Company NameShimgrange Limited
Company StatusActive
Company Number01514249
CategoryPrivate Limited Company
Incorporation Date27 August 1980(43 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Anne Barbara Gordon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1996(16 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address26 Friern Watch Avenue
London
N12 9NT
Director NameMs Joanna McKnight
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(38 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RolePicture Editor
Country of ResidenceEngland
Correspondence Address6 Leaside Mansions Fortis Green
London
N10 3EB
Director NameMr Roman Pronin
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(43 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Secretary NameCarringtons Secretarial Services (Corporation)
StatusCurrent
Appointed02 December 2012(32 years, 3 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMs Harriet Loeffler
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 November 1998)
RoleTeacher
Correspondence Address18 Leaside Mansions
Fortis Green
London
N10 3EB
Director NameDavid Harry Mead
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(11 years after company formation)
Appointment Duration1 year (resigned 27 August 1992)
RoleChartered Accountant
Correspondence Address9 Tavern Orchard
Worcester
Worcestershire
WR4 0NS
Director NameMs Christine Dorothy Tebbot
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 21 November 1996)
RoleStudent
Correspondence Address15 Leaside Mansions
Fortis Green
London
N10 3EB
Director NameMs Janet Rosemary Williams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(11 years after company formation)
Appointment Duration2 years (resigned 27 August 1993)
RoleManager
Correspondence Address5 Leaside Mansions
London
N10 3EB
Secretary NameMr Joachim Rudloff
NationalityGerman
StatusResigned
Appointed27 August 1991(11 years after company formation)
Appointment Duration21 years, 3 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Leaside Mansions
Fortis Green
London
N10 3EB
Director NameJohn Jenner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(16 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 September 2003)
RoleTrainer
Correspondence Address6 Leaside Mansions Fortis Green
Muswell Hill
London
N10 3EB
Director NameThomas Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 August 2009)
RoleMerchandiser
Correspondence Address8 Leaside Mansions
Fortis Green Muswell Hill
London
N10 3EB
Director NameMr Christopher John Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(22 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 August 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address9 Leaside Mansions
Fortis Green Muswell Hill
London
N10 3EB
Director NameMr Scott William Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2011(30 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 August 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Leaside Mansions
Fortis Green
London
N10 3EB
Director NameMr Lawrence Cohen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(32 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 July 2023)
RoleDistrict Judge
Country of ResidenceEngland
Correspondence Address14a Leaside Mansions
Fortis Green Muswell Hill
London
N10 3EB
Director NameMs Sandra Nistri
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(32 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP
Director NameMr Andrew Campbell Mitchell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(39 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 July 2020)
RoleTV Editor
Country of ResidenceUnited Kingdom
Correspondence Address15 Leaside Mansions Fortis Green
London
N10 3EB
Director NameMr Pablo De Vena Franks
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(41 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Lodge Stadium Way
Harlow
Essex
CM19 5FP

Location

Registered AddressThe Lodge
Stadium Way
Harlow
Essex
CM19 5FP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Andrew Gerard Curran
5.56%
Ordinary
1 at £10Andrew Reed
5.56%
Ordinary
1 at £10Chris Andrews
5.56%
Ordinary
1 at £10Claudio Salinardi & Lisa E.j. Salinardi
5.56%
Ordinary
1 at £10E.j. Hanson
5.56%
Ordinary
1 at £10Joanna Mcknight
5.56%
Ordinary
1 at £10Lawrence Cohen & Deborah Jane Cohen
5.56%
Ordinary
1 at £10Mr J. Rudloff
5.56%
Ordinary
1 at £10Ms A. Gordon
5.56%
Ordinary
1 at £10Ms Judith H. Black
5.56%
Ordinary
1 at £10Ms N. Eminer
5.56%
Ordinary
1 at £10Ms N. Sander
5.56%
Ordinary
1 at £10P. Maudgil
5.56%
Ordinary
1 at £10Petra Maudgil
5.56%
Ordinary
1 at £10Sandra Nistri
5.56%
Ordinary
1 at £10Scott Moore
5.56%
Ordinary
1 at £10Yuseph Siddique & Mariana Ortiz Joffre
5.56%
Ordinary
1 at £10Zoe Mannia Jacobs
5.56%
Ordinary

Financials

Year2014
Net Worth£617,570
Cash£27,569
Current Liabilities£1,380

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
27 July 2020Termination of appointment of Andrew Campbell Mitchell as a director on 27 July 2020 (1 page)
3 March 2020Appointment of Mr Andrew Campbell Mitchell as a director on 2 March 2020 (2 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
27 August 2019Director's details changed for Miss Anne Barbara Gordon on 27 August 2019 (2 pages)
5 August 2019Termination of appointment of Scott William Moore as a director on 4 August 2019 (1 page)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 November 2018Appointment of Ms Joanna Mcknight as a director on 26 November 2018 (2 pages)
23 November 2018Termination of appointment of Pablo De Vena Franks as a director on 19 November 2018 (1 page)
12 November 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
10 September 2018Confirmation statement made on 13 September 2017 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Sandra Nistri as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Sandra Nistri as a director on 8 May 2017 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services on 30 September 2016 (1 page)
13 October 2016Secretary's details changed for Carringtons Secretarial Services on 30 September 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Carringtons Rml Unit 98 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE to The Lodge Stadium Way Harlow Essex CM19 5FP on 12 September 2016 (1 page)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
17 March 2016Appointment of Mr Pablo De Vena Franks as a director on 14 March 2016 (2 pages)
17 March 2016Appointment of Mr Pablo De Vena Franks as a director on 14 March 2016 (2 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 180
(9 pages)
7 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 180
(9 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 180
(9 pages)
17 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 180
(9 pages)
31 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
31 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
27 September 2013Appointment of Ms Sandra Nistri as a director (2 pages)
27 September 2013Appointment of Ms Sandra Nistri as a director (2 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 180
(8 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 180
(8 pages)
19 August 2013Termination of appointment of Christopher Andrews as a director (1 page)
19 August 2013Termination of appointment of Christopher Andrews as a director (1 page)
15 March 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
15 March 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
10 January 2013Registered office address changed from 1 Leaside Mansions Fortis Green London N10 3EB on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 1 Leaside Mansions Fortis Green London N10 3EB on 10 January 2013 (1 page)
9 January 2013Termination of appointment of Joachim Rudloff as a secretary (1 page)
9 January 2013Appointment of Carringtons Secretarial Services as a secretary (2 pages)
9 January 2013Appointment of Carringtons Secretarial Services as a secretary (2 pages)
9 January 2013Termination of appointment of Joachim Rudloff as a secretary (1 page)
28 November 2012Appointment of Mr Lawrence Cohen as a director (2 pages)
28 November 2012Appointment of Mr Lawrence Cohen as a director (2 pages)
16 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
16 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
18 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
12 April 2011Appointment of Mr Scott William Moore as a director (2 pages)
12 April 2011Appointment of Mr Scott William Moore as a director (2 pages)
24 February 2011Accounts for a small company made up to 25 March 2010 (5 pages)
24 February 2011Accounts for a small company made up to 25 March 2010 (5 pages)
19 September 2010Director's details changed for Anne Gordon on 27 August 2010 (2 pages)
19 September 2010Director's details changed for Anne Gordon on 27 August 2010 (2 pages)
19 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
19 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (7 pages)
26 January 2010Full accounts made up to 25 March 2009 (14 pages)
26 January 2010Full accounts made up to 25 March 2009 (14 pages)
14 September 2009Return made up to 27/08/09; full list of members (9 pages)
14 September 2009Return made up to 27/08/09; full list of members (9 pages)
19 August 2009Appointment terminated director thomas williams (1 page)
19 August 2009Appointment terminated director thomas williams (1 page)
6 April 2009Ad 24/03/09\gbp si 1@10=10\gbp ic 160/170\ (1 page)
6 April 2009Ad 24/03/09\gbp si 1@10=10\gbp ic 160/170\ (1 page)
26 January 2009Full accounts made up to 25 March 2008 (12 pages)
26 January 2009Full accounts made up to 25 March 2008 (12 pages)
23 September 2008Return made up to 27/08/08; full list of members (9 pages)
23 September 2008Return made up to 27/08/08; full list of members (9 pages)
27 March 2008Full accounts made up to 25 March 2007 (12 pages)
27 March 2008Full accounts made up to 25 March 2007 (12 pages)
19 October 2007Return made up to 27/08/07; change of members (7 pages)
19 October 2007Return made up to 27/08/07; change of members (7 pages)
20 January 2007Full accounts made up to 25 March 2006 (12 pages)
20 January 2007Full accounts made up to 25 March 2006 (12 pages)
2 October 2006Return made up to 27/08/06; full list of members (13 pages)
2 October 2006Return made up to 27/08/06; full list of members (13 pages)
27 January 2006Full accounts made up to 25 March 2005 (11 pages)
27 January 2006Full accounts made up to 25 March 2005 (11 pages)
27 October 2005Ad 15/07/05--------- £ si 2@10 (2 pages)
27 October 2005Particulars of contract relating to shares (4 pages)
27 October 2005Particulars of contract relating to shares (4 pages)
27 October 2005Ad 15/07/05--------- £ si 2@10 (2 pages)
7 October 2005Return made up to 27/08/05; full list of members (12 pages)
7 October 2005Return made up to 27/08/05; full list of members (12 pages)
5 January 2005Full accounts made up to 25 March 2004 (11 pages)
5 January 2005Full accounts made up to 25 March 2004 (11 pages)
17 September 2004Return made up to 27/08/04; full list of members (12 pages)
17 September 2004Return made up to 27/08/04; full list of members (12 pages)
26 January 2004Director resigned (2 pages)
26 January 2004Director resigned (2 pages)
18 December 2003Full accounts made up to 25 March 2003 (10 pages)
18 December 2003Full accounts made up to 25 March 2003 (10 pages)
30 September 2003Return made up to 27/08/03; full list of members (13 pages)
30 September 2003Return made up to 27/08/03; full list of members (13 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
11 December 2002Full accounts made up to 25 March 2002 (10 pages)
11 December 2002Full accounts made up to 25 March 2002 (10 pages)
27 September 2002Return made up to 27/08/02; full list of members (12 pages)
27 September 2002Return made up to 27/08/02; full list of members (12 pages)
2 January 2002Full accounts made up to 25 March 2001 (10 pages)
2 January 2002Full accounts made up to 25 March 2001 (10 pages)
17 October 2001Return made up to 27/08/01; full list of members (12 pages)
17 October 2001Return made up to 27/08/01; full list of members (12 pages)
11 January 2001Full accounts made up to 25 March 2000 (10 pages)
11 January 2001Full accounts made up to 25 March 2000 (10 pages)
12 October 2000Return made up to 27/08/00; full list of members (7 pages)
12 October 2000Return made up to 27/08/00; full list of members (7 pages)
13 January 2000Full accounts made up to 25 March 1999 (10 pages)
13 January 2000Full accounts made up to 25 March 1999 (10 pages)
25 October 1999Return made up to 27/08/99; change of members (5 pages)
25 October 1999Return made up to 27/08/99; change of members (5 pages)
15 December 1998Full accounts made up to 25 March 1998 (10 pages)
15 December 1998Full accounts made up to 25 March 1998 (10 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
26 October 1998Return made up to 27/08/98; change of members (6 pages)
26 October 1998Return made up to 27/08/98; change of members (6 pages)
6 January 1998Full accounts made up to 25 March 1997 (10 pages)
6 January 1998Full accounts made up to 25 March 1997 (10 pages)
30 September 1997Return made up to 27/08/97; full list of members (6 pages)
30 September 1997Return made up to 27/08/97; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
18 December 1996Full accounts made up to 25 March 1996 (10 pages)
18 December 1996Full accounts made up to 25 March 1996 (10 pages)
22 October 1996Return made up to 27/08/96; change of members (6 pages)
22 October 1996Return made up to 27/08/96; change of members (6 pages)
13 December 1995Accounts for a small company made up to 25 March 1995 (7 pages)
13 December 1995Accounts for a small company made up to 25 March 1995 (7 pages)
26 September 1995Return made up to 27/08/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
26 September 1995Return made up to 27/08/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(4 pages)
10 October 1980Memorandum and Articles of Association (8 pages)
10 October 1980Memorandum and Articles of Association (8 pages)
27 August 1980Incorporation (14 pages)
27 August 1980Incorporation (14 pages)