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

SHOGUN INVESTMENTS LIMITED

RUTLAND HOUSE, 90-92 BAXTER AVENUE, SOUTHEND ON SEA, ESSEX, SS2 6HZ,
Company Registration Number
02849492
Private Limited Company
Active

Company Overview

About Shogun Investments Ltd
SHOGUN INVESTMENTS LIMITED was founded on 1993-09-01 and has its registered office in Southend On Sea. The organisation's status is listed as "Active". Shogun Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SHOGUN INVESTMENTS LIMITED
 
Legal Registered Office
RUTLAND HOUSE
90-92 BAXTER AVENUE
SOUTHEND ON SEA
ESSEX
SS2 6HZ
Other companies in SS2
 
Filing Information
Company Number 02849492
Company ID Number 02849492
Date formed 1993-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-06 11:40:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHOGUN INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMETHYST ACCOUNTING SERVICES LIMITED   CYGNET BOOK-KEEPING SERVICES LTD   GOLDWYNS LIMITED   PAS DE DEUX (RESOURCES) LIMITED   R.A.C. ACCOUNTANCY SERVICES 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.
Companies with same name SHOGUN INVESTMENTS LIMITED
The following companies were found which have the same name as SHOGUN INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHOGUN INVESTMENTS PRIVATE LIMITED SHETH L.D.VANDA PANKORNAKA AHMEDABAD. Gujarat STRIKE OFF Company formed on the 1983-05-19
SHOGUN INVESTMENTS PTY LTD QLD 4031 Active Company formed on the 1994-04-28
SHOGUN INVESTMENTS, INC. R. R. #3, BOX 294 NEWBERRY FL 32669 Inactive Company formed on the 1981-07-13
SHOGUN INVESTMENTS INC. 738 10TH STREET WEST PALMETTO FL 34221 Inactive Company formed on the 2006-05-19
SHOGUN INVESTMENTS LLC Delaware Unknown
SHOGUN INVESTMENTS I LLC California Unknown
SHOGUN INVESTMENTS LTD British Columbia Active Company formed on the 2019-08-13
SHOGUN INVESTMENTS LINCOLN LIMITED RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Active Company formed on the 2021-07-02
SHOGUN INVESTMENTS LINCOLN NO. 1 LIMITED RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ Active Company formed on the 2021-11-03
SHOGUN INVESTMENTS GROUP LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2024-03-21

Company Officers of SHOGUN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIEL RUBIN
Company Secretary 1999-11-25
ANTHONY ROBERT RUBIN
Director 2008-10-23
LINDA RUBIN
Director 1993-09-01
MARK DANIEL RUBIN
Director 1999-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
RACHELLE JOY RUBIN
Company Secretary 1993-09-01 1999-11-25
RACHELLE JOY RUBIN
Director 1993-09-01 1999-11-25
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 1993-09-01 1993-09-01
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 1993-09-01 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Company Secretary 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SIMPSON REEDS LTD. Company Secretary 1999-12-02 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Company Secretary 1998-10-08 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Company Secretary 1998-10-08 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Company Secretary 1997-11-01 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Company Secretary 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Company Secretary 1991-06-26 CURRENT 1946-08-06 Active
ANTHONY ROBERT RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
ANTHONY ROBERT RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
ANTHONY ROBERT RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY ROBERT RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
ANTHONY ROBERT RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
ANTHONY ROBERT RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
ANTHONY ROBERT RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
ANTHONY ROBERT RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
ANTHONY ROBERT RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
ANTHONY ROBERT RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
ANTHONY ROBERT RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
ANTHONY ROBERT RUBIN OPAL BAY LIMITED Director 1995-03-08 CURRENT 1995-01-11 Active
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1994-01-10 CURRENT 1993-12-20 Active
ANTHONY ROBERT RUBIN SCOTHURST PROPERTIES LIMITED Director 1992-05-26 CURRENT 1989-05-26 Liquidation
ANTHONY ROBERT RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
ANTHONY ROBERT RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1978-05-05 CURRENT 1946-08-06 Active
LINDA RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
LINDA RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
LINDA RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
LINDA RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1995-01-01 CURRENT 1989-12-05 Active - Proposal to Strike off
LINDA RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1994-07-01 CURRENT 1946-08-06 Active
MARK DANIEL RUBIN BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
MARK DANIEL RUBIN BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK DANIEL RUBIN BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
MARK DANIEL RUBIN BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN GSC PROPERTY INVESTMENTS LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2015-06-24
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Director 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1993-12-22 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN SIMPSON REEDS LTD. Director 1991-04-19 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1976-05-31 CURRENT 1946-08-06 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
2024-03-21Change of details for Mr Anthony Robert Rubin as a person with significant control on 2023-10-27
2024-03-21Director's details changed for Mr Anthony Robert Rubin on 2023-10-27
2024-03-21Change of details for Mrs Linda Rubin as a person with significant control on 2023-10-27
2024-03-21Director's details changed for Mrs Linda Rubin on 2023-10-27
2023-10-09CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2022-12-14Unaudited abridged accounts made up to 2022-03-31
2022-09-05CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2021-12-15Unaudited abridged accounts made up to 2021-03-31
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-29PSC04Change of details for Mr Mark Daniel Rubin as a person with significant control on 2021-07-21
2021-07-29CH01Director's details changed for Mr Mark Daniel Rubin on 2021-07-21
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-07-13PSC04Change of details for Mr Mark Daniel Rubin as a person with significant control on 2020-07-08
2020-07-13CH01Director's details changed for Mr Mark Daniel Rubin on 2020-07-08
2020-07-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK DANIEL RUBIN on 2020-07-08
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0101/09/14 ANNUAL RETURN FULL LIST
2014-06-23AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-01-23AR0101/09/13 ANNUAL RETURN FULL LIST
2014-01-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 56a Haverstock Hill London. NW3 2BH.
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-28AR0101/09/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08AR0101/09/11 ANNUAL RETURN FULL LIST
2011-06-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-24AR0101/09/10 ANNUAL RETURN FULL LIST
2010-09-24CH01Director's details changed for Mr Mark Daniel Rubin on 2010-09-01
2010-08-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED ANTHONY ROBERT RUBIN
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-29363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-15363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2004-09-17363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-09-17363aRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-13225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-09-30363aRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-22395PARTICULARS OF MORTGAGE/CHARGE
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2002-03-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-09363aRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-12-07363aRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-10AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-09-16363aRETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS
1998-10-12363aRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-12-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-10-22363sRETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS
1997-04-29AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-10-08363sRETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-10-20363sRETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS
1995-01-20363sRETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS
1993-09-29288NEW DIRECTOR APPOINTED
1993-09-29288NEW SECRETARY APPOINTED
1993-09-13288SECRETARY RESIGNED
1993-09-13288DIRECTOR RESIGNED
1993-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 SHOGUN 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 SHOGUN 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
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-23 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-05-22 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-08-20 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHOGUN INVESTMENTS LIMITED

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

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHOGUN 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 SHOGUN 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 SHOGUN 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.