Company NameShaw & Gambell Ltd
DirectorMark Shaw
Company StatusActive
Company Number05742680
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Previous NameShaw & Gambell Property Development Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMark Shaw
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RolePolisher
Country of ResidenceEngland
Correspondence Address10 - 12
Finch Drive Springwood Industrial Estaste
Braintree
Essex
CM7 2SF
Secretary NameMrs Michelle Ann Chrispin
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 - 12
Finch Drive Springwood Industrial Estaste
Braintree
Essex
CM7 2SF
Director NameKevin Lee Gambell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleAdvertising Maint Manager
Correspondence Address14 Malt House Place
Romford
Essex
RM1 1AR
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address10 - 12
Finch Drive Springwood Industrial Estaste
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Financials

Year2013
Net Worth-£24,126
Cash£3,233
Current Liabilities£124,735

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

19 June 2006Delivered on: 4 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,250.00 and all other monies due or to become due.
Particulars: 33 duffryn road, taibach, port talbot. Fixed charge over all rental income and.
Outstanding

Filing History

25 April 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
18 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
25 April 2022Director's details changed for Mark Shaw on 1 June 2021 (2 pages)
25 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 November 2019Satisfaction of charge 1 in full (1 page)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
18 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
15 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
15 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
27 March 2014Secretary's details changed for Mrs Michelle Ann Chrispin on 2 February 2014 (1 page)
27 March 2014Secretary's details changed for Mrs Michelle Ann Chrispin on 2 February 2014 (1 page)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Secretary's details changed for Mrs Michelle Ann Chrispin on 2 February 2014 (1 page)
7 January 2014Registered office address changed from 27 First Avenue Montagu Ind Estate Edmonton London N18 3PD on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 27 First Avenue Montagu Ind Estate Edmonton London N18 3PD on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 27 First Avenue Montagu Ind Estate Edmonton London N18 3PD on 7 January 2014 (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Director's details changed for Mark Shaw on 4 January 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Michelle Ann Chrispin on 4 January 2011 (2 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
1 April 2011Director's details changed for Mark Shaw on 4 January 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Michelle Ann Chrispin on 4 January 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Michelle Ann Chrispin on 4 January 2011 (2 pages)
1 April 2011Director's details changed for Mark Shaw on 4 January 2011 (2 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
22 March 2011Company name changed shaw & gambell property development LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed shaw & gambell property development LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 March 2010Director's details changed for Mark Shaw on 3 March 2010 (2 pages)
28 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Mark Shaw on 3 March 2010 (2 pages)
28 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Mark Shaw on 3 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 January 2010Annual return made up to 14 March 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 14 March 2009 with a full list of shareholders (5 pages)
7 January 2010Administrative restoration application (3 pages)
7 January 2010Administrative restoration application (3 pages)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2008Appointment terminated director kevin gambell (1 page)
29 October 2008Appointment terminated director kevin gambell (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 14/03/08; full list of members (4 pages)
20 October 2008Return made up to 14/03/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Return made up to 14/03/07; full list of members (2 pages)
9 July 2007Return made up to 14/03/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Secretary's particulars changed (1 page)
20 April 2007Registered office changed on 20/04/07 from: 23 porters wood, st albans, AL3 6PQ (1 page)
20 April 2007Registered office changed on 20/04/07 from: 23 porters wood, st albans, AL3 6PQ (1 page)
4 July 2006Particulars of mortgage/charge (5 pages)
4 July 2006Particulars of mortgage/charge (5 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Registered office changed on 15/03/06 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
15 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (13 pages)
14 March 2006Incorporation (13 pages)