UKBizDB.co.uk

SHREWDMOOR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shrewdmoor Limited. The company was founded 40 years ago and was given the registration number 01746246. The firm's registered office is in LONDON. You can find them at 3rd Floor, 107-109 Great Portland Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SHREWDMOOR LIMITED
Company Number:01746246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O City, Chartered Accountants, Suite 540, Regent Street, London, England, W1B 5TF

Corporate Secretary17 March 2022Active
67, Brampton Grove, London, NW4 4BX

Director09 May 2013Active
5 Bentley Lodge, Bushey, Watford, WD2 1NS

Secretary-Active
3rd Floor, 107-109 Great Portland Street, London, United Kingdom, W1W 6QG

Corporate Secretary12 July 2018Active
5 Bentley Lodge, Bushey, Watford, WD2 1NS

Director-Active
5 Bentley Lodge, Bushey, Watford, WD2 1NS

Director-Active

People with Significant Control

Daphne Golda Samuels
Notified on:06 April 2016
Status:Active
Date of birth:August 1925
Nationality:British
Address:5 Bentley Lodge, High Road, Bushey, Watford, WD2 1NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Estate Of Roy Jack Samuels
Notified on:06 April 2016
Status:Active
Date of birth:October 1919
Nationality:British
Address:5 Bentley Lodge, High Road, Bushey, Watford, WD2 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jill Marla Samuels
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:74 Raffles House, Brampton Grove, NW4 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-29Officers

Appoint corporate secretary company with name date.

Download
2022-06-29Address

Change registered office address company with date old address new address.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Persons with significant control

Change to a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Gazette

Gazette filings brought up to date.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-23Officers

Termination secretary company with name termination date.

Download
2019-05-23Officers

Appoint corporate secretary company with name date.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.