SHEBA HOLDINGS LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 3PP

Company number 03067502
Status Active
Incorporation Date 13 June 1995
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Termination of appointment of Kenneth Thomas Owen as a director on 3 February 2016; Previous accounting period shortened from 29 January 2016 to 28 January 2016. The most likely internet sites of SHEBA HOLDINGS LIMITED are www.shebaholdings.co.uk, and www.sheba-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Sheba Holdings Limited is a Private Limited Company. The company registration number is 03067502. Sheba Holdings Limited has been working since 13 June 1995. The present status of the company is Active. The registered address of Sheba Holdings Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. . OWEN, Dawn Marie is a Secretary of the company. OWEN, Dawn Marie is a Director of the company. OWEN, Jodie is a Director of the company. OWEN, Lauren is a Director of the company. Secretary HARDIE, Brian Thomas has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director OWEN, Kenneth Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
OWEN, Dawn Marie
Appointed Date: 14 June 2003

Director
OWEN, Dawn Marie
Appointed Date: 31 March 2014
42 years old

Director
OWEN, Jodie
Appointed Date: 31 March 2014
40 years old

Director
OWEN, Lauren
Appointed Date: 31 March 2014
36 years old

Resigned Directors

Secretary
HARDIE, Brian Thomas
Resigned: 14 June 2003
Appointed Date: 15 June 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 15 June 1995
Appointed Date: 13 June 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 15 June 1995
Appointed Date: 13 June 1995

Director
OWEN, Kenneth Thomas
Resigned: 03 February 2016
Appointed Date: 15 June 1995
72 years old

SHEBA HOLDINGS LIMITED Events

21 Jan 2017
Total exemption small company accounts made up to 31 January 2016
21 Jan 2017
Termination of appointment of Kenneth Thomas Owen as a director on 3 February 2016
21 Oct 2016
Previous accounting period shortened from 29 January 2016 to 28 January 2016
28 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 31 January 2015
...
... and 85 more events
25 Oct 1995
Director resigned;new director appointed
25 Oct 1995
Secretary resigned;new secretary appointed
24 Oct 1995
Accounting reference date notified as 31/03
24 Oct 1995
Ad 15/06/95--------- £ si 99@1=99 £ ic 1/100
13 Jun 1995
Incorporation

SHEBA HOLDINGS LIMITED Charges

13 April 2007
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 62A sparrows herne bushey assigns the goodwill of all…
7 March 2007
Debenture
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2006
Legal charge
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Woodberry Securities PLC
Description: F/H land k/a 62A sparrows herne bushey t/no HD385923.
31 July 2006
Mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 3 little grove bushey hertfordshire.
31 July 2006
Mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 62 & 64 sparrows herne bushey hertfordshire.
31 July 2006
Mortgage
Delivered: 5 August 2006
Status: Outstanding
Persons entitled: Ge Money Mortgages Limited
Description: 2 kimberley house chideock bridport dorset.
12 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 kimberley house, chideock t/no. DT231399. With the…
1 December 2003
Legal mortgage
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 62A sparrows herne bushey hertsmere…
6 June 2003
Legal mortgage
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3 little grove bushey t/n HD224576…
6 June 2003
Legal mortgage
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 62 and 64 sparrows herne bushey t/n…
29 May 2003
Legal mortgage
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 2 kimberley house chideock west dorset…
16 July 2001
Mortgage debenture
Delivered: 19 July 2001
Status: Satisfied on 7 April 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All that f/h land and buildings situate at and k/a 62A…
11 June 2001
Mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 2 kimberley cottages chideock bridport dorset.
11 June 2001
Mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: 103 long drive ruislip middlesex.
11 June 2001
Mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: Property being 62 & 64 sparrows herne bushey herts.
11 June 2001
Mortgage
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Igroup Mortgages Limited
Description: Property beind 3 little grove bushey herts.
10 March 2000
Debenture containing fixed and floating charges
Delivered: 14 March 2000
Status: Satisfied on 7 April 2007
Persons entitled: Lancashire Mortgage Corporation Limited
Description: .. fixed and floating charges over the undertaking and all…
29 March 1999
Mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 2 kimberley house,chideock,bridport,dorset.
29 March 1999
Mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 103 long drive,ruislip,midd'x.
29 March 1999
Mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 3 little grove,bushey,herts.
29 March 1999
Mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Ocwen Limited
Description: 62 and 64 sparrows herne,bushey,herts.
2 December 1998
Debenture
Delivered: 9 December 1998
Status: Satisfied on 1 April 2000
Persons entitled: Property Finance Nominees (No.2) Limited
Description: F/H property k/a 3 little grove bushey herts; 103 long…
27 February 1996
Legal mortgage
Delivered: 29 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 103 long drive, ruislip, middlesex. Together with all…
15 January 1996
Legal mortgage
Delivered: 19 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 3 little grove bushey hertfordshire with…