Company NameHNW Lending Limited
DirectorsLouise Melissa Shaw and Benjamin Ewan Shaw
Company StatusActive
Company Number08739427
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Louise Melissa Shaw
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(1 year, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameMr Benjamin Ewan Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address72 Charlotte Street
London
W1T 4QQ
Director NameMr Benjamin Ewan Shaw
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Charlotte Street
London
W1T 4QQ

Contact

Websitehnwlending.co.uk
Email address[email protected]
Telephone07 958636106
Telephone regionMobile

Location

Registered Address72 Charlotte Street
London
W1T 4QQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Jonathan Shaw
40.00%
Ordinary
3 at £1Abigail Shaw
30.00%
Ordinary
3 at £1Lara Shaw
30.00%
Ordinary

Financials

Year2014
Net Worth£636
Current Liabilities£19,375

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

1 March 2024Change of details for Mr Benjamin Ewan Shaw as a person with significant control on 27 March 2020 (2 pages)
1 March 2024Notification of Joabla Limited as a person with significant control on 27 March 2020 (2 pages)
1 March 2024Cessation of Louise Melissa Shaw as a person with significant control on 27 March 2020 (1 page)
31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
20 September 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 January 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Statement of capital following an allotment of shares on 31 January 2017
  • GBP 25,010.00
(4 pages)
29 April 2020Memorandum and Articles of Association (23 pages)
29 April 2020Statement of capital following an allotment of shares on 2 December 2016
  • GBP 25,000
(4 pages)
29 April 2020Particulars of variation of rights attached to shares (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 May 2019Purchase of own shares. (3 pages)
13 May 2019Purchase of own shares. (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 August 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
17 August 2017Amended total exemption full accounts made up to 31 March 2017 (10 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
19 January 2017Appointment of Mr Benjamin Ewan Shaw as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Benjamin Ewan Shaw as a director on 19 January 2017 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
24 November 2015Director's details changed for Mrs Louise Melissa Shaw on 1 August 2015 (2 pages)
24 November 2015Director's details changed for Mrs Louise Melissa Shaw on 1 August 2015 (2 pages)
24 November 2015Director's details changed for Mrs Louise Melissa Shaw on 1 August 2015 (2 pages)
28 October 2015Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages)
28 October 2015Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages)
28 October 2015Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages)
28 October 2015Termination of appointment of Benjamin Ewan Shaw as a director on 30 September 2015 (1 page)
28 October 2015Termination of appointment of Benjamin Ewan Shaw as a director on 30 September 2015 (1 page)
17 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
17 June 2015Registered office address changed from 52 Berkeley Square London W1J 5BT to 72 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page)
17 June 2015Registered office address changed from 52 Berkeley Square London W1J 5BT to 72 Charlotte Street London W1T 4QQ on 17 June 2015 (1 page)
5 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
5 May 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
(4 pages)
1 October 2014Registered office address changed from 7 Clifton Hill London NW8 0QE to 52 Berkeley Square London W1J 5BT on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 7 Clifton Hill London NW8 0QE to 52 Berkeley Square London W1J 5BT on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 7 Clifton Hill London NW8 0QE to 52 Berkeley Square London W1J 5BT on 1 October 2014 (1 page)
31 January 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(4 pages)
31 January 2014Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(4 pages)
18 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)