Company NameShakespeare Road Se24 Limited
DirectorsThomas William Pratt and Luke John Osborne
Company StatusActive
Company Number11108888
CategoryPrivate Limited Company
Incorporation Date13 December 2017(6 years, 4 months ago)
Previous NameSuthwark Metals Limited

Business Activity

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

Directors

Director NameMr Thomas William Pratt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(same day as company formation)
RoleMetal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address60 Cheapside
London
EC2V 6AX
Director NameMr Luke John Osborne
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address60 Cheapside
London
EC2V 6AX

Location

Registered Address60 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

9 October 2018Delivered on: 18 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
9 October 2018Delivered on: 11 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Land on the east side of shakespeare road, london as the same is registered at the land registry under title number SGL411507.
Outstanding
9 October 2018Delivered on: 11 October 2018
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Land on the east side of shakespeare road, london as the same is registered at the land registry under title number SGL411507.
Outstanding
26 March 2018Delivered on: 3 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
3 February 2020Director's details changed for Mr Thomas William Pratt on 31 January 2020 (2 pages)
24 December 2019Director's details changed for Mr Thomas William Pratt on 24 December 2019 (2 pages)
24 December 2019Confirmation statement made on 12 December 2019 with updates (5 pages)
24 December 2019Director's details changed for Mr Luke John Osborne on 12 December 2019 (2 pages)
24 December 2019Change of details for Okr Holdings Ltd as a person with significant control on 12 December 2019 (2 pages)
9 October 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
22 August 2019Registered office address changed from 21-23 Elmfield Road Bromley BR1 1LT England to 60 Cheapside London EC2V 6AX on 22 August 2019 (1 page)
25 July 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
17 April 2019Cessation of Thomas William Pratt as a person with significant control on 12 April 2019 (1 page)
17 April 2019Notification of Okr Holdings Ltd as a person with significant control on 12 April 2019 (2 pages)
17 April 2019Registered office address changed from 1 Ruby Triangle Peckham London SE15 1LG England to 21-23 Elmfield Road Bromley BR1 1LT on 17 April 2019 (1 page)
1 March 2019Memorandum and Articles of Association (18 pages)
14 January 2019Confirmation statement made on 12 December 2018 with updates (3 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
18 October 2018Registration of charge 111088880004, created on 9 October 2018 (78 pages)
11 October 2018Registration of charge 111088880002, created on 9 October 2018 (76 pages)
11 October 2018Registration of charge 111088880003, created on 9 October 2018 (89 pages)
19 September 2018Satisfaction of charge 111088880001 in full (1 page)
23 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-17
(3 pages)
3 April 2018Registration of charge 111088880001, created on 26 March 2018 (6 pages)
13 December 2017Incorporation
Statement of capital on 2017-12-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)