Shaw Corporation Limited LONDON


Founded in 1994, Shaw Corporation, classified under reg no. 02902288 is an active company. Currently registered at 42 Langham Street W1W 7AT, London the company has been in the business for 30 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Friday 29th April 1994 Shaw Corporation Limited is no longer carrying the name Greenbird Properties.

The company has 3 directors, namely Richard N., Martin P. and Christopher S.. Of them, Christopher S. has been with the company the longest, being appointed on 4 March 1994 and Richard N. and Martin P. have been with the company for the least time - from 1 August 2016. As of 25 April 2024, there was 1 ex secretary - Khushal K.. There were no ex directors.

Shaw Corporation Limited Address / Contact

Office Address 42 Langham Street
Town London
Post code W1W 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02902288
Date of Incorporation Thu, 24th Feb 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Richard N.

Position: Director

Appointed: 01 August 2016

Martin P.

Position: Director

Appointed: 01 August 2016

Christopher S.

Position: Director

Appointed: 04 March 1994

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 2002

Resigned: 31 March 2013

Khushal K.

Position: Secretary

Appointed: 01 April 1997

Resigned: 21 February 2002

M.c. Accounting Limited

Position: Corporate Secretary

Appointed: 04 March 1994

Resigned: 01 April 1997

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 24 February 1994

Resigned: 24 March 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1994

Resigned: 04 March 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Shaw Corporation (Gibraltar) Limited from Ginraltar, Gibraltar. The abovementioned PSC is categorised as "a shaw corporation (gibraltar) limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Shaw Corporation (Gibraltar) Limited

57/63 Line Wall Road 57/63 Line Wall Road, Ginraltar, GX111AA, Gibraltar

Legal authority Gibraltar Law
Legal form Shaw Corporation (Gibraltar) Limited
Country registered Gibraltar
Place registered Gibraltar
Registration number 112710
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Greenbird Properties April 29, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  1 516 3791 364 3771 614 546862 271564 0101 671 7181 408 800652 057
Current Assets855 1951 544 1701 966 8721 811 2111 911 536962 585951 5952 056 9061 532 754715 308
Debtors80 415207 098462 681446 833296 990100 314387 585385 188123 95463 251
Net Assets Liabilities  1 896 6291 931 1701 969 265974 1287 162 9867 253 7417 580 5037 441 406
Other Debtors  50 71241 89650 71774 98855 44412 29313 50022 345
Property Plant Equipment  163 079207 073193 388164 3376 311 7346 303 3876 486 2226 511 624
Cash Bank In Hand774 7801 319 7001 504 191       
Net Assets Liabilities Including Pension Asset Liability1 225 0691 884 2201 896 628       
Tangible Fixed Assets759 310700 621163 079       
Reserves/Capital
Called Up Share Capital252525       
Profit Loss Account Reserve739 7001 398 8511 896 528       
Other
Accumulated Depreciation Impairment Property Plant Equipment  581 360542 989583 093616 348413 926432 908387 443397 943
Additions Other Than Through Business Combinations Property Plant Equipment   85 28426 419 8 04410 635217 10035 902
Amounts Owed By Group Undertakings Participating Interests  101 568104 265104 265 282 600337 500  
Amounts Owed To Group Undertakings Participating Interests         1 000 000
Average Number Employees During Period     33666
Bank Overdrafts  12 18819 561   650 000  
Creditors  208 95452 513105 119126 90888 9781 096 707432 4231 100 530
Fixed Assets  163 079207 072    6 486 2227 826 628
Future Minimum Lease Payments Under Non-cancellable Operating Leases  100 000100 000100 000100 000    
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      6 159 934   
Increase From Depreciation Charge For Year Property Plant Equipment   22 12140 104 20 57918 98210 61410 500
Investments Fixed Assets         1 315 004
Investments In Group Undertakings         1 315 004
Net Current Assets Liabilities473 2101 223 6781 770 1051 758 6981 806 417835 677862 617960 1991 100 331-385 222
Other Creditors  12 39814 80044 64435 85829 086185 667214 70957 778
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   60 492    56 079 
Other Disposals Property Plant Equipment   79 662    79 730 
Property Plant Equipment Gross Cost  744 439750 062776 481780 6836 725 6606 736 2956 873 6656 909 567
Provisions For Liabilities Balance Sheet Subtotal  36 55634 60030 54025 88411 3659 8456 050 
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -223 001   
Taxation Social Security Payable  147 1416 05052 7935 42716 643235 596216 83824 457
Total Assets Less Current Liabilities1 232 5201 924 2991 933 1841 965 7701 999 8051 000 0127 174 3517 263 5867 586 5537 441 406
Total Increase Decrease From Revaluations Property Plant Equipment      5 936 933   
Trade Creditors Trade Payables  37 22712 1027 68273 95343 24925 44487618 295
Trade Debtors Trade Receivables  90 62235 454131 23625 32649 54135 395110 45410 000
Advances Credits Directors-149 25799 880        
Advances Credits Made In Period Directors 649 1371 688       
Advances Credits Repaid In Period Directors 400 000101 568       
Capital Employed1 225 0691 884 2201 896 628       
Creditors Due Within One Year381 985303 120196 767       
Number Shares Allotted 2525       
Par Value Share 11       
Provisions For Liabilities Charges7 45140 07936 556       
Revaluation Reserve485 269485 269        
Share Capital Allotted Called Up Paid252525       
Share Premium Account757575       
Tangible Fixed Assets Additions 4 7818 066       
Tangible Fixed Assets Cost Or Valuation1 216 8611 221 642744 439       
Tangible Fixed Assets Depreciation457 551521 021581 360       
Tangible Fixed Assets Depreciation Charged In Period 63 47060 339       
Tangible Fixed Assets Increase Decrease From Revaluations  -485 269       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements