London
EC2N 2HE
Director Name | Mr Ian Hugh Shepherd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1994(32 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Secretary Name | David Robin Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2010(48 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 56 Strafford Gate Potters Bar Hertfordshire EN6 1PN |
Secretary Name | Pawley And Malyon (Corporation) |
---|---|
Status | Current |
Appointed | 24 November 2010(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 14 Austin Friars London EC2N 2HE |
Director Name | Mr William Stanley Shepherd |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 33 Queens Grove London NW8 6HJ |
Secretary Name | Mary Joan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RT |
Secretary Name | Mr Colin Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(35 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queens Grove St Johns Wood London NW8 6HJ |
Director Name | Mrs Betty Haidie Shepherd |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queens Grove London NW8 6HJ |
Director Name | Mrs Betty Haidie Shepherd |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queens Grove London NW8 6HJ |
Secretary Name | Mrs Betty Haidie Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queens Grove London NW8 6HJ |
Telephone | 020 74867580 |
---|---|
Telephone region | London |
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Ursula Anna Shepherd 8.33% Ordinary |
---|---|
8.5k at £1 | Colin Andrew Shepherd 70.83% Ordinary |
500 at £1 | David Alexander Shepherd 4.17% Ordinary |
500 at £1 | Mary Joan Stevens 4.17% Ordinary |
1.5k at £1 | Mr Ian Hugh Shepherd 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £874,592 |
Cash | £217,588 |
Current Liabilities | £46,392 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
6 June 1974 | Delivered on: 12 June 1974 Persons entitled: Old Broad Street Securities LTD Classification: Collateral charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ben rhydding, ilkley, yorks. Outstanding |
---|---|
23 April 1998 | Delivered on: 7 May 1998 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 13 wilmslow road (known as rectory court) cheadle in the district of stockport,gt.manchester; t/no gm 446097; all plant,machinery and equipment and all rights under any contracts or policies of insurance or indemnities thereon; all claims whatsoever thereunder; see form 395 for full details. Undertaking and all property and assets. Outstanding |
11 October 1991 | Delivered on: 31 October 1991 Persons entitled: United Dominion Trust Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 3.9.91. Particulars: All monies held by the mortgagee to the credit of the company on deposit account number 40129504 held by the mortgagee at tsb england & wales uncluding any balance standing to the credit of the company. Outstanding |
23 July 1991 | Delivered on: 2 August 1991 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any associated company or any guarantor (as defined) to the chargee on any account whatsoever. Particulars: Premises k/a 13 bank street, newquay, cornwall premises k/a farrier house farrier, street, worcester (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1988 | Delivered on: 18 October 1990 Persons entitled: United Dominions Trust Limited Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land k/a "kennelwood" market place hatfield title no: hd 166866 f/h property k/a 3 and 5 high street, hampton. L/b of richmond-upon-thames title no: sgl 410425 l/h land k/a four car parking spaces at station rd, hampton title no: sgl 409976 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1990 | Delivered on: 18 October 1990 Persons entitled: United Dominions Trust Limited Classification: Deed of covenant and charge Secured details: All monies due or to become due from the company or any associated company or any guarantor (as defined in the legal charge dated 7TH june 1988) to the chargee on any account whatsoever. Particulars: F/H property k/a " kennelwood" market place, hatfield, title no: hd 166866. Outstanding |
24 April 1990 | Delivered on: 10 May 1990 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All moneys due or to become due from the company or the parent or any associated company or any guarantor (as defined) on any account whatsoever. Particulars: Property k/a wessex business centre bumpers way chippenham wiltshire f/h property k/a breedon court 34/48 (even) high street crewe and nantwich cheshire t/n CH224394 fixed equitable charge all or and any proceeds of sale see 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 July 1988 | Delivered on: 12 July 1988 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any associated company or any guarantor (as defined in the legal charge) to the chargee on any account whatsovever. Particulars: 17 hillchurch street hanley, staffordshire (see form 395 for full details). Outstanding |
7 June 1988 | Delivered on: 13 June 1988 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company or any associated company or any guarantor (as defined in the legal charge) to the chargee on any account whatsoever. Particulars: All that f/h property situate & k/a plot 9/10 homefield road, hove hill suffolk (for full details please see form 395). Outstanding |
31 May 1988 | Delivered on: 8 June 1988 Persons entitled: United Dominions Trust LTD. Classification: Legal charge Secured details: All monies due from the company on any associated company or any guarantor as defined to the chargee on any account whatsoever. Particulars: The property described in the schedule to the form 395 and all bldgs. And otherstructures from time to time thereon. Outstanding |
18 April 1986 | Delivered on: 8 May 1986 Persons entitled: Manufacturers Hanover Trust Company. Classification: Cash collateral assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to all sums (of principal and interest) now or from time to time hereafter standing to the credit of or earned on the company term deposit account with the bank number 62567702. Outstanding |
20 August 1980 | Delivered on: 22 August 1980 Persons entitled: Lloyds 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 79 & 81 cromford road, langley mill, derby. Outstanding |
7 December 1977 | Delivered on: 13 December 1977 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H radley road industrial estate abingdon oxon. Outstanding |
7 January 1975 | Delivered on: 15 January 1975 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Upper green lane, hove edge, brighouse, yorkshire tog with all fixtures. Outstanding |
10 October 1973 | Delivered on: 16 October 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The odeon cinema, lewes sussex. Together with all fixtures now or at any time hereafter. Fully Satisfied |
10 October 1973 | Delivered on: 16 October 1973 Satisfied on: 16 September 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35 & 36 cliffe high street lewes, sussex together with all fixtures now or at any time hereafter. Fully Satisfied |
10 October 1973 | Delivered on: 16 October 1973 Satisfied on: 16 September 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37, cliffe high street, lewes sussex together with all fixtures now or at any time hereafter. Fully Satisfied |
10 October 1973 | Delivered on: 16 October 1973 Satisfied on: 16 September 2020 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of south street, lewes, sussex together with all fixtures now or at any time hereafter. Fully Satisfied |
8 December 1972 | Delivered on: 29 December 1972 Satisfied on: 13 July 1994 Persons entitled: United Friendly Insurance Co. LTD Classification: Memorundum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in farrier street worcester. Fully Satisfied |
29 May 1991 | Delivered on: 7 June 1991 Satisfied on: 13 July 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or civic structures limited to the chargee on any account whatsoever. Particulars: 59 and 60 high street, huntingdon, cambridgeshire. Title no: cb 95419. Fully Satisfied |
31 October 1972 | Delivered on: 13 November 1972 Satisfied on: 8 January 1994 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97 lea bridge road and burwell works, burwell rd, leyton. Fully Satisfied |
5 January 1987 | Delivered on: 22 January 1987 Satisfied on: 24 February 1993 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a plot 9/10 howefield road, haverhill, suffolk together with all buildings & erections & fixtures & fittings, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1986 | Delivered on: 8 May 1986 Satisfied on: 23 October 1991 Persons entitled: Manufacturers Hanover Trust Compnay Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that price of parcel of land situate and fronting hollands road in the parish of haverhill in the county of suffolk floating charge over all movable plant machinery implements utensils furniture and equipment see doc M63 for full details. Fully Satisfied |
27 February 1986 | Delivered on: 12 March 1986 Satisfied on: 13 July 1994 Persons entitled: Manufacturers Hanover Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land having a frontage of 41 ft 8" to the south side of hillchurch street (formerly church street) and a frontage of 89FT 2" to baxter street (formerly gladstone street) harley, stoke-on-trent (see doc M61 for continuing details). Fully Satisfied |
14 September 1971 | Delivered on: 23 September 1971 Satisfied on: 13 July 1994 Persons entitled: Goulston Finance Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at farrier street, worcester. Fully Satisfied |
2 September 1984 | Delivered on: 15 November 1984 Satisfied on: 13 July 1994 Persons entitled: Manufacturers Hanover Trust Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of bethnal green road the north side of sclater street the west side of cygnet street and the north side of bacon street tower hamlets london title no ngl 444489. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1984 | Delivered on: 20 July 1984 Satisfied on: 23 October 1991 Persons entitled: Johnson Matthey Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at hollands close hollands rd haverhill suffolk. Fully Satisfied |
10 February 1984 | Delivered on: 22 February 1984 Persons entitled: Lloyds 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: F/H land in hollands road, haverhill, suffolk. Fully Satisfied |
6 May 1983 | Delivered on: 27 May 1983 Persons entitled: Lloyds 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: Brick lane site land at bethnal green rd london E1 title no.ngl 444489. Fully Satisfied |
19 December 1979 | Delivered on: 3 January 1980 Satisfied on: 24 February 1993 Persons entitled: Lloyds 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 plot 9/10 homefield road, havershill, suffolk. Fully Satisfied |
19 December 1979 | Delivered on: 3 January 1980 Satisfied on: 12 December 1988 Persons entitled: Lloyds 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 townsend house, guildford street, thelford, norfolk. Fully Satisfied |
24 July 1978 | Delivered on: 31 July 1978 Satisfied on: 13 July 1994 Persons entitled: Lloyds 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: L/H farrier st, worcester. Fully Satisfied |
2 August 1971 | Delivered on: 2 August 1971 Satisfied on: 16 September 2020 Persons entitled: Goulston Finance Corporation LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at 80/98 (side) beckenham rd, beckenham kent title no sgl 10038. Fully Satisfied |
7 January 2021 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Satisfaction of charge 5 in full (1 page) |
16 September 2020 | Satisfaction of charge 25 in full (1 page) |
16 September 2020 | Satisfaction of charge 21 in full (1 page) |
16 September 2020 | Satisfaction of charge 9 in full (1 page) |
16 September 2020 | Satisfaction of charge 26 in full (1 page) |
16 September 2020 | Satisfaction of charge 29 in full (2 pages) |
16 September 2020 | Satisfaction of charge 27 in full (2 pages) |
16 September 2020 | Satisfaction of charge 31 in full (1 page) |
16 September 2020 | Satisfaction of charge 1 in full (1 page) |
16 September 2020 | Satisfaction of charge 33 in full (2 pages) |
16 September 2020 | Satisfaction of charge 28 in full (1 page) |
16 September 2020 | Satisfaction of charge 15 in full (1 page) |
16 September 2020 | Satisfaction of charge 11 in full (1 page) |
16 September 2020 | Satisfaction of charge 6 in full (1 page) |
16 September 2020 | Satisfaction of charge 7 in full (1 page) |
16 September 2020 | Satisfaction of charge 32 in full (1 page) |
16 September 2020 | Satisfaction of charge 24 in full (1 page) |
16 September 2020 | Satisfaction of charge 10 in full (1 page) |
28 February 2020 | Unaudited abridged accounts made up to 28 September 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 28 September 2018 (9 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 28 September 2017 (9 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 28 September 2016 (7 pages) |
30 November 2016 | Director's details changed for Mr Ian Hugh Shepherd on 30 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Ian Hugh Shepherd on 30 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 28 September 2015 (7 pages) |
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
10 April 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
10 April 2015 | Total exemption small company accounts made up to 29 September 2014 (6 pages) |
4 November 2014 | Secretary's details changed for Pawley and Malyon on 21 October 2014 (1 page) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Secretary's details changed for Pawley and Malyon on 21 October 2014 (1 page) |
4 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 April 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
10 April 2014 | Total exemption small company accounts made up to 29 September 2013 (5 pages) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page) |
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
10 July 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 29 September 2012 (4 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 29 September 2011 (6 pages) |
13 March 2012 | Total exemption small company accounts made up to 29 September 2011 (6 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 29 September 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 29 September 2010 (6 pages) |
22 February 2011 | Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages) |
26 November 2010 | Appointment of Pawley and Malyon as a secretary (2 pages) |
26 November 2010 | Appointment of Pawley and Malyon as a secretary (2 pages) |
15 November 2010 | Director's details changed for Mr Ian Hugh Shepherd on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Mr Ian Hugh Shepherd on 15 November 2010 (2 pages) |
10 November 2010 | Termination of appointment of Betty Shepherd as a director (1 page) |
10 November 2010 | Termination of appointment of Betty Shepherd as a secretary (1 page) |
10 November 2010 | Termination of appointment of Betty Shepherd as a secretary (1 page) |
10 November 2010 | Termination of appointment of Betty Shepherd as a director (1 page) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Mr Ian Hugh Shepherd on 26 October 2010 (2 pages) |
2 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Mr Ian Hugh Shepherd on 26 October 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
16 March 2010 | Appointment of David Robin Simpson as a secretary (3 pages) |
16 March 2010 | Appointment of David Robin Simpson as a secretary (3 pages) |
10 March 2010 | Termination of appointment of Colin Shepherd as a secretary (2 pages) |
10 March 2010 | Termination of appointment of Colin Shepherd as a secretary (2 pages) |
16 November 2009 | Director's details changed for Mr Ian Hugh Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian Hugh Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Colin Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Colin Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Betty Haidie Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Colin Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Betty Haidie Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ian Hugh Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Betty Haidie Shepherd on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 29 September 2008 (6 pages) |
24 July 2009 | Total exemption small company accounts made up to 29 September 2008 (6 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 52 queen anne street london W1M 0LA (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 52 queen anne street london W1M 0LA (1 page) |
21 January 2009 | Return made up to 24/10/08; full list of members (6 pages) |
21 January 2009 | Return made up to 24/10/08; full list of members (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 September 2007 (6 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 September 2007 (6 pages) |
15 November 2007 | Return made up to 24/10/07; no change of members (8 pages) |
15 November 2007 | Return made up to 24/10/07; no change of members (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 29 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 29 September 2006 (6 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (10 pages) |
10 November 2006 | Return made up to 24/10/06; full list of members (10 pages) |
16 May 2006 | Total exemption full accounts made up to 29 September 2005 (13 pages) |
16 May 2006 | Total exemption full accounts made up to 29 September 2005 (13 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (10 pages) |
15 November 2005 | Return made up to 24/10/05; full list of members (10 pages) |
23 May 2005 | Total exemption full accounts made up to 29 September 2004 (13 pages) |
23 May 2005 | Total exemption full accounts made up to 29 September 2004 (13 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (10 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (10 pages) |
2 July 2004 | Full accounts made up to 29 September 2003 (15 pages) |
2 July 2004 | Full accounts made up to 29 September 2003 (15 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
10 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
24 July 2003 | Full accounts made up to 29 September 2002 (16 pages) |
24 July 2003 | Full accounts made up to 29 September 2002 (16 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Return made up to 24/10/02; full list of members
|
12 November 2002 | Return made up to 24/10/02; full list of members
|
6 June 2002 | Full accounts made up to 29 September 2001 (15 pages) |
6 June 2002 | Full accounts made up to 29 September 2001 (15 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
28 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
28 October 2001 | Return made up to 24/10/01; full list of members (8 pages) |
1 May 2001 | Full accounts made up to 29 September 2000 (14 pages) |
1 May 2001 | Full accounts made up to 29 September 2000 (14 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members
|
31 October 2000 | Return made up to 24/10/00; full list of members
|
28 September 2000 | Registered office changed on 28/09/00 from: 77 george street london W1H 5PL (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 77 george street london W1H 5PL (1 page) |
2 June 2000 | Full accounts made up to 29 September 1999 (14 pages) |
2 June 2000 | Full accounts made up to 29 September 1999 (14 pages) |
27 October 1999 | Return made up to 24/10/99; full list of members
|
27 October 1999 | Return made up to 24/10/99; full list of members
|
27 July 1999 | Full accounts made up to 29 September 1998 (13 pages) |
27 July 1999 | Full accounts made up to 29 September 1998 (13 pages) |
2 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
31 May 1998 | Full accounts made up to 29 September 1997 (11 pages) |
31 May 1998 | Full accounts made up to 29 September 1997 (11 pages) |
7 May 1998 | Particulars of mortgage/charge (7 pages) |
7 May 1998 | Particulars of mortgage/charge (7 pages) |
29 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 24/10/97; no change of members (4 pages) |
22 June 1997 | Full accounts made up to 29 September 1996 (15 pages) |
22 June 1997 | Full accounts made up to 29 September 1996 (15 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | Secretary resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
31 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 29 September 1995 (10 pages) |
3 June 1996 | Full accounts made up to 29 September 1995 (10 pages) |
10 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 24/10/95; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 29 September 1994 (10 pages) |
28 July 1995 | Full accounts made up to 29 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
25 May 1994 | New director appointed (2 pages) |
25 May 1994 | New director appointed (2 pages) |
12 July 1988 | Particulars of mortgage/charge (7 pages) |
12 July 1988 | Particulars of mortgage/charge (7 pages) |
13 June 1988 | Particulars of mortgage/charge (7 pages) |
13 June 1988 | Particulars of mortgage/charge (7 pages) |
8 June 1988 | Particulars of mortgage/charge (7 pages) |
8 June 1988 | Particulars of mortgage/charge (7 pages) |
16 April 1981 | Company name changed\certificate issued on 16/04/81 (2 pages) |
16 April 1981 | Company name changed\certificate issued on 16/04/81 (2 pages) |
28 July 1961 | Incorporation (14 pages) |
28 July 1961 | Incorporation (14 pages) |