Shakespeare Road Residents Limited

  • Active
  • Incorporated on 23 Aug 2000

Reg Address: 64 Manton Avenue, London W7 2DZ, England

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Shakespeare Road Residents Limited" is a ltd and located in 64 Manton Avenue, London W7 2DZ. Shakespeare Road Residents Limited is currently in active status and it was incorporated on 23 Aug 2000 (23 years 9 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Shakespeare Road Residents Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Moon-Young Choi Director 28 Sep 2021 South Korean Active
2 Adrian David Spellman Director 10 May 2019 British Active
3 Laurence Spellman Director 10 May 2019 British Active
4 Evgenia Spellman Secretary 10 May 2019 - Active
5 Beisan Elias Secretary 21 May 2014 - Resigned
10 May 2019
6 Elaine Keville Director 16 May 2011 British Resigned
13 May 2014
7 Thomas Toby Taylor Director 16 Aug 2010 British Active
8 Mary Spellman Director 23 Jun 2006 Irish Resigned
28 Mar 2019
9 Elaine Keville Secretary 20 Jun 2006 - Resigned
13 May 2014
10 Samantha Louise Hamilton Stent Secretary 20 Dec 2001 - Resigned
20 Jun 2006
11 William Hamilton Stent Director 20 Dec 2001 British Resigned
20 Jun 2006
12 David Leonard Turner Director 15 Dec 2001 British Resigned
25 Nov 2003
13 Helen Matthews Director 10 Nov 2001 British Resigned
15 Oct 2010
14 Howard Thomas Nominee Secretary 23 Aug 2000 - Resigned
23 Aug 2000
15 Dean Alan Grover Director 23 Aug 2000 British Resigned
13 Mar 2002
16 William Andrew Joseph Tester Nominee Director 23 Aug 2000 British Resigned
23 Aug 2000
17 Thomas Calvert Director 23 Aug 2000 British Resigned
13 Mar 2002
18 Roger Neale Vanstone Director 23 Aug 2000 - Resigned
26 Sep 2001
19 Maureen Ann Vanstone Secretary 23 Aug 2000 - Resigned
26 Sep 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Thomas Taylor
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 May 2016 British Active
2 Mr Thomas Taylor
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 May 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Shakespeare Road Residents Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Notification Of A Person With Significant Control 17 May 2024 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control 17 May 2024 Download PDF
3 Persons With Significant Control - Notification Of A Person With Significant Control 17 May 2024 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 16 May 2024 Download PDF
5 Persons With Significant Control - Notification Of A Person With Significant Control 16 May 2024 Download PDF
6 Confirmation Statement - Second Filing Of Made Up Date 29 Feb 2024 Download PDF
7 Confirmation Statement - Second Filing Of Made Up Date 29 Feb 2024 Download PDF
8 Officers - Change Person Director Company With Change Date 23 Feb 2024 Download PDF
9 Persons With Significant Control - Notification Of A Person With Significant Control 23 Feb 2024 Download PDF
10 Persons With Significant Control - Cessation Of A Person With Significant Control 23 Feb 2024 Download PDF
11 Accounts - Micro Entity 28 May 2023 Download PDF
12 Confirmation Statement - No Updates 25 Aug 2022 Download PDF
13 Confirmation Statement - Updates 28 Sep 2021 Download PDF
4 Pages
14 Accounts - Micro Entity 19 Mar 2021 Download PDF
3 Pages
15 Confirmation Statement - No Updates 7 Sep 2020 Download PDF
3 Pages
16 Address - Change Registered Office Company With Date Old New 26 May 2020 Download PDF
1 Pages
17 Accounts - Unaudited Abridged 26 May 2020 Download PDF
10 Pages
18 Confirmation Statement - No Updates 27 Aug 2019 Download PDF
3 Pages
19 Accounts - Total Exemption Full 30 May 2019 Download PDF
6 Pages
20 Officers - Appoint Person Secretary Company With Name Date 16 May 2019 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 16 May 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 16 May 2019 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 16 May 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 16 May 2019 Download PDF
2 Pages
25 Confirmation Statement - No Updates 28 Aug 2018 Download PDF
3 Pages
26 Accounts - Total Exemption Full 30 May 2018 Download PDF
7 Pages
27 Confirmation Statement - No Updates 13 Sep 2017 Download PDF
3 Pages
28 Accounts - Total Exemption Small 31 May 2017 Download PDF
6 Pages
29 Confirmation Statement - Updates 23 Aug 2016 Download PDF
5 Pages
30 Accounts - Total Exemption Small 25 May 2016 Download PDF
6 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 27 Aug 2015 Download PDF
4 Pages
32 Accounts - Total Exemption Small 27 May 2015 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 25 Sep 2014 Download PDF
4 Pages
34 Accounts - Total Exemption Small 29 May 2014 Download PDF
6 Pages
35 Officers - Appoint Person Secretary Company With Name 21 May 2014 Download PDF
2 Pages
36 Officers - Termination Director Company With Name 13 May 2014 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name 13 May 2014 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2013 Download PDF
5 Pages
39 Accounts - Total Exemption Small 29 May 2013 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2012 Download PDF
5 Pages
41 Accounts - Total Exemption Small 30 May 2012 Download PDF
5 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 26 Sep 2011 Download PDF
5 Pages
43 Address - Change Registered Office Company With Date Old 30 Aug 2011 Download PDF
1 Pages
44 Accounts - Total Exemption Small 17 May 2011 Download PDF
5 Pages
45 Officers - Appoint Person Director Company With Name 16 May 2011 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name 14 Mar 2011 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 10 Mar 2011 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 24 Aug 2010 Download PDF
5 Pages
49 Officers - Change Person Secretary Company With Change Date 24 Aug 2010 Download PDF
1 Pages
50 Officers - Change Person Director Company With Change Date 24 Aug 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 24 Aug 2010 Download PDF
2 Pages
52 Accounts - Total Exemption Small 19 Feb 2010 Download PDF
6 Pages
53 Annual Return - Legacy 21 Aug 2009 Download PDF
4 Pages
54 Accounts - Total Exemption Small 23 Mar 2009 Download PDF
5 Pages
55 Annual Return - Legacy 22 Aug 2008 Download PDF
4 Pages
56 Accounts - Total Exemption Small 27 Mar 2008 Download PDF
5 Pages
57 Annual Return - Legacy 19 Nov 2007 Download PDF
7 Pages
58 Accounts - Total Exemption Small 7 Jun 2007 Download PDF
5 Pages
59 Annual Return - Legacy 11 Oct 2006 Download PDF
7 Pages
60 Officers - Legacy 6 Jul 2006 Download PDF
1 Pages
61 Accounts - Total Exemption Small 6 Jul 2006 Download PDF
5 Pages
62 Officers - Legacy 6 Jul 2006 Download PDF
2 Pages
63 Officers - Legacy 6 Jul 2006 Download PDF
2 Pages
64 Officers - Legacy 6 Jul 2006 Download PDF
1 Pages
65 Annual Return - Legacy 18 Aug 2005 Download PDF
7 Pages
66 Accounts - Total Exemption Small 6 Jul 2005 Download PDF
5 Pages
67 Annual Return - Legacy 18 Feb 2005 Download PDF
7 Pages
68 Accounts - Total Exemption Small 2 Jul 2004 Download PDF
5 Pages
69 Officers - Legacy 5 Dec 2003 Download PDF
1 Pages
70 Annual Return - Legacy 21 Oct 2003 Download PDF
7 Pages
71 Accounts - Total Exemption Full 29 Jan 2003 Download PDF
10 Pages
72 Annual Return - Legacy 6 Nov 2002 Download PDF
8 Pages
73 Accounts - Total Exemption Small 6 Jun 2002 Download PDF
6 Pages
74 Officers - Legacy 24 Apr 2002 Download PDF
2 Pages
75 Officers - Legacy 24 Apr 2002 Download PDF
2 Pages
76 Address - Legacy 16 Apr 2002 Download PDF
1 Pages
77 Officers - Legacy 16 Jan 2002 Download PDF
2 Pages
78 Officers - Legacy 14 Nov 2001 Download PDF
2 Pages
79 Officers - Legacy 2 Oct 2001 Download PDF
1 Pages
80 Officers - Legacy 2 Oct 2001 Download PDF
1 Pages
81 Annual Return - Legacy 13 Sep 2001 Download PDF
7 Pages
82 Officers - Legacy 26 Sep 2000 Download PDF
1 Pages
83 Officers - Legacy 14 Sep 2000 Download PDF
2 Pages
84 Officers - Legacy 14 Sep 2000 Download PDF
2 Pages
85 Officers - Legacy 14 Sep 2000 Download PDF
2 Pages
86 Officers - Legacy 14 Sep 2000 Download PDF
2 Pages
87 Officers - Legacy 14 Sep 2000 Download PDF
1 Pages
88 Address - Legacy 13 Sep 2000 Download PDF
2 Pages
89 Incorporation - Company 23 Aug 2000 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.