Company NameShongweni Ltd
DirectorsAntony John Piers Clements and John McVeigh
Company StatusActive
Company Number07626759
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Previous NameShongweni Investments Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony John Piers Clements
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMr John McVeigh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceSouth Africa
Correspondence AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ

Location

Registered AddressC/O Cowen Suite Kinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£31,955
Current Liabilities£123,045

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 1 day from now)

Charges

7 March 2018Delivered on: 8 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 birdcage walk, newmarket, suffolk, CB8 0NE registered at hm land registry under title number SK308852.
Outstanding
5 April 2016Delivered on: 23 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property bridge house 15 bridge street moulton newmarket suffolk title no SK349749.
Outstanding
5 April 2016Delivered on: 23 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold duncombe cottage 60 high street stetchworth newmarket suffolk title no CB328460.
Outstanding
5 April 2016Delivered on: 14 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
11 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
1 November 2021Change of details for Mr John Mcveigh as a person with significant control on 6 April 2016 (2 pages)
1 November 2021Change of details for Mr Antony Clements as a person with significant control on 6 April 2016 (2 pages)
13 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
25 February 2021Registered office address changed from C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to C/O Cowen Suite Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 February 2021 (1 page)
29 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 May 2019Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Anthony Cowen 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 13 May 2019 (1 page)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
15 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
8 March 2018Registration of charge 076267590004, created on 7 March 2018 (6 pages)
26 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 September 2016Registration of a charge with Charles court order to extend. Charge code 076267590002, created on 5 April 2016 (10 pages)
23 September 2016Registration of a charge with Charles court order to extend. Charge code 076267590003, created on 5 April 2016 (10 pages)
23 September 2016Registration of a charge with Charles court order to extend. Charge code 076267590003, created on 5 April 2016 (10 pages)
23 September 2016Registration of a charge with Charles court order to extend. Charge code 076267590002, created on 5 April 2016 (10 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
14 April 2016Registration of charge 076267590001, created on 5 April 2016 (5 pages)
14 April 2016Registration of charge 076267590001, created on 5 April 2016 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 July 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr john mcveigh (2 pages)
21 July 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr john mcveigh (2 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(4 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(4 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 200
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Company name changed shongweni investments LTD\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
(3 pages)
17 April 2013Company name changed shongweni investments LTD\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
(3 pages)
17 April 2013Change of name notice (2 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 May 2012Director's details changed for Mr John Mcveigh on 1 January 2012 (2 pages)
16 May 2012Director's details changed for Mr Antony John Piers Clements on 1 January 2012 (2 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
16 May 2012Director's details changed for Mr Antony John Piers Clements on 1 January 2012 (2 pages)
16 May 2012Director's details changed for Mr John Mcveigh on 1 January 2012 (2 pages)
16 May 2012Director's details changed for Mr Antony John Piers Clements on 1 January 2012 (2 pages)
16 May 2012Director's details changed for Mr John Mcveigh on 1 January 2012 (2 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 21/07/2015 as it was invalid or ineffective.
(9 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 21/07/2015 as it was invalid or ineffective.
(9 pages)