Company NameKaley Shaw Limited
DirectorsNigel Shaw and Andrea Suzanne Kaley
Company StatusActive
Company Number04683656
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Previous NameFisher Michael Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameAndrea Suzanne Kaley
NationalityBritish
StatusCurrent
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Andrea Suzanne Kaley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrea Kaley
50.00%
Ordinary
1 at £1Nigel Shaw
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 February 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
12 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 March 2022Confirmation statement made on 23 February 2022 with updates (5 pages)
3 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
26 August 2021Change of details for Mr Nigel Shaw as a person with significant control on 26 August 2021 (2 pages)
26 August 2021Director's details changed for Mr Nigel Shaw on 26 August 2021 (2 pages)
12 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Director's details changed for Mrs Andrea Suzanne Kaley on 3 March 2017 (2 pages)
6 March 2017Secretary's details changed for Andrea Suzanne Kaley on 3 March 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Secretary's details changed for Andrea Suzanne Kaley on 3 March 2017 (1 page)
6 March 2017Director's details changed for Mrs Andrea Suzanne Kaley on 3 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Nigel Shaw on 3 March 2017 (2 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Director's details changed for Mr Nigel Shaw on 3 March 2017 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
(4 pages)
15 August 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 2
(4 pages)
16 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RP on 16 May 2012 (1 page)
16 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place New London Road Chelmsford Essex CM2 0RP on 16 May 2012 (1 page)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 May 2011Company name changed fisher michael LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1
(3 pages)
5 May 2011Company name changed fisher michael LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 1 May 2011
  • GBP 1
(3 pages)
5 May 2011Appointment of Andrea Suzanne Kaley as a director (2 pages)
5 May 2011Appointment of Andrea Suzanne Kaley as a director (2 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
18 March 2009Return made up to 03/03/09; full list of members (3 pages)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 March 2008Return made up to 03/03/08; full list of members (3 pages)
14 March 2008Return made up to 03/03/08; full list of members (3 pages)
14 March 2008Director's change of particulars / nigel shaw / 02/03/2008 (1 page)
14 March 2008Director's change of particulars / nigel shaw / 02/03/2008 (1 page)
13 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2007Return made up to 03/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2006Return made up to 03/03/06; full list of members (6 pages)
2 March 2006Return made up to 03/03/06; full list of members (6 pages)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 February 2005Return made up to 03/03/05; full list of members (6 pages)
25 February 2005Return made up to 03/03/05; full list of members (6 pages)
22 September 2004Full accounts made up to 31 March 2004 (1 page)
22 September 2004Full accounts made up to 31 March 2004 (1 page)
9 March 2004Return made up to 03/03/04; full list of members (6 pages)
9 March 2004Return made up to 03/03/04; full list of members (6 pages)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (2 pages)
3 March 2003Incorporation (16 pages)
3 March 2003Incorporation (16 pages)