Company NameCivic Investments Limited
DirectorsColin Shepherd and Ian Hugh Shepherd
Company StatusActive
Company Number00699635
CategoryPrivate Limited Company
Incorporation Date28 July 1961(62 years, 9 months ago)
Previous NameHaywards Heath Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Colin Shepherd
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(32 years, 9 months after company formation)
Appointment Duration30 years
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr Ian Hugh Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1994(32 years, 9 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address14 Austin Friars
London
EC2N 2HE
Secretary NameDavid Robin Simpson
NationalityBritish
StatusCurrent
Appointed02 February 2010(48 years, 6 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Secretary NamePawley And Malyon (Corporation)
StatusCurrent
Appointed24 November 2010(49 years, 4 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address14 Austin Friars
London
EC2N 2HE
Director NameMr William Stanley Shepherd
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address33 Queens Grove
London
NW8 6HJ
Secretary NameMary Joan Stevens
NationalityBritish
StatusResigned
Appointed24 October 1991(30 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bulstrode Court
Gerrards Cross
Buckinghamshire
SL9 7RT
Secretary NameMr Colin Shepherd
NationalityBritish
StatusResigned
Appointed07 April 1997(35 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queens Grove
St Johns Wood
London
NW8 6HJ
Director NameMrs Betty Haidie Shepherd
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(41 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queens Grove
London
NW8 6HJ
Director NameMrs Betty Haidie Shepherd
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(41 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queens Grove
London
NW8 6HJ
Secretary NameMrs Betty Haidie Shepherd
NationalityBritish
StatusResigned
Appointed04 November 2002(41 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queens Grove
London
NW8 6HJ

Contact

Telephone020 74867580
Telephone regionLondon

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ursula Anna Shepherd
8.33%
Ordinary
8.5k at £1Colin Andrew Shepherd
70.83%
Ordinary
500 at £1David Alexander Shepherd
4.17%
Ordinary
500 at £1Mary Joan Stevens
4.17%
Ordinary
1.5k at £1Mr Ian Hugh Shepherd
12.50%
Ordinary

Financials

Year2014
Net Worth£874,592
Cash£217,588
Current Liabilities£46,392

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

6 June 1974Delivered 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 1998Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1990Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1986Delivered 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 1980Delivered 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 1977Delivered 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 1975Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1973Delivered 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 1972Delivered 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 1991Delivered 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 1972Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1971Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1979Delivered 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 1979Delivered 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 1978Delivered 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 1971Delivered 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

Filing History

7 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 September 2020Satisfaction of charge 5 in full (1 page)
16 September 2020Satisfaction of charge 25 in full (1 page)
16 September 2020Satisfaction of charge 21 in full (1 page)
16 September 2020Satisfaction of charge 9 in full (1 page)
16 September 2020Satisfaction of charge 26 in full (1 page)
16 September 2020Satisfaction of charge 29 in full (2 pages)
16 September 2020Satisfaction of charge 27 in full (2 pages)
16 September 2020Satisfaction of charge 31 in full (1 page)
16 September 2020Satisfaction of charge 1 in full (1 page)
16 September 2020Satisfaction of charge 33 in full (2 pages)
16 September 2020Satisfaction of charge 28 in full (1 page)
16 September 2020Satisfaction of charge 15 in full (1 page)
16 September 2020Satisfaction of charge 11 in full (1 page)
16 September 2020Satisfaction of charge 6 in full (1 page)
16 September 2020Satisfaction of charge 7 in full (1 page)
16 September 2020Satisfaction of charge 32 in full (1 page)
16 September 2020Satisfaction of charge 24 in full (1 page)
16 September 2020Satisfaction of charge 10 in full (1 page)
28 February 2020Unaudited abridged accounts made up to 28 September 2019 (8 pages)
1 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 28 September 2018 (9 pages)
1 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 28 September 2017 (9 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 28 September 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 28 September 2016 (7 pages)
30 November 2016Director's details changed for Mr Ian Hugh Shepherd on 30 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Ian Hugh Shepherd on 30 November 2016 (2 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 28 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 28 September 2015 (7 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12,000
(5 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 12,000
(5 pages)
10 April 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 29 September 2014 (6 pages)
4 November 2014Secretary's details changed for Pawley and Malyon on 21 October 2014 (1 page)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,000
(5 pages)
4 November 2014Secretary's details changed for Pawley and Malyon on 21 October 2014 (1 page)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,000
(5 pages)
10 April 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
10 April 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 4 March 2014 (1 page)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12,000
(5 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12,000
(5 pages)
10 July 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
10 July 2013Total exemption small company accounts made up to 29 September 2012 (4 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 29 September 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 29 September 2011 (6 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 29 September 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 29 September 2010 (6 pages)
22 February 2011Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages)
22 February 2011Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Colin Shepherd on 3 February 2011 (2 pages)
26 November 2010Appointment of Pawley and Malyon as a secretary (2 pages)
26 November 2010Appointment of Pawley and Malyon as a secretary (2 pages)
15 November 2010Director's details changed for Mr Ian Hugh Shepherd on 15 November 2010 (2 pages)
15 November 2010Director's details changed for Mr Ian Hugh Shepherd on 15 November 2010 (2 pages)
10 November 2010Termination of appointment of Betty Shepherd as a director (1 page)
10 November 2010Termination of appointment of Betty Shepherd as a secretary (1 page)
10 November 2010Termination of appointment of Betty Shepherd as a secretary (1 page)
10 November 2010Termination of appointment of Betty Shepherd as a director (1 page)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Mr Ian Hugh Shepherd on 26 October 2010 (2 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (7 pages)
2 November 2010Director's details changed for Mr Ian Hugh Shepherd on 26 October 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 29 September 2009 (5 pages)
16 March 2010Appointment of David Robin Simpson as a secretary (3 pages)
16 March 2010Appointment of David Robin Simpson as a secretary (3 pages)
10 March 2010Termination of appointment of Colin Shepherd as a secretary (2 pages)
10 March 2010Termination of appointment of Colin Shepherd as a secretary (2 pages)
16 November 2009Director's details changed for Mr Ian Hugh Shepherd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian Hugh Shepherd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Colin Shepherd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Colin Shepherd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Betty Haidie Shepherd on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Colin Shepherd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Betty Haidie Shepherd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Ian Hugh Shepherd on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mrs Betty Haidie Shepherd on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
24 July 2009Total exemption small company accounts made up to 29 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 29 September 2008 (6 pages)
21 January 2009Registered office changed on 21/01/2009 from 52 queen anne street london W1M 0LA (1 page)
21 January 2009Registered office changed on 21/01/2009 from 52 queen anne street london W1M 0LA (1 page)
21 January 2009Return made up to 24/10/08; full list of members (6 pages)
21 January 2009Return made up to 24/10/08; full list of members (6 pages)
24 July 2008Total exemption small company accounts made up to 29 September 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 29 September 2007 (6 pages)
15 November 2007Return made up to 24/10/07; no change of members (8 pages)
15 November 2007Return made up to 24/10/07; no change of members (8 pages)
1 August 2007Total exemption small company accounts made up to 29 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 29 September 2006 (6 pages)
10 November 2006Return made up to 24/10/06; full list of members (10 pages)
10 November 2006Return made up to 24/10/06; full list of members (10 pages)
16 May 2006Total exemption full accounts made up to 29 September 2005 (13 pages)
16 May 2006Total exemption full accounts made up to 29 September 2005 (13 pages)
15 November 2005Return made up to 24/10/05; full list of members (10 pages)
15 November 2005Return made up to 24/10/05; full list of members (10 pages)
23 May 2005Total exemption full accounts made up to 29 September 2004 (13 pages)
23 May 2005Total exemption full accounts made up to 29 September 2004 (13 pages)
29 October 2004Return made up to 24/10/04; full list of members (10 pages)
29 October 2004Return made up to 24/10/04; full list of members (10 pages)
2 July 2004Full accounts made up to 29 September 2003 (15 pages)
2 July 2004Full accounts made up to 29 September 2003 (15 pages)
10 November 2003Return made up to 24/10/03; full list of members (10 pages)
10 November 2003Return made up to 24/10/03; full list of members (10 pages)
24 July 2003Full accounts made up to 29 September 2002 (16 pages)
24 July 2003Full accounts made up to 29 September 2002 (16 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 November 2002Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 June 2002Full accounts made up to 29 September 2001 (15 pages)
6 June 2002Full accounts made up to 29 September 2001 (15 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
28 October 2001Return made up to 24/10/01; full list of members (8 pages)
28 October 2001Return made up to 24/10/01; full list of members (8 pages)
1 May 2001Full accounts made up to 29 September 2000 (14 pages)
1 May 2001Full accounts made up to 29 September 2000 (14 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2000Registered office changed on 28/09/00 from: 77 george street london W1H 5PL (1 page)
28 September 2000Registered office changed on 28/09/00 from: 77 george street london W1H 5PL (1 page)
2 June 2000Full accounts made up to 29 September 1999 (14 pages)
2 June 2000Full accounts made up to 29 September 1999 (14 pages)
27 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1999Full accounts made up to 29 September 1998 (13 pages)
27 July 1999Full accounts made up to 29 September 1998 (13 pages)
2 November 1998Return made up to 24/10/98; full list of members (6 pages)
2 November 1998Return made up to 24/10/98; full list of members (6 pages)
31 May 1998Full accounts made up to 29 September 1997 (11 pages)
31 May 1998Full accounts made up to 29 September 1997 (11 pages)
7 May 1998Particulars of mortgage/charge (7 pages)
7 May 1998Particulars of mortgage/charge (7 pages)
29 October 1997Return made up to 24/10/97; no change of members (4 pages)
29 October 1997Return made up to 24/10/97; no change of members (4 pages)
22 June 1997Full accounts made up to 29 September 1996 (15 pages)
22 June 1997Full accounts made up to 29 September 1996 (15 pages)
10 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
10 April 1997New secretary appointed (2 pages)
31 October 1996Return made up to 24/10/96; no change of members (4 pages)
31 October 1996Return made up to 24/10/96; no change of members (4 pages)
3 June 1996Full accounts made up to 29 September 1995 (10 pages)
3 June 1996Full accounts made up to 29 September 1995 (10 pages)
10 November 1995Return made up to 24/10/95; full list of members (6 pages)
10 November 1995Return made up to 24/10/95; full list of members (6 pages)
28 July 1995Full accounts made up to 29 September 1994 (10 pages)
28 July 1995Full accounts made up to 29 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 May 1994New director appointed (2 pages)
25 May 1994New director appointed (2 pages)
12 July 1988Particulars of mortgage/charge (7 pages)
12 July 1988Particulars of mortgage/charge (7 pages)
13 June 1988Particulars of mortgage/charge (7 pages)
13 June 1988Particulars of mortgage/charge (7 pages)
8 June 1988Particulars of mortgage/charge (7 pages)
8 June 1988Particulars of mortgage/charge (7 pages)
16 April 1981Company name changed\certificate issued on 16/04/81 (2 pages)
16 April 1981Company name changed\certificate issued on 16/04/81 (2 pages)
28 July 1961Incorporation (14 pages)
28 July 1961Incorporation (14 pages)