Company NameShotcross Builders Limited
DirectorWarren Shaw
Company StatusActive
Company Number04054528
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Warren Shaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2002(1 year, 4 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29a Bentley Road
De Beauvoir
London
N1 4BY
Secretary NameDiana Marian Johnson
NationalityBritish
StatusCurrent
Appointed10 April 2007(6 years, 7 months after company formation)
Appointment Duration17 years
RoleSecretary
Correspondence Address143a Shelborne Road
London
N17 9YD
Secretary NameSally Shaw
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 April 2007)
RoleHousewife
Correspondence Address8 Byron Avenue
South Woodford
London
E18 2HQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address29a Bentley Road
De Beauvoir
London
N1 4BY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£877,717
Cash£78,673
Current Liabilities£1,849,992

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Charges

28 July 2010Delivered on: 29 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 45/47 & 49 chelmer road hackney london t/no. TGL468093 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 July 2010Delivered on: 17 July 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 March 2007Delivered on: 22 March 2007
Satisfied on: 31 July 2010
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: The f/h property k/a st pauls church hall chelmer road, homerton, hackney t/no EGL468093.
Fully Satisfied
19 April 2006Delivered on: 28 April 2006
Satisfied on: 31 July 2010
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.
Fully Satisfied

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
15 September 2023Change of details for Mr Warren Shaw as a person with significant control on 14 September 2023 (2 pages)
24 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 28 February 2022 (5 pages)
26 August 2022Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 29a Bentley Road De Beauvoir London N1 4BY on 26 August 2022 (1 page)
26 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
26 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
20 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 August 2019Director's details changed for Mr Warren Shaw on 20 August 2019 (2 pages)
8 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
29 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
2 September 2009Return made up to 17/08/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
20 September 2007Return made up to 17/08/07; no change of members (6 pages)
20 September 2007Return made up to 17/08/07; no change of members (6 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen ann street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen ann street london W1G 9JE (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
25 April 2007New secretary appointed (1 page)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
11 September 2006Return made up to 17/08/06; full list of members (6 pages)
11 September 2006Return made up to 17/08/06; full list of members (6 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
28 April 2006Particulars of mortgage/charge (9 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 August 2005Return made up to 17/08/05; full list of members (6 pages)
18 August 2005Return made up to 17/08/05; full list of members (6 pages)
3 March 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 29 February 2004 (3 pages)
2 September 2004Return made up to 17/08/04; full list of members (6 pages)
2 September 2004Return made up to 17/08/04; full list of members (6 pages)
24 February 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
24 February 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 September 2003Return made up to 17/08/03; full list of members (6 pages)
5 September 2003Return made up to 17/08/03; full list of members (6 pages)
23 March 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
23 March 2003Accounting reference date extended from 31/08/02 to 28/02/03 (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (2 pages)
15 January 2003Director resigned (2 pages)
15 January 2003Secretary resigned (1 page)
11 December 2002Registered office changed on 11/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
11 December 2002Registered office changed on 11/12/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 December 2002Amended accounts made up to 31 August 2001 (1 page)
9 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 December 2002Amended accounts made up to 31 August 2001 (1 page)
9 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2002Return made up to 17/08/02; full list of members (6 pages)
22 October 2002Return made up to 17/08/02; full list of members (6 pages)
18 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2002Return made up to 17/08/01; full list of members (6 pages)
21 January 2002Return made up to 17/08/01; full list of members (6 pages)
17 August 2000Incorporation (18 pages)
17 August 2000Incorporation (18 pages)