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

SHAKESPEARE RESIDENTIAL LIMITED

LONDON, NW4,
Company Registration Number
07218889
Private Limited Company
Dissolved

Dissolved 2016-03-02

Company Overview

About Shakespeare Residential Ltd
SHAKESPEARE RESIDENTIAL LIMITED was founded on 2010-04-09 and had its registered office in London. The company was dissolved on the 2016-03-02 and is no longer trading or active.

Key Data
Company Name
SHAKESPEARE RESIDENTIAL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
LONGFIELD DEVELOPMENTS LIMITED14/01/2011
Filing Information
Company Number 07218889
Date formed 2010-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 03:26:23
Primary Source:Companies House
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.
Companies with same name SHAKESPEARE RESIDENTIAL LIMITED
The following companies were found which have the same name as SHAKESPEARE RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHAKESPEARE RESIDENTIAL (ORCHARD ROAD) LIMITED OLD DEER PARK 187 KEW ROAD RICHMOND SURREY TW9 2AZ Active Company formed on the 2014-02-26

Company Officers of SHAKESPEARE RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL BURGESS ELDRIDGE
Company Secretary 2011-05-05
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2014-04-10
CHRISTOPHER FURNISS BENHAM
Director 2010-12-15
PETER JAMES BENNISON
Director 2010-12-15
ANDREW CLIVE PORTLOCK
Director 2010-04-09
KEVIN JOSEPH QUINN
Director 2010-12-15
IAN NICHOLAS SAUNDERS
Director 2010-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
EDWIN SIMON KOHN
Director 2010-12-15 2013-08-22
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2011-02-28 2011-05-05
BELSIZE SECRETARIAL LTD
Company Secretary 2010-04-13 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NETWORK SECRETARIAL SERVICES LIMITED PINKY AND THE BRAIN DEVELOPMENTS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
NETWORK SECRETARIAL SERVICES LIMITED LOPAX LIMITED Company Secretary 2016-01-05 CURRENT 2013-04-02 Dissolved 2016-05-10
NETWORK SECRETARIAL SERVICES LIMITED WESTLAND HOTELS LIMITED Company Secretary 2016-01-05 CURRENT 1999-05-12 Dissolved 2017-02-07
NETWORK SECRETARIAL SERVICES LIMITED SHELLEY FARMS LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED STORMWOOD PROPERTIES LIMITED Company Secretary 2013-10-09 CURRENT 2006-02-02 Dissolved 2016-11-12
NETWORK SECRETARIAL SERVICES LIMITED DULWICH HAMLET LEISURE LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Dissolved 2018-02-13
NETWORK SECRETARIAL SERVICES LIMITED PORTORR LTD Company Secretary 2013-10-09 CURRENT 2007-06-01 Active
NETWORK SECRETARIAL SERVICES LIMITED RIVERBANK RESIDENTIAL LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED BIG BIRD DEVELOPMENTS LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CHAMPION HILL INVESTMENTS LTD Company Secretary 2013-10-09 CURRENT 2012-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED FLAT 19 TABERNACLE STREET LIMITED Company Secretary 2013-10-09 CURRENT 2012-11-08 Active
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE ESTATES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED RAINHOUSE LIMITED Company Secretary 2013-04-10 CURRENT 2003-03-14 Dissolved 2015-11-17
NETWORK SECRETARIAL SERVICES LIMITED 258 SYDENHAM ROAD LIMITED Company Secretary 2013-04-10 CURRENT 2005-06-28 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED 6 BATH STREET LIMITED Company Secretary 2013-04-10 CURRENT 2003-12-02 Dissolved 2016-04-12
NETWORK SECRETARIAL SERVICES LIMITED BOLDNICK LIMITED Company Secretary 2013-04-10 CURRENT 2001-09-04 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED LINKWISE PROPERTIES LIMITED Company Secretary 2013-03-13 CURRENT 2006-02-06 Active
NETWORK SECRETARIAL SERVICES LIMITED BLACKMORE DEVELOPMENTS LIMITED Company Secretary 2011-02-28 CURRENT 2009-02-02 Dissolved 2016-04-19
NETWORK SECRETARIAL SERVICES LIMITED JEMWOOD PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-08-08 Dissolved 2017-01-03
NETWORK SECRETARIAL SERVICES LIMITED STONYBRIDGE PROPERTIES LIMITED Company Secretary 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED 24 SUTHERLAND ROAD LIMITED Company Secretary 2011-01-28 CURRENT 2004-10-01 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED P.C.S. 1 LTD Company Secretary 2011-01-28 CURRENT 2005-11-08 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED WEYBERG LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING CLUB LIMITED Company Secretary 2009-02-04 CURRENT 2009-02-04 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC RACING EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active
NETWORK SECRETARIAL SERVICES LIMITED CLASSIC ENTERTAINMENT EVENTS LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED VADAMERE LIMITED Company Secretary 2008-07-18 CURRENT 2008-05-01 Active - Proposal to Strike off
NETWORK SECRETARIAL SERVICES LIMITED CIRCUS MAXIMUS LIMITED Company Secretary 2008-01-07 CURRENT 2007-12-21 Dissolved 2014-05-20
NETWORK SECRETARIAL SERVICES LIMITED NEW HOUSING LIMITED Company Secretary 2006-03-03 CURRENT 2005-06-29 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HIGHWIND PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-01-10 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED MISTWELL PROPERTIES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-07 Active
NETWORK SECRETARIAL SERVICES LIMITED CENTRE HEIGHTS DEVELOPMENTS LIMITED Company Secretary 2005-11-24 CURRENT 2005-10-14 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED RINGWOOD GARDENS LIMITED Company Secretary 2005-11-21 CURRENT 2005-08-12 Dissolved 2015-10-20
NETWORK SECRETARIAL SERVICES LIMITED HPG HR LIMITED Company Secretary 2005-10-05 CURRENT 2005-08-31 Liquidation
NETWORK SECRETARIAL SERVICES LIMITED VETERAN RACING CAR CLUB LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-10 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED RECOVERIES LTD Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
NETWORK SECRETARIAL SERVICES LIMITED DEDICATED CONSULTANCY LIMITED Company Secretary 2004-04-27 CURRENT 2004-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED PEMBRIDGE FREEHOLD LIMITED Company Secretary 2003-07-29 CURRENT 2003-06-12 Dissolved 2014-03-11
NETWORK SECRETARIAL SERVICES LIMITED NETWORK LEGAL SERVICES LIMITED Company Secretary 1997-12-19 CURRENT 1996-05-15 Dissolved 2014-03-18
NETWORK SECRETARIAL SERVICES LIMITED FIELD PLACE ESTATE LIMITED Company Secretary 1997-04-21 CURRENT 1994-04-27 Active
NETWORK SECRETARIAL SERVICES LIMITED DANCEDRAFT LIMITED Company Secretary 1997-02-17 CURRENT 1993-02-24 Dissolved 2016-01-12
NETWORK SECRETARIAL SERVICES LIMITED COLLEGIATE SECURITIES PLC Company Secretary 1997-01-22 CURRENT 1992-01-24 Active
NETWORK SECRETARIAL SERVICES LIMITED CLIFTON CHARTERHOUSE SECURITIES LIMITED Company Secretary 1997-01-22 CURRENT 1974-05-13 Live but Receiver Manager on at least one charge
NETWORK SECRETARIAL SERVICES LIMITED SCHULENBERG FARMS LIMITED Company Secretary 1996-11-15 CURRENT 1983-03-17 Active
CHRISTOPHER FURNISS BENHAM HGD GUILDFORD LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
CHRISTOPHER FURNISS BENHAM EXETER SPV LIMITED Director 2016-03-18 CURRENT 2016-03-18 Liquidation
CHRISTOPHER FURNISS BENHAM CJHV DEVELOPMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER FURNISS BENHAM CJHV INVESTMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER FURNISS BENHAM LANCASTER SPV LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
CHRISTOPHER FURNISS BENHAM WELLSFIELD (HACKNEY) LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-07-11
CHRISTOPHER FURNISS BENHAM DANEHURST THE PAD 2 LIMITED Director 2013-12-03 CURRENT 2013-11-12 Dissolved 2017-10-12
CHRISTOPHER FURNISS BENHAM GUILDFORD SPV NUMBER TWO LTD Director 2013-11-14 CURRENT 2013-11-14 Liquidation
CHRISTOPHER FURNISS BENHAM SOUTHWARK PARK LEASEHOLD LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
CHRISTOPHER FURNISS BENHAM SOUTHWARK PARK FREEHOLD LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
CHRISTOPHER FURNISS BENHAM GUILDFORD SPV LTD Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-05-31
CHRISTOPHER FURNISS BENHAM INITIO HOMES LTD Director 2013-03-08 CURRENT 2013-03-08 Active
CHRISTOPHER FURNISS BENHAM KINGS ROAD ( RICHMOND) LTD Director 2013-02-11 CURRENT 2013-02-11 Dissolved 2017-07-25
CHRISTOPHER FURNISS BENHAM CREMER STREET DEVELOPMENTS LTD Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2017-06-27
CHRISTOPHER FURNISS BENHAM PROVIDENT DEVELOPMENTS LIMITED Director 2012-11-06 CURRENT 2012-08-03 Active
CHRISTOPHER FURNISS BENHAM HG DEVELOPMENTS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
CHRISTOPHER FURNISS BENHAM SELSTART LIMITED Director 2010-11-26 CURRENT 2008-01-07 Liquidation
CHRISTOPHER FURNISS BENHAM SOUTHWARK PARK LIMITED Director 2010-11-26 CURRENT 2008-02-08 Liquidation
CHRISTOPHER FURNISS BENHAM CHESHIRE CONTRACTING AND CONTROL LIMITED Director 2008-03-14 CURRENT 2008-03-14 Dissolved 2015-06-16
CHRISTOPHER FURNISS BENHAM ST. SWITHIN'S LIMITED Director 2004-02-19 CURRENT 2003-02-19 Active
CHRISTOPHER FURNISS BENHAM PEH PRODUCTIONS LIMITED Director 2001-11-14 CURRENT 2000-02-24 Dissolved 2014-10-17
CHRISTOPHER FURNISS BENHAM H.G. LEASING LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
CHRISTOPHER FURNISS BENHAM H. G. CONSTRUCTION (HOLDINGS) LIMITED Director 2000-02-16 CURRENT 2000-01-20 Active
CHRISTOPHER FURNISS BENHAM HG CONSTRUCTION LIMITED Director 1994-02-03 CURRENT 1982-02-26 Active
PETER JAMES BENNISON PINKY AND THE BRAIN DEVELOPMENTS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PETER JAMES BENNISON HILLNET PROPERTIES LIMITED Director 2015-09-29 CURRENT 2007-06-11 Active - Proposal to Strike off
PETER JAMES BENNISON FLAT 19 TABERNACLE STREET LIMITED Director 2015-09-07 CURRENT 2012-11-08 Active
PETER JAMES BENNISON BIG BIRD DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 2012-11-08 Active - Proposal to Strike off
PETER JAMES BENNISON ORCHARD HEIGHTS DEVELOPMENTS LTD Director 2013-01-28 CURRENT 2013-01-28 Active
PETER JAMES BENNISON BURWOOD ROAD LIMITED Director 2012-07-11 CURRENT 2006-02-10 Dissolved 2014-12-30
PETER JAMES BENNISON 6 BATH STREET LIMITED Director 2012-07-11 CURRENT 2003-12-02 Dissolved 2016-04-12
PETER JAMES BENNISON GLASSHOUSE PROPERTIES LTD Director 2011-02-28 CURRENT 2010-04-12 Dissolved 2014-11-18
PETER JAMES BENNISON ROPEWALK DEVELOPMENTS LIMITED Director 2011-02-28 CURRENT 2009-02-02 Dissolved 2014-11-18
PETER JAMES BENNISON RINGWOOD GARDENS LIMITED Director 2011-02-28 CURRENT 2005-08-12 Dissolved 2015-10-20
PETER JAMES BENNISON 24 SUTHERLAND ROAD LIMITED Director 2011-02-28 CURRENT 2004-10-01 Dissolved 2015-10-20
PETER JAMES BENNISON DESTINY DEVELOPMENTS LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2014-11-18
PETER JAMES BENNISON RAINHOUSE LIMITED Director 2008-09-30 CURRENT 2003-03-14 Dissolved 2015-11-17
PETER JAMES BENNISON 258 SYDENHAM ROAD LIMITED Director 2005-07-04 CURRENT 2005-06-28 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ANDREW CLIVE PORTLOCK GARRICK STREET PROPERTIES LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CATLIN STREET PROPERTY HOLDINGS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY DM SERVICES LIMITED Director 2015-06-04 CURRENT 2014-06-03 Active
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CLIVE PORTLOCK CHELSEA ISLAND HOLDINGS LTD Director 2014-02-28 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CAMBERWELL DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK BOWERCRAFT LIMITED Director 2013-04-16 CURRENT 2000-11-24 Dissolved 2015-09-08
ANDREW CLIVE PORTLOCK LANDCAP CRAVEN STREET LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-06-17
ANDREW CLIVE PORTLOCK BARKER PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CRAVEN STREET PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE LIMITED Director 2011-11-18 CURRENT 2008-11-19 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NEW HOUSING LIMITED Director 2011-02-28 CURRENT 2005-06-29 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK WINDCREST DEVELOPMENTS LIMITED Director 2011-02-28 CURRENT 2007-09-05 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK 24 SUTHERLAND ROAD LIMITED Director 2011-02-28 CURRENT 2004-10-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY PROPERTY GROUP LIMITED Director 2011-02-28 CURRENT 2009-02-02 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK STONYBRIDGE PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HILLNET PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-11 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK P.C.S. 1 LTD Director 2011-02-28 CURRENT 2005-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY EQUITY FUNDING LIMITED Director 2011-02-28 CURRENT 2006-02-06 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CHELSEA ISLAND DEVELOPMENTS LTD Director 2011-02-28 CURRENT 2010-12-07 Active
ANDREW CLIVE PORTLOCK GLASSHOUSE PROPERTIES LTD Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK HADLEY MACE HOLDINGS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY VENTURES LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
ANDREW CLIVE PORTLOCK SHIRECROSS PROPERTIES LIMITED Director 2009-06-03 CURRENT 2007-06-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HOLLYSFIELD DEVELOPMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-06 Dissolved 2018-06-05
ANDREW CLIVE PORTLOCK ROPEWALK DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SCOTCH DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK RINGWOOD GARDENS LIMITED Director 2008-09-30 CURRENT 2005-08-12 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK NOVARISE PROPERTIES LIMITED Director 2008-09-30 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HIGHWIND PROPERTIES LIMITED Director 2008-09-30 CURRENT 2006-01-10 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK CENTRE HEIGHTS DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2005-10-14 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2008-09-30 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK MONTY DOG PRODUCTIONS LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
ANDREW CLIVE PORTLOCK PORTORR LTD Director 2007-06-08 CURRENT 2007-06-01 Active
ANDREW CLIVE PORTLOCK DEDICATED RECOVERIES LTD Director 2004-05-12 CURRENT 2004-05-12 Active
KEVIN JOSEPH QUINN HG MERCURY LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
KEVIN JOSEPH QUINN LANCASTER SPV LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
KEVIN JOSEPH QUINN WELLSFIELD (HACKNEY) LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-07-11
KEVIN JOSEPH QUINN DANEHURST THE PAD 2 LIMITED Director 2013-12-03 CURRENT 2013-11-12 Dissolved 2017-10-12
KEVIN JOSEPH QUINN GUILDFORD SPV NUMBER TWO LTD Director 2013-11-14 CURRENT 2013-11-14 Liquidation
KEVIN JOSEPH QUINN SOUTHWARK PARK LEASEHOLD LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
KEVIN JOSEPH QUINN SOUTHWARK PARK FREEHOLD LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
KEVIN JOSEPH QUINN GUILDFORD SPV LTD Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-05-31
KEVIN JOSEPH QUINN INITIO HOMES LTD Director 2013-03-08 CURRENT 2013-03-08 Active
KEVIN JOSEPH QUINN HG DEVELOPMENTS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
KEVIN JOSEPH QUINN SELSTART LIMITED Director 2010-11-26 CURRENT 2008-01-07 Liquidation
KEVIN JOSEPH QUINN SOUTHWARK PARK LIMITED Director 2010-11-26 CURRENT 2008-02-08 Liquidation
KEVIN JOSEPH QUINN IBEX STEEL LTD Director 2008-07-31 CURRENT 2008-07-23 Liquidation
KEVIN JOSEPH QUINN ALDENHAM INVESTMENTS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
KEVIN JOSEPH QUINN H. G. CONSTRUCTION (HOLDINGS) LIMITED Director 2001-12-31 CURRENT 2000-01-20 Active
KEVIN JOSEPH QUINN H.G. LEASING LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
KEVIN JOSEPH QUINN HG CONSTRUCTION LIMITED Director 2001-05-01 CURRENT 1982-02-26 Active
KEVIN JOSEPH QUINN QUINN CONSTRUCTION LIMITED Director 1991-08-20 CURRENT 1986-12-05 Active
IAN NICHOLAS SAUNDERS DANEHURST THE PAD 2 LIMITED Director 2013-12-03 CURRENT 2013-11-12 Dissolved 2017-10-12
IAN NICHOLAS SAUNDERS PROVIDENT DEVELOPMENTS LIMITED Director 2012-11-06 CURRENT 2012-08-03 Active
IAN NICHOLAS SAUNDERS SELSTART LIMITED Director 2008-10-13 CURRENT 2008-01-07 Liquidation
IAN NICHOLAS SAUNDERS SOUTHWARK PARK LIMITED Director 2008-10-13 CURRENT 2008-02-08 Liquidation
IAN NICHOLAS SAUNDERS PEH PRODUCTIONS LIMITED Director 2000-02-24 CURRENT 2000-02-24 Dissolved 2014-10-17

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
2016-03-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013
2015-03-13TM01TERMINATE DIR APPOINTMENT
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 4 HUNTING GATE HITCHIN HERTS SG4 0TJ
2014-12-294.70DECLARATION OF SOLVENCY
2014-12-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-07AP04CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-23AR0109/04/14 FULL LIST
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 22/10/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 04/10/2013
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN KOHN
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-03AR0109/04/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-04AR0109/04/12 FULL LIST
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2011-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY NETWORK SECRETARIAL SERVICES LIMITED
2011-05-17AP03SECRETARY APPOINTED RICHARD PAUL BURGESS ELDRIDGE
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 843 FINCHLEY ROAD LONDON NW11 8NA ENGLAND
2011-05-16AR0109/04/11 FULL LIST
2011-05-06SH0115/12/10 STATEMENT OF CAPITAL GBP 6
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29Annotation
2011-03-24AP04CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED
2011-03-24TM02APPOINTMENT TERMINATED, SECRETARY BELSIZE SECRETARIAL LTD
2011-03-03AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-01-24AP01DIRECTOR APPOINTED IAN NICHOLAS SAUNDERS
2011-01-24AP01DIRECTOR APPOINTED KEVIN JOSEPH QUINN
2011-01-24AP01DIRECTOR APPOINTED EDWIN KOHN
2011-01-24AP01DIRECTOR APPOINTED PETER BENNISON
2011-01-24AP01DIRECTOR APPOINTED MR CHRISTOPHER FURNISS BENHAM
2011-01-14RES15CHANGE OF NAME 03/12/2010
2011-01-14CERTNMCOMPANY NAME CHANGED LONGFIELD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/01/11
2010-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-29AP04CORPORATE SECRETARY APPOINTED BELSIZE SECRETARIAL LTD
2010-04-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SHAKESPEARE RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-19
Notices to Creditors2014-12-22
Appointment of Liquidators2014-12-22
Resolutions for Winding-up2014-12-22
Fines / Sanctions
No fines or sanctions have been issued against SHAKESPEARE RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CONSTRUCTION CONTRACT 2011-10-12 Satisfied BANIF - BANCO INTERNACIONAL DO FUNCHAL, S.A. (THE BANK)
MORTGAGE DEBENTURE 2011-10-12 Satisfied BANIF - BANCO INTERNACIONAL DO FUNCHAL, S.A. (THE LENDER)
LEGAL CHARGE 2011-10-12 Satisfied BANIF - BANCO INTERNACIONAL DO FUNCHAL, S.A. (THE LENDER)
LEGAL CHARGE 2011-06-24 ALL of the property or undertaking has been released from charge H G CONSTRUCTION LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 SHAKESPEARE RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of SHAKESPEARE RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAKESPEARE RESIDENTIAL LIMITED
Trademarks
We have not found any records of SHAKESPEARE RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAKESPEARE RESIDENTIAL 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 (41100 - Development of building projects) as SHAKESPEARE RESIDENTIAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHAKESPEARE RESIDENTIAL 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySHAKESPEARE RESIDENTIAL LIMITEDEvent Date2015-10-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 46 Vivian Avenue, Hendon Central, London NW4 3XP on 23 November 2015 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP by 12.00pm on 20 November 2015 in order that the member be entitled to vote. Jonathan Sinclair (IP Number 9067) of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 12 December 2014.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHAKESPEARE RESIDENTIAL LIMITEDEvent Date2014-12-12
Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHAKESPEARE RESIDENTIAL LIMITEDEvent Date2014-12-12
At a General Meeting of the above named Company convened and held at 4 Hunting Gate, Hitchin, Hertfordshire, SG4 0TJ on 12 December 2014 at 3.00pm the following special resolution numbered 1 and ordinary resolutions numbered 2 were passed: 1 That the Company be wound up voluntarily. 2 That Jonathan Sinclair of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Jonathan Sinclair (IP number 9067) of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London NW4 3XP was appointed Liquidator of the Company on 12 December 2014. Further information about this case is available from D Leigh at the offices of Sinclair Harris on 020 8203 3344. Kevin Quinn , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partySHAKESPEAR RESIDENTIAL LIMITEDEvent Date
Nature of Business: Property. Jonathan Sinclair, IP no: 9067, of Sinclair Harris, 46 Vivian Avenue, Hendon Central, London, NW4 3XP was appointed Liquidator of the Company on 12 December 2014. NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 12 JANUARY 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jonathan Sinclair of Sinclair Harris , 46 Vivian Avenue, Hendon Central, London, NW4 3XP , the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of winding up. Further information is available from D Leigh on 020 8203 3344. J Sinclair , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAKESPEARE RESIDENTIAL 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 SHAKESPEARE RESIDENTIAL 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.
    Other companies at postcode NW4