Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIRBEL INVESTMENTS LIMITED
Company Information for

SHIRBEL INVESTMENTS LIMITED

293 KENTON LANE, HARROW, MIDDLESEX, HA3 8RR,
Company Registration Number
00743162
Private Limited Company
Active

Company Overview

About Shirbel Investments Ltd
SHIRBEL INVESTMENTS LIMITED was founded on 1962-12-05 and has its registered office in Middlesex. The organisation's status is listed as "Active". Shirbel Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHIRBEL INVESTMENTS LIMITED
 
Legal Registered Office
293 KENTON LANE
HARROW
MIDDLESEX
HA3 8RR
Other companies in HA3
 
Filing Information
Company Number 00743162
Company ID Number 00743162
Date formed 1962-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 08:32:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRBEL INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RICHMAN ACCOUNTANCY & PAYROLL SERVICES LTD   SHAH P.J. & COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIRBEL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE SARAH MADELAINE RICHMAN
Company Secretary 2004-10-29
MICHELLE SARAH MADELAINE RICHMAN
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY RICHMAN
Director 2014-07-01 2014-08-31
MICHELLE SARAH MADELAINE RICHMAN
Director 2004-10-29 2014-07-01
SHIRLEY ROSE RICHMAN
Director 2000-02-07 2008-07-08
HARRY RICHMAN
Company Secretary 1992-01-02 2004-10-29
HARRY RICHMAN
Director 1992-01-02 2004-10-29
LEO EPSTEIN
Director 1992-01-02 2000-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE SARAH MADELAINE RICHMAN CASTNET LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-25 Active
MICHELLE SARAH MADELAINE RICHMAN LONDSPEL INVESTMENTS LIMITED Director 2014-08-31 CURRENT 1958-01-08 Active
MICHELLE SARAH MADELAINE RICHMAN RICHMAN ACCOUNTANCY & PAYROLL SERVICES LTD Director 2001-02-01 CURRENT 2001-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-07MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-05-10PSC04Change of details for Mrs Michelle Richmaan as a person with significant control on 2021-05-01
2021-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE RICHMAAN
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-07PSC09Withdrawal of a person with significant control statement on 2021-05-07
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/19
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 64
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-12-15AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AR0120/04/16 ANNUAL RETURN FULL LIST
2015-12-07AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 64
2015-03-27AR0127/03/15 ANNUAL RETURN FULL LIST
2015-03-27AP01DIRECTOR APPOINTED MRS MICHELLE SARAH MADELAINE RICHMAN
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANTHONY RICHMAN
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE SARAH MADELAINE RICHMAN
2014-07-09AP01DIRECTOR APPOINTED MR ROBERT ANTHONY RICHMAN
2014-05-07AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 64
2014-05-01AR0101/04/14 ANNUAL RETURN FULL LIST
2013-07-11AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-08-08AA05/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AR0101/04/12 ANNUAL RETURN FULL LIST
2011-05-23AA05/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-05AR0101/04/11 ANNUAL RETURN FULL LIST
2010-05-17AA05/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-30AR0101/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01Director's details changed for Mrs Michelle Sarah Madelaine Richman on 2010-04-01
2009-09-07AA05/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-04-15363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-09-10AA05/04/08 TOTAL EXEMPTION FULL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY RICHMAN
2008-04-02363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHELLE RICHMAN / 01/04/2008
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-03-02363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-02-06363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2004-12-30363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-11-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-01-23363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-05-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-01-20363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-01-21363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-01-30363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-06-27288aNEW DIRECTOR APPOINTED
2000-06-07288bDIRECTOR RESIGNED
2000-02-23363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
2000-01-23ORES13SUB DIVISION OF SHARES 16/12/99
2000-01-23122S-DIV 16/12/99
1999-07-29AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 54 BRICK LA. LONDON E1 6RH
1999-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-20363sRETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS
1998-06-15AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-02-13363sRETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS
1997-12-02AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS
1996-12-23AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-01-30363sRETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS
1995-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-01-19363sRETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS
1994-09-01AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-09-01ELRESS252 DISP LAYING ACC 13/07/94
1994-09-01ELRESS386 DISP APP AUDS 13/07/94
1994-01-24363sRETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS
1993-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-01-20363sRETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS
1992-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHIRBEL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIRBEL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1978-08-29 Satisfied MIDLAND BANK LTD
MORTGAGE 1972-08-18 Satisfied MIDLAND BANK LTD
MORTGAGE 1972-03-06 Outstanding MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2014-04-05 £ 15,063
Creditors Due Within One Year 2013-04-05 £ 426,787
Creditors Due Within One Year 2013-04-05 £ 426,787
Creditors Due Within One Year 2012-04-05 £ 417,294

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05
Annual Accounts
2022-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIRBEL INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-04-05 £ 0
Called Up Share Capital 2013-04-05 £ 0
Cash Bank In Hand 2014-04-05 £ 21,443
Cash Bank In Hand 2013-04-05 £ 20,456
Cash Bank In Hand 2013-04-05 £ 20,456
Cash Bank In Hand 2012-04-05 £ 9,492
Shareholder Funds 2014-04-05 £ 35,670
Shareholder Funds 2013-04-05 £ 37,959
Shareholder Funds 2013-04-05 £ 37,959
Shareholder Funds 2012-04-05 £ 36,488
Tangible Fixed Assets 2014-04-05 £ 29,290
Tangible Fixed Assets 2013-04-05 £ 444,290
Tangible Fixed Assets 2013-04-05 £ 444,290
Tangible Fixed Assets 2012-04-05 £ 444,290

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHIRBEL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIRBEL INVESTMENTS LIMITED
Trademarks
We have not found any records of SHIRBEL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIRBEL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHIRBEL INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHIRBEL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRBEL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIRBEL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.