Taplow
Maidenhead
SL6 0HX
Director Name | Mrs Jane Monica Shephard |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Gully Farm Hedsor Park Taplow Maidenhead SL6 0HX |
Secretary Name | Mrs Jane Monica Shephard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(66 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gully Farm Hedsor Park Taplow Maidenhead SL6 0HX |
Director Name | Florence Dagg |
---|---|
Date of Birth | February 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 August 2001) |
Role | Housewife |
Correspondence Address | Gully Farm Hedsor Park Taplow Maidenhead Berkshire SL6 0HX |
Secretary Name | Mrs Margaret Stagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Downlands Plomer Green Lane Downley High Wycombe Buckinghamshire HP13 5XN |
Secretary Name | Mr Alexander David Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | Stone House Penn Bucks |
Secretary Name | Stephen Charles Paul Drye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(60 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | Droskyn House 5 Lime Walk Pinkneys Green Maidenhead Berkshire SL6 6QB |
Website | www.hedsor.com/ |
---|---|
Email address | [email protected] |
Telephone | 01628 819050 |
Telephone region | Maidenhead |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
175.1k at £1 | A.d. Shephard 70.00% Ordinary |
---|---|
12.5k at £1 | J.m. Shephard 5.00% Ordinary A |
62.5k at £1 | A.d. Shephard & Trustee Of Hedsor A & M Trust 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £769,390 |
Cash | £43,771 |
Current Liabilities | £19,868 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
25 September 1995 | Delivered on: 6 October 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property- 25 and 27 elystan place london borough of kensington and chelsea and the proceeds of sale thereof; t/nos:ngl 249751/bgl 1583. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
18 January 1985 | Delivered on: 23 June 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 high street, burnham, beaconsfield, bucks t/n BM55080 and/or the proceeds of sale thereof floating charge over all movable plant, machinery, implements, utensils, furniture and equipment. Outstanding |
15 October 1982 | Delivered on: 27 October 1982 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 london end beaconsfield bucks title no bm 69337. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1979 | Delivered on: 16 February 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 27 elystan place, london SW3 title no. 252216. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 March 1978 | Delivered on: 14 March 1978 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, elystan place, london S.W.3, title no. Ngl 24975.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
---|---|
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 April 2019 | Director's details changed for Mr Alexander David Shephard on 1 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
25 April 2019 | Director's details changed for Jane Monica Shephard on 1 April 2019 (2 pages) |
25 April 2019 | Secretary's details changed for Jane Monica Shephard on 1 April 2019 (1 page) |
25 April 2019 | Change of details for Mr Alexander David Shephard as a person with significant control on 1 April 2019 (2 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
11 June 2018 | Registered office address changed from Hedsor House Hedsor Park Taplow Buckinghamshire SL6 0HX to Hedsor House Gully Farm Hedsor Park Taplow Buckinghamshire SL6 0HX on 11 June 2018 (1 page) |
9 June 2018 | Director's details changed for Jane Monica Shephard on 9 June 2018 (2 pages) |
9 June 2018 | Director's details changed for Mr Alexander David Shephard on 9 June 2018 (2 pages) |
9 June 2018 | Secretary's details changed for Jane Monica Shephard on 9 June 2018 (1 page) |
9 June 2018 | Change of details for Alexander Shephard as a person with significant control on 9 June 2018 (2 pages) |
9 June 2018 | Director's details changed for Mr Alexander David Shephard on 9 June 2018 (2 pages) |
9 June 2018 | Director's details changed for Jane Monica Shephard on 9 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
26 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 July 2010 | Director's details changed for Jane Monica Shephard on 1 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Jane Monica Shephard on 1 January 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Jane Monica Shephard on 1 January 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 September 2008 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page) |
23 September 2008 | Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
16 September 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 September 2008 | Return made up to 20/06/08; full list of members (4 pages) |
30 April 2008 | Company name changed hedsor events LIMITED\certificate issued on 01/05/08 (2 pages) |
30 April 2008 | Company name changed hedsor events LIMITED\certificate issued on 01/05/08 (2 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 111 high street burnham bucks SL1 7JZ (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 111 high street burnham bucks SL1 7JZ (1 page) |
11 December 2007 | Company name changed shephard publications LIMITED\certificate issued on 11/12/07 (3 pages) |
11 December 2007 | Company name changed shephard publications LIMITED\certificate issued on 11/12/07 (3 pages) |
27 September 2007 | Return made up to 20/06/07; full list of members (3 pages) |
27 September 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 November 2006 | Return made up to 20/06/06; full list of members
|
11 November 2006 | Return made up to 20/06/06; full list of members
|
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2005 | Resolutions
|
23 November 2005 | S-div 29/09/05 (1 page) |
23 November 2005 | Resolutions
|
23 November 2005 | S-div 29/09/05 (1 page) |
15 September 2005 | Return made up to 20/06/05; full list of members (8 pages) |
15 September 2005 | Return made up to 20/06/05; full list of members (8 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 October 2004 | New secretary appointed (1 page) |
14 October 2004 | New secretary appointed (1 page) |
6 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
24 July 2003 | Return made up to 20/06/03; full list of members
|
24 July 2003 | Return made up to 20/06/03; full list of members
|
18 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 December 2002 | Full accounts made up to 31 December 2001 (17 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
7 September 2001 | Resolutions
|
7 September 2001 | Resolutions
|
17 July 2001 | Return made up to 03/07/01; full list of members
|
17 July 2001 | Return made up to 03/07/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
17 August 2000 | Return made up to 12/07/00; full list of members
|
17 August 2000 | Return made up to 12/07/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 14/07/99; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Return made up to 14/07/98; no change of members (4 pages) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
4 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
4 March 1998 | Declaration of mortgage charge released/ceased (2 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
1 September 1997 | Return made up to 14/07/97; no change of members (4 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
13 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
31 August 1995 | Return made up to 14/07/95; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
31 August 1995 | Full accounts made up to 31 October 1994 (14 pages) |
21 June 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
21 June 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
24 June 1993 | Memorandum and Articles of Association (4 pages) |
24 June 1993 | Memorandum and Articles of Association (4 pages) |
27 April 1993 | Resolutions
|
27 April 1993 | Resolutions
|
8 April 1977 | Accounts made up to 31 October 1976 (4 pages) |
8 April 1977 | Accounts made up to 31 October 1976 (4 pages) |
7 April 1977 | (5 pages) |
7 April 1977 | (5 pages) |
14 April 1938 | Incorporation (27 pages) |
14 April 1938 | Incorporation (27 pages) |