About

Registered Number: 00283393
Date of Incorporation: 05/01/1934 (90 years and 3 months ago)
Company Status: Active
Registered Address: Lakeside Drive, Park Royal, London, NW10 7HQ,

 

Established in 1934, Shaw Wallace Overseas Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are Cooper, Victoria, Guttridge, Jonathan Michael, Channa, Kapil, Chaudhry, Sat Pal, Chaudhuri, Deepak, Chhabria, Kishore Rajaram, Chhabria, Vidya, Jain, Ravinder Kumar, Malik, Ashok Singh, Menon, Nandakumar Hemanth, Narasimhan, Pitchaiya Lakshmi, Narayan, Jandhalaya, Roy, Mrityunjoy, Shamsuddin, Abhiraman Kizhangu Musavugani Abdul Karim, Singh, Harpal, Sinha, Amar, Srinivasan, Krishnamurthi, Variath, Aravindakshan, Wazir, Komal Chhabria. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNA, Kapil 17 September 2000 31 December 2004 1
CHAUDHRY, Sat Pal 17 September 2000 22 October 2002 1
CHAUDHURI, Deepak 22 October 2002 14 June 2005 1
CHHABRIA, Kishore Rajaram N/A 17 June 1992 1
CHHABRIA, Vidya 12 June 2002 14 June 2005 1
JAIN, Ravinder Kumar 26 April 1994 14 May 2000 1
MALIK, Ashok Singh 02 September 1994 15 March 1996 1
MENON, Nandakumar Hemanth 25 October 2008 06 July 2015 1
NARASIMHAN, Pitchaiya Lakshmi 10 May 1993 17 September 2000 1
NARAYAN, Jandhalaya 29 June 1993 15 December 1993 1
ROY, Mrityunjoy N/A 20 July 1994 1
SHAMSUDDIN, Abhiraman Kizhangu Musavugani Abdul Karim 17 September 2000 29 October 2001 1
SINGH, Harpal 09 December 1994 03 July 1995 1
SINHA, Amar 29 October 2001 22 October 2002 1
SRINIVASAN, Krishnamurthi N/A 27 September 1993 1
VARIATH, Aravindakshan 14 June 2005 06 May 2015 1
WAZIR, Komal Chhabria 01 March 2000 14 June 2005 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Victoria 28 January 2016 10 March 2017 1
GUTTRIDGE, Jonathan Michael 10 March 2017 20 April 2018 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AP01 - Appointment of director 01 July 2020
AP01 - Appointment of director 01 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 24 June 2019
CS01 - N/A 24 June 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 21 May 2018
TM02 - Termination of appointment of secretary 23 April 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 25 June 2017
AA - Annual Accounts 18 June 2017
TM02 - Termination of appointment of secretary 10 March 2017
AP03 - Appointment of secretary 10 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 06 June 2016
RESOLUTIONS - N/A 11 May 2016
AUD - Auditor's letter of resignation 11 May 2016
AP03 - Appointment of secretary 08 February 2016
AD01 - Change of registered office address 08 February 2016
AA - Annual Accounts 18 September 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 04 September 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 13 July 2010
AD01 - Change of registered office address 22 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 20 July 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 29 August 2006
RESOLUTIONS - N/A 23 September 2005
123 - Notice of increase in nominal capital 23 September 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
363s - Annual Return 08 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
AA - Annual Accounts 09 July 2005
288a - Notice of appointment of directors or secretaries 08 July 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 13 August 2003
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 26 October 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 21 August 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
AA - Annual Accounts 06 November 2001
AUD - Auditor's letter of resignation 11 April 2001
363a - Annual Return 05 April 2001
AA - Annual Accounts 22 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 26 January 2000
363a - Annual Return 26 January 2000
288c - Notice of change of directors or secretaries or in their particulars 07 January 2000
DISS6 - Notice of striking-off action suspended 14 December 1999
GAZ1 - First notification of strike-off action in London Gazette 26 October 1999
AA - Annual Accounts 29 April 1999
DISS6 - Notice of striking-off action suspended 19 January 1999
GAZ1 - First notification of strike-off action in London Gazette 19 January 1999
363a - Annual Return 12 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 January 1998
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
363a - Annual Return 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
AA - Annual Accounts 24 January 1996
363x - Annual Return 06 November 1995
287 - Change in situation or address of Registered Office 06 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1995
288 - N/A 04 February 1995
AA - Annual Accounts 03 February 1995
288 - N/A 13 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 20 October 1994
288 - N/A 20 October 1994
363s - Annual Return 21 September 1994
RESOLUTIONS - N/A 10 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 August 1994
123 - Notice of increase in nominal capital 10 August 1994
395 - Particulars of a mortgage or charge 24 May 1994
363b - Annual Return 18 March 1994
288 - N/A 03 February 1994
288 - N/A 03 February 1994
288 - N/A 03 December 1993
288 - N/A 09 November 1993
288 - N/A 16 September 1993
AA - Annual Accounts 21 August 1993
288 - N/A 07 June 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 23 September 1992
288 - N/A 21 September 1992
288 - N/A 27 August 1991
AA - Annual Accounts 13 August 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 08 August 1990
363 - Annual Return 08 August 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 18 January 1990
AUD - Auditor's letter of resignation 18 August 1989
288 - N/A 11 July 1989
287 - Change in situation or address of Registered Office 11 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1989
287 - Change in situation or address of Registered Office 21 September 1988
288 - N/A 07 September 1988
AA - Annual Accounts 07 September 1988
363 - Annual Return 06 September 1988
288 - N/A 17 August 1988
288 - N/A 22 February 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 02 December 1987
288 - N/A 28 July 1987
363 - Annual Return 04 February 1987
288 - N/A 02 February 1987
287 - Change in situation or address of Registered Office 02 February 1987
288 - N/A 28 January 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 23 June 1986
MEM/ARTS - N/A 11 May 1978
CERTNM - Change of name certificate 28 January 1975
MISC - Miscellaneous document 05 January 1934
NEWINC - New incorporation documents 05 January 1934

Mortgages & Charges

Description Date Status Charge by
Single debenture 16 May 1994 Outstanding

N/A

Debenture 15 April 1985 Fully Satisfied

N/A

Assignment 25 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.