Company NameShowerdrape Properties Limited
Company StatusActive
Company Number06362121
CategoryPrivate Limited Company
Incorporation Date5 September 2007(16 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDenise Shalom
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Northlands
Hill Top Hale
Altrincham
Cheshire
WA15 0NH
Director NameJack Shalom
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Trees
Hawley Lane Hale Barns
Altrincham
Cheshire
WA15 0DR
Director NameClement Shalom
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Northlands
Hill Top, Hale
Altrincham
Cheshire
WA15 0NH
Secretary NameMr Stuart Lionel Lee Shalom
NationalityBritish
StatusCurrent
Appointed26 September 2007(3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Burnside
Hale Barns
Altrincham
Cheshire
WA15 0SG
Secretary NameDenise Shalom
NationalityBritish
StatusResigned
Appointed05 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Northlands
Hill Top Hale
Altrincham
Cheshire
WA15 0NH

Contact

Websiteshowerdrape.co.uk
Telephone0161 8720906
Telephone regionManchester

Location

Registered AddressFourth Avenue The Village
Trafford Park
Manchester
Greater Manchester
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Clement Shalom
50.00%
Ordinary
49 at £1Jack Shalom
49.00%
Ordinary
1 at £1Denise Shalom
1.00%
Ordinary

Financials

Year2014
Net Worth£233,407
Cash£57,793
Current Liabilities£1,111,933

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

14 March 2023Delivered on: 20 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land lying to the west of third avenue, trafford park and land on the north side of westinghouse road, trafford park registered at land registry under title numbers GM775257, GM779145 and GM779357. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
14 March 2023Delivered on: 20 March 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All present and future interests of the borrower in or over freehold or leasehold property. All properties acquired by the borrower in the future. For details of any more land, ship, aircraft or intellectual property charged please refer to the instrument.
Outstanding
16 November 2007Delivered on: 28 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold and l/hold being lynnat house,fourth ave,the village,trafford park,manchester M17 7DB; GM775257,GM779145,GM779357. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 November 2007Delivered on: 10 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
7 November 2007Delivered on: 10 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
24 March 2023Satisfaction of charge 3 in full (2 pages)
24 March 2023Satisfaction of charge 2 in full (1 page)
24 March 2023Satisfaction of charge 1 in full (1 page)
20 March 2023Registration of charge 063621210004, created on 14 March 2023 (19 pages)
20 March 2023Registration of charge 063621210005, created on 14 March 2023 (17 pages)
1 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
13 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
24 November 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
5 November 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
19 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
15 June 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Amended total exemption small company accounts made up to 30 September 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
17 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 October 2010Director's details changed for Denise Shalom on 1 October 2009 (2 pages)
22 October 2010Director's details changed for Denise Shalom on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Denise Shalom on 1 October 2009 (2 pages)
22 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2009Return made up to 05/09/09; full list of members (4 pages)
9 September 2009Return made up to 05/09/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Return made up to 05/09/08; full list of members (4 pages)
6 November 2008Return made up to 05/09/08; full list of members (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
28 November 2007Particulars of mortgage/charge (4 pages)
27 November 2007Registered office changed on 27/11/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
27 November 2007Registered office changed on 27/11/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (5 pages)
10 November 2007Particulars of mortgage/charge (3 pages)
10 November 2007Particulars of mortgage/charge (5 pages)
1 October 2007New director appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New secretary appointed (2 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
5 September 2007Incorporation (16 pages)
5 September 2007Incorporation (16 pages)