Company NameShenfield Management Company Limited
DirectorBrian Thomas Kinnear
Company StatusActive - Proposal to Strike off
Company Number07744707
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Thomas Kinnear
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address23 Longaford Way
Hutton
Brentwood
Essex
CM13 2LT
Secretary NameAnthony Kinnear
StatusCurrent
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address23 Longaford Way
Hutton
Brentwood
Essex
CM13 2LT

Location

Registered Address23 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton South
Built Up AreaBrentwood
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£250
Current Liabilities£29,829

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return18 August 2022 (1 year, 8 months ago)
Next Return Due1 September 2023 (overdue)

Filing History

3 November 2022Micro company accounts made up to 31 August 2021 (3 pages)
31 October 2022Micro company accounts made up to 31 August 2020 (3 pages)
28 October 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
5 July 2022Compulsory strike-off action has been discontinued (1 page)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2022Compulsory strike-off action has been discontinued (1 page)
11 April 2022Confirmation statement made on 18 August 2020 with no updates (3 pages)
11 April 2022Confirmation statement made on 18 August 2021 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
22 December 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
7 December 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 October 2013Director's details changed for Mr Brian Thomas Kinnear on 1 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Brian Thomas Kinnear on 1 October 2013 (2 pages)
14 October 2013Secretary's details changed for Anthony Kinnear on 1 October 2013 (2 pages)
14 October 2013Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE England on 14 October 2013 (1 page)
14 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Secretary's details changed for Anthony Kinnear on 1 October 2013 (2 pages)
14 October 2013Secretary's details changed for Anthony Kinnear on 1 October 2013 (2 pages)
14 October 2013Registered office address changed from 427 High Road Woodford Green Essex IG8 0XE England on 14 October 2013 (1 page)
14 October 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
18 August 2011Incorporation (21 pages)
18 August 2011Incorporation (21 pages)