SHIRLAWS (UK) LIMITED - CROYDON


Company Profile Company Filings

Overview

SHIRLAWS (UK) LIMITED is a Private Limited Company from CROYDON and has the status: Liquidation.
SHIRLAWS (UK) LIMITED was incorporated 21 years ago on 16/04/2003 and has the registered number: 04736394. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2019.

SHIRLAWS (UK) LIMITED - CROYDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2017 30/09/2019

Registered Office

KINGS PARADE
CROYDON
SURREY
CR0 1AA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/01/2020 19/02/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANTHONY JAMES DAVIES Oct 1955 British Director 2018-07-04 CURRENT
JAMES MCCARTHY Dec 1965 Australian Director 2007-07-05 UNTIL 2008-07-01 RESIGNED
MR RONALD SURRIDGE TANNER Oct 1955 British Director 2014-03-25 UNTIL 2017-03-01 RESIGNED
MR RONALD SURRIDGE TANNER Oct 1955 British Director 2017-07-12 UNTIL 2018-04-01 RESIGNED
MR IAIN CLUNES SHIRLAW Sep 1954 British Director 2004-03-30 UNTIL 2004-06-25 RESIGNED
MR DARREN JOHN SHIRLAW Sep 1965 British Director 2003-05-23 UNTIL 2004-06-25 RESIGNED
LESLIE HERCULES KALAS Mar 1959 Australian Director 2005-11-01 UNTIL 2007-07-05 RESIGNED
MR DAVID JOHN PEREGRINE ROSLING Jul 1964 British Director 2007-07-05 UNTIL 2010-01-02 RESIGNED
MR NICHOLAS JOHN RIXON May 1958 British Director 2004-06-25 UNTIL 2007-07-05 RESIGNED
MR MARK EDMUND RIMINTON Nov 1956 British Director 2004-06-25 UNTIL 2005-06-07 RESIGNED
MR DARREN JOHN SHIRLAW Sep 1965 British Director 2005-11-01 UNTIL 2009-06-23 RESIGNED
MR EDWARD JOHN PERCIVAL Nov 1946 British Director 2010-09-01 UNTIL 2012-06-20 RESIGNED
MS NICOLA JANE NICHOLS Oct 1963 British Director 2014-02-07 UNTIL 2014-06-24 RESIGNED
MS KAI DONNA MURRAY Dec 1962 British Director 2011-06-01 UNTIL 2012-06-20 RESIGNED
MR RONALD SURRIDGE TANNER Oct 1955 British Director 2008-07-01 UNTIL 2014-02-07 RESIGNED
CLARE AGNES MCCARTHY Jan 1965 Australian Director 2003-12-16 UNTIL 2004-06-25 RESIGNED
FERGUS KING Feb 1965 British Director 2007-07-05 UNTIL 2008-07-01 RESIGNED
MR BRIAN PAUL KEMP Apr 1963 British Director 2007-10-31 UNTIL 2008-05-01 RESIGNED
MR MARK EDMUND RIMINTON Nov 1956 British Director 2005-11-01 UNTIL 2007-07-05 RESIGNED
MR MARK OLIVER JAMES BAXTER Nov 1956 British Secretary 2004-06-25 UNTIL 2005-11-25 RESIGNED
HOWARD TONKIN Aug 1970 Secretary 2007-03-20 UNTIL 2007-11-30 RESIGNED
MARK SUDDABY Secretary 2008-05-01 UNTIL 2010-08-20 RESIGNED
MS CLARE GERALDINE LANDY Secretary 2010-08-20 UNTIL 2014-06-24 RESIGNED
MR BRIAN PAUL KEMP Secretary 2014-06-24 UNTIL 2019-01-31 RESIGNED
MATTHEW HILL Feb 1973 Australian Secretary 2005-11-25 UNTIL 2007-03-20 RESIGNED
MR ROYSTON MICHAEL PATRICK DUFFY Sep 1948 United Kingdom Director 2003-09-22 UNTIL 2004-06-25 RESIGNED
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2003-04-16 UNTIL 2004-06-25 RESIGNED
MR ROBIN PETER WALKER Jan 1954 British Director 2018-07-04 UNTIL 2018-09-28 RESIGNED
MR PHILIP THOMAS WHITTON IVES May 1966 British Director 2014-02-07 UNTIL 2015-03-12 RESIGNED
MR GLYN RICHARD HEALD Nov 1955 British Director 2012-06-20 UNTIL 2014-02-07 RESIGNED
PETER FRANCIS HARFORD Mar 1959 Australian Director 2003-05-23 UNTIL 2003-07-14 RESIGNED
MR PETER FRANCIS HARFORD Mar 1959 Australian Director 2010-08-01 UNTIL 2013-03-08 RESIGNED
MR DAVID JOHN GOOD Oct 1963 British Director 2009-06-23 UNTIL 2014-02-07 RESIGNED
MS BRIGID GERALDINE FERARRIO Jan 1967 Irish Director 2008-07-01 UNTIL 2010-02-08 RESIGNED
MS BRIGID GERALDINE FERARRIO Jan 1967 Irish Director 2014-02-07 UNTIL 2015-03-12 RESIGNED
MR RICHARD ENGLAND Oct 1971 British Director 2007-07-05 UNTIL 2011-06-14 RESIGNED
MR RICHARD ENGLAND Oct 1971 British Director 2010-01-02 UNTIL 2009-06-23 RESIGNED
MR RICHARD ENGLAND Oct 1971 British Director 2012-06-20 UNTIL 2013-09-06 RESIGNED
BRYDEN JOHNSON DIGITAL LIMITED Corporate Secretary 2004-06-25 UNTIL 2004-06-25 RESIGNED
MR DARREN CHIDGEY Feb 1972 British Director 2017-03-01 UNTIL 2018-07-04 RESIGNED
ADRIAN KENNETH BRAY Apr 1965 British Director 2005-11-01 UNTIL 2007-07-05 RESIGNED
MR DARRYL BATES-BROWNSWORD Oct 1964 Australian Director 2013-06-19 UNTIL 2015-03-12 RESIGNED
GIUSEPPINA BARNETT Oct 1964 Italian Director 2003-07-14 UNTIL 2004-03-30 RESIGNED
MR. JOHN BACON Mar 1973 British Director 2007-07-05 UNTIL 2008-08-11 RESIGNED
KAREN ARMSTRONG Sep 1970 Australian Director 2005-11-01 UNTIL 2006-10-31 RESIGNED
LINAS BRUNO JARASIUS Jun 1958 Australian Director 2004-06-25 UNTIL 2005-06-07 RESIGNED
MARC STEPHEN JOHNSTONE Feb 1969 Australian Director 2004-06-25 UNTIL 2005-11-01 RESIGNED
MR ANDREW DAVID JAMES HURST Jan 1962 British Director 2014-02-07 UNTIL 2017-03-01 RESIGNED
MR BRIAN PAUL KEMP Apr 1963 British Director 2017-03-01 UNTIL 2018-07-04 RESIGNED
MR RONALD SURRIDGE TANNER Oct 1955 British Director 2003-09-22 UNTIL 2004-06-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Shirlaws Group Limited 2019-01-07 Croydon   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Darren John Shirlaw 2016-04-06 - 2019-01-07 9/1965 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F.W. FARNSWORTH LIMITED WAKEFIELD Active AUDIT EXEMPTION SUBSI 10130 - Production of meat and poultry meat products
FAVERSHAM HOUSE LIMITED EAST GRINSTEAD Active FULL 58142 - Publishing of consumer and business journals and periodicals
ETHNIC CUISINE LIMITED WAKEFIELD Active DORMANT 10850 - Manufacture of prepared meals and dishes
GOLFBREAKS LIMITED WINDSOR Active GROUP 93120 - Activities of sport clubs
SMI GROUP LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
CONTEXIS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SHIRLAWS IP UK LIMITED LOWER COOMBE STREET, CROYDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SHIRLAWS CORPORATE (UK) LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SHIRLAWS (UK) NO.14 LIMITED LONDON Dissolved... 70229 - Management consultancy activities other than financial management
SHIRLAWS CONNECT LTD ASCOT ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ASSAY ADVISORY LIMITED CARDIFF Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MULSANNE CONSULTANTS LTD HAYES Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
COACH TO THE TOP LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ASSAY HERITAGE LIMITED CROYDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
PIZZA ROSSA LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
SHIRLAWS CAPITAL LIMITED CROYDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASSAY CONSULTING LIMITED SEVENOAKS UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
CONTEXIS PARTNERSHIP LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied
JAMES HUTTON LIMITED DUNDEE Active FULL 72190 - Other research and experimental development on natural sciences and engineering

Free Reports Available

Report Date Filed Date of Report Assets
SHIRLAWS_(UK)_LIMITED - Accounts 2018-07-24 31-12-2017 £58,925 Cash £220,932 equity
SHIRLAWS_(UK)_LIMITED - Accounts 2017-09-30 31-12-2016 £84,496 Cash £396,039 equity
SHIRLAWS_(UK)_LIMITED - Accounts 2014-09-10 31-12-2013 £151,811 Cash £447,956 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
777 DEMOLITION & HAULAGE CO. LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 43110 - Demolition
J&K PARTNERS LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AINSWORTHS (LONDON) LIMITED CROYDON Active TOTAL EXEMPTION FULL 46460 - Wholesale of pharmaceutical goods
ABBIJOE LIMITED CROYDON Active TOTAL EXEMPTION FULL 46320 - Wholesale of meat and meat products
777 RECYCLING CENTRE LTD CROYDON ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
JUSTICE DEFENDERS CROYDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
ANGEL PLASTICS LIMITED SURREY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ALL LOCKED UP SAFE (UK) LTD CROYDON Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
PEARCE PROPERTY GROUP LTD CROYDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE TENZING PARTNERSHIP LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management