Company NameShine Partners Limited
DirectorLawrence Jon Hirson
Company StatusActive
Company Number06337376
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameLawrence Jon Hirson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed27 November 2007(3 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 Lyndhurst Drive
Bicknacre
Chelmsford
CM3 4XL
Director NameMr Harry Jerome Glasstone
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a The Grove
London
N3 1QN
Director NameMr Evan Gregory Hoff
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Turner Close
London
NW11 6TU
Director NameMr Simon Bruce Zamet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(2 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southway
Hampstead Garden Suburb
London
NW11 6SA
Secretary NameComplete Secretarial Solutions Limited (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence AddressSecond Floor
Cardiff House, Tilling Road
London
NW2 1LJ

Contact

Websiterussel.co.uk
Email address[email protected]
Telephone01268 889000
Telephone regionBasildon

Location

Registered Address32 Lyndhurst Drive
Bicknacre
Chelmsford
CM3 4XL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWoodham Ferrers and Bicknacre
WardBicknacre and East and West Hanningfield
Built Up AreaBicknacre

Shareholders

1000 at £1Ronald Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£34,533
Cash£2,074
Current Liabilities£1,001,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

24 August 2023Micro company accounts made up to 31 March 2023 (9 pages)
10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
6 July 2023Change of details for Mr Ronald Davies as a person with significant control on 1 January 2023 (2 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
24 July 2022Micro company accounts made up to 31 March 2022 (9 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
14 June 2021Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 32 Lyndhurst Drive Bicknacre Chelmsford CM3 4XL on 14 June 2021 (1 page)
12 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 June 2021Director's details changed for Lawrence Jon Hirson on 12 June 2021 (2 pages)
9 April 2021Director's details changed for Lawrence Jon Hirson on 9 April 2021 (2 pages)
29 January 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page)
1 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 September 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
10 August 2018Director's details changed for Lawrence Jon Hirson on 10 August 2018 (2 pages)
10 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
22 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
9 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
20 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(3 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(3 pages)
14 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 February 2012Termination of appointment of Complete Secretarial Solutions Limited as a secretary (2 pages)
29 February 2012Termination of appointment of Complete Secretarial Solutions Limited as a secretary (2 pages)
1 February 2012Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from 58-60 Berners Street London W1T 3JS United Kingdom on 1 February 2012 (2 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
8 August 2011Termination of appointment of Evan Hoff as a director (1 page)
8 August 2011Termination of appointment of Evan Hoff as a director (1 page)
19 January 2011Full accounts made up to 31 March 2010 (19 pages)
19 January 2011Full accounts made up to 31 March 2010 (19 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
12 November 2009Full accounts made up to 31 March 2009 (16 pages)
12 November 2009Full accounts made up to 31 March 2009 (16 pages)
20 October 2009Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 20 October 2009 (1 page)
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
20 October 2009Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ on 20 October 2009 (1 page)
20 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
10 August 2009Capitals not rolled up (3 pages)
10 August 2009Capitals not rolled up (3 pages)
18 May 2009Full accounts made up to 31 March 2008 (16 pages)
18 May 2009Full accounts made up to 31 March 2008 (16 pages)
1 December 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
1 December 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
6 November 2008Capitals not rolled up (3 pages)
6 November 2008Capitals not rolled up (3 pages)
7 October 2008Return made up to 08/08/08; full list of members (4 pages)
7 October 2008Appointment terminated director simon zamet (1 page)
7 October 2008Appointment terminated director simon zamet (1 page)
7 October 2008Return made up to 08/08/08; full list of members (4 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
8 August 2007Incorporation (18 pages)
8 August 2007Incorporation (18 pages)