Company NameShoreditch Property Limited
DirectorKevin Charles Walsh
Company StatusActive
Company Number02594659
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Previous NameClockwork Despatch Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameKevin Charles Walsh
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd Steeple House, Suite 3
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameJane Elizabeth Walsh
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 1995)
RoleCompany Director
Correspondence Address31 Islington Park Street
London
N1 1QB
Secretary NameJoseph Anthony Walsh
NationalityBritish
StatusResigned
Appointed17 May 1995(4 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address10 Priory Crescent
London
SE19 3EE
Director NameSteven Anthony Charles
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(9 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 18 October 2019)
RoleAccountant
Correspondence Address56 Cramswell Close
Haverhill
Suffolk
CB9 9QL
Secretary NameSteven Anthony Charles
NationalityBritish
StatusResigned
Appointed10 May 2000(9 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 18 October 2019)
RoleAccountant
Correspondence Address56 Cramswell Close
Haverhill
Suffolk
CB9 9QL
Director NameKismet Hizli
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(10 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Duncombe Close
Witham
Essex
CM8 1GR
Director NameNicholas Neil McCall Marks
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(17 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2008)
RoleCompany Director
Correspondence Address26 Blythe Vale
London
SE6 4NR
Director NameIan William Drawde
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 18 October 2019)
RoleManager
Correspondence Address1 Honeysuckle Lane
North Holmwood
Dorking
Surrey
RH5 4TF

Contact

Websiteworkgroup.co.uk
Email address[email protected]
Telephone020 77296169
Telephone regionLondon

Location

Registered AddressC/O Cbhc Ltd, Steeple House Suite 3, First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Kevin Charles Walsh
100.00%
Ordinary

Financials

Year2014
Turnover£1,698,938
Gross Profit£972,683
Net Worth£563,605
Current Liabilities£365,841

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

29 January 2002Delivered on: 2 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 20 rivington street, london, EC2A 3QU t/n 449236. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 January 2002Delivered on: 2 February 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 18 rivington street, london, EC2A 3QU t/n ngl 321809. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 February 2000Delivered on: 25 February 2000
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 June 1995Delivered on: 1 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 April 1997Delivered on: 24 April 1997
Satisfied on: 28 July 2015
Persons entitled: Paul Allan Beer Leslie Claude Kuelsheimer and Michael Henry Marx

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the charge.
Particulars: F/H property k/a 18 & 20 rivington street london all buildings and fixtures thereon and the assigns of goodwill.
Fully Satisfied

Filing History

28 March 2024Confirmation statement made on 22 March 2024 with updates (4 pages)
26 March 2024Change of details for Kevin Charles Walsh as a person with significant control on 7 December 2023 (2 pages)
26 March 2024Director's details changed for Kevin Charles Walsh on 7 December 2023 (2 pages)
15 January 2024Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd, Steeple House Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 15 January 2024 (1 page)
5 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
30 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
1 April 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 March 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
25 November 2019Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
25 October 2019Termination of appointment of Steven Anthony Charles as a secretary on 18 October 2019 (1 page)
25 October 2019Termination of appointment of Steven Anthony Charles as a director on 18 October 2019 (1 page)
24 October 2019Director's details changed (2 pages)
24 October 2019Termination of appointment of Ian William Drawde as a director on 18 October 2019 (1 page)
23 October 2019Termination of appointment of Kismet Hizli as a director on 18 October 2019 (1 page)
23 October 2019Director's details changed for Kismet Hizli on 15 October 2019 (2 pages)
17 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
(3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
2 January 2019Registered office address changed from 101 New London Road New London Road Chelmsford CM2 0PP England to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2 January 2019 (1 page)
1 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 June 2018Registered office address changed from 18 Rivington Street London EC2A 3QU to 101 New London Road New London Road Chelmsford CM2 0PP on 1 June 2018 (1 page)
4 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
20 June 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
2 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 June 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
3 June 2016Total exemption full accounts made up to 31 August 2015 (15 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(7 pages)
28 July 2015Satisfaction of charge 2 in full (3 pages)
28 July 2015Satisfaction of charge 2 in full (3 pages)
10 June 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
10 June 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(7 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(7 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(7 pages)
8 May 2013Total exemption full accounts made up to 31 August 2012 (19 pages)
8 May 2013Total exemption full accounts made up to 31 August 2012 (19 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
8 February 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
1 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Return made up to 22/03/09; full list of members (4 pages)
25 March 2009Appointment terminated secretary joseph walsh (1 page)
25 March 2009Appointment terminated secretary joseph walsh (1 page)
23 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
23 March 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
6 January 2009Appointment terminated director nicholas marks (2 pages)
6 January 2009Appointment terminated director nicholas marks (2 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
25 June 2008Director appointed nicholas neil mccall marks (2 pages)
25 June 2008Director appointed nicholas neil mccall marks (2 pages)
2 June 2008Director appointed ian william drawde (1 page)
2 June 2008Director appointed ian william drawde (1 page)
1 April 2008Return made up to 22/03/08; full list of members (7 pages)
1 April 2008Return made up to 22/03/08; full list of members (7 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
29 March 2007Return made up to 22/03/07; full list of members (7 pages)
29 March 2007Return made up to 22/03/07; full list of members (7 pages)
31 March 2006Return made up to 22/03/06; full list of members (7 pages)
31 March 2006Return made up to 22/03/06; full list of members (7 pages)
28 March 2006Full accounts made up to 31 August 2005 (15 pages)
28 March 2006Full accounts made up to 31 August 2005 (15 pages)
30 June 2005Full accounts made up to 31 August 2004 (16 pages)
30 June 2005Full accounts made up to 31 August 2004 (16 pages)
5 April 2005Return made up to 22/03/05; full list of members (7 pages)
5 April 2005Return made up to 22/03/05; full list of members (7 pages)
26 April 2004Full accounts made up to 31 August 2003 (16 pages)
26 April 2004Full accounts made up to 31 August 2003 (16 pages)
1 April 2004Return made up to 22/03/04; full list of members (8 pages)
1 April 2004Return made up to 22/03/04; full list of members (8 pages)
27 June 2003Full accounts made up to 31 August 2002 (15 pages)
27 June 2003Full accounts made up to 31 August 2002 (15 pages)
18 May 2003Return made up to 22/03/03; full list of members (7 pages)
18 May 2003Return made up to 22/03/03; full list of members (7 pages)
12 July 2002Full accounts made up to 31 August 2001 (14 pages)
12 July 2002Full accounts made up to 31 August 2001 (14 pages)
9 April 2002Return made up to 22/03/02; full list of members (7 pages)
9 April 2002Return made up to 22/03/02; full list of members (7 pages)
2 February 2002Particulars of mortgage/charge (5 pages)
2 February 2002Particulars of mortgage/charge (5 pages)
2 February 2002Particulars of mortgage/charge (5 pages)
2 February 2002Particulars of mortgage/charge (5 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 July 2001Full accounts made up to 31 August 2000 (13 pages)
3 July 2001Full accounts made up to 31 August 2000 (13 pages)
11 April 2001Return made up to 22/03/01; full list of members (7 pages)
11 April 2001Return made up to 22/03/01; full list of members (7 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
27 June 2000Full accounts made up to 31 August 1999 (12 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Return made up to 22/03/00; full list of members (6 pages)
21 April 2000Return made up to 22/03/00; full list of members (6 pages)
25 February 2000Particulars of mortgage/charge (11 pages)
25 February 2000Particulars of mortgage/charge (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
31 March 1999Return made up to 22/03/99; full list of members (6 pages)
31 March 1999Return made up to 22/03/99; full list of members (6 pages)
8 July 1998Return made up to 22/03/98; full list of members (5 pages)
8 July 1998Return made up to 22/03/98; full list of members (5 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
2 July 1998Full accounts made up to 31 August 1997 (11 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Secretary resigned (1 page)
3 July 1997Full accounts made up to 31 August 1996 (14 pages)
3 July 1997Full accounts made up to 31 August 1996 (14 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
27 March 1997Return made up to 22/03/97; no change of members (4 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996Return made up to 22/03/96; full list of members (5 pages)
27 August 1996Return made up to 22/03/96; full list of members (5 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
2 July 1996Full accounts made up to 31 August 1995 (13 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
1 July 1995Particulars of mortgage/charge (6 pages)
21 April 1995Return made up to 22/03/95; full list of members (12 pages)
21 April 1995Return made up to 22/03/95; full list of members (12 pages)
29 April 1991Company name changed\certificate issued on 29/04/91 (2 pages)
29 April 1991Company name changed\certificate issued on 29/04/91 (2 pages)
22 March 1991Incorporation (13 pages)
22 March 1991Incorporation (13 pages)