Company Name4GI International (UK) Limited
DirectorsLynda Arnold and James William Vernon
Company StatusActive
Company Number04561330
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lynda Arnold
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riversdale Road Riversdale Road
West Kirby
Wirral
CH48 4EZ
Wales
Director NameSir James William Vernon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(12 years after company formation)
Appointment Duration9 years, 5 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversdale Road Riversdale Road
West Kirby
Wirral
CH48 4EZ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameGina Nassim Hosseini
NationalityBritish
StatusResigned
Appointed15 October 2002(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2013)
RoleSecretary
Correspondence Address127 Leasowe Road
Wallasey
Wirral
Merseyside
CH45 8PA
Wales
Director NameMr Javad Hosseini
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2018)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address127 Leasowe Road
Leasowe Road
Wallasey
Merseyside
CH45 8PA
Wales
Director NameMrs Paula Williamson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address127 Leasowe Road
Wallasey
Merseyside
CH45 8PA
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.shenstonehomes.co.uk

Location

Registered Address10 Riversdale Road Riversdale Road
West Kirby
Wirral
CH48 4EZ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£509,476
Cash£2,648
Current Liabilities£605,419

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

27 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
31 December 2022Director's details changed for Mrs Lynda Arnold on 17 December 2022 (2 pages)
31 December 2022Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF England to 10 Riversdale Road Riversdale Road West Kirby Wirral CH48 4EZ on 31 December 2022 (1 page)
21 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
22 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
2 March 2021Registered office address changed from 127 Leasowe Road Wallasey Merseyside CH45 8PA to 68 Argyle Street Birkenhead CH41 6AF on 2 March 2021 (1 page)
26 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
11 December 2019Termination of appointment of Paula Williamson as a director on 11 December 2019 (1 page)
21 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
6 October 2019Termination of appointment of Javad Hosseini as a director on 7 October 2018 (1 page)
25 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
15 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-20
(3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
15 September 2015Company name changed ajm consulting engineers (uk) LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
15 September 2015Company name changed ajm consulting engineers (uk) LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-14
(3 pages)
14 September 2015Company name changed shenstone homes LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
14 September 2015Company name changed shenstone homes LIMITED\certificate issued on 14/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
(3 pages)
12 September 2015Appointment of Mrs Paula Williamson as a director on 1 November 2014 (2 pages)
12 September 2015Appointment of Mrs Paula Williamson as a director on 1 November 2014 (2 pages)
10 September 2015Appointment of Sir James William Vernon as a director on 1 November 2014 (2 pages)
10 September 2015Appointment of Sir James William Vernon as a director on 1 November 2014 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
16 January 2014Termination of appointment of Gina Hosseini as a secretary (1 page)
16 January 2014Termination of appointment of Gina Hosseini as a secretary (1 page)
16 January 2014Termination of appointment of Gina Hosseini as a secretary (1 page)
16 January 2014Termination of appointment of Gina Hosseini as a secretary (1 page)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
18 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
16 December 2012Appointment of Mr Javad Hosseini as a director (2 pages)
16 December 2012Appointment of Mr Javad Hosseini as a director (2 pages)
29 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
7 November 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF on 7 November 2012 (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 November 2009Director's details changed for Mrs Lynda Arnold on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Lynda Arnold on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
16 October 2008Return made up to 14/10/08; full list of members (3 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
27 November 2007Return made up to 14/10/07; full list of members (2 pages)
27 November 2007Return made up to 14/10/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 November 2006Return made up to 14/10/06; full list of members (2 pages)
1 November 2006Return made up to 14/10/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 April 2006Company name changed reddicom LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed reddicom LIMITED\certificate issued on 05/04/06 (2 pages)
23 February 2006Return made up to 14/10/05; full list of members (2 pages)
23 February 2006Return made up to 14/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
12 November 2003Return made up to 14/10/03; full list of members (6 pages)
12 November 2003Return made up to 14/10/03; full list of members (6 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
14 October 2002Incorporation (12 pages)
14 October 2002Incorporation (12 pages)