Company NameSHW Design Ltd
DirectorGareth Toby Sefton
Company StatusActive
Company Number04600988
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Previous NamesCreative Kitchen & Restaurant Concepts Limited and Seftonhornwinch Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gareth Toby Sefton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(6 years, 4 months after company formation)
Appointment Duration15 years
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address138 Kingsway
Petts Wood
Kent
BR5 1PU
Director NameMr Derek Marshall Horn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Orpington Road
Chislehurst
Kent
BR7 6RA
Secretary NameChristine Eileen Horn
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCranbrook
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameMr Kenneth Walter Winch
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 07 April 2015)
RoleDesigner(Foodservice)
Country of ResidenceEngland
Correspondence Address21 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.shw-ckrc.com

Location

Registered AddressThe Stables, Home Farm Riverside
Eynsford
Dartford
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

51 at £1Derek Horn
60.00%
Ordinary A
20 at £1Gareth Toby Sefton
23.53%
Ordinary B
14 at £1Kenneth Winch
16.47%
Ordinary C

Financials

Year2014
Net Worth£221,360
Cash£131,565
Current Liabilities£107,544

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 Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

2 December 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
6 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (8 pages)
30 November 2016Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 20
(4 pages)
30 November 2016Cancellation of shares. Statement of capital on 4 October 2016
  • GBP 20
(4 pages)
10 November 2016Purchase of own shares. (3 pages)
10 November 2016Purchase of own shares. (3 pages)
9 September 2016Purchase of own shares. (3 pages)
9 September 2016Purchase of own shares. (3 pages)
9 September 2016Cancellation of shares. Statement of capital on 10 August 2016
  • GBP 59
(6 pages)
9 September 2016Cancellation of shares. Statement of capital on 10 August 2016
  • GBP 59
(6 pages)
7 September 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 63
(6 pages)
7 September 2016Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 63
(6 pages)
6 September 2016Resolutions
  • RES13 ‐ Name change 15/07/2016
(1 page)
6 September 2016Resolutions
  • RES13 ‐ Name change 15/07/2016
(1 page)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
1 August 2016Purchase of own shares. (3 pages)
1 August 2016Purchase of own shares. (3 pages)
17 June 2016Cancellation of shares. Statement of capital on 17 May 2016
  • GBP 66
(4 pages)
17 June 2016Purchase of own shares. (3 pages)
17 June 2016Cancellation of shares. Statement of capital on 17 May 2016
  • GBP 66
(4 pages)
17 June 2016Purchase of own shares. (3 pages)
12 May 2016Purchase of own shares. (3 pages)
12 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 75
(4 pages)
12 May 2016Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 75
(4 pages)
12 May 2016Purchase of own shares. (3 pages)
5 February 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 80
(4 pages)
5 February 2016Purchase of own shares. (3 pages)
5 February 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 80
(4 pages)
5 February 2016Purchase of own shares. (3 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 85
(4 pages)
11 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 85
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 85
(4 pages)
23 November 2015Cancellation of shares. Statement of capital on 1 October 2015
  • GBP 85
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
12 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2015Cancellation of shares. Statement of capital on 8 September 2015
  • GBP 90
(4 pages)
12 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2015Cancellation of shares. Statement of capital on 8 September 2015
  • GBP 90
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 July 2015Termination of appointment of Derek Marshall Horn as a director on 7 April 2015 (1 page)
15 July 2015Termination of appointment of Kenneth Walter Winch as a director on 7 April 2015 (1 page)
15 July 2015Termination of appointment of Kenneth Walter Winch as a director on 7 April 2015 (1 page)
15 July 2015Termination of appointment of Derek Marshall Horn as a director on 7 April 2015 (1 page)
15 July 2015Termination of appointment of Kenneth Walter Winch as a director on 7 April 2015 (1 page)
15 July 2015Termination of appointment of Derek Marshall Horn as a director on 7 April 2015 (1 page)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
15 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
31 January 2011Termination of appointment of Christine Horn as a secretary (1 page)
31 January 2011Termination of appointment of Christine Horn as a secretary (1 page)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Registered office address changed from Cranbrook, Orpington Road Chislehurst Kent BR7 6RA on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Cranbrook, Orpington Road Chislehurst Kent BR7 6RA on 23 September 2010 (1 page)
23 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 March 2010Memorandum and Articles of Association (14 pages)
23 March 2010Memorandum and Articles of Association (14 pages)
19 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Company name changed creative kitchen & restaurant concepts LIMITED\certificate issued on 01/05/09 (2 pages)
30 April 2009Company name changed creative kitchen & restaurant concepts LIMITED\certificate issued on 01/05/09 (2 pages)
28 April 2009Director appointed kenneth winch (1 page)
28 April 2009Director appointed gareth toby sefton (1 page)
28 April 2009Director appointed gareth toby sefton (1 page)
28 April 2009Director appointed kenneth winch (1 page)
6 February 2009Return made up to 26/11/08; full list of members (3 pages)
6 February 2009Return made up to 26/11/08; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 26/11/07; full list of members (2 pages)
22 January 2008Return made up to 26/11/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Return made up to 26/11/06; full list of members (2 pages)
24 November 2006Return made up to 26/11/06; full list of members (2 pages)
5 December 2005Return made up to 26/10/05; full list of members (2 pages)
5 December 2005Return made up to 26/10/05; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2005Return made up to 26/11/04; full list of members (6 pages)
4 January 2005Return made up to 26/11/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 June 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 June 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004Return made up to 26/11/03; full list of members (6 pages)
19 February 2004Return made up to 26/11/03; full list of members (6 pages)
26 August 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
26 August 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 December 2002New director appointed (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002Secretary resigned (1 page)
4 December 2002New secretary appointed (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New secretary appointed (1 page)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (1 page)
26 November 2002Incorporation (13 pages)
26 November 2002Incorporation (13 pages)