SH42CW LIMITED - LONDON
Company Profile | Company Filings |
Overview
SH42CW LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
SH42CW LIMITED was incorporated 28 years ago on 27/09/1995 and has the registered number: 03106945. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SH42CW LIMITED was incorporated 28 years ago on 27/09/1995 and has the registered number: 03106945. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
SH42CW LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE STUDIO
LONDON
UNITED KINGDOM
SW10 9PT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ELDDIS CARAVANS LIMITED (until 21/05/2012)
ELDDIS CARAVANS LIMITED (until 21/05/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JOEL VERONICA HENDERSON | Jul 1952 | British | Director | 2023-09-13 | CURRENT |
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD | Corporate Secretary | 2019-03-26 | CURRENT | ||
MR LOUIS MARTIN GERARD MCCAULEY | May 1976 | Irish | Director | 2022-05-18 | CURRENT |
DR DUNCAN JACK MATTHEW | May 1945 | British | Director | 2018-12-06 | CURRENT |
MS CAMILLA GRAY MUIR | May 1970 | British | Director | 2020-05-13 | CURRENT |
MR THOMAS ANTHONY SHEPPARD | Jun 1939 | British | Director | 2018-12-06 | CURRENT |
JANE CATHERINE WARBY | Jul 1960 | British | Director | 2018-08-13 | CURRENT |
ROGER BERNARD BUSSY | Aug 1944 | British | Director | 2018-12-06 UNTIL 2022-07-21 | RESIGNED |
MS JOSEPHINE MARY TUMELTY | Aug 1937 | British | Director | 2018-12-06 UNTIL 2023-10-29 | RESIGNED |
MR JOHN WAKE | Feb 1953 | British | Director | 2014-07-17 UNTIL 2018-08-13 | RESIGNED |
MR ANDREW CHARLES BLESSLEY | May 1951 | British | Director | 2012-08-01 UNTIL 2015-07-15 | RESIGNED |
MR STEPHEN NOEL WHITE | Dec 1959 | British | Director | 2012-09-03 UNTIL 2015-08-27 | RESIGNED |
MR RAYMOND COOK | Dec 1943 | British | Director | 1995-10-16 UNTIL 1997-09-01 | RESIGNED |
MS HABIBE OZLEM OZDEMIR GUNER | Oct 1978 | British | Director | 2018-08-13 UNTIL 2021-05-19 | RESIGNED |
MR JOCELYN STUART-GRUMBAR | Dec 1957 | British | Director | 2015-07-15 UNTIL 2018-08-13 | RESIGNED |
STEVEN FORD | Sep 1958 | British | Director | 2002-06-12 UNTIL 2008-05-23 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1995-09-27 UNTIL 1995-10-16 | RESIGNED | ||
MR MELVILLE ELLIS VERNON HAGGARD | Mar 1949 | British | Director | 2016-07-13 UNTIL 2018-08-13 | RESIGNED |
SLC REGISTRARS LIMITED | Corporate Secretary | 2012-05-14 UNTIL 2012-08-01 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1995-09-27 UNTIL 1995-10-16 | RESIGNED | ||
MR MELVILLE ELLIS VERNON HAGGARD | Mar 1949 | British | Director | 2012-08-01 UNTIL 2014-07-17 | RESIGNED |
MR ANDREW CHRISTIAN HIGGITT | Nov 1956 | English | Director | 2012-05-14 UNTIL 2012-07-31 | RESIGNED |
MR RICHARD WHEEN JONAS | Apr 1943 | British | Director | 2012-08-01 UNTIL 2016-07-13 | RESIGNED |
MS EDITH MOSS | Dec 1959 | British | Director | 2018-08-13 UNTIL 2020-02-21 | RESIGNED |
MR HAMESH PATEL | Feb 1976 | British | Director | 2016-03-16 UNTIL 2018-08-13 | RESIGNED |
MR ROBERT GEORGE QUINE | Aug 1962 | British | Director | 2008-05-23 UNTIL 2012-05-15 | RESIGNED |
PATRICK JOSEPH DOHERTY | Mar 1955 | British | Director | 1997-09-01 UNTIL 2002-06-12 | RESIGNED |
MR NIGEL LOUDON CONSTANTINE | Jun 1954 | British | Director | 2012-05-14 UNTIL 2012-07-31 | RESIGNED |
STEPHEN NOEL WHITE | Secretary | 2012-09-03 UNTIL 2015-08-27 | RESIGNED | ||
MR ROBERT GEORGE QUINE | Aug 1962 | British | Secretary | 2003-09-01 UNTIL 2012-05-15 | RESIGNED |
MR GEOFFREY DUNHAM | Nov 1944 | Secretary | 1997-09-01 UNTIL 2000-03-31 | RESIGNED | |
MR JAMES ROBERT ATKINSON | Apr 1966 | Secretary | 2000-04-01 UNTIL 2003-08-31 | RESIGNED | |
MR PAUL DENNIS ATKINSON | Feb 1954 | British | Secretary | 1995-10-16 UNTIL 1997-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Clothworkers' Company Properties Limited | 2016-04-06 - 2017-08-09 | Mincing Lane London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-08-31 | 31-03-2023 | 1,064 equity |
ACCOUNTS - Final Accounts preparation | 2022-05-11 | 31-03-2022 | 1,064 equity |
ACCOUNTS - Final Accounts preparation | 2021-05-11 | 31-03-2021 | 1,064 equity |
ACCOUNTS - Final Accounts preparation | 2020-05-14 | 31-03-2020 | 2,474 equity |
ACCOUNTS - Final Accounts preparation | 2019-05-21 | 31-03-2019 | 2,181 equity |