About

Registered Number: 03635466
Date of Incorporation: 21/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: The Barn, Philpots Close, Yiewsley, Middlesex, UB7 7RY

 

Shorterm Group Ltd was registered on 21 September 1998 and are based in Yiewsley, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The company has 12 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLUCCI, Stephen 04 October 2010 - 1
KEENAN, Patrick Finbarr 29 November 2011 - 1
CHEETHAM, Stephen Gary 02 July 2007 04 December 2009 1
CLAGUE, Stephen James Taylor 02 September 2002 01 December 2006 1
GREGG, James Mcfarlane 04 October 2006 17 January 2007 1
HARLEY, Julian Edward 01 December 2001 29 September 2006 1
HOUSE, John Peter 07 December 2007 31 October 2011 1
JONES, Christopher John 04 October 2006 17 January 2007 1
MIDGLEY, Andrew Edward 18 November 2009 12 February 2010 1
SARGENT, Anthony Malcolm 06 June 2006 30 October 2010 1
SMITH, Christopher David William 06 December 1999 02 September 2002 1
WEAVER, Leonard John 10 February 1999 28 October 2001 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 01 October 2019
RP04CS01 - N/A 10 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 September 2018
CS01 - N/A 13 October 2017
PSC02 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
PSC09 - N/A 29 September 2017
AA - Annual Accounts 26 September 2017
CC04 - Statement of companies objects 10 January 2017
RESOLUTIONS - N/A 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
SH10 - Notice of particulars of variation of rights attached to shares 16 December 2016
SH08 - Notice of name or other designation of class of shares 16 December 2016
CS01 - N/A 30 November 2016
MR01 - N/A 23 November 2016
MR01 - N/A 21 November 2016
AA - Annual Accounts 09 August 2016
MR04 - N/A 24 November 2015
MR04 - N/A 24 November 2015
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 11 July 2014
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 09 May 2013
MR01 - N/A 25 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 06 September 2012
SH01 - Return of Allotment of shares 13 August 2012
RESOLUTIONS - N/A 09 August 2012
RESOLUTIONS - N/A 07 August 2012
RESOLUTIONS - N/A 07 August 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2012
CAP-SS - N/A 07 August 2012
SH19 - Statement of capital 07 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
AD01 - Change of registered office address 08 March 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AP01 - Appointment of director 30 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 14 July 2011
TM01 - Termination of appointment of director 03 November 2010
AP01 - Appointment of director 20 October 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 16 September 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 07 December 2009
AP01 - Appointment of director 24 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
RESOLUTIONS - N/A 26 June 2009
RESOLUTIONS - N/A 26 June 2009
AA - Annual Accounts 16 March 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
395 - Particulars of a mortgage or charge 15 October 2008
363a - Annual Return 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
169 - Return by a company purchasing its own shares 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
353 - Register of members 21 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
AUD - Auditor's letter of resignation 24 March 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
225 - Change of Accounting Reference Date 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
RESOLUTIONS - N/A 19 September 2006
123 - Notice of increase in nominal capital 19 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 31 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2005
AA - Annual Accounts 06 June 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 18 April 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
128(4) - Notice of assignment of name or new name to any class of shares 14 March 2005
128(4) - Notice of assignment of name or new name to any class of shares 14 March 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
363a - Annual Return 12 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
AUD - Auditor's letter of resignation 09 January 2004
363a - Annual Return 10 October 2003
AA - Annual Accounts 16 June 2003
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
RESOLUTIONS - N/A 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
123 - Notice of increase in nominal capital 26 November 2002
363a - Annual Return 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
353 - Register of members 08 November 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 23 November 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 25 May 2001
363a - Annual Return 01 December 2000
353 - Register of members 01 December 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 December 2000
287 - Change in situation or address of Registered Office 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
288a - Notice of appointment of directors or secretaries 01 December 2000
353 - Register of members 09 October 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 10 April 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 18 February 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
363a - Annual Return 25 October 1999
CERTNM - Change of name certificate 26 August 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
225 - Change of Accounting Reference Date 09 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
128(4) - Notice of assignment of name or new name to any class of shares 01 March 1999
123 - Notice of increase in nominal capital 01 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
395 - Particulars of a mortgage or charge 23 February 1999
395 - Particulars of a mortgage or charge 23 February 1999
NEWINC - New incorporation documents 21 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2016 Outstanding

N/A

A registered charge 16 November 2016 Outstanding

N/A

A registered charge 24 April 2013 Outstanding

N/A

All assets debenture 01 October 2009 Fully Satisfied

N/A

Composite all assets guarantee and debenture 08 October 2008 Fully Satisfied

N/A

Deed of assignment of life policies 10 February 1999 Fully Satisfied

N/A

Guarantee & debenture 10 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.