Company NameSHP Bancroft Ltd
DirectorClaire Louise Fahey
Company StatusActive
Company Number11344602
CategoryPrivate Limited Company
Incorporation Date3 May 2018(6 years ago)
Previous NameInvecom1 Limited

Business Activity

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

Directors

Director NameMrs Claire Louise Fahey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(3 years after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Dillen Iyavoo
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berkeley Street
London
W1J 8DU
Secretary NameMr Tom Seaman
StatusResigned
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLandsdowne House 101, 3rd Floor
57 Berkeley Square
London
W1J 6ER

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (2 weeks from now)

Charges

28 June 2018Delivered on: 9 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: By way of legal mortgage of all legal interests and otherwise by way of fixed charge the freehold property known as oldenwood, reigate road, dorking, surrey, RH4 1QE as registered at the land registry with title number SY710305. For more details please refer to the instrument.
Outstanding
28 June 2018Delivered on: 9 July 2018
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: All the freehold and leasehold property now vested in or charged to the company, all estates or interests in any freehold and leasehold now and in the future vested in or charged to the company and all fixtures and fittings from time to time attached to any freehold and leasehold property of the company. For more details please refer to the instrument.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
3 February 2023Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2022Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom to 25 Maddox Street London W1S 2QN on 6 September 2022 (1 page)
13 May 2022Confirmation statement made on 2 May 2022 with updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-12
(3 pages)
21 July 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
16 July 2021Confirmation statement made on 2 May 2021 with updates (4 pages)
10 June 2021Appointment of Ms Claire Louise Fahey as a director on 28 May 2021 (2 pages)
7 June 2021Notification of Shp Investments 4 Limited as a person with significant control on 28 May 2021 (2 pages)
7 June 2021Registered office address changed from Landsdowne House 101, 3rd Floor 57 Berkeley Square London W1J 6ER United Kingdom to 13 Berkeley Street London W1J 8DU on 7 June 2021 (1 page)
7 June 2021Termination of appointment of Dillen Iyavoo as a director on 28 May 2021 (1 page)
7 June 2021Cessation of Dillen Iyavoo as a person with significant control on 28 May 2021 (1 page)
7 June 2021Termination of appointment of Tom Seaman as a secretary on 28 May 2021 (1 page)
8 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 April 2021Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page)
26 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 February 2020Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
12 June 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
9 July 2018Registration of charge 113446020002, created on 28 June 2018 (11 pages)
9 July 2018Registration of charge 113446020001, created on 28 June 2018 (9 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)