Company NameSheppards Moneybrokers (Equities) Limited
DirectorsTony Stewart Hibbitt and David Hopton
Company StatusDissolved
Company Number00154827
CategoryPrivate Limited Company
Incorporation Date3 May 1919(105 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTony Stewart Hibbitt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1993(74 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleStockbroker
Correspondence Address9 The Cloisters
Bocking
Braintree
Essex
CM7 9SN
Director NameMr David Hopton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1993(74 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address6 Crossway
Chesham
Buckinghamshire
HP5 3LW
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2000(80 years, 10 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Director NameDavid James Coe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleAccountant
Correspondence Address8 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr John Edward Illsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleBanker
Correspondence AddressHooked Mead
Highley Manor Lane
Balcombe
W Sussex
RH17 6LA
Director NameMichael David Lee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleBanker
Correspondence AddressAdstockfields House Adstock Fields
Adstock
Buckingham
Buckinghamshire
MK18 2JD
Director NameMr John Alan Pound
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Secretary NameMr John Alan Pound
NationalityBritish
StatusResigned
Appointed27 June 1991(72 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameRoger Ward Lilley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(74 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 June 1996)
RoleAccountant
Correspondence AddressFoxbury Meadow
High Barn Corner Hascombe Road
Godalming
Surrey
GU8 4AE
Director NameMr John Andrew Davies
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(74 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 September 1994)
RoleStockbroker
Correspondence AddressGreystones 335 Main Road
Broomfield
Chelmsford
Essex
CM1 5BB
Director NameSimon Edward Hogan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(74 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 September 1997)
RoleMoney Broker
Correspondence AddressB3 Lloyds Wharf 2/3 Mill Street
London
SE1 2BS
Secretary NameMr John Andrew Davies
NationalityBritish
StatusResigned
Appointed17 September 1993(74 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 September 1994)
RoleStockbroker
Correspondence AddressGreystones 335 Main Road
Broomfield
Chelmsford
Essex
CM1 5BB
Secretary NameWladyslaw Mieczyslaw Jedrzejewski
NationalityBritish
StatusResigned
Appointed23 September 1994(75 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address6 Old Barn Close
Hempstead
Kent
ME7 3PJ
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed07 June 1996(77 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 1999)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Secretary NameDaniel Leith
NationalityBritish
StatusResigned
Appointed15 January 1999(79 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence Address406 Elm Tree Court
Elm Tree Road
London
NW8 9JT

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,246,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Registered office changed on 26/09/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
18 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2002Declaration of solvency (3 pages)
18 September 2002Appointment of a voluntary liquidator (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
3 April 2002Secretary's particulars changed (1 page)
16 July 2001Return made up to 27/06/01; full list of members (5 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 July 2000Return made up to 27/06/00; full list of members (6 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
9 March 2000Full accounts made up to 31 December 1999 (7 pages)
16 July 1999Auditor's resignation (1 page)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
2 July 1999Return made up to 27/06/99; no change of members (4 pages)
24 January 1999Registered office changed on 24/01/99 from: 20 birchin lane london EC3V 9DJ (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999New secretary appointed (2 pages)
13 July 1998Return made up to 27/06/98; full list of members (6 pages)
13 July 1998Director resigned (1 page)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
2 January 1998Auditor's resignation (2 pages)
15 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 October 1997Director resigned (1 page)
8 September 1997Full accounts made up to 30 April 1997 (7 pages)
25 July 1997Return made up to 27/06/97; no change of members (4 pages)
27 September 1996Full accounts made up to 30 April 1996 (7 pages)
16 July 1996Return made up to 27/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
(8 pages)
9 July 1996Secretary resigned (2 pages)
9 July 1996New secretary appointed (1 page)
21 June 1996Director resigned (1 page)
11 September 1995Full accounts made up to 30 April 1995 (6 pages)
16 August 1995Return made up to 27/06/95; no change of members (10 pages)
5 January 1994Memorandum and Articles of Association (26 pages)