered office address changed from 75 Parsons Green Lane London SW6 4JA to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 75 Parsons Green Lane London SW6 4JA to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page)
6 May 2016Director's details changed for Mr Jake Ian Willis on 1 January 2016 (2 pages)
6 May 2016Director's details changed for Mr Jake Ian Willis on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Mr Jake Ian Willis on 1 January 2016 (2 pages)
15 April 2016Director's details changed for Mr Jake Ian Willis on 1 January 2016 (2 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
2 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2012Company name changed london living homes LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Company name changed london living homes LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
9 August 2011Termination of appointment of Ahmad Zabadne as a director (1 page)
9 August 2011Termination of appointment of Ahmad Zabadne as a director (1 page)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of a director (2 pages)
11 May 2011Appointment of a director (2 pages)
7 February 2011Appointment of Mr Ahmad Zabadne as a director (3 pages)
7 February 2011Appointment of Mr Ahmad Zabadne as a director (3 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Director's details changed for Jake Willis on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Jake Willis on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Jake Willis on 1 March 2010 (1 page)
26 May 2010Director's details changed for Jake Willis on 1 January 2010 (2 pages)
26 May 2010Secretary's details changed for Jake Willis on 1 March 2010 (1 page)
26 May 2010Secretary's details changed for Jake Willis on 1 March 2010 (1 page)
26 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
28 April 2010Registered office address changed from Argentum 2 Queen Caroline Street London W6 9DX on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Argentum 2 Queen Caroline Street London W6 9DX on 28 April 2010 (1 page)
13 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
26 March 2009Return made up to 21/03/09; full list of members (3 pages)
3 December 2008Registered office changed on 03/12/2008 from argentum 2 queen caroline street hammersmith london W6 9DX (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 21/03/08; full list of members (3 pages)
3 December 2008Location of debenture register (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
3 December 2008Registered office changed on 03/12/2008 from argentum 2 queen caroline street hammersmith london W6 9DX (1 page)
3 December 2008Return made up to 21/03/08; full list of members (3 pages)
3 December 2008Location of debenture register (1 page)
3 December 2008Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page)
12 March 2008Appointment terminated director kim felettigh (1 page)
12 March 2008Director and secretary's change of particulars / jake willis / 10/03/2008 (1 page)
12 March 2008Director and secretary's change of particulars / jake willis / 10/03/2008 (1 page)
12 March 2008Appointment terminated director kim felettigh (1 page)
9 November 2007Registered office changed on 09/11/07 from: 467 fulham palace road london SW6 6SU (1 page)
9 November 2007Registered office changed on 09/11/07 from: 467 fulham palace road london SW6 6SU (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Secretary resigned (1 page)
21 March 2007Incorporation (17 pages)
21 March 2007Incorporation (17 pages)