Company NameShoebill Real Estate High Wycombe Gp Limited
DirectorsMark Jason Crader and Peter John Hart
Company StatusActive
Company Number09115155
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gracechurch Street
London
EC3V 0DD
Director NameMr Joseph Knoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish/American
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressYork Capital Management Europe (Uk) Advisoros, Llp
London
W1S 2ET
Director NameDiego Arroyo Ornelas
Date of BirthNovember 1987 (Born 36 years ago)
NationalityMexican
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressYork Capital Management Europe (Uk) Advisoros, Llp
London
W1S 2ET
Director NameMr Akbar Abdul Aziz Rafiq
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressYork Capital Management Europe (Uk) Advisoros, Llp
London
W1S 2ET
Director NameMr Federico Oliva
Date of BirthJuly 1988 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed30 April 2015(10 months after company formation)
Appointment Duration6 years (resigned 21 May 2021)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressYork Capital Management Europe (Uk) Advisoros, Llp
London
W1S 2ET
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed03 July 2014(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

26 August 2015Delivered on: 8 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: A fixed charge over westfields, london road, high wycombe HP11 1HP (land registry title no: BM136962), whether owned now or in the future.
Outstanding
26 August 2015Delivered on: 28 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land.. All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.
Outstanding

Filing History

2 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
11 May 2023Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW United Kingdom to 1 Gracechurch Street London EC3V 0DD on 11 May 2023 (1 page)
30 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
26 May 2022Change of details for Mr Mark Jason Crader as a person with significant control on 12 November 2021 (2 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (22 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
11 June 2021Cessation of James Gerard Dinan as a person with significant control on 21 May 2021 (1 page)
11 June 2021Termination of appointment of Akbar Abdul Rafiq as a director on 21 May 2021 (1 page)
11 June 2021Notification of Mark Jason Crader as a person with significant control on 21 May 2021 (2 pages)
10 June 2021Appointment of Mr Mark Jason Crader as a director on 21 May 2021 (2 pages)
10 June 2021Termination of appointment of Federico Oliva as a director on 21 May 2021 (1 page)
10 June 2021Appointment of Mr Peter John Hart as a director on 21 May 2021 (2 pages)
10 June 2021Termination of appointment of Diego Arroyo Ornelas as a director on 21 May 2021 (1 page)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
25 May 2021Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Bridewell Gate 9 Bridewell Place London EC4V 6AW on 25 May 2021 (1 page)
25 May 2021Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 21 May 2021 (1 page)
19 April 2021Director's details changed for Akbar Rafiq on 11 December 2020 (2 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
2 April 2020Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
2 April 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (22 pages)
30 March 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 March 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
28 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (22 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
29 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
6 April 2018Director's details changed for Diego Arroyo Ornelas on 6 April 2018 (2 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (20 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (20 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
25 April 2017Director's details changed for Diego Arroyo Ornelas on 24 April 2017 (2 pages)
25 April 2017Director's details changed for Diego Arroyo Ornelas on 24 April 2017 (2 pages)
11 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
11 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
11 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
11 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
11 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 pages)
11 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
11 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 pages)
3 January 2017Satisfaction of charge 091151550002 in full (1 page)
3 January 2017Satisfaction of charge 091151550002 in full (1 page)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
9 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(6 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages)
8 September 2015Registration of charge 091151550002, created on 26 August 2015 (8 pages)
8 September 2015Registration of charge 091151550002, created on 26 August 2015 (8 pages)
28 August 2015Registration of charge 091151550001, created on 26 August 2015 (8 pages)
28 August 2015Registration of charge 091151550001, created on 26 August 2015 (8 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(6 pages)
30 April 2015Termination of appointment of Joseph Knoll as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Federico Oliva as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Federico Oliva as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Joseph Knoll as a director on 30 April 2015 (1 page)
4 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
4 July 2014Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
(62 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 100
(62 pages)