SHAW COMMERCIAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7AT
Company number 02883638
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address 42 LANGHAM STREET, LONDON, W1W 7AT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 100 . The most likely internet sites of SHAW COMMERCIAL LIMITED are www.shawcommercial.co.uk, and www.shaw-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Shaw Commercial Limited is a Private Limited Company. The company registration number is 02883638. Shaw Commercial Limited has been working since 23 December 1993. The present status of the company is Active. The registered address of Shaw Commercial Limited is 42 Langham Street London W1w 7at. The company`s financial liabilities are £0.32k. It is £0k against last year. . SHAW, Christopher John is a Director of the company. Secretary KHAGRAM, Khushal has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Secretary M.C. ACCOUNTING LIMITED has been resigned. Director DAVIES, Nigel has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


shaw commercial Key Finiance

LIABILITIES £0.32k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SHAW, Christopher John
Appointed Date: 17 January 1994
74 years old

Resigned Directors

Secretary
KHAGRAM, Khushal
Resigned: 31 March 2002
Appointed Date: 10 October 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 January 1994
Appointed Date: 23 December 1993

Secretary
CR SECRETARIES LIMITED
Resigned: 31 March 2013
Appointed Date: 18 April 2002

Secretary
M.C. ACCOUNTING LIMITED
Resigned: 10 October 1997
Appointed Date: 04 January 1994

Director
DAVIES, Nigel
Resigned: 18 January 1994
Appointed Date: 04 January 1994
63 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 January 1994
Appointed Date: 23 December 1993

Persons With Significant Control

Mr Christopher James Shaw
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SHAW COMMERCIAL LIMITED Events

25 Jan 2017
Confirmation statement made on 22 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

26 Aug 2015
Accounts for a dormant company made up to 31 March 2015
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 61 more events
21 Jan 1994
Registered office changed on 21/01/94 from: temple house 20 holywell row london EC2A 4JB

20 Jan 1994
Company name changed H.J.G. LTD.\certificate issued on 21/01/94

20 Jan 1994
Memorandum and Articles of Association

20 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Dec 1993
Incorporation