Company NameHedsor Publications & Conferences Limited
DirectorsAlexander David Shephard and Jane Monica Shephard
Company StatusLiquidation
Company Number00339324
CategoryPrivate Limited Company
Incorporation Date14 April 1938(86 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander David Shephard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGully Farm Hedsor Park
Taplow
Maidenhead
SL6 0HX
Director NameMrs Jane Monica Shephard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGully Farm Hedsor Park
Taplow
Maidenhead
SL6 0HX
Secretary NameMrs Jane Monica Shephard
NationalityBritish
StatusCurrent
Appointed01 October 2004(66 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGully Farm Hedsor Park
Taplow
Maidenhead
SL6 0HX
Director NameFlorence Dagg
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(53 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 August 2001)
RoleHousewife
Correspondence AddressGully Farm Hedsor Park
Taplow
Maidenhead
Berkshire
SL6 0HX
Secretary NameMrs Margaret Stagg
NationalityBritish
StatusResigned
Appointed14 July 1991(53 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 October 1996)
RoleCompany Director
Correspondence AddressDownlands Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5XN
Secretary NameMr Alexander David Shephard
NationalityBritish
StatusResigned
Appointed04 October 1996(58 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressStone House
Penn
Bucks
Secretary NameStephen Charles Paul Drye
NationalityBritish
StatusResigned
Appointed23 June 1998(60 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressDroskyn House
5 Lime Walk Pinkneys Green
Maidenhead
Berkshire
SL6 6QB

Contact

Websitewww.hedsor.com/
Email address[email protected]
Telephone01628 819050
Telephone regionMaidenhead

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

175.1k at £1A.d. Shephard
70.00%
Ordinary
12.5k at £1J.m. Shephard
5.00%
Ordinary A
62.5k at £1A.d. Shephard & Trustee Of Hedsor A & M Trust
25.00%
Ordinary

Financials

Year2014
Net Worth£769,390
Cash£43,771
Current Liabilities£19,868

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

25 September 1995Delivered 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 1985Delivered 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 1982Delivered 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 1979Delivered 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 1978Delivered 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

Filing History

4 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 April 2019Director's details changed for Mr Alexander David Shephard on 1 April 2019 (2 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
25 April 2019Director's details changed for Jane Monica Shephard on 1 April 2019 (2 pages)
25 April 2019Secretary's details changed for Jane Monica Shephard on 1 April 2019 (1 page)
25 April 2019Change of details for Mr Alexander David Shephard as a person with significant control on 1 April 2019 (2 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
11 June 2018Registered 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 2018Director's details changed for Jane Monica Shephard on 9 June 2018 (2 pages)
9 June 2018Director's details changed for Mr Alexander David Shephard on 9 June 2018 (2 pages)
9 June 2018Secretary's details changed for Jane Monica Shephard on 9 June 2018 (1 page)
9 June 2018Change of details for Alexander Shephard as a person with significant control on 9 June 2018 (2 pages)
9 June 2018Director's details changed for Mr Alexander David Shephard on 9 June 2018 (2 pages)
9 June 2018Director's details changed for Jane Monica Shephard on 9 June 2018 (2 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,100
(6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 250,100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,100
(6 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250,100
(6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 250,100
(6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 250,100
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
13 July 2010Director's details changed for Jane Monica Shephard on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Jane Monica Shephard on 1 January 2010 (2 pages)
13 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
13 July 2010Director's details changed for Jane Monica Shephard on 1 January 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 September 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
23 September 2008Accounting reference date shortened from 31/12/2007 to 30/11/2007 (1 page)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 September 2008Return made up to 20/06/08; full list of members (4 pages)
16 September 2008Return made up to 20/06/08; full list of members (4 pages)
30 April 2008Company name changed hedsor events LIMITED\certificate issued on 01/05/08 (2 pages)
30 April 2008Company name changed hedsor events LIMITED\certificate issued on 01/05/08 (2 pages)
13 December 2007Registered office changed on 13/12/07 from: 111 high street burnham bucks SL1 7JZ (1 page)
13 December 2007Registered office changed on 13/12/07 from: 111 high street burnham bucks SL1 7JZ (1 page)
11 December 2007Company name changed shephard publications LIMITED\certificate issued on 11/12/07 (3 pages)
11 December 2007Company name changed shephard publications LIMITED\certificate issued on 11/12/07 (3 pages)
27 September 2007Return made up to 20/06/07; full list of members (3 pages)
27 September 2007Return made up to 20/06/07; full list of members (3 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 November 2006Return made up to 20/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 November 2006Return made up to 20/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2005S-div 29/09/05 (1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2005S-div 29/09/05 (1 page)
15 September 2005Return made up to 20/06/05; full list of members (8 pages)
15 September 2005Return made up to 20/06/05; full list of members (8 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
30 October 2004Full accounts made up to 31 December 2003 (18 pages)
14 October 2004New secretary appointed (1 page)
14 October 2004New secretary appointed (1 page)
6 July 2004Return made up to 20/06/04; full list of members (8 pages)
6 July 2004Return made up to 20/06/04; full list of members (8 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2002Full accounts made up to 31 December 2001 (17 pages)
18 December 2002Full accounts made up to 31 December 2001 (17 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 July 2002Return made up to 20/06/02; full list of members (8 pages)
1 July 2002Return made up to 20/06/02; full list of members (8 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
7 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
17 August 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2000Return made up to 12/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
16 July 1999Return made up to 14/07/99; full list of members (6 pages)
16 July 1999Return made up to 14/07/99; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Return made up to 14/07/98; no change of members (4 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Return made up to 14/07/98; no change of members (4 pages)
6 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1998Declaration of mortgage charge released/ceased (2 pages)
4 March 1998Declaration of mortgage charge released/ceased (2 pages)
4 March 1998Declaration of mortgage charge released/ceased (2 pages)
4 March 1998Declaration of mortgage charge released/ceased (2 pages)
4 March 1998Declaration of mortgage charge released/ceased (2 pages)
4 March 1998Declaration of mortgage charge released/ceased (2 pages)
4 March 1998Declaration of mortgage charge released/ceased (2 pages)
4 March 1998Declaration of mortgage charge released/ceased (2 pages)
1 October 1997Full accounts made up to 31 December 1996 (17 pages)
1 October 1997Full accounts made up to 31 December 1996 (17 pages)
1 September 1997Return made up to 14/07/97; no change of members (4 pages)
1 September 1997Return made up to 14/07/97; no change of members (4 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned (1 page)
15 July 1997New secretary appointed (2 pages)
13 September 1996Full accounts made up to 31 December 1995 (19 pages)
13 September 1996Full accounts made up to 31 December 1995 (19 pages)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
25 July 1996Return made up to 14/07/96; full list of members (6 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Return made up to 14/07/95; no change of members (4 pages)
31 August 1995Return made up to 14/07/95; no change of members (4 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
31 August 1995Full accounts made up to 31 October 1994 (14 pages)
21 June 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
21 June 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
24 June 1993Memorandum and Articles of Association (4 pages)
24 June 1993Memorandum and Articles of Association (4 pages)
27 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 April 1977Accounts made up to 31 October 1976 (4 pages)
8 April 1977Accounts made up to 31 October 1976 (4 pages)
7 April 1977 (5 pages)
7 April 1977 (5 pages)
14 April 1938Incorporation (27 pages)
14 April 1938Incorporation (27 pages)