Background WavePink WaveYellow Wave

SHANNING INVESTMENT COMPANY LIMITED (00733559)

SHANNING INVESTMENT COMPANY LIMITED (00733559) is an active UK company. incorporated on 27 August 1962. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHANNING INVESTMENT COMPANY LIMITED has been registered for 63 years. Current directors include ALEXANDER, John Alfred George, DODD-NOBLE, Carolyn Anne, FOX, Michael and 1 others.

Company Number
00733559
Status
active
Type
ltd
Incorporated
27 August 1962
Age
63 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALEXANDER, John Alfred George, DODD-NOBLE, Carolyn Anne, FOX, Michael, MARSHALL, Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHANNING INVESTMENT COMPANY LIMITED

SHANNING INVESTMENT COMPANY LIMITED is an active company incorporated on 27 August 1962 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHANNING INVESTMENT COMPANY LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00733559

LTD Company

Age

63 Years

Incorporated 27 August 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 14 August 2017To: 22 October 2022
78 Cornhill London Greater London EC3V 3QQ
From: 24 July 2014To: 14 August 2017
Ten Dominion Street London EC2M 2EE
From: 27 August 1962To: 24 July 2014
Timeline

17 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Aug 62
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 15
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Jan 18
New Owner
Jun 18
New Owner
Jun 18
Loan Secured
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Apr 22
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

ALEXANDER, John Alfred George

Active
Lyndhurst Road, LondonNW3 5PX
Born December 1951
Director
Appointed 20 Sept 2013

DODD-NOBLE, Carolyn Anne

Active
Rutland Gardens, LondonSW7 1BS
Born December 1954
Director
Appointed 09 Jan 2014

FOX, Michael

Active
Wenlock Road, LondonN1 7GU
Born January 1979
Director
Appointed 01 Apr 2025

MARSHALL, Barry

Active
Wenlock Road, LondonN1 7GU
Born February 1977
Director
Appointed 07 May 2015

BOTTING, Ronald Dennis James

Resigned
Stockwells, Aston UpthorpeOX11 9EG
Secretary
Appointed 28 Apr 1994
Resigned 25 Apr 2014

HEXAGON REGISTRARS LIMITED

Resigned
Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed N/A
Resigned 17 Jun 2013

HEXAGON TDS LIMITED

Resigned
Dominion Street, LondonEC2M 2EE
Corporate secretary
Appointed 18 Jun 2013
Resigned 25 Jun 2014

PERFECT FUTURE LIMITED

Resigned
Grey Close, LondonNW11 6QG
Corporate secretary
Appointed 25 Jun 2014
Resigned 14 Dec 2018

BIRSHAN, Dorette Shalom

Resigned
36 Viceroy Court, LondonNW8 7PR
Born October 1924
Director
Appointed N/A
Resigned 04 Oct 2017

BOTTING, Ronald Dennis James

Resigned
Stockwells, Aston UpthorpeOX11 9EG
Born March 1925
Director
Appointed N/A
Resigned 09 Jan 2014

FOX, Sonya Claudine

Resigned
Wenlock Road, LondonN1 7GU
Born March 1947
Director
Appointed 05 Dec 2018
Resigned 01 Apr 2025

REEVES, Susan Eleanor

Resigned
Wenlock Road, LondonN1 7GU
Born July 1976
Director
Appointed 04 Oct 2017
Resigned 21 Nov 2018

Persons with significant control

4

2 Active
2 Ceased

Ms Carolyn Anne Dodd-Noble

Active
Wenlock Road, LondonN1 7GU
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 20 Apr 2020

Mrs Sonya Claudine Fox

Ceased
Wenlock Road, LondonN1 7GU
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017
Ceased 01 Apr 2025

Mrs Vivien Marshall

Active
Wenlock Road, LondonN1 7GU
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Jun 2017

Mrs Dorette Shalom Birshan

Ceased
Wenlock Road, LondonN1 7GU
Born October 1924

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Change Corporate Secretary Company With Change Date
28 March 2018
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
5 January 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
20 February 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Changes To Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 August 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 July 2014
TM02Termination of Secretary
Termination Secretary Company With Name
27 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Move Registers To Sail Company
14 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
25 September 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
28 November 2008
403aParticulars of Charge Subject to s859A
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 February 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Resolution
18 July 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Legacy
6 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
3 October 2001
403b403b
Resolution
29 June 2001
RESOLUTIONSResolutions
Resolution
29 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 January 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
12 December 1995
AUDAUD
Accounts With Accounts Type Full Group
14 January 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 November 1994
403aParticulars of Charge Subject to s859A
Legacy
25 August 1994
395Particulars of Mortgage or Charge
Legacy
11 May 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1992
AAAnnual Accounts
Legacy
24 February 1992
403aParticulars of Charge Subject to s859A
Legacy
24 February 1992
403aParticulars of Charge Subject to s859A
Legacy
24 February 1992
403aParticulars of Charge Subject to s859A
Legacy
24 February 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
14 February 1992
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
30 September 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
287Change of Registered Office
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
10 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
29 June 1989
288288
Accounts With Accounts Type Full Group
12 June 1989
AAAnnual Accounts
Legacy
12 June 1989
225(1)225(1)
Legacy
16 May 1989
353353
Legacy
28 April 1989
363363
Legacy
29 November 1988
287Change of Registered Office
Legacy
14 September 1988
287Change of Registered Office
Legacy
13 June 1988
363363
Accounts With Made Up Date
31 May 1988
AAAnnual Accounts
Legacy
23 May 1988
288288
Legacy
13 July 1987
363363
Legacy
13 July 1987
287Change of Registered Office
Accounts With Made Up Date
13 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
363363
Accounts With Accounts Type Full
9 July 1986
AAAnnual Accounts
Memorandum Articles
17 September 1982
MEM/ARTSMEM/ARTS
Incorporation Company
27 August 1962
NEWINCIncorporation