Active
Company Information for SH ESCROW AGENTS LIMITED
1 FINSBURY CIRCUS, LONDON, EC2M 7SH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SH ESCROW AGENTS LIMITED | ||
Legal Registered Office | ||
1 FINSBURY CIRCUS LONDON EC2M 7SH Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 05305243 | |
---|---|---|
Company ID Number | 05305243 | |
Date formed | 2004-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 07:29:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SH COMPANY SECRETARIES LIMITED |
||
ROLAND ANTHONY JOHN FOORD |
||
SHARON TRACEY WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LANG SUTCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
URBN FINANCE UK LIMITED | Company Secretary | 2016-01-15 | CURRENT | 2016-01-15 | Liquidation | |
UK GROUP FINANCE HOLDCO LIMITED | Company Secretary | 2016-01-05 | CURRENT | 2016-01-05 | Liquidation | |
FRESH & WILD LIMITED | Company Secretary | 2016-01-04 | CURRENT | 1998-06-04 | Active | |
FRESH & WILD HOLDINGS LIMITED | Company Secretary | 2016-01-04 | CURRENT | 1999-09-07 | Liquidation | |
URBN FENWICK INTERNATIONAL LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Liquidation | |
GREENWICH INVESTMENTS INTERNATIONAL LIMITED | Company Secretary | 2015-11-18 | CURRENT | 2015-11-18 | Dissolved 2017-04-25 | |
URBN HOLDINGS UK LIMITED | Company Secretary | 2015-09-21 | CURRENT | 2015-06-24 | Active | |
URBN INTERNATIONAL OPERATIONS LIMITED | Company Secretary | 2015-09-21 | CURRENT | 2015-06-24 | Active | |
MSBP LTD | Company Secretary | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
IRG (UK) LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Dissolved 2016-04-26 | |
HEEREMA STAFFING UK LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2012-10-05 | Active | |
STEPHENSON HARWOOD (DISTRIBUTION AGENT) LIMITED | Company Secretary | 2012-04-25 | CURRENT | 2012-04-24 | Active | |
TRENTON MARINE LIMITED | Company Secretary | 2012-03-19 | CURRENT | 2011-11-24 | Active | |
ADENIUM SOLAR ENERGY LIMITED | Company Secretary | 2011-03-11 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
HMC WELDING (UK) LIMITED | Company Secretary | 2010-03-12 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
HEEREMA MARINE CONTRACTORS U.K. LTD | Company Secretary | 2010-02-24 | CURRENT | 2007-09-21 | Active | |
BEGONIA BULK LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2005-02-09 | Dissolved 2016-06-14 | |
PEOP PROJECT DEVELOPMENT COMPANY LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2008-06-06 | Dissolved 2016-04-12 | |
UNION BULK LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2005-02-09 | Dissolved 2016-06-14 | |
CASS MARINE LIMITED | Company Secretary | 2009-04-30 | CURRENT | 2009-04-30 | Dissolved 2016-06-14 | |
ADVANCED DEEP SEA INSTALLER LIMITED | Company Secretary | 2008-12-23 | CURRENT | 2004-08-18 | Dissolved 2017-01-10 | |
FUJIYAMA LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2008-12-08 | Dissolved 2015-07-14 | |
ADSI OFFSHORE (UK) LIMITED | Company Secretary | 2008-12-08 | CURRENT | 2008-12-08 | Dissolved 2017-01-10 | |
SILVER LAGOON LIMITED | Company Secretary | 2008-11-17 | CURRENT | 2008-11-17 | Dissolved 2015-07-14 | |
ALLOCEANBORG MARITIME LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2004-03-29 | Dissolved 2015-11-03 | |
BW BULK UK COMPANY LIMITED | Company Secretary | 2008-01-21 | CURRENT | 2008-01-03 | Dissolved 2015-02-07 | |
BOREAS SHIPPING LIMITED | Company Secretary | 2006-02-06 | CURRENT | 2006-02-06 | Dissolved 2017-03-07 | |
HMJ SIXTH SHIPPING COMPANY LIMITED | Company Secretary | 2003-10-14 | CURRENT | 2003-10-14 | Dissolved 2016-07-05 | |
CLIPPER BULK (UK) LTD | Company Secretary | 2001-03-12 | CURRENT | 2001-01-25 | Dissolved 2015-02-03 | |
CARDIONA LIMITED | Company Secretary | 1999-02-04 | CURRENT | 1999-02-04 | Liquidation | |
STEPHENSON HARWOOD SERVICES LIMITED | Director | 2012-06-01 | CURRENT | 1994-02-21 | Active | |
SH COMPANY SECRETARIES LIMITED | Director | 2012-06-01 | CURRENT | 1998-04-24 | Active | |
STEPHENSON HARWOOD (DISTRIBUTION AGENT) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
SH PROCESS AGENTS LIMITED | Director | 2017-02-02 | CURRENT | 1996-04-02 | Active | |
STEPHENSON HARWOOD (DISTRIBUTION AGENT) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
STEPHENSON HARWOOD SERVICES LIMITED | Director | 2009-11-13 | CURRENT | 1994-02-21 | Active | |
SH COMPANY SECRETARIES LIMITED | Director | 2003-05-19 | CURRENT | 1998-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/24 | ||
DIRECTOR APPOINTED MR PAUL ANTHONY THWAITE | ||
APPOINTMENT TERMINATED, DIRECTOR ROLAND ANTHONY JOHN FOORD | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON TRACEY WHITE | |
AP01 | DIRECTOR APPOINTED MR EIFION WYN MORRIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
CH01 | Director's details changed for Ms Sharon Tracey White on 2013-12-11 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SH COMPANY SECRETARIES LIMITED on 2013-12-11 | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR ROLAND ANTHONY JOHN FOORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTCH | |
RES13 | Resolutions passed:
| |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SH COMPANY SECRETARIES LIMITED on 2011-04-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/11 FROM One St Paul's Churchyard London EC4M 8SH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 06/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 06/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON WHITE / 05/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LANG SUTCH / 05/11/2009 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
CERTNM | COMPANY NAME CHANGED STEPHENSON HARWOOD ESCROW AGENTS LIMITED CERTIFICATE ISSUED ON 04/02/09 | |
363a | RETURN MADE UP TO 06/12/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHARON WHITE / 06/12/2004 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 06/12/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 09/12/04 | |
ELRES | S366A DISP HOLDING AGM 09/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
SH ESCROW AGENTS LIMITED owns 2 domain names.
lrtf.co.uk lightrapidtransit.co.uk
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as SH ESCROW AGENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |