You are here: bizstats.co.uk > a-z index > S list > SH list

Sh42cw Limited LONDON


Founded in 1995, Sh42cw, classified under reg no. 03106945 is an active company. Currently registered at The Studio SW10 9PT, London the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 21st May 2012 Sh42cw Limited is no longer carrying the name Elddis Caravans.

The firm has 6 directors, namely Joel H., Louis M. and Camilla M. and others. Of them, Jane W. has been with the company the longest, being appointed on 13 August 2018 and Joel H. has been with the company for the least time - from 13 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sh42cw Limited Address / Contact

Office Address The Studio
Office Address2 16 Cavaye Place
Town London
Post code SW10 9PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03106945
Date of Incorporation Wed, 27th Sep 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Joel H.

Position: Director

Appointed: 13 September 2023

Louis M.

Position: Director

Appointed: 18 May 2022

Camilla M.

Position: Director

Appointed: 13 May 2020

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 26 March 2019

Thomas S.

Position: Director

Appointed: 06 December 2018

Duncan M.

Position: Director

Appointed: 06 December 2018

Jane W.

Position: Director

Appointed: 13 August 2018

Josephine T.

Position: Director

Appointed: 06 December 2018

Resigned: 29 October 2023

Roger B.

Position: Director

Appointed: 06 December 2018

Resigned: 21 July 2022

Edith M.

Position: Director

Appointed: 13 August 2018

Resigned: 21 February 2020

Habibe G.

Position: Director

Appointed: 13 August 2018

Resigned: 19 May 2021

Melville H.

Position: Director

Appointed: 13 July 2016

Resigned: 13 August 2018

Hamesh P.

Position: Director

Appointed: 16 March 2016

Resigned: 13 August 2018

Jocelyn S.

Position: Director

Appointed: 15 July 2015

Resigned: 13 August 2018

John W.

Position: Director

Appointed: 17 July 2014

Resigned: 13 August 2018

Stephen W.

Position: Secretary

Appointed: 03 September 2012

Resigned: 27 August 2015

Stephen W.

Position: Director

Appointed: 03 September 2012

Resigned: 27 August 2015

Melville H.

Position: Director

Appointed: 01 August 2012

Resigned: 17 July 2014

Andrew B.

Position: Director

Appointed: 01 August 2012

Resigned: 15 July 2015

Richard J.

Position: Director

Appointed: 01 August 2012

Resigned: 13 July 2016

Nigel C.

Position: Director

Appointed: 14 May 2012

Resigned: 31 July 2012

Andrew H.

Position: Director

Appointed: 14 May 2012

Resigned: 31 July 2012

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 14 May 2012

Resigned: 01 August 2012

Robert Q.

Position: Director

Appointed: 23 May 2008

Resigned: 15 May 2012

Robert Q.

Position: Secretary

Appointed: 01 September 2003

Resigned: 15 May 2012

Steven F.

Position: Director

Appointed: 12 June 2002

Resigned: 23 May 2008

James A.

Position: Secretary

Appointed: 01 April 2000

Resigned: 31 August 2003

Geoffrey D.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 March 2000

Patrick D.

Position: Director

Appointed: 01 September 1997

Resigned: 12 June 2002

Raymond C.

Position: Director

Appointed: 16 October 1995

Resigned: 01 September 1997

Paul A.

Position: Secretary

Appointed: 16 October 1995

Resigned: 01 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1995

Resigned: 16 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 September 1995

Resigned: 16 October 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is The Clothworkers' Company Properties Limited from Mincing Lane, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Clothworkers' Company Properties Limited

Clothworkers Hall Dunster Court, Mincing Lane, London, EC3R 7AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06422927
Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elddis Caravans May 21, 2012
Explorer Caravans December 4, 2001
Herald Coachcraft April 6, 2001
Textexpert September 6, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 30th, August 2023
Free Download (9 pages)

Company search