Company NameShelborn Asset Management Ltd
DirectorsBrian Rabinowitz and Mark Charles Rabinowitz
Company StatusActive
Company Number08439076
CategoryPrivate Limited Company
Incorporation Date11 March 2013(11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Rabinowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Brampton Grove
London
NW4 4AG
Director NameMr Mark Charles Rabinowitz
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 - 78 West Hendon Broadway
London
NW9 7BT

Contact

Websitelightechinc.com

Location

Registered Address70 - 78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

100 at £1Brian Rabinowitz
33.33%
Ordinary A
100 at £1Fiona Rabinowitz
33.33%
Ordinary B
50 at £1Adina Schneeweiss
16.67%
Ordinary C
50 at £1Mark Charles Rabinowitz
16.67%
Ordinary C

Financials

Year2014
Net Worth£14,965
Cash£212,274
Current Liabilities£430,056

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
15 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
6 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
22 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Director's details changed for Mark Charles Rabinowitz on 12 March 2016 (2 pages)
9 May 2016Director's details changed for Mark Charles Rabinowitz on 12 March 2016 (2 pages)
21 April 2016Director's details changed for Mark Charles Rabinowitz on 1 April 2016 (2 pages)
21 April 2016Director's details changed for Mark Charles Rabinowitz on 1 April 2016 (2 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
16 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 300
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 300
(5 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 300
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Registered office address changed from the Exchange 4 Brent Cross Gardens London NW4 3WH on 12 June 2014 (1 page)
12 June 2014Registered office address changed from the Exchange 4 Brent Cross Gardens London NW4 3WH on 12 June 2014 (1 page)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 300
(5 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 300
(5 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 300.00
(5 pages)
29 May 2013Change of share class name or designation (2 pages)
29 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 300.00
(5 pages)
11 March 2013Incorporation (44 pages)
11 March 2013Incorporation (44 pages)