London
NW3 5JS
Director Name | Mrs Jill Henrietta Shaw |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(61 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Richard Howard Shaw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(37 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 1 Wildwood Road London NW11 6UL |
Secretary Name | Richard Howard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(37 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 21 June 2004) |
Role | Company Director |
Correspondence Address | 1 Wildwood Road London NW11 6UL |
Director Name | Mrs Jill Henrietta Shaw |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(47 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Secretary Name | Mrs Jill Henrietta Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(47 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Susan Jacqueline Shaw |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr David Geoffrey Shaw |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £606,311 |
Cash | £426 |
Current Liabilities | £23,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
9 October 1996 | Delivered on: 28 October 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 regents court, stonegrove, edgware and 15 regents court edgware L.B. of harrow. T/n-NGL394468. Outstanding |
---|---|
19 September 1994 | Delivered on: 22 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 ashley road hampton L.B. of richmond upon thames t/n-TGL96671. Outstanding |
21 April 1994 | Delivered on: 9 May 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
---|---|
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 February 2020 | Confirmation statement made on 19 January 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Termination of appointment of David Geoffrey Shaw as a director on 31 March 2016 (1 page) |
9 December 2016 | Termination of appointment of David Geoffrey Shaw as a director on 31 March 2016 (1 page) |
9 December 2016 | Appointment of Mrs Jill Henrietta Shaw as a director on 29 November 2016 (2 pages) |
9 December 2016 | Appointment of Mrs Jill Henrietta Shaw as a director on 29 November 2016 (2 pages) |
9 August 2016 | Appointment of Mr Richard Howard Shaw as a director on 31 March 2016 (2 pages) |
9 August 2016 | Appointment of Mr Richard Howard Shaw as a director on 31 March 2016 (2 pages) |
19 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Termination of appointment of Susan Jacqueline Shaw as a director on 31 August 2013 (1 page) |
7 November 2014 | Termination of appointment of Susan Jacqueline Shaw as a director on 31 August 2013 (1 page) |
28 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (16 pages) |
19 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 19 January 2013 (16 pages) |
13 September 2013 | Termination of appointment of Jill Henrietta Shaw as a director on 30 November 2012 (1 page) |
13 September 2013 | Termination of appointment of Jill Henrietta Shaw as a secretary on 30 November 2012 (1 page) |
13 September 2013 | Termination of appointment of Jill Henrietta Shaw as a director on 30 November 2012 (1 page) |
13 September 2013 | Termination of appointment of Jill Henrietta Shaw as a secretary on 30 November 2012 (1 page) |
13 September 2013 | Appointment of Mr David Geoffrey Shaw as a director on 29 November 2012 (2 pages) |
13 September 2013 | Appointment of Mr David Geoffrey Shaw as a director on 29 November 2012 (2 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders
|
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD on 23 May 2012 (2 pages) |
6 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Director's details changed for Mrs Jill Henrietta Shaw on 19 January 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Mrs Jill Henrietta Shaw on 19 January 2012 (1 page) |
6 March 2012 | Director's details changed for Susan Jacqueline Shaw on 19 January 2012 (2 pages) |
6 March 2012 | Director's details changed for Susan Jacqueline Shaw on 19 January 2012 (2 pages) |
6 March 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Secretary's details changed for Mrs Jill Henrietta Shaw on 19 January 2012 (1 page) |
6 March 2012 | Director's details changed for Mrs Jill Henrietta Shaw on 19 January 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Registered office address changed from , Westbury 2Nd Floor, 145-157 St John Street, London, EC1V 4PY on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from , Westbury 2Nd Floor, 145-157 St John Street, London, EC1V 4PY on 16 May 2011 (2 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Director's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Susan Jacqueline Shaw on 1 July 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mrs Jill Henrietta Shaw on 1 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Susan Jacqueline Shaw on 1 July 2010 (2 pages) |
17 September 2010 | Director's details changed for Susan Jacqueline Shaw on 1 July 2010 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Director's change of particulars / susan shaw / 26/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / susan shaw / 26/06/2008 (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 5 theobald court, theobald street, borehamwood, hertfordshire, WD6 4RN (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 5 theobald court, theobald street, borehamwood, hertfordshire, WD6 4RN (1 page) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 118-120 kenton road, harrow, middlesex HA3 8AL (1 page) |
23 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
23 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 19/01/04; full list of members; amend (7 pages) |
11 January 2005 | Return made up to 19/01/04; full list of members; amend (7 pages) |
11 January 2005 | Return made up to 19/01/03; full list of members; amend (7 pages) |
11 January 2005 | Return made up to 19/01/03; full list of members; amend (7 pages) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 February 2003 | Return made up to 19/01/03; full list of members
|
10 February 2003 | Return made up to 19/01/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 February 2002 | Return made up to 19/01/02; change of members (6 pages) |
7 February 2002 | Return made up to 19/01/02; change of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 19/01/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 October 2000 | Location of register of members (1 page) |
10 October 2000 | Location of register of directors' interests (1 page) |
10 October 2000 | Location of register of members (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 194 station road, edgware, middlesex, HA8 7AT (1 page) |
10 October 2000 | Location of register of directors' interests (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 194 station road, edgware, middlesex, HA8 7AT (1 page) |
22 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
22 March 2000 | Return made up to 19/01/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
16 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 19/01/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 19/01/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
13 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
20 February 1996 | Return made up to 19/01/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: c/o berley, 76 new cavendish street, london, W1M 7LB (1 page) |
11 May 1995 | Registered office changed on 11/05/95 from: c/o berley, 76 new cavendish street, london, W1M 7LB (1 page) |
22 September 1994 | Particulars of mortgage/charge (3 pages) |
22 September 1994 | Particulars of mortgage/charge (3 pages) |
9 May 1994 | Particulars of mortgage/charge (3 pages) |
9 May 1994 | Particulars of mortgage/charge (3 pages) |
1 February 1955 | Certificate of incorporation (1 page) |
1 February 1955 | Incorporation (14 pages) |
1 February 1955 | Certificate of incorporation (1 page) |
1 February 1955 | Incorporation (14 pages) |