Shandon House Limited LONDON


Founded in 2000, Shandon House, classified under reg no. 03926036 is an active company. Currently registered at Flat 4, 60 Shepherds Hill Flat 4 N6 5RN, London the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Tue, 21st Mar 2000 Shandon House Limited is no longer carrying the name Investwest.

At present there are 4 directors in the the firm, namely Naomi V., James T. and Patricia F. and others. In addition one secretary - Naomi V. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicola R. who worked with the the firm until 28 July 2023.

Shandon House Limited Address / Contact

Office Address Flat 4, 60 Shepherds Hill Flat 4
Office Address2 60 Shepherds Hill
Town London
Post code N6 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03926036
Date of Incorporation Tue, 15th Feb 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Naomi V.

Position: Secretary

Appointed: 28 July 2023

Naomi V.

Position: Director

Appointed: 18 June 2022

James T.

Position: Director

Appointed: 21 September 2018

Patricia F.

Position: Director

Appointed: 05 December 2006

Nicola R.

Position: Director

Appointed: 02 March 2000

Deborah H.

Position: Director

Appointed: 01 October 2000

Resigned: 17 June 2022

Katherine H.

Position: Director

Appointed: 02 March 2000

Resigned: 05 December 2006

Nicola R.

Position: Secretary

Appointed: 02 March 2000

Resigned: 28 July 2023

Mary C.

Position: Director

Appointed: 02 March 2000

Resigned: 22 January 2019

Colin J.

Position: Director

Appointed: 02 March 2000

Resigned: 01 October 2000

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 15 February 2000

Resigned: 02 March 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2000

Resigned: 02 March 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Mary C. This PSC has significiant influence or control over this company,.

Mary C.

Notified on 15 February 2017
Ceased on 1 September 2018
Nature of control: significiant influence or control

Company previous names

Investwest March 21, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth20 89323 963
Balance Sheet
Cash Bank In Hand8 88911 959
Current Assets8 88911 959
Net Assets Liabilities Including Pension Asset Liability20 89323 963
Tangible Fixed Assets12 00012 000
Reserves/Capital
Called Up Share Capital44
Profit Loss Account Reserve20 88923 959
Shareholder Funds20 89323 963
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44
Fixed Assets12 00012 000
Net Current Assets Liabilities8 88911 959
Tangible Fixed Assets Cost Or Valuation12 00012 000
Total Assets Less Current Liabilities20 89323 963

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, September 2023
Free Download (5 pages)

Company search