SHAWFIELD WEALTH MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04539436 |
Category | Private Limited Company |
Incorporated | 19 Sep 2002 |
Age | 21 years, 8 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SHAWFIELD WEALTH MANAGEMENT LIMITED is an active private limited company with number 04539436. It was incorporated 21 years, 8 months, 11 days ago, on 19 September 2002. The company address is Wsm, Connect House 133-137 Alexandra Road Wsm, Connect House 133-137 Alexandra Road, London, SW19 7JY, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 22 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 22 Aug 2023
Category: Change-of-constitution
Type: CC04
Documents
Capital alter shares subdivision
Date: 01 Nov 2022
Action Date: 25 Oct 2022
Category: Capital
Type: SH02
Date: 2022-10-25
Documents
Resolution
Date: 01 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 31 Oct 2022
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Mortgage satisfy charge full
Date: 30 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045394360001
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-24
New address: Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
Old address: 116 Brompton Road Knightsbridge London SW3 1JJ England
Documents
Confirmation statement with updates
Date: 11 Oct 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 22 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-22
Psc name: Mr John Douglas Brewer
Documents
Change person director company with change date
Date: 11 Oct 2021
Action Date: 22 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-22
Officer name: John Douglas Brewer
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 18 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Douglas Brewer
Change date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
New address: 116 Brompton Road Knightsbridge London SW3 1JJ
Change date: 2021-03-17
Old address: 93 Tabernacle Street London EC2A 4BA England
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Douglas Brewer
Change date: 2021-03-12
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Douglas Brewer
Change date: 2021-03-12
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-12
Officer name: John Douglas Brewer
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
New address: 93 Tabernacle Street London EC2A 4BA
Change date: 2018-12-12
Old address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous extended
Date: 18 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2018
Action Date: 04 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-04
Charge number: 045394360001
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-07
Old address: Kemp House 152-160 City Road London EC1V 2DW
New address: Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Termination secretary company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cyril Brewer
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Certificate change of name company
Date: 13 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shawfield advisers LIMITED\certificate issued on 13/12/10
Documents
Change of name notice
Date: 13 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Douglas Brewer
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Old address: 59 Shawfield Street London SW3 4BA
Change date: 2010-02-10
Documents
Annual return company with made up date changes to shareholders
Date: 20 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alexandra perricone
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 01 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/06/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 30 Jun 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/06/03
Documents
Resolution
Date: 30 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 20/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 09 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed core capital independent investm ent management LIMITED\certificate issued on 09/01/03
Documents
Some Companies
14 HALL PLACE CRESCENT,BEXLEY,DA5 1PL
Number: | 10991744 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCIAL PERFORMANCE ENGINEERS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11283112 |
Status: | ACTIVE |
Category: | Private Limited Company |
POWER GENERATION TECHNOLOGY LTD
53 GREENS GROVE,STOCKTON ON TEES,TS18 5AW
Number: | 05596228 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 TANGIER LANE ETON TANGIER LANE,WINDSOR,SL4 6AZ
Number: | 11585033 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC512274 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11245268 |
Status: | ACTIVE |
Category: | Private Limited Company |