About

Registered Number: 00176653
Date of Incorporation: 06/09/1921 (102 years and 8 months ago)
Company Status: Active
Registered Address: Southbank Central, 30 Stamford Street, London, SE1 9LQ,

 

Shaw & Sons Ltd was setup in 1921. Stoddard, Michael, Bradley, Jennifer Ann, Williams, Crispin Mark Hardy, Williams, Michelle Jennai, Johnson, Michael Burgoyne are listed as directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michael Burgoyne N/A 09 September 1997 1
Secretary Name Appointed Resigned Total Appointments
STODDARD, Michael 30 November 2018 - 1
BRADLEY, Jennifer Ann 01 February 2016 30 November 2018 1
WILLIAMS, Crispin Mark Hardy 23 March 2012 01 January 2015 1
WILLIAMS, Michelle Jennai 01 January 2015 23 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
PSC05 - N/A 26 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 10 October 2019
AA01 - Change of accounting reference date 26 April 2019
AD01 - Change of registered office address 26 April 2019
RP04CS01 - N/A 15 March 2019
CS01 - N/A 22 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
TM01 - Termination of appointment of director 07 December 2018
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
AP03 - Appointment of secretary 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
TM02 - Termination of appointment of secretary 06 December 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 19 September 2017
AUD - Auditor's letter of resignation 14 July 2017
RESOLUTIONS - N/A 20 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2017
SH19 - Statement of capital 20 June 2017
CAP-SS - N/A 20 June 2017
AA01 - Change of accounting reference date 08 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 22 November 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP01 - Appointment of director 18 March 2016
AP03 - Appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
AD01 - Change of registered office address 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AR01 - Annual Return 07 December 2015
MR04 - N/A 03 December 2015
AA - Annual Accounts 23 November 2015
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 03 November 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 30 October 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 30 August 2012
AP03 - Appointment of secretary 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 21 August 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363a - Annual Return 06 December 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 24 September 2004
AUD - Auditor's letter of resignation 21 April 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 11 December 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 11 December 2002
395 - Particulars of a mortgage or charge 21 May 2002
363s - Annual Return 07 December 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
AA - Annual Accounts 30 July 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 21 December 2000
363s - Annual Return 07 January 2000
RESOLUTIONS - N/A 06 January 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 23 November 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 05 December 1997
RESOLUTIONS - N/A 03 November 1997
395 - Particulars of a mortgage or charge 18 September 1997
287 - Change in situation or address of Registered Office 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 11 December 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 23 September 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 22 December 1993
RESOLUTIONS - N/A 26 October 1993
RESOLUTIONS - N/A 26 October 1993
RESOLUTIONS - N/A 26 October 1993
RESOLUTIONS - N/A 26 October 1993
RESOLUTIONS - N/A 26 October 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 1993
AUD - Auditor's letter of resignation 26 October 1993
395 - Particulars of a mortgage or charge 19 October 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 02 December 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 23 December 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 May 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
288 - N/A 21 June 1989
395 - Particulars of a mortgage or charge 19 April 1989
AA - Annual Accounts 27 January 1989
288 - N/A 27 January 1989
363 - Annual Return 27 January 1989
287 - Change in situation or address of Registered Office 13 September 1988
288 - N/A 13 September 1988
288 - N/A 02 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 December 1987
AUD - Auditor's letter of resignation 16 November 1987
288 - N/A 10 September 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 10 July 1987
288 - N/A 14 April 1987
363 - Annual Return 11 September 1986
287 - Change in situation or address of Registered Office 11 September 1986
AA - Annual Accounts 07 August 1986
288 - N/A 09 May 1986
MEM/ARTS - N/A 08 April 1980

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy 08 May 2002 Fully Satisfied

N/A

Composite guarantee and debenture 09 September 1997 Fully Satisfied

N/A

Debenture 09 September 1997 Fully Satisfied

N/A

Collateral debenture 14 October 1993 Fully Satisfied

N/A

Fixed and floating charge 03 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.