Company NameShaw & Birket Limited
Company StatusActive
Company Number06225476
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)
Previous NameHadenmile Limited

Business Activity

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

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(3 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(3 years, 11 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameJacqueline Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(6 months after company formation)
Appointment Duration2 years (resigned 27 October 2009)
RoleRetail Manager
Correspondence Address32 Lenin Terrace
South Stanley
County Durham
DH9 6PA
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed05 June 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
Finchley
London
N3 1TA
Director NameMiss Nicola Moore
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(2 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 September 2010)
RoleMarket Research Manager
Country of ResidenceStanley
Correspondence Address34 Charlotte Street
South Moor
Stanley
County Durham
DH9 7AT
Director NameIan Ripley
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(4 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2007(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 May 2010)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 May 2010(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 September 2010)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£29,761
Net Worth£1,869
Current Liabilities£532,166

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Charges

19 March 2013Delivered on: 23 March 2013
Persons entitled: Bluemoon Investments Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the borrowers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a 29-31 dingley place london t/no NGL752611 and f/h land k/a central tower 300 vauxhall bridge road london t/no NGL1733213 any buildings fixtures fittings fixed plant and machinery from time to time situated on or forming part of such property and includes all related rights 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 2013Delivered on: 23 March 2013
Persons entitled: Bluemoon Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrowers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
29 November 2012Delivered on: 5 December 2012
Satisfied on: 6 March 2013
Persons entitled: Bluemoon Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as land and buildings on the south west side of gainsford street being properties at burmah warehouse and butlers and colonial wharf, london t/no TGL148312 and f/h land known as properties at luton road, london t/no EGL44339 and all fixtures, buildings, erections, equipment and effects, book debts, accounts, goodwill and uncalled capital see image for full details.
Fully Satisfied

Filing History

11 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
12 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
11 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
28 May 2019Change of details for Fairhold Services Limited as a person with significant control on 28 March 2019 (2 pages)
28 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
5 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 5 November 2018 (1 page)
21 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 January 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 May 2017Satisfaction of charge 3 in full (2 pages)
10 May 2017Satisfaction of charge 3 in full (2 pages)
10 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
10 May 2017Satisfaction of charge 2 in full (1 page)
10 May 2017Satisfaction of charge 2 in full (1 page)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(5 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(5 pages)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Full accounts made up to 31 December 2013 (12 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Full accounts made up to 31 December 2013 (12 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
5 March 2014Full accounts made up to 31 December 2012 (12 pages)
5 March 2014Full accounts made up to 31 December 2012 (12 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
21 January 2013Memorandum and Articles of Association (11 pages)
21 January 2013Memorandum and Articles of Association (11 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Ian Ripley as a director (1 page)
24 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
24 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
24 May 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
24 May 2011Termination of appointment of Ian Ripley as a director (1 page)
2 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
7 October 2010Termination of appointment of Nicola Moore as a director (2 pages)
7 October 2010Termination of appointment of Nicola Moore as a director (2 pages)
1 October 2010Termination of appointment of Jordan Cosec Limited as a secretary (2 pages)
1 October 2010Termination of appointment of Jordan Cosec Limited as a secretary (2 pages)
25 September 2010Appointment of William Kenneth Procter as a director (3 pages)
25 September 2010Appointment of Ian Ripley as a director (3 pages)
25 September 2010Appointment of William Kenneth Procter as a director (3 pages)
25 September 2010Appointment of Ian Ripley as a director (3 pages)
17 September 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
17 September 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 September 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
17 September 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Jordan Company Secretaries Limited on 24 April 2010 (2 pages)
17 May 2010Secretary's details changed for Jordan Company Secretaries Limited on 24 April 2010 (2 pages)
7 May 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
7 May 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
7 May 2010Appointment of Jordan Cosec Limited as a secretary (2 pages)
7 May 2010Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
20 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
20 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Termination of appointment of Jacqueline Smith as a director (1 page)
5 November 2009Appointment of Miss Nicola Moore as a director (2 pages)
5 November 2009Appointment of Miss Nicola Moore as a director (2 pages)
5 November 2009Termination of appointment of Jacqueline Smith as a director (1 page)
15 September 2009Secretary appointed alan wolfson (2 pages)
15 September 2009Registered office changed on 15/09/2009 from office 27 derwentside business centre consett business park consett county durham DH8 6BP (1 page)
15 September 2009Registered office changed on 15/09/2009 from office 27 derwentside business centre consett business park consett county durham DH8 6BP (1 page)
15 September 2009Secretary appointed alan wolfson (2 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
22 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
17 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
31 October 2008Return made up to 24/04/08; full list of members (3 pages)
31 October 2008Return made up to 24/04/08; full list of members (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: 31 corsham street london N1 6DR (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: 31 corsham street london N1 6DR (1 page)
1 November 2007New secretary appointed (2 pages)
21 June 2007Company name changed hadenmile LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed hadenmile LIMITED\certificate issued on 21/06/07 (2 pages)
24 April 2007Incorporation (17 pages)
24 April 2007Incorporation (17 pages)