Company NameSh Escrow Agents Limited
DirectorsRoland Anthony John Foord and Eifion Wyn Morris
Company StatusActive
Company Number05305243
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Previous NameStephenson Harwood Escrow Agents Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roland Anthony John Foord
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Eifion Wyn Morris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Secretary NameSh Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 December 2004(same day as company formation)
Correspondence Address1 Finsbury Circus
London
EC2M 7SH
Director NameMr Andrew Lang Sutch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne St Paul's Churchyard
London
EC4M 8SH
Director NameMs Sharon Tracey White
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Location

Registered Address1 Finsbury Circus
London
EC2M 7SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

2 February 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
13 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
4 February 2022Audit exemption subsidiary accounts made up to 30 April 2021 (8 pages)
4 February 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
4 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (42 pages)
4 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
6 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
28 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (39 pages)
28 April 2021Audit exemption subsidiary accounts made up to 30 April 2020 (8 pages)
28 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
28 April 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
1 March 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
25 February 2020Termination of appointment of Sharon Tracey White as a director on 17 January 2020 (1 page)
25 February 2020Appointment of Mr Eifion Wyn Morris as a director on 17 January 2020 (2 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
16 January 2020Confirmation statement made on 6 December 2019 with no updates (3 pages)
5 February 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
13 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
15 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
8 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(5 pages)
26 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
26 November 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Secretary's details changed for Sh Company Secretaries Limited on 11 December 2013 (1 page)
11 December 2013Director's details changed for Ms Sharon Tracey White on 11 December 2013 (2 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
(5 pages)
11 December 2013Secretary's details changed for Sh Company Secretaries Limited on 11 December 2013 (1 page)
11 December 2013Director's details changed for Ms Sharon Tracey White on 11 December 2013 (2 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
28 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 June 2012Termination of appointment of Andrew Sutch as a director (2 pages)
15 June 2012Appointment of Mr Roland Anthony John Foord as a director (3 pages)
15 June 2012Resolutions
  • RES13 ‐ Re apt & res of officers 01/06/2012
(2 pages)
15 June 2012Termination of appointment of Andrew Sutch as a director (2 pages)
15 June 2012Resolutions
  • RES13 ‐ Re apt & res of officers 01/06/2012
(2 pages)
15 June 2012Appointment of Mr Roland Anthony John Foord as a director (3 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 December 2011Annual return made up to 6 December 2011 no member list (14 pages)
16 December 2011Annual return made up to 6 December 2011 no member list (14 pages)
16 December 2011Annual return made up to 6 December 2011 no member list (14 pages)
19 April 2011Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
19 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
19 April 2011Registered office address changed from One St Paul's Churchyard London EC4M 8SH on 19 April 2011 (2 pages)
19 April 2011Secretary's details changed for Sh Company Secretaries Limited on 9 April 2011 (3 pages)
15 March 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 March 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
13 November 2009Director's details changed for Sharon White on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Sharon White on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Sharon White on 5 November 2009 (3 pages)
13 November 2009Director's details changed for Mr Andrew Lang Sutch on 5 November 2009 (3 pages)
4 March 2009Memorandum and Articles of Association (12 pages)
4 March 2009Memorandum and Articles of Association (12 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
3 February 2009Company name changed stephenson harwood escrow agents LIMITED\certificate issued on 04/02/09 (2 pages)
3 February 2009Company name changed stephenson harwood escrow agents LIMITED\certificate issued on 04/02/09 (2 pages)
28 January 2009Director's change of particulars / sharon white / 06/12/2004 (1 page)
28 January 2009Director's change of particulars / sharon white / 06/12/2004 (1 page)
28 January 2009Return made up to 06/12/08; no change of members (4 pages)
28 January 2009Return made up to 06/12/08; no change of members (4 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
1 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 February 2008Return made up to 06/12/07; no change of members (7 pages)
7 February 2008Return made up to 06/12/07; no change of members (7 pages)
10 January 2007Return made up to 06/12/06; full list of members (7 pages)
10 January 2007Return made up to 06/12/06; full list of members (7 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
21 March 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 06/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2004Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
14 December 2004Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
6 December 2004Incorporation (18 pages)
6 December 2004Incorporation (18 pages)