Wandsworth
London
SW18 4GQ
Director Name | Mr Charles Hedley Shaw |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(same day as company formation) |
Role | Butcher |
Country of Residence | England |
Correspondence Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
Registered Address | Suite Lu.231, The Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Southfields |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Charles Shaw 99.00% Ordinary |
---|---|
1 at £1 | John Hedley Shaw 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,727 |
Cash | £186,299 |
Current Liabilities | £206,312 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 6 days from now) |
15 October 2021 | Delivered on: 20 October 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property at 155 bellenden road, london SE15 4DH. Outstanding |
---|---|
23 July 2018 | Delivered on: 26 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 206 high street beckenham. Outstanding |
17 June 2018 | Delivered on: 21 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 November 2023 | Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023 (1 page) |
---|---|
20 September 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
28 April 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
7 September 2022 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
27 April 2022 | Confirmation statement made on 18 April 2022 with updates (6 pages) |
27 April 2022 | Change of share class name or designation (2 pages) |
27 April 2022 | Particulars of variation of rights attached to shares (3 pages) |
27 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2021 | Resolutions
|
12 November 2021 | Memorandum and Articles of Association (24 pages) |
11 November 2021 | Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page) |
10 November 2021 | Change of share class name or designation (2 pages) |
20 October 2021 | Registration of charge 084997750003, created on 15 October 2021 (8 pages) |
1 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
10 September 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 August 2021 | Resolutions
|
7 August 2021 | Memorandum and Articles of Association (24 pages) |
30 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
11 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
8 January 2020 | Change of details for Mr Charles Hedley Shaw as a person with significant control on 8 January 2020 (2 pages) |
8 January 2020 | Director's details changed for Mr Charles Hedley Shaw on 8 January 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 July 2018 | Registration of charge 084997750002, created on 23 July 2018 (9 pages) |
21 June 2018 | Registration of charge 084997750001, created on 17 June 2018 (9 pages) |
27 April 2018 | Director's details changed for John Hedley Shaw on 27 April 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 April 2018 | Director's details changed for Mr Charles Hedley Shaw on 27 April 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
13 April 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 13 April 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 April 2016 | Director's details changed for Charles Shaw on 15 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Charles Shaw on 15 April 2016 (2 pages) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|