Company number 01469108
Status Active
Incorporation Date 27 December 1979
Company Type Private Limited Company
Address SUITE 2 RUTLAND HOUSE, 44 MASONS HILL, BROMLEY, KENT, BR2 9JG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
GBP 100
. The most likely internet sites of SHAFTBOROUGH LIMITED are www.shaftborough.co.uk, and www.shaftborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Shaftborough Limited is a Private Limited Company.
The company registration number is 01469108. Shaftborough Limited has been working since 27 December 1979.
The present status of the company is Active. The registered address of Shaftborough Limited is Suite 2 Rutland House 44 Masons Hill Bromley Kent Br2 9jg. The company`s financial liabilities are £70.91k. It is £-12.32k against last year. And the total assets are £77.89k, which is £-16.7k against last year. PETT, Bernard Charles is a Director of the company. Secretary PETT, Bernard Charles has been resigned. Secretary SHAW, Geraldine has been resigned. Secretary TAYLOR, Anne Carol has been resigned. Director MITCHELL, Alec George has been resigned. Director PRESTON, Brian John has been resigned. The company operates in "Other service activities n.e.c.".
shaftborough Key Finiance
LIABILITIES
£70.91k
-15%
CASH
n/a
TOTAL ASSETS
£77.89k
-18%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Bernard Charles Pett
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
SHAFTBOROUGH LIMITED Events
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
19 Nov 2015
Director's details changed for Mr Bernard Charles Pett on 28 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 119 more events
05 Oct 1987
Particulars of mortgage/charge
26 Jun 1987
Registered office changed on 26/06/87 from: 194 lordship lane london SE22
22 May 1987
Return made up to 31/12/86; full list of members
21 Feb 1987
Accounts for a small company made up to 31 December 1985
27 Dec 1979
Incorporation
8 July 2005
Legal mortgage (own account)
Delivered: 15 July 2005
Status: Satisfied
on 20 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 19 warren road banstead surrey t/n…
8 July 2005
Legal mortgage (own account)
Delivered: 15 July 2005
Status: Satisfied
on 20 May 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as units 1 2 & 4 kingscote tree lane…
18 April 2005
Debenture
Delivered: 19 April 2005
Status: Satisfied
on 14 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Legal charge
Delivered: 16 April 2004
Status: Satisfied
on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: All the plant machinery and fixtures and fittings of the…
11 February 2002
Legal mortgage
Delivered: 21 February 2002
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tutty's farm maidstone road matfield kent…
20 November 2001
Legal charge
Delivered: 23 November 2001
Status: Satisfied
on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plaxtol nursing home tree lane plaxtol…
1 November 2001
Legal charge
Delivered: 7 November 2001
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: Land opposite ewell west station station approach west…
12 October 2001
Legal charge
Delivered: 23 October 2001
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: Borough green house rock road borough green kent. By way of…
19 September 2001
Legal mortgage
Delivered: 25 September 2001
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 102 barnett wood lane ashtead…
31 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a bishopsford house poulter park carshalton…
24 January 2001
Legal mortgage
Delivered: 31 January 2001
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 15/17 dry bank road tonbridge kent -…
15 January 2001
Charge over credit balances
Delivered: 20 January 2001
Status: Satisfied
on 22 March 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
15 November 2000
Legal mortgage
Delivered: 5 December 2000
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjacent ewell west station ewell…
12 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land to the rear of 15/17 morris…
9 July 2000
Mortgage debenture
Delivered: 13 July 2000
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1993
Legal mortgage
Delivered: 4 February 1993
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: 37 sandringham drive welling kent. T/n-SGL17825 and/or the…
18 September 1987
Legal mortgage
Delivered: 5 October 1987
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: Unit 4 sunnyside chiddingfold surrey and/or the proceeds of…
14 October 1985
Legal mortgage
Delivered: 31 October 1985
Status: Satisfied
on 30 June 2005
Persons entitled: National Westminster Bank PLC
Description: 80 gleneldon road, lambeth, title no ln 61839, and/or the…
23 May 1983
Legal charge
Delivered: 3 June 1983
Status: Satisfied
on 30 June 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold 82 gleneldon road, lambeth, london sw 16 title no…
22 July 1980
Legal charge
Delivered: 17 August 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 82 taybridge road wandsworth london title no. Ln…