Company NameShakespeare Developments Limited
DirectorsAnthony John Rounce and Bruce Smylie
Company StatusActive
Company Number03912278
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony John Rounce
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressStation House
High Road
Chigwell
Essex
IG7 6NT
Director NameMr Bruce Smylie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Willow Mead
Chigwell
Essex
IG7 6JR
Secretary NameMr Bruce Smylie
NationalityBritish
StatusCurrent
Appointed24 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Willow Mead
Chigwell
Essex
IG7 6JR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£424,197
Cash£163,516
Current Liabilities£28,343

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

17 August 2018Delivered on: 20 August 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 160 chigwell road, london, E18 1HA being all of the land and buildings in title EX33020 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
22 April 2000Delivered on: 10 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H shakespeare mews shakespeare walk cannonbury london N16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 April 2000Delivered on: 21 April 2000
Persons entitled: Hsbc Bank PLC

Classification: 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

Filing History

30 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
9 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
30 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
1 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
22 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
20 August 2018Registration of charge 039122780003, created on 17 August 2018 (7 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 February 2009Return made up to 24/01/09; full list of members (4 pages)
16 February 2009Return made up to 24/01/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
8 May 2008Return made up to 24/01/08; no change of members (7 pages)
8 May 2008Return made up to 24/01/08; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 February 2007Return made up to 24/01/07; full list of members (8 pages)
22 February 2007Return made up to 24/01/07; full list of members (8 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 February 2006Return made up to 24/01/06; full list of members (8 pages)
14 February 2006Return made up to 24/01/06; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
23 February 2005Return made up to 24/01/05; full list of members (8 pages)
23 February 2005Return made up to 24/01/05; full list of members (8 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 February 2004Return made up to 24/01/04; full list of members (8 pages)
16 February 2004Return made up to 24/01/04; full list of members (8 pages)
18 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
18 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
18 February 2003Return made up to 24/01/03; full list of members (8 pages)
18 February 2003Return made up to 24/01/03; full list of members (8 pages)
22 August 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
22 August 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
11 February 2002Return made up to 24/01/02; full list of members (7 pages)
2 July 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
2 July 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Ad 02/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 April 2000Ad 02/03/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 March 2000Registered office changed on 10/03/00 from: middleborough house 16 middleborough, colchester essex CO1 1QT (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: middleborough house 16 middleborough, colchester essex CO1 1QT (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New director appointed (2 pages)
24 January 2000Incorporation (14 pages)
24 January 2000Incorporation (14 pages)