Company NameShared Equity Buyers Ltd
DirectorPaul David Hensher
Company StatusActive
Company Number09163072
CategoryPrivate Limited Company
Incorporation Date5 August 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul David Hensher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(3 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a Ivor Place
London
NW1 6HS
Director NameJane Evelyn Butterworth
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Welfare Dwellings Trust 21 Dorset Square
London
NW1 6QG

Location

Registered Address11a Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Jane Evelyn Butterworth
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 August 2022 (5 pages)
16 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
18 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
11 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
14 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
18 August 2017Notification of Paul David Hensher as a person with significant control on 14 August 2017 (2 pages)
18 August 2017Notification of Paul David Hensher as a person with significant control on 18 August 2017 (2 pages)
17 August 2017Cessation of Jane Butterworth as a person with significant control on 14 August 2017 (1 page)
17 August 2017Cessation of Jane Butterworth as a person with significant control on 17 August 2017 (1 page)
16 August 2017Appointment of Mr Paul David Hensher as a director on 14 August 2017 (2 pages)
16 August 2017Appointment of Mr Paul David Hensher as a director on 14 August 2017 (2 pages)
16 August 2017Termination of appointment of Jane Evelyn Butterworth as a director on 14 August 2017 (1 page)
16 August 2017Termination of appointment of Jane Evelyn Butterworth as a director on 14 August 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(3 pages)
13 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5
(3 pages)
13 August 2015Registered office address changed from The Welfare Dwellings Trust 21 Dorset Square London NW1 6QG United Kingdom to 21 Dorset Square London NW1 6QG on 13 August 2015 (1 page)
13 August 2015Registered office address changed from The Welfare Dwellings Trust 21 Dorset Square London NW1 6QG United Kingdom to 21 Dorset Square London NW1 6QG on 13 August 2015 (1 page)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 5
(21 pages)
5 August 2014Incorporation
Statement of capital on 2014-08-05
  • GBP 5
(21 pages)