Background WavePink WaveYellow Wave

SHELBORN INVESTMENTS LIMITED (09614308)

SHELBORN INVESTMENTS LIMITED (09614308) is an active UK company. incorporated on 29 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHELBORN INVESTMENTS LIMITED has been registered for 10 years. Current directors include RABINOWITZ, Brian, RABINOWITZ, Mark Charles.

Company Number
09614308
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RABINOWITZ, Brian, RABINOWITZ, Mark Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELBORN INVESTMENTS LIMITED

SHELBORN INVESTMENTS LIMITED is an active company incorporated on 29 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHELBORN INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09614308

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

70-78 West Hendon Broadway London, NW9 7BT,

Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Director Left
May 15
Company Founded
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Apr 18
Loan Secured
Jun 20
Loan Cleared
Sept 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RABINOWITZ, Brian

Active
Brampton Grove, LondonNW4 4AG
Born October 1962
Director
Appointed 29 May 2015

RABINOWITZ, Mark Charles

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born January 1991
Director
Appointed 29 May 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 29 May 2015
Resigned 29 May 2015

Persons with significant control

2

Mr Brian Rabinowitz

Active
Brampton Grove, LondonNW4 4AG
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Fiona Shirley Rabinowitz

Active
Brampton Grove, LondonNW4 4AG
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Incorporation Company
29 May 2015
NEWINCIncorporation