Company NameShorehouse Design Ltd
DirectorPaul James Mackintosh
Company StatusActive - Proposal to Strike off
Company Number07106001
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul James Mackintosh
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(8 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
Secretary NameMiss Katie Addley
StatusCurrent
Appointed01 September 2010(8 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMr Dean Paul Mackintosh
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2018)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Contact

Websiteshorehousedesign.co.uk
Email address[email protected]
Telephone029 54974627
Telephone regionCardiff

Location

Registered Address15 Eastwood Road
Rayleigh
Essex
SS6 7JD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dean Mackintosh
50.00%
Ordinary
1 at £1Katie Addley
25.00%
Ordinary
1 at £1Paul Mackintosh
25.00%
Ordinary

Financials

Year2014
Net Worth£369
Cash£20,279
Current Liabilities£30,395

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2022 (1 year, 4 months ago)
Next Return Due30 December 2023 (overdue)

Filing History

8 December 2023Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2023Termination of appointment of Katie Addley as a secretary on 28 July 2023 (1 page)
19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
7 July 2022Registered office address changed from 1506 London Road Leigh on Sea Essex SS9 2UR United Kingdom to 15 Eastwood Road Rayleigh Essex SS6 7JD on 7 July 2022 (1 page)
25 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
15 June 2021Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 1506 London Road Leigh on Sea Essex SS9 2UR on 15 June 2021 (1 page)
12 May 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 January 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
6 November 2018Termination of appointment of Dean Paul Mackintosh as a director on 30 September 2018 (1 page)
4 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(4 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 March 2015Appointment of Mr Dean Paul Mackintosh as a director on 1 January 2015 (2 pages)
25 March 2015Appointment of Mr Dean Paul Mackintosh as a director on 1 January 2015 (2 pages)
25 March 2015Appointment of Mr Dean Paul Mackintosh as a director on 1 January 2015 (2 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(3 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 4
(3 pages)
3 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(3 pages)
3 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(3 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 January 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
5 April 2011Registered office address changed from Jdl Business Services 304 High Road Bensleet SS7 5HB United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Jdl Business Services 304 High Road Bensleet SS7 5HB United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Jdl Business Services 304 High Road Bensleet SS7 5HB United Kingdom on 5 April 2011 (1 page)
10 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Appointment of Miss Katie Addley as a secretary (1 page)
14 January 2011Appointment of Miss Katie Addley as a secretary (1 page)
14 January 2011Appointment of Mr Paul James Mackintosh as a director (2 pages)
14 January 2011Appointment of Mr Paul James Mackintosh as a director (2 pages)
30 November 2010Termination of appointment of Peter Valaitis as a director (1 page)
30 November 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 November 2010 (1 page)
30 November 2010Termination of appointment of Peter Valaitis as a director (1 page)
16 December 2009Incorporation (21 pages)
16 December 2009Incorporation (21 pages)