Company number 06464459
Status Active
Incorporation Date 4 January 2008
Company Type Private Limited Company
Address 128 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
GBP 100
. The most likely internet sites of SHAKESPEARE STREET INVESTMENT COMPANY LIMITED are www.shakespearestreetinvestmentcompany.co.uk, and www.shakespeare-street-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shakespeare Street Investment Company Limited is a Private Limited Company.
The company registration number is 06464459. Shakespeare Street Investment Company Limited has been working since 04 January 2008.
The present status of the company is Active. The registered address of Shakespeare Street Investment Company Limited is 128 Buckingham Palace Road London Sw1w 9sa. . GATTY, Glen Michael is a Secretary of the company. COLE, Graham Peter is a Director of the company. FOWLES, Anthony John is a Director of the company. HUDSON, David John is a Director of the company. JENKINS, Barry John is a Director of the company. Director MCPEAKE, Francis Bernard has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Guildhouse Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SHAKESPEARE STREET INVESTMENT COMPANY LIMITED Events
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
06 Jul 2015
Full accounts made up to 30 September 2014
17 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
...
... and 50 more events
23 Oct 2008
Director appointed anthony john fowles
22 Oct 2008
Appointment terminated director francis mcpeake
11 Oct 2008
Company name changed solutions health & fitness (2008) LIMITED\certificate issued on 13/10/08
14 Jan 2008
Accounting reference date shortened from 31/01/09 to 30/09/08
04 Jan 2008
Incorporation
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All licences, proceeds of sale, any rental deposit, all…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All licences, proceeds of sale, any rental deposit, all…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All licences, proceeds of sale, any rental deposit, all…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 5.4 (unit S38) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 5.3 (unit S37) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 5.2 (unit S36) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 7.1 (unit S43) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 7.2 (unit S44) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 7.3 (unit S45) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as flat 5.1 (unit S35), cymbeline house…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as flat 4.7 (unit S28), cymbeline house…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property known as flat 4.5 (unit S26) cymbeline house…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 1.2 (unit S2) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 1.6 (unit S6) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 1.7 (unit S7) cymbeline house 24-30 shakespeare…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 2.5 (unit S12), cymbeline house…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flats 3.2 (unit S16), cymbeline house, 24-30…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flats 3.1 (unit S15), cymbeline house, 24-30…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 4.4 (unit S25) cymbeline house 24-30…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 4.3 (unit S24) cymbeline house 24-30…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 4.2 (UNITS23) cymbeline house 24-30…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 2.4 (unit S11), cymbeline house…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flats 2.7 (unit S14), cymbeline house, 24-30…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 2.1 (unit S8) cymbeline house 24-30…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 3.5 (unit S19), cymbeline house…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 3.6 (unit S20), cymbeline house…
9 June 2011
Legal charge
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 3.7 (unit S21), cymbeline house…
23 August 2010
Debenture
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…