London
W1T 4QQ
Director Name | Mr Benjamin Ewan Shaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Director Name | Mr Benjamin Ewan Shaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Charlotte Street London W1T 4QQ |
Website | hnwlending.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 958636106 |
Telephone region | Mobile |
Registered Address | 72 Charlotte Street London W1T 4QQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4 at £1 | Jonathan Shaw 40.00% Ordinary |
---|---|
3 at £1 | Abigail Shaw 30.00% Ordinary |
3 at £1 | Lara Shaw 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £636 |
Current Liabilities | £19,375 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
1 March 2024 | Change of details for Mr Benjamin Ewan Shaw as a person with significant control on 27 March 2020 (2 pages) |
---|---|
1 March 2024 | Notification of Joabla Limited as a person with significant control on 27 March 2020 (2 pages) |
1 March 2024 | Cessation of Louise Melissa Shaw as a person with significant control on 27 March 2020 (1 page) |
31 January 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
20 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 January 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 April 2020 | Resolutions
|
29 April 2020 | Statement of capital following an allotment of shares on 31 January 2017
|
29 April 2020 | Memorandum and Articles of Association (23 pages) |
29 April 2020 | Statement of capital following an allotment of shares on 2 December 2016
|
29 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Purchase of own shares. (3 pages) |
13 May 2019 | Purchase of own shares. (3 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
19 January 2017 | Appointment of Mr Benjamin Ewan Shaw as a director on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Benjamin Ewan Shaw as a director on 19 January 2017 (2 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 November 2015 | Director's details changed for Mrs Louise Melissa Shaw on 1 August 2015 (2 pages) |
24 November 2015 | Director's details changed for Mrs Louise Melissa Shaw on 1 August 2015 (2 pages) |
24 November 2015 | Director's details changed for Mrs Louise Melissa Shaw on 1 August 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Louise Melissa Shaw as a director on 1 August 2015 (2 pages) |
28 October 2015 | Termination of appointment of Benjamin Ewan Shaw as a director on 30 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Benjamin Ewan Shaw as a director on 30 September 2015 (1 page) |
17 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
17 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
18 October 2013 | Incorporation
|
18 October 2013 | Incorporation
|