Company NameLondon Shared Properties Limited
DirectorJacob Ian Willis
Company StatusActive
Company Number06929388
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 11 months ago)
Previous NameLocum Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Jacob Ian Willis
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 7 Eastfields Avenue
London
SW18 1RA
Director NameMr Ahmad Zabadne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Parsons Green Lane
London
SW6 4JA
Director NameMr Ahmad Zabadne
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 3 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

Telephone020 76107131
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

100 at £1Jacob Willis
100.00%
Ordinary

Financials

Year2014
Net Worth£68,242
Cash£62,456
Current Liabilities£5,389

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

16 April 2010Delivered on: 5 May 2010
Persons entitled: Bravecase (Parsons Green) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £11,750 see image for full details.
Outstanding

Filing History

28 November 2023Confirmation statement made on 17 November 2023 with updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
8 December 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
28 September 2022Registered office address changed from 6 Buckhold Road London SW18 4GP England to Unit 6 7 Eastfields Avenue London SW18 1RA on 28 September 2022 (1 page)
19 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 June 2019Change of details for Mr Jacob Ian Willis as a person with significant control on 1 August 2018 (2 pages)
30 January 2019Director's details changed for Mr Jacob Ian Willis on 1 July 2018 (2 pages)
7 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 17 November 2016 with updates (5 pages)
22 July 2016Registered office address changed from 75 Parsons Green Lane London SW6 4JA to PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from 75 Parsons Green Lane London SW6 4JA to PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP United Kingdom to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page)
22 July 2016Registered office address changed from PO Box W8 5JQ 6 Buckhold Road Lexham Gardens Mews London SW18 4GP United Kingdom to 6 Buckhold Road London SW18 4GP on 22 July 2016 (1 page)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 April 2015Previous accounting period shortened from 31 August 2015 to 30 November 2014 (3 pages)
12 April 2015Previous accounting period shortened from 31 August 2015 to 30 November 2014 (3 pages)
27 November 2014Company name changed locum estates LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
(3 pages)
27 November 2014Change of name notice (3 pages)
27 November 2014Change of name notice (3 pages)
27 November 2014Company name changed locum estates LIMITED\certificate issued on 27/11/14 (3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 June 2012Director's details changed for Mr Jacob Ian Willis on 16 April 2012 (2 pages)
13 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Mr Jacob Ian Willis on 16 April 2012 (2 pages)
13 June 2012Annual return made up to 10 June 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)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
4 July 2011Termination of appointment of Ahmad Zabadne as a director (1 page)
4 July 2011Termination of appointment of Ahmad Zabadne as a director (1 page)
11 May 2011Appointment of Mr Ahmad Zabadne as a director (2 pages)
11 May 2011Appointment of Mr Ahmad Zabadne as a director (2 pages)
21 February 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
21 February 2011Previous accounting period extended from 30 June 2010 to 31 August 2010 (1 page)
7 February 2011Appointment of Mr Ahmad Zabadne as a director (3 pages)
7 February 2011Appointment of Mr Ahmad Zabadne as a director (3 pages)
27 July 2010Director's details changed for Mr Jacob Ian Willis on 1 January 2010 (2 pages)
27 July 2010Director's details changed for Mr Jacob Ian Willis on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Mr Jacob Ian Willis on 1 January 2010 (2 pages)
6 May 2010Registered office address changed from 5 Lexham Gardens Mews London W8 5JQ United Kingdom on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 5 Lexham Gardens Mews London W8 5JQ United Kingdom on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 5 Lexham Gardens Mews London W8 5JQ United Kingdom on 6 May 2010 (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2009Incorporation (17 pages)
10 June 2009Incorporation (17 pages)