About

Registered Number: 00510012
Date of Incorporation: 24/07/1952 (71 years and 10 months ago)
Company Status: Active
Registered Address: C/O Elliot Woolfe & Rose, 1st Floor Equity House, 128-136 High Street Edgware, Middlesex, HA8 7TT

 

Based in 128-136 High Street Edgware, Shoreham Court Investments Ltd was established in 1952, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 16 February 2017
MR04 - N/A 12 December 2016
MR04 - N/A 12 December 2016
MR01 - N/A 01 December 2016
MR01 - N/A 01 December 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 16 August 2011
CH03 - Change of particulars for secretary 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 July 2010
AA01 - Change of accounting reference date 29 March 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 21 January 2010
CH03 - Change of particulars for secretary 16 November 2009
395 - Particulars of a mortgage or charge 05 August 2009
RESOLUTIONS - N/A 08 June 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
363a - Annual Return 11 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 April 2004
395 - Particulars of a mortgage or charge 08 March 2004
287 - Change in situation or address of Registered Office 03 September 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 25 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 18 May 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 03 April 1997
363s - Annual Return 19 February 1997
287 - Change in situation or address of Registered Office 11 July 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 24 March 1993
288 - N/A 09 September 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 04 March 1992
363a - Annual Return 04 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1990
AA - Annual Accounts 04 September 1990
288 - N/A 22 August 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
363 - Annual Return 20 September 1989
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
363 - Annual Return 30 June 1988
288 - N/A 20 May 1988
288 - N/A 03 February 1988
395 - Particulars of a mortgage or charge 25 January 1988
395 - Particulars of a mortgage or charge 25 January 1988
395 - Particulars of a mortgage or charge 25 January 1988
395 - Particulars of a mortgage or charge 25 January 1988
363 - Annual Return 27 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1987
AA - Annual Accounts 29 November 1986
GAZ(U) - N/A 12 November 1986
288 - N/A 06 November 1986
287 - Change in situation or address of Registered Office 06 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1986
395 - Particulars of a mortgage or charge 04 November 1986
AA - Annual Accounts 06 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Outstanding

N/A

A registered charge 29 November 2016 Outstanding

N/A

Debenture 30 July 2009 Fully Satisfied

N/A

Legal mortgage 04 March 2004 Fully Satisfied

N/A

Legal charge 22 January 1988 Fully Satisfied

N/A

Legal charge 22 January 1988 Fully Satisfied

N/A

Legal charge 22 January 1988 Fully Satisfied

N/A

Legal charge 22 January 1988 Fully Satisfied

N/A

Legal charge 27 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.