Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIELDWAY LTD
Company Information for

SHIELDWAY LTD

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
03974180
Private Limited Company
Active

Company Overview

About Shieldway Ltd
SHIELDWAY LTD was founded on 2000-04-17 and has its registered office in London. The organisation's status is listed as "Active". Shieldway Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHIELDWAY LTD
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 03974180
Company ID Number 03974180
Date formed 2000-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 01/05/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 03:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIELDWAY LTD
Is this data useful to you?
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.
Companies with same name SHIELDWAY LTD
The following companies were found which have the same name as SHIELDWAY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHIELDWAY PUB LEISURE LIMITED 36 BLABY ROAD SOUTH WIGSTON LEICESTERSHIRE UNITED KINGDOM LE18 4SB Dissolved Company formed on the 2011-06-09
SHIELDWAY SERVICES LIMITED CLIFTON HALL LR. FITZWILLIAM STREET DUBLIN 2 Dissolved Company formed on the 1988-01-18
SHIELDWAY PROJECTS LIMITED Active Company formed on the 2009-12-07

Company Officers of SHIELDWAY LTD

Current Directors
Officer Role Date Appointed
PINCHAS SPITZER
Company Secretary 2000-07-19
JECHIEL SPITZER
Director 2000-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2000-04-17 2000-10-18
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-04-17 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PINCHAS SPITZER CRESTMATCH LIMITED Company Secretary 1993-12-27 CURRENT 1993-12-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Previous accounting period shortened from 03/05/23 TO 02/05/23
2023-11-29CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-11-2827/11/23 STATEMENT OF CAPITAL GBP 10
2023-11-28CESSATION OF JECHIEL SPITZER AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINCHAS SPITZER
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2023-11-28Change of details for Mr Pinchas Spitzer as a person with significant control on 2023-11-28
2023-05-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02Previous accounting period shortened from 04/05/22 TO 03/05/22
2023-02-03Previous accounting period shortened from 05/05/22 TO 04/05/22
2022-11-10Compulsory strike-off action has been discontinued
2022-11-10DISS40Compulsory strike-off action has been discontinued
2022-11-0929/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09Previous accounting period extended from 22/04/22 TO 05/05/22
2022-11-09AA01Previous accounting period extended from 22/04/22 TO 05/05/22
2022-11-09AA29/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11Compulsory strike-off action has been suspended
2022-10-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-09-13FIRST GAZETTE notice for compulsory strike-off
2022-09-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-14AA01Previous accounting period shortened from 23/04/21 TO 22/04/21
2022-01-24Previous accounting period shortened from 24/04/21 TO 23/04/21
2022-01-24AA01Previous accounting period shortened from 24/04/21 TO 23/04/21
2021-09-22DISS40Compulsory strike-off action has been discontinued
2021-09-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22AA01Previous accounting period shortened from 25/04/20 TO 24/04/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-09-01AP01DIRECTOR APPOINTED MR PINCHAS SPITZER
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-06-02CH01Director's details changed for Jechiel Spitzer on 2020-04-01
2020-05-19DISS40Compulsory strike-off action has been discontinued
2020-05-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-05DISS40Compulsory strike-off action has been discontinued
2019-11-04AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2019-04-18AA01Previous accounting period shortened from 26/04/18 TO 25/04/18
2019-01-24AA01Previous accounting period shortened from 27/04/18 TO 26/04/18
2018-07-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-04-26AA01Previous accounting period shortened from 28/04/17 TO 27/04/17
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 5 Windus Road London N16 6UT
2018-01-29AA01Previous accounting period shortened from 29/04/17 TO 28/04/17
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039741800009
2017-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039741800008
2017-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-01-27AA29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-06AR0117/04/16 ANNUAL RETURN FULL LIST
2016-01-25AA29/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039741800007
2015-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039741800006
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039741800005
2015-08-12DISS40Compulsory strike-off action has been discontinued
2015-08-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0117/04/15 ANNUAL RETURN FULL LIST
2015-01-28AA29/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-28AR0117/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA29/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0117/04/13 ANNUAL RETURN FULL LIST
2013-02-28AA29/04/12 TOTAL EXEMPTION SMALL
2013-01-30AA01PREVSHO FROM 30/04/2012 TO 29/04/2012
2012-05-31AR0117/04/12 FULL LIST
2012-02-06AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-02AR0117/04/11 FULL LIST
2011-04-05AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-05AR0117/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JECHIEL SPITZER / 17/04/2010
2010-02-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-30363sRETURN MADE UP TO 17/04/08; NO CHANGE OF MEMBERS
2008-04-17AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-08-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-15363sRETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-19363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-19363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-06-21363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-04-22363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2003-04-17363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 4-6 WINDUS MEWS WINDUS ROAD LONDON N16 6UP
2002-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-17363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250 SAINT ANNS ROAD LONDON N15 5BN
2000-10-31288bSECRETARY RESIGNED
2000-10-31288bDIRECTOR RESIGNED
2000-09-11WRES13DIRS GUARANTEE TO BANK 28/07/00
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-07-26288aNEW SECRETARY APPOINTED
2000-07-26287REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2000-07-26288aNEW DIRECTOR APPOINTED
2000-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SHIELDWAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIELDWAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-30 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2017-11-30 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2015-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL AND GENERAL CHARGE 2007-08-01 Satisfied ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2007-08-01 Satisfied ABBEY NATIONAL PLC
MORTGAGE 2007-06-07 Satisfied EPICLEASE LIMITED
MORTGAGE DEBENTURE 2000-08-02 Satisfied ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due After One Year 2012-04-30 £ 631,800
Creditors Due After One Year 2011-05-01 £ 651,389
Creditors Due Within One Year 2012-04-30 £ 240,064
Creditors Due Within One Year 2011-05-01 £ 227,873

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-29
Annual Accounts
2013-04-29
Annual Accounts
2014-04-29
Annual Accounts
2015-04-29
Annual Accounts
2016-04-29
Annual Accounts
2017-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIELDWAY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 1
Called Up Share Capital 2011-05-01 £ 1
Current Assets 2012-04-30 £ 142,535
Current Assets 2011-05-01 £ 142,283
Debtors 2012-04-30 £ 142,535
Debtors 2011-05-01 £ 142,283
Fixed Assets 2012-04-30 £ 944,363
Fixed Assets 2011-05-01 £ 944,363
Shareholder Funds 2012-04-30 £ 215,034
Shareholder Funds 2011-05-01 £ 207,384
Tangible Fixed Assets 2012-04-30 £ 944,363
Tangible Fixed Assets 2011-05-01 £ 944,363

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHIELDWAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHIELDWAY LTD
Trademarks
We have not found any records of SHIELDWAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIELDWAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SHIELDWAY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SHIELDWAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIELDWAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIELDWAY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.