SHAFTESBURY AV LIMITED

SHAFTESBURY AV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHAFTESBURY AV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09379734
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHAFTESBURY AV LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SHAFTESBURY AV LIMITED located?

    Registered Office Address
    Regal House
    14 James Street
    WC2E 8BU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHAFTESBURY AV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHAFTESBURY AV LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for SHAFTESBURY AV LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Desna Lee Martin as a secretary on Sep 06, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Ms Michelle Veronica Athena Mcgrath as a director on Jan 18, 2024

    2 pagesAP01

    Confirmation statement made on Jan 15, 2024 with updates

    5 pagesCS01

    Termination of appointment of Christopher Peter Alan Ward as a director on Dec 22, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 21, 2023

    • Capital: GBP 777,865,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge 093797340005, created on Aug 22, 2023

    17 pagesMR01

    Change of details for Shaftesbury Av Investment Limited as a person with significant control on Mar 06, 2023

    2 pagesPSC05

    Appointment of Ruth Elizabeth Pavey as a secretary on Apr 19, 2023

    2 pagesAP03

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Appointment of Andrew James Price as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Thomas James Chisnell Welton as a director on Mar 06, 2023

    1 pagesTM01

    Appointment of Mr Situl Suryakant Jobanputra as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Brian Bickell as a director on Mar 06, 2023

    1 pagesTM01

    Termination of appointment of Simon John Quayle as a director on Mar 06, 2023

    1 pagesTM01

    Appointment of Mr Ian David Hawksworth as a director on Mar 06, 2023

    2 pagesAP01

    Registered office address changed from 22 Ganton Street Carnaby London W1F 7FD United Kingdom to Regal House 14 James Street London WC2E 8BU on Mar 09, 2023

    1 pagesAD01

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Who are the officers of SHAFTESBURY AV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    308240740001
    HAWKSWORTH, Ian David
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishChartered Surveyor115713550003
    JOBANPUTRA, Situl Suryakant
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishCompany Director220745230010
    MCGRATH, Michelle Veronica Athena
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishDirector190359360018
    PRICE, Andrew James
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishSurveyor306549910001
    MARTIN, Desna Lee
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Secretary
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    267219820001
    THOMAS, Penelope Ruth
    Ganton Street
    Carnaby
    W1F 7FD London
    22
    United Kingdom
    Secretary
    Ganton Street
    Carnaby
    W1F 7FD London
    22
    United Kingdom
    193931060001
    BICKELL, Brian
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishChief Executive5672800002
    QUAYLE, Simon John
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    EnglandBritishChartered Surveyor5784680002
    WARD, Christopher Peter Alan
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishChartered Accountant80990890001
    WELTON, Thomas James Chisnell
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Director
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    United KingdomBritishChartered Surveyor55019170003

    Who are the persons with significant control of SHAFTESBURY AV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    Jun 27, 2016
    14 James Street
    WC2E 8BU London
    Regal House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9379555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0