Company NameShaptor Capital Ltd
Company StatusActive
Company Number09936071
CategoryPrivate Limited Company
Incorporation Date5 January 2016(8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU
Director NameMr Ronald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU
Director NameMr Marco Piero Francesco Nardini
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(3 days after company formation)
Appointment Duration8 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU
Director NameMrs Hazel Jane Burford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2018(2 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU

Location

Registered AddressShaptor Studio
35 Tranquil Vale
London
SE3 0BU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Bp Direct Mail Company Limited
100.00%
Ordinary

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 Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

17 May 2017Delivered on: 5 June 2017
Persons entitled: Nicholas Coffin

Classification: A registered charge
Particulars: The freehold property known as 41 central parade herne bay kent CT6 5HE and registered under title no. K969058 at hm land registry.
Outstanding
1 June 2016Delivered on: 10 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Director's details changed for Mr Marco Piero Francesco Nardini on 7 August 2017 (2 pages)
5 June 2017Registration of charge 099360710002, created on 17 May 2017 (6 pages)
30 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
14 July 2016Director's details changed for Mr Marco Piero Francesco Nardini on 13 July 2016 (2 pages)
10 June 2016Registration of charge 099360710001, created on 1 June 2016 (4 pages)
11 February 2016Current accounting period shortened from 31 January 2017 to 31 March 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
18 January 2016Appointment of Mr Marco Piero Francesco Nardini as a director on 8 January 2016 (2 pages)
5 January 2016Incorporation
Statement of capital on 2016-01-05
  • GBP 100
(44 pages)