Company NameShaw-Danvers Holdings Limited
DirectorsRichard Howard Shaw and Jill Henrietta Shaw
Company StatusActive
Company Number00641685
CategoryPrivate Limited Company
Incorporation Date10 November 1959(64 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Howard Shaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(33 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameMr Richard Howard Shaw
NationalityBritish
StatusCurrent
Appointed19 January 1993(33 years, 2 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMrs Jill Henrietta Shaw
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2016(57 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr David Geoffrey Shaw
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(33 years, 2 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

165 at £1Karen D. Rix
5.00%
Ordinary
1.5k at £1David Geoffrey Shaw
45.12%
Ordinary
1.4k at £1Richard Howard Shaw
42.58%
Ordinary
81 at £1Gabriella Sweidan
2.45%
Ordinary
81 at £1Stephanie Trompeter
2.45%
Ordinary
26 at £1Julia Davis
0.79%
Ordinary
26 at £1Rachel Morris
0.79%
Ordinary
26 at £1Robert Shaw
0.79%
Ordinary
1 at £1David Geoffrey Shaw & Richard Howard Shaw
0.03%
Ordinary

Financials

Year2014
Net Worth£97,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

6 February 2024Confirmation statement made on 19 January 2024 with updates (5 pages)
17 January 2024Change of details for Mr Richard Howard Shaw as a person with significant control on 1 April 2023 (2 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
10 May 2023Change of details for Mrs Jill Henrietta Shaw as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Director's details changed for Mrs Jill Henrietta Shaw on 10 May 2023 (2 pages)
24 April 2023Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 24 April 2023 (1 page)
23 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 February 2022Second filing of Confirmation Statement dated 12 February 2020 (5 pages)
22 February 2022Second filing of Confirmation Statement dated 27 January 2021 (5 pages)
16 February 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
15 February 2022Second filing of Confirmation Statement dated 19 January 2020 (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
27 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
27 January 2021Confirmation statement made on 19 January 2021 with updates
  • ANNOTATION Replacement CS01 was replaced on 03/03/2022 as it was not properly delivered
(14 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
12 February 2020Confirmation statement made on 19 January 2020 with updates
  • ANNOTATION Replacement CS01 was replaced on 03/03/2022 as it was not properly delivered
(14 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
29 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
23 December 2016Appointment of Mrs Jill Henrietta Shaw as a director on 8 December 2016 (2 pages)
23 December 2016Termination of appointment of David Geoffrey Shaw as a director on 31 March 2016 (1 page)
23 December 2016Termination of appointment of David Geoffrey Shaw as a director on 31 March 2016 (1 page)
23 December 2016Appointment of Mrs Jill Henrietta Shaw as a director on 8 December 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,300
(6 pages)
19 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,300
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,300
(6 pages)
6 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,300
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,300
(5 pages)
28 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 3,300
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 15 May 2012 (2 pages)
27 February 2012Director's details changed for Mr David Geoffrey Shaw on 16 May 2011 (2 pages)
27 February 2012Director's details changed for Mr David Geoffrey Shaw on 16 May 2011 (2 pages)
27 February 2012Director's details changed for Richard Howard Shaw on 16 May 2011 (2 pages)
27 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
27 February 2012Secretary's details changed for Richard Howard Shaw on 16 May 2011 (1 page)
27 February 2012Director's details changed for Richard Howard Shaw on 16 May 2011 (2 pages)
27 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
27 February 2012Secretary's details changed for Richard Howard Shaw on 16 May 2011 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from Westbury 2Nd Floor 145-157 St John Street London EC1V 4PY on 16 May 2011 (2 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Director's details changed for Mr David Geoffrey Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Mr David Geoffrey Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Richard Howard Shaw on 1 July 2010 (2 pages)
17 September 2010Secretary's details changed for Richard Howard Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Mr David Geoffrey Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Richard Howard Shaw on 1 July 2010 (2 pages)
17 September 2010Director's details changed for Richard Howard Shaw on 1 July 2010 (2 pages)
17 September 2010Secretary's details changed for Richard Howard Shaw on 1 July 2010 (2 pages)
17 September 2010Secretary's details changed for Richard Howard Shaw on 1 July 2010 (2 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Director and secretary's change of particulars / richard shaw / 26/06/2008 (1 page)
8 July 2008Director and secretary's change of particulars / richard shaw / 26/06/2008 (1 page)
22 April 2008Registered office changed on 22/04/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
22 April 2008Registered office changed on 22/04/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
4 March 2008Full accounts made up to 30 March 2007 (5 pages)
4 March 2008Full accounts made up to 30 March 2007 (5 pages)
13 February 2008Return made up to 19/01/08; full list of members (3 pages)
13 February 2008Return made up to 19/01/08; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 May 2007Registered office changed on 24/05/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Return made up to 19/01/06; full list of members (3 pages)
29 March 2006Return made up to 19/01/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 19/01/05; full list of members (8 pages)
17 February 2005Return made up to 19/01/05; full list of members (8 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 February 2004Return made up to 19/01/04; full list of members (8 pages)
9 February 2004Return made up to 19/01/04; full list of members (8 pages)
12 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
21 February 2003Return made up to 19/01/03; full list of members (8 pages)
21 February 2003Return made up to 19/01/03; full list of members (8 pages)
14 January 2003Registered office changed on 14/01/03 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 January 2003Registered office changed on 14/01/03 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
16 May 2002Return made up to 19/01/00; full list of members; amend (6 pages)
16 May 2002Return made up to 19/01/01; full list of members; amend (7 pages)
16 May 2002Return made up to 19/01/01; full list of members; amend (7 pages)
16 May 2002Return made up to 19/01/00; full list of members; amend (6 pages)
24 April 2002Return made up to 19/01/02; full list of members (7 pages)
24 April 2002Return made up to 19/01/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 19/01/01; full list of members (7 pages)
15 February 2001Return made up to 19/01/01; full list of members (7 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (8 pages)
10 October 2000Registered office changed on 10/10/00 from: 194 station road edgware middlesex HA8 7AT (1 page)
10 October 2000Location of register of directors' interests (1 page)
10 October 2000Registered office changed on 10/10/00 from: 194 station road edgware middlesex HA8 7AT (1 page)
10 October 2000Location of register of directors' interests (1 page)
10 October 2000Location of register of members (1 page)
10 October 2000Location of register of members (1 page)
24 May 2000Return made up to 19/01/00; full list of members (8 pages)
24 May 2000Return made up to 19/01/00; full list of members (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
16 February 1999Return made up to 19/01/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
16 February 1998Return made up to 19/01/98; full list of members (6 pages)
16 February 1998Return made up to 19/01/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (8 pages)
13 February 1997Return made up to 19/01/97; full list of members (6 pages)
13 February 1997Return made up to 19/01/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
20 February 1996Return made up to 19/01/96; full list of members (6 pages)
20 February 1996Return made up to 19/01/96; full list of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
11 May 1995Registered office changed on 11/05/95 from: c/o berley 76 new cavendish street london W1M 7LB (1 page)
11 May 1995Registered office changed on 11/05/95 from: c/o berley 76 new cavendish street london W1M 7LB (1 page)
10 April 1995Return made up to 19/01/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/95
(6 pages)
10 April 1995Return made up to 19/01/95; full list of members
  • 363(287) ‐ Registered office changed on 10/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 November 1959Incorporation (19 pages)
10 November 1959Incorporation (19 pages)