Company NameShopper Gold Ltd
DirectorsMichael Manolis and Christala Evangelou
Company StatusLiquidation
Company Number08256989
CategoryPrivate Limited Company
Incorporation Date17 October 2012(11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Manolis
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Waggon Road
London
EN4 0HL
Secretary NameMiss Helen Manolis
StatusCurrent
Appointed17 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Waggon Road
London
EN4 0HL
Director NameMiss Christala Evangelou
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(3 years, 5 months after company formation)
Appointment Duration8 years
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressC/O Agp Consulting Q West
Brentford
Middlesex
TW8 0GP

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Michael Manolis
100.00%
Ordinary

Financials

Year2014
Net Worth-£587
Cash£66,356
Current Liabilities£118,271

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return17 October 2022 (1 year, 6 months ago)
Next Return Due31 October 2023 (overdue)

Charges

11 May 2016Delivered on: 17 May 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

1 February 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 October 2018Confirmation statement made on 17 October 2018 with updates (5 pages)
24 October 2018Registered office address changed from C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road London TW8 0GP on 24 October 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 May 2016Registration of charge 082569890001, created on 11 May 2016 (25 pages)
17 May 2016Registration of charge 082569890001, created on 11 May 2016 (25 pages)
31 March 2016Appointment of Miss Christala Evangelou as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Miss Christala Evangelou as a director on 30 March 2016 (2 pages)
5 February 2016Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 5 February 2016 (1 page)
5 February 2016Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 5 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
29 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(4 pages)
9 June 2015Registered office address changed from The Limes 1339 High Road London N20 9HR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from The Limes 1339 High Road London N20 9HR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 June 2015 (1 page)
9 June 2015Registered office address changed from The Limes 1339 High Road London N20 9HR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 June 2015 (1 page)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
11 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 April 2013 (1 page)
11 April 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
11 April 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 April 2013 (1 page)
11 April 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)