Background WavePink WaveYellow Wave

SHUBETTE GROUP OF COMPANIES LIMITED (01760685)

SHUBETTE GROUP OF COMPANIES LIMITED (01760685) is an active UK company. incorporated on 12 October 1983. with registered office in Neasden. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHUBETTE GROUP OF COMPANIES LIMITED has been registered for 42 years. Current directors include OFFENBACH, Gary Berin, OFFENBACH, Juliette Rosalind, OFFENBACH, Mark James.

Company Number
01760685
Status
active
Type
ltd
Incorporated
12 October 1983
Age
42 years
Address
Unit 8 Falcon Park, Neasden, NW10 1RZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
OFFENBACH, Gary Berin, OFFENBACH, Juliette Rosalind, OFFENBACH, Mark James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHUBETTE GROUP OF COMPANIES LIMITED

SHUBETTE GROUP OF COMPANIES LIMITED is an active company incorporated on 12 October 1983 with the registered office located in Neasden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHUBETTE GROUP OF COMPANIES LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01760685

LTD Company

Age

42 Years

Incorporated 12 October 1983

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

TARGAHAND LIMITED
From: 12 October 1983To: 14 February 1984
Contact
Address

Unit 8 Falcon Park Neasden Lane Neasden, NW10 1RZ,

Previous Addresses

Shubette House, 2 Apsley Way London NW2 7HF
From: 12 October 1983To: 24 June 2025
Timeline

11 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Dec 11
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Sept 24
Owner Exit
Sept 24
Owner Exit
Dec 24
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

OFFENBACH, Gary Berin

Active
35 Chelwood House, LondonW2 2SZ
Born September 1948
Director
Appointed N/A

OFFENBACH, Juliette Rosalind

Active
Falcon Park, NeasdenNW10 1RZ
Born July 1981
Director
Appointed 22 Jan 2019

OFFENBACH, Mark James

Active
Falcon Park, NeasdenNW10 1RZ
Born May 1978
Director
Appointed 01 Oct 2011

ASMAL, Hassan Ismail

Resigned
76 Freegrove Road, LondonN7 9RQ
Secretary
Appointed N/A
Resigned 30 Jun 1996

WEBER, Peter Anthony

Resigned
Cornerways Royston Grove, PinnerHA5 4HD
Secretary
Appointed N/A
Resigned 31 Aug 2013

WEBER, Peter Anthony

Resigned
76 Freegrove Road, LondonN7 9RQ
Secretary
Appointed N/A
Resigned 29 Jan 1994

OFFENBACH, Clifford Darryl

Resigned
5 Heath Cut Lodge, LondonNW3 7HE
Born March 1952
Director
Appointed N/A
Resigned 22 Jan 2019

OFFENBACH, Hyman Michael

Resigned
17 Middlefield, LondonNW8 6ND
Born August 1916
Director
Appointed N/A
Resigned 24 Dec 1999

TAIANO, Roy

Resigned
Heneage Farm Windlesham Road, WokingGU24 8QR
Born May 1933
Director
Appointed N/A
Resigned 04 Oct 1994

Persons with significant control

4

0 Active
4 Ceased

Mr Gary Berin Offenbach

Ceased
Apsley Way, LondonNW2 7HF
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2024
Ceased 30 Sept 2024

Mrs Geraldine Offenbach

Ceased
Apsley Way, LondonNW2 7HF
Born May 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jan 2024
Ceased 14 Sept 2024

Mrs Geraldine Offenbach

Ceased
Apsley Way, LondonNW2 7HF
Born May 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Oct 2023
Ceased 29 Jan 2024

Mr Gary Berin Offenbach

Ceased
Apsley Way, LondonNW2 7HF
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

131

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Group
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Legacy
25 February 2010
MG02MG02
Legacy
25 February 2010
MG02MG02
Accounts With Accounts Type Group
29 June 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Group
28 April 2008
AAAnnual Accounts
Legacy
25 April 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Group
21 April 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Group
6 January 2006
AAAnnual Accounts
Legacy
16 February 2005
363aAnnual Return
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Group
13 December 2004
AAAnnual Accounts
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
2 December 2003
287Change of Registered Office
Accounts With Accounts Type Group
1 June 2003
AAAnnual Accounts
Legacy
6 February 2003
363aAnnual Return
Legacy
8 February 2002
363aAnnual Return
Accounts With Accounts Type Group
17 January 2002
AAAnnual Accounts
Legacy
8 February 2001
363aAnnual Return
Accounts With Accounts Type Full Group
6 February 2001
AAAnnual Accounts
Legacy
16 February 2000
363aAnnual Return
Legacy
16 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 January 2000
AAAnnual Accounts
Legacy
11 February 1999
363aAnnual Return
Accounts With Accounts Type Full Group
5 February 1999
AAAnnual Accounts
Legacy
5 March 1998
363aAnnual Return
Legacy
23 February 1998
288cChange of Particulars
Legacy
12 February 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
15 January 1998
AAAnnual Accounts
Legacy
21 March 1997
363aAnnual Return
Legacy
21 March 1997
288cChange of Particulars
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
22 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363aAnnual Return
Legacy
24 July 1995
363x363x
Legacy
10 July 1995
88(2)R88(2)R
Resolution
10 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 March 1995
AAAnnual Accounts
Legacy
7 March 1995
169169
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts With Accounts Type Full Group
21 February 1994
AAAnnual Accounts
Legacy
15 February 1994
363x363x
Accounts With Accounts Type Full Group
23 February 1993
AAAnnual Accounts
Legacy
31 January 1993
363x363x
Legacy
12 June 1992
225(1)225(1)
Legacy
2 March 1992
288288
Legacy
2 March 1992
363x363x
Legacy
14 February 1992
88(3)88(3)
Legacy
14 February 1992
88(2)R88(2)R
Legacy
14 February 1992
123Notice of Increase in Nominal Capital
Resolution
14 February 1992
RESOLUTIONSResolutions
Resolution
14 February 1992
RESOLUTIONSResolutions
Resolution
14 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 November 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
30 April 1991
AAAnnual Accounts
Legacy
28 March 1990
363363
Legacy
31 January 1990
363363
Accounts With Accounts Type Full Group
19 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
30 March 1989
225(1)225(1)
Legacy
7 March 1989
403aParticulars of Charge Subject to s859A
Legacy
23 February 1989
288288
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
18 August 1987
288288
Legacy
12 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Certificate Change Of Name Company
14 February 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 1983
NEWINCIncorporation