Company NameShaw And Company (Surveyors) Limited
Company StatusActive
Company Number03459444
CategoryPrivate Limited Company
Incorporation Date3 November 1997(26 years, 5 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr James Alfred Lloyd Howgego
NationalityBritish
StatusCurrent
Appointed07 February 2006(8 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Simon John Gibbs
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Matthew Kevin Gawne
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameDavid Neil Bond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(25 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameAndrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleSurveyor
Correspondence Address2 Warwick House
9-10 Warrington Gardens
London
W9 2QB
Secretary NameNicholas Roger John Robinson
NationalityBritish
StatusResigned
Appointed03 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Bath Street
Frome
Somerset
BA11 1DG
Director NameNicholas Francis Ward Lyde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2002)
RoleSurveyor
Correspondence Address128 Grandison Road
London
SW11 6LN
Director NameMr Richard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Secretary NameTimothy Matthews
NationalityBritish
StatusResigned
Appointed04 March 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2006)
RoleCompany Director
Correspondence Address28 Old Church Street
London
SW3 5BY
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(8 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(8 years, 3 months after company formation)
Appointment Duration5 months (resigned 12 July 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC106 The Jam Factory
27 Green Walk
London
SE1 4TQ
Director NameMichael Roger Lee
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 14 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameAlan Murphy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Jonathan Richard Bowman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(25 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(25 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteshawandco.co.uk
Email address[email protected]
Telephone020 89481122
Telephone regionLondon

Location

Registered Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Hml Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£760,128
Net Worth£447,730
Cash£130,685
Current Liabilities£106,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

27 August 2021Delivered on: 2 September 2021
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 May 2007Delivered on: 12 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
1 December 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
8 November 2023Cessation of Hml Holdings Ltd as a person with significant control on 29 September 2023 (1 page)
8 November 2023Notification of Odevo Uk Limited as a person with significant control on 29 September 2023 (2 pages)
16 October 2023Satisfaction of charge 034594440003 in full (1 page)
16 October 2023Satisfaction of charge 034594440002 in full (1 page)
16 October 2023Satisfaction of charge 1 in full (1 page)
6 October 2023Termination of appointment of Duncan Llewelyn Rendall as a director on 29 September 2023 (1 page)
6 October 2023Termination of appointment of Parimal Raojibhai Patel as a director on 29 September 2023 (1 page)
5 October 2023Appointment of Mr Duncan Llewelyn Rendall as a director on 29 September 2023 (2 pages)
5 October 2023Appointment of Mr Parimal Raojibhai Patel as a director on 29 September 2023 (2 pages)
31 March 2023Full accounts made up to 31 March 2022 (22 pages)
21 March 2023Termination of appointment of Jonathan Richard Bowman as a director on 21 March 2023 (1 page)
21 March 2023Appointment of David Neil Bond as a director on 21 March 2023 (2 pages)
10 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
6 January 2023Appointment of Mr Matthew Kevin Gawne as a director on 6 January 2023 (2 pages)
6 January 2023Appointment of Mr Simon John Gibbs as a director on 6 January 2023 (2 pages)
25 February 2022Full accounts made up to 31 March 2021 (17 pages)
14 February 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
14 September 2021Resolutions
  • RES13 ‐ Facilities agreement approved 27/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 September 2021Registration of charge 034594440003, created on 27 August 2021 (45 pages)
19 August 2021Change of details for Hml Holdings Plc as a person with significant control on 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
1 January 2021Termination of appointment of Robert Henry Charles Plumb as a director on 1 January 2021 (1 page)
1 January 2021Appointment of Mr Jonathan Richard Bowman as a director on 1 January 2021 (2 pages)
3 November 2020Full accounts made up to 31 March 2020 (16 pages)
7 January 2020Full accounts made up to 31 March 2019 (16 pages)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
2 January 2020Termination of appointment of Alan Murphy as a director on 18 December 2019 (1 page)
11 December 2019Registration of charge 034594440002, created on 29 November 2019 (59 pages)
4 December 2019Appointment of Mr Charles Alec Guthrie as a director on 1 December 2019 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 November 2018Full accounts made up to 31 March 2018 (16 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (16 pages)
13 December 2017Full accounts made up to 31 March 2017 (16 pages)
21 July 2017Termination of appointment of Michael Roger Lee as a director on 14 July 2017 (1 page)
21 July 2017Appointment of Alan Murphy as a director on 17 July 2017 (2 pages)
21 July 2017Termination of appointment of Michael Roger Lee as a director on 14 July 2017 (1 page)
21 July 2017Appointment of Alan Murphy as a director on 17 July 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
20 August 2015Full accounts made up to 31 March 2015 (14 pages)
20 August 2015Full accounts made up to 31 March 2015 (14 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(5 pages)
12 August 2014Full accounts made up to 31 March 2014 (14 pages)
12 August 2014Full accounts made up to 31 March 2014 (14 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
15 July 2013Full accounts made up to 31 March 2013 (14 pages)
15 July 2013Full accounts made up to 31 March 2013 (14 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 March 2012 (14 pages)
10 September 2012Full accounts made up to 31 March 2012 (14 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 August 2011Full accounts made up to 31 March 2011 (14 pages)
3 August 2011Full accounts made up to 31 March 2011 (14 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 31 March 2010 (14 pages)
19 August 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2009Director's details changed for Michael Roger Lee on 29 December 2009 (2 pages)
29 December 2009Director's details changed for Michael Roger Lee on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 November 2009Secretary's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Michael Roger Lee on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Michael Roger Lee on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Robert Henry Charles Plumb on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Robert Henry Charles Plumb on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Robert Henry Charles Plumb on 1 November 2009 (3 pages)
12 November 2009Secretary's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Secretary's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Michael Roger Lee on 1 November 2009 (3 pages)
11 August 2009Full accounts made up to 31 March 2009 (14 pages)
11 August 2009Full accounts made up to 31 March 2009 (14 pages)
10 February 2009Registered office changed on 10/02/2009 from 28 old church street london SW3 5BY (1 page)
10 February 2009Registered office changed on 10/02/2009 from 28 old church street london SW3 5BY (1 page)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
2 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 August 2008Full accounts made up to 31 March 2008 (13 pages)
26 August 2008Full accounts made up to 31 March 2008 (13 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 November 2007Return made up to 03/11/07; full list of members (7 pages)
8 November 2007Return made up to 03/11/07; full list of members (7 pages)
18 September 2007Full accounts made up to 31 March 2007 (12 pages)
18 September 2007Full accounts made up to 31 March 2007 (12 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
14 November 2006Return made up to 03/11/06; full list of members (7 pages)
14 November 2006Return made up to 03/11/06; full list of members (7 pages)
21 August 2006Company name changed tecton services LIMITED\certificate issued on 21/08/06 (2 pages)
21 August 2006Company name changed tecton services LIMITED\certificate issued on 21/08/06 (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
19 July 2006Director resigned (2 pages)
19 July 2006Director resigned (2 pages)
30 June 2006Full accounts made up to 31 March 2006 (12 pages)
30 June 2006Full accounts made up to 31 March 2006 (12 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (3 pages)
14 November 2005Return made up to 03/11/05; full list of members (7 pages)
14 November 2005Return made up to 03/11/05; full list of members (7 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 January 2005Full accounts made up to 31 March 2004 (14 pages)
15 November 2004Return made up to 03/11/04; full list of members (7 pages)
15 November 2004Return made up to 03/11/04; full list of members (7 pages)
1 September 2004Secretary's particulars changed (1 page)
1 September 2004Secretary's particulars changed (1 page)
2 December 2003Return made up to 03/11/03; full list of members (7 pages)
2 December 2003Return made up to 03/11/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
28 October 2003Full accounts made up to 31 March 2003 (14 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Company name changed prp asset management LIMITED\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed prp asset management LIMITED\certificate issued on 05/11/02 (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
19 June 2002Return made up to 03/11/01; full list of members; amend (6 pages)
19 June 2002Return made up to 03/11/01; full list of members; amend (6 pages)
17 June 2002Registered office changed on 17/06/02 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page)
17 June 2002New secretary appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page)
17 June 2002New director appointed (3 pages)
17 June 2002New director appointed (3 pages)
17 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
28 March 2002Company name changed prp winkworth LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed prp winkworth LIMITED\certificate issued on 28/03/02 (2 pages)
1 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Return made up to 03/11/00; full list of members (6 pages)
2 January 2001Return made up to 03/11/00; full list of members (6 pages)
13 October 2000Ad 28/09/00-10/10/00 £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 2000Ad 28/09/00-10/10/00 £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
18 April 2000Company name changed the paul russell partnership lim ited\certificate issued on 19/04/00 (3 pages)
18 April 2000Company name changed the paul russell partnership lim ited\certificate issued on 19/04/00 (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 December 1999Return made up to 03/11/99; full list of members (6 pages)
1 December 1999Return made up to 03/11/99; full list of members (6 pages)
2 March 1999Full accounts made up to 31 March 1998 (8 pages)
2 March 1999Full accounts made up to 31 March 1998 (8 pages)
4 December 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 December 1998Return made up to 03/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
1 December 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
3 November 1997Incorporation (15 pages)
3 November 1997Incorporation (15 pages)