Company number 00716765
Status Active
Incorporation Date 1 March 1962
Company Type Private Limited Company
Address 26 VENTNOR DRIVE, TOTTERIDGE, LONDON, N20 8BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of F.& C.SHAW LIMITED are www.fcshaw.co.uk, and www.f-c-shaw.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. F C Shaw Limited is a Private Limited Company.
The company registration number is 00716765. F C Shaw Limited has been working since 01 March 1962.
The present status of the company is Active. The registered address of F C Shaw Limited is 26 Ventnor Drive Totteridge London N20 8bp. . SHAW, Philip Andrew is a Director of the company. SHAW, Richard William is a Director of the company. Secretary SHAW, Cherry Ann has been resigned. Director SHAW, Cherry Ann has been resigned. Director SHAW, Colin Norman has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Philip Andrew Shaw
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard William Shaw
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
F.& C.SHAW LIMITED Events
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
14 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
28 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 66 more events
25 May 1988
Particulars of mortgage/charge
08 Jan 1988
Accounts for a small company made up to 28 February 1987
08 Jan 1988
Return made up to 06/12/87; full list of members
29 Jul 1987
Accounts for a small company made up to 28 February 1986
22 Apr 1987
Return made up to 12/12/86; full list of members
23 May 1988
Legal charge
Delivered: 25 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property situate at and k/a top floor flat 4 cheapside…
25 January 1983
Legal charge
Delivered: 14 February 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 5 cheapside, fortis green, haringey, london N2. Tn -…
17 May 1977
Legal charge
Delivered: 30 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 81, fortis green east finchley, barnet…
5 January 1977
Legal charge
Delivered: 12 January 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 11 fortis green ave, E. finchley, borough of haringey.
29 September 1975
Legal charge
Delivered: 3 October 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 3, 92/94, holden road, N12, london borough of barnet.
1 April 1974
Legal charge
Delivered: 5 April 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 30, muswell avenue london N10.
20 June 1973
Legal charge
Delivered: 28 June 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 collingwood avenue, muswell hill, london N10.
20 June 1973
Legal charge
Delivered: 28 June 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 37, collingwood avenue, muswell hill, london N10.
5 April 1973
Legal charge
Delivered: 17 April 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flats 3 & 4 92/94 holden rd, N12.
15 February 1973
Legal charge
Delivered: 28 February 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 midhurst avenue N10 title no mx 435522.
18 January 1973
Legal charge
Delivered: 24 January 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 10, north hill avenue, highgate, london. N6.
24 September 1972
Legal charge
Delivered: 3 October 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52, woodville rd, barnet vale, barnet, london.
2 August 1972
Legal charge
Delivered: 23 August 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19, park rd, london N2.
24 September 1971
Legal charge
Delivered: 6 October 1971
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 3 woodside avenue, highgate london N6. Mx 377654.
6 August 1970
Legal charge
Delivered: 19 August 1970
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 9 fortis green avenue, london N2 mx 258775.
17 April 1968
Instr. Of charge.
Delivered: 7 May 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 beresford road, east finchley, london N2.