Background WavePink WaveYellow Wave

SHAFTESBURY COVENT GARDEN LIMITED (03154145)

SHAFTESBURY COVENT GARDEN LIMITED (03154145) is an active UK company. incorporated on 2 February 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHAFTESBURY COVENT GARDEN LIMITED has been registered for 30 years. Current directors include HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant.

Company Number
03154145
Status
active
Type
ltd
Incorporated
2 February 1996
Age
30 years
Address
Regal House, London, WC2E 8BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAWKSWORTH, Ian David, JOBANPUTRA, Situl Suryakant
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAFTESBURY COVENT GARDEN LIMITED

SHAFTESBURY COVENT GARDEN LIMITED is an active company incorporated on 2 February 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SHAFTESBURY COVENT GARDEN LIMITED was registered 30 years ago.(SIC: 68100, 68209)

Status

active

Active since 30 years ago

Company No

03154145

LTD Company

Age

30 Years

Incorporated 2 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

SHAFTESBURY (WEST END) LIMITED
From: 17 April 1997To: 15 September 2004
NOVYON (GLASGOW) NOMINEES LIMITED
From: 12 July 1996To: 17 April 1997
M M & S (2299) LIMITED
From: 2 February 1996To: 12 July 1996
Contact
Address

Regal House 14 James Street London, WC2E 8BU,

Previous Addresses

22 Ganton Street Carnaby London W1F 7FD
From: 27 February 2014To: 9 March 2023
Pegasus House 37/43 Sackville Street London W1S 3DL
From: 2 February 1996To: 27 February 2014
Timeline

57 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Funding Round
Sept 10
Director Joined
Jan 12
Director Left
Feb 13
Loan Secured
Mar 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Sept 14
Loan Cleared
Aug 15
Loan Cleared
Oct 16
Loan Cleared
Sept 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Mar 18
Funding Round
Mar 19
Funding Round
Aug 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Joined
Jan 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Funding Round
Mar 25
Funding Round
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Jan 26
Director Left
Jan 26
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PAVEY, Ruth Elizabeth

Active
14 James Street, LondonWC2E 8BU
Secretary
Appointed 19 Apr 2023

HAWKSWORTH, Ian David

Active
14 James Street, LondonWC2E 8BU
Born December 1965
Director
Appointed 06 Mar 2023

JOBANPUTRA, Situl Suryakant

Active
14 James Street, LondonWC2E 8BU
Born January 1974
Director
Appointed 06 Mar 2023

BICKELL, Brian

Resigned
7a Sylvan Road, LondonE11 1QL
Secretary
Appointed 28 Jun 1996
Resigned 07 Jun 2006

MARTIN, Desna Lee

Resigned
14 James Street, LondonWC2E 8BU
Secretary
Appointed 14 Feb 2020
Resigned 06 Sept 2024

THOMAS, Penelope Ruth

Resigned
Ganton Street, LondonW1F 7FD
Secretary
Appointed 07 Jun 2006
Resigned 14 Feb 2020

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 02 Feb 1996
Resigned 28 Jun 1996

BICKELL, Brian

Resigned
14 James Street, LondonWC2E 8BU
Born August 1954
Director
Appointed 28 Jun 1996
Resigned 06 Mar 2023

LANE, Jonathan Stewart

Resigned
Pegasus House, LondonW1S 3DL
Born November 1945
Director
Appointed 28 Jun 1996
Resigned 07 Feb 2013

MCGRATH, Michelle Veronica Athena

Resigned
14 James Street, LondonWC2E 8BU
Born December 1983
Director
Appointed 06 Mar 2023
Resigned 31 Dec 2025

PRICE, Andrew James

Resigned
14 James Street, LondonWC2E 8BU
Born October 1975
Director
Appointed 18 Jan 2024
Resigned 31 Dec 2025

QUAYLE, Simon John

Resigned
14 James Street, LondonWC2E 8BU
Born April 1958
Director
Appointed 06 Sept 2004
Resigned 06 Mar 2023

WARD, Christopher Peter Alan

Resigned
37-43 Sackville Street, LondonW1S 3DL
Born January 1968
Director
Appointed 09 Jan 2012
Resigned 22 Dec 2023

WELTON, Thomas James Chisnell

Resigned
14 James Street, LondonWC2E 8BU
Born February 1961
Director
Appointed 28 Jun 1996
Resigned 06 Mar 2023

VINDEX LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 02 Feb 1996
Resigned 28 Jun 1996

VINDEX SERVICES LIMITED

Resigned
151 St Vincent Street, GlasgowG2 5NJ
Corporate nominee director
Appointed 02 Feb 1996
Resigned 28 Jun 1996

Persons with significant control

3

1 Active
2 Ceased
14 James Street, LondonWC2E 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
Ceased 31 Mar 2025
14 James Street, LondonWC2E 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
14 James Street, LondonWC2E 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
13 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
11 July 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2016
MR04Satisfaction of Charge
Auditors Resignation Company
4 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Resolution
21 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
21 May 2013
CC04CC04
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Resolution
6 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Resolution
30 October 2006
RESOLUTIONSResolutions
Resolution
30 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
88(2)R88(2)R
Legacy
3 October 2006
123Notice of Increase in Nominal Capital
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363aAnnual Return
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
11 October 2004
400400
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Resolution
20 September 2004
RESOLUTIONSResolutions
Legacy
17 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 September 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 April 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 March 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 April 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 July 1997
AAAnnual Accounts
Certificate Change Of Name Company
16 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 1997
287Change of Registered Office
Legacy
24 March 1997
363sAnnual Return (shuttle)
Legacy
26 October 1996
224224
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Legacy
21 July 1996
288288
Certificate Change Of Name Company
11 July 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 July 1996
RESOLUTIONSResolutions
Incorporation Company
2 February 1996
NEWINCIncorporation