Company NameSharelease Limited
DirectorAron Goldman
Company StatusActive
Company Number06634163
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(3 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Darenth Road
London
N16 6ED
Secretary NameMrs Zipora Goldman
NationalityBritish
StatusCurrent
Appointed05 March 2009(8 months, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Darenth Road
London
N16 6ED
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameP.J.Marks & Co (Corporation)
StatusResigned
Appointed22 July 2008(3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2009)
Correspondence Address114-116 Curtain Road
London
EC2A 3AH

Location

Registered Address98 Darenth Road
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£553,089
Cash£85,480
Current Liabilities£363,927

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

24 June 2009Delivered on: 27 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hardess industrial estate 2-10 (even) and 12-19 hardness road t/no:LN33286,LN118418,352611,LN168037,LN155151,LN55997,270773,TGL226457,LN49920,362512,374050,374949 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 March 2009Delivered on: 24 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 and 2 736 lea bridge road leyton london t/n EGL494520, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

1 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
31 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
28 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 June 2020Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 98 Darenth Road London N16 6ED on 1 June 2020 (1 page)
28 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
11 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 October 2018Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page)
6 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
6 July 2017Notification of Aron Goldman as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Aron Goldman as a person with significant control on 1 July 2016 (2 pages)
6 July 2017Notification of Aron Goldman as a person with significant control on 1 July 2016 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
1 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
26 May 2016Director's details changed for Mr Aaron Goldman on 26 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Aaron Goldman on 26 May 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 September 2015Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 114-116 Curtain Road First Floor London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 7 September 2015 (1 page)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
17 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 01/07/09; full list of members (3 pages)
22 July 2009Return made up to 01/07/09; full list of members (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 March 2009Appointment terminated secretary P.J.marks & co (2 pages)
24 March 2009Appointment terminated secretary P.J.marks & co (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 March 2009Secretary appointed zipora goldman (2 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 March 2009Secretary appointed zipora goldman (2 pages)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
15 October 2008Registered office changed on 15/10/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (2 pages)
15 October 2008Appointment terminated director corporate appointments LIMITED (1 page)
15 October 2008Registered office changed on 15/10/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk (2 pages)
29 July 2008Director appointed aaron goldman (2 pages)
29 July 2008Secretary appointed P.J.marks & co (2 pages)
29 July 2008Director appointed aaron goldman (2 pages)
29 July 2008Secretary appointed P.J.marks & co (2 pages)
1 July 2008Incorporation (12 pages)
1 July 2008Incorporation (12 pages)