Active
Company Information for WEB SHAW LTD
7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
|
Company Registration Number
05346950
Private Limited Company
Active |
Company Name | |
---|---|
WEB SHAW LTD | |
Legal Registered Office | |
7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Other companies in TR18 | |
Company Number | 05346950 | |
---|---|---|
Company ID Number | 05346950 | |
Date formed | 2005-01-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-05 17:07:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN ECCLES |
||
IAN ECCLES |
||
ROBERT DAVID HOSKEN |
||
STEPHEN JOHN MOSES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANTEL SECRETARIES LIMITED |
Company Secretary | ||
MANTEL NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF HIGOS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2023-09-20 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
Current accounting period shortened from 31/03/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES | |
AA01 | Current accounting period extended from 31/12/21 TO 31/03/22 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/09/21 | |
PSC02 | Notification of Higos Holdings Limited as a person with significant control on 2021-08-17 | |
PSC07 | CESSATION OF IAN ECCLES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES HARTIGAN | |
AP03 | Appointment of Andrew Stewart Hunter as company secretary on 2021-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ECCLES | |
TM02 | Termination of appointment of Ian Eccles on 2021-08-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM Jackson House 1 Alverton Street Penzance Cornwall TR18 4ET | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-08-26 GBP 3 | |
CAP-SS | Solvency Statement dated 12/08/20 | |
RES06 | Resolutions passed:
| |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2018-11-08 GBP 120,003 | |
CAP-SS | Solvency Statement dated 29/10/18 | |
RES06 | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 150003 | |
SH19 | Statement of capital on 2018-03-20 GBP 150,003 | |
CAP-SS | Solvency Statement dated 16/01/18 | |
RES06 | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 300003 | |
SH19 | Statement of capital on 2017-02-02 GBP 300,003 | |
CAP-SS | Solvency Statement dated 18/01/17 | |
RES06 | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 450003 | |
AR01 | 31/01/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 30/11/2014 | |
SH01 | 30/11/14 STATEMENT OF CAPITAL GBP 450003 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 31/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 31/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 31/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOSES / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOSKEN / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ECCLES / 15/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN ECCLES / 15/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 27/07/05--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEB SHAW LTD
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as WEB SHAW LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |