Company NameShakespeare Terrace (Headlease) Ltd
DirectorKeiran James McKey
Company StatusActive
Company Number08043113
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKeiran James McKey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2015(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressHurford Salvi Carr Property Management Limited 3 C
Castle Street
Hertford
Hertfordshire
SG14 1HD
Director NameMr Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16 Garrick Street
London
WC2E 9BA
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 2012(same day as company formation)
Correspondence AddressField Place Broadbridge Heath
Horsham
RH12 3PB
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed16 November 2015(3 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 December 2023)
Correspondence Address3 Castle Gate Castle Street
Hertford
Hertfordshire
SG14 1HD

Location

Registered AddressOld Deer Park
187 Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Shakespeare Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (4 days from now)

Filing History

4 December 2023Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Old Deer Park 187 Kew Road Richmond TW9 2AZ on 4 December 2023 (1 page)
4 December 2023Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 December 2023 (1 page)
21 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
6 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
9 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(4 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Registered office address changed from 843 Finchley Road London NW11 8NA to 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 10 February 2016 (2 pages)
10 February 2016Registered office address changed from 843 Finchley Road London NW11 8NA to 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 10 February 2016 (2 pages)
15 December 2015Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 16 November 2015 (3 pages)
15 December 2015Appointment of Keiran James Mckey as a director on 16 November 2015 (3 pages)
15 December 2015Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 16 November 2015 (3 pages)
15 December 2015Appointment of Keiran James Mckey as a director on 16 November 2015 (3 pages)
21 September 2015Termination of appointment of Network Secretarial Services Limited as a secretary on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Network Secretarial Services Limited as a secretary on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Peter James Bennison as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Peter James Bennison as a director on 21 September 2015 (1 page)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Peter James Bennison on 8 June 2015 (2 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
13 March 2015Director's details changed for Mr Peter James Bennison on 22 October 2013 (2 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
5 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
3 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
29 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)