Sheen Lane
London
SW14 8LS
Director Name | Mrs Mirella Gina Anna Lombardo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 107 Parkway House Sheen Lane London SW14 8LS |
Secretary Name | Mrs Mirella Gina Anna Lombardo |
---|---|
Status | Current |
Appointed | 24 July 2020(48 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 107 Parkway House Sheen Lane London SW14 8LS |
Director Name | Mrs Mary Margaret Werner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 31 December 2007) |
Role | Secretary |
Correspondence Address | 15 Alder Road Mortlake London SW14 8ER |
Director Name | Mr Anthony Ronald Anders Werner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 24 July 2020) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 107 Parkway House Sheen Lane Mortlake London SW14 8LS |
Secretary Name | Mrs Mary Margaret Werner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 1990(19 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 15 Alder Road Mortlake London SW14 8ER |
Director Name | Mr Andrew Laurence Ronald Werner |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2016(44 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Huntingfield Road London SW15 5ES |
Secretary Name | Kent Business Services (Europe) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2008(36 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 July 2020) |
Correspondence Address | Purlands House Pluckley Road Charing Ashford Kent TN27 0AG |
Website | www.shepheard-walwyn.co.uk/ |
---|---|
Telephone | 020 82415927 |
Telephone region | London |
Registered Address | 107 Parkway House Sheen Lane London SW14 8LS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£84,101 |
Current Liabilities | £82,341 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
12 October 1994 | Delivered on: 14 October 1994 Satisfied on: 25 June 2005 Persons entitled: Valerie Petts Classification: Chattel mortgage Secured details: £40,000. Particulars: The first printrun (approx 12,000 copies) of a book entitled consider england by linda proud and valerie petts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 March 1994 | Delivered on: 19 March 1994 Satisfied on: 31 October 2001 Persons entitled: Dorothy Boux and Andre Boux Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a co-publishing agreement of even date. Particulars: All shepheard-walwyn (publishers) limited's copies of the book entitled "all the world's a stage (the work) being half the total number of copies of the work produced in accordance with the provisions of the said publishing agreement dated 17/3/94. see the mortgage charge document for full details. Fully Satisfied |
6 February 1992 | Delivered on: 14 February 1992 Satisfied on: 5 February 1994 Persons entitled: Valerie Petts Classification: Chattel mortgage Secured details: £2,500 under the terms of the charge. Particulars: 378 books comprising part of the second edition of "oxford: words and watercolours" by eliane wilson and valerie petts. See form 395 relevant to this charge. Fully Satisfied |
6 February 1992 | Delivered on: 14 February 1992 Satisfied on: 5 February 1994 Persons entitled: Paul Ian Wilson Classification: Chattel mortgage Secured details: £2,500 under the terms of the charge. Particulars: 378 books comprising part of the second edition of "oxford: words and water colours" by eliane wilson and valerie petts. See form 395 relevant to this charge. Fully Satisfied |
22 May 1985 | Delivered on: 5 June 1985 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 January 1977 | Delivered on: 21 January 1977 Persons entitled: A.T.A. Werner Classification: Debenture Secured details: £12000. Particulars: The undertaking and all its property & assets present & future including uncalled capital. Outstanding |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
6 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
4 January 2021 | Registered office address changed from Laxmi House 2 B Draycott Avenue Harrow HA3 0BU England to 107 Parkway House Sheen Lane London SW14 8LS on 4 January 2021 (1 page) |
4 January 2021 | Notification of Mirella Gina Anna Lombardo as a person with significant control on 24 July 2020 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 September 2020 | Appointment of Mrs Mirella Gina Anna Lombardo as a secretary on 24 July 2020 (2 pages) |
22 September 2020 | Secretary's details changed for Mrs Mirella Gina Anna Lombardo on 22 September 2020 (1 page) |
22 September 2020 | Satisfaction of charge 2 in full (1 page) |
22 September 2020 | Registered office address changed from 61 Aberdeen Park London N5 2AZ England to Laxmi House 2 B Draycott Avenue Harrow HA3 0BU on 22 September 2020 (1 page) |
22 September 2020 | Director's details changed for Mr Phillip James Anderson on 22 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Andrew Laurence Ronald Werner as a director on 24 July 2020 (1 page) |
22 September 2020 | Satisfaction of charge 1 in full (1 page) |
22 September 2020 | Appointment of Mrs Mirella Gina Anna Lombardo as a director on 24 July 2020 (2 pages) |
22 September 2020 | Appointment of Mr Phillip James Anderson as a director on 24 July 2020 (2 pages) |
22 September 2020 | Director's details changed for Mrs Mirella Gina Anna Lombardo on 22 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Anthony Ronald Anders Werner as a director on 24 July 2020 (1 page) |
22 September 2020 | Termination of appointment of Kent Business Services (Europe) Limited as a secretary on 24 July 2020 (1 page) |
22 September 2020 | Cessation of Anthony Ronald Anders Werner as a person with significant control on 24 July 2020 (1 page) |
22 September 2020 | Registered office address changed from Purlands House Pluckley Road Charing Ashford TN27 0AG England to 61 Aberdeen Park London N5 2AZ on 22 September 2020 (1 page) |
18 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from 107 Parkway House Sheen Lane London SW14 8LS England to Purlands House Pluckley Road Charing Ashford TN27 0AG on 18 February 2020 (1 page) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2016 | Appointment of Mr Andrew Laurence Ronald Werner as a director on 5 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Andrew Laurence Ronald Werner as a director on 5 April 2016 (2 pages) |
22 April 2016 | Registered office address changed from Purlands House Pluckley Road Charing Ashford Kent TN27 0AG to 107 Parkway House Sheen Lane London SW14 8LS on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from Purlands House Pluckley Road Charing Ashford Kent TN27 0AG to 107 Parkway House Sheen Lane London SW14 8LS on 22 April 2016 (1 page) |
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr Anthony Ronald Anders Werner on 14 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Kent Business Services (Europe) Limited on 14 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Kent Business Services (Europe) Limited on 14 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Anthony Ronald Anders Werner on 14 December 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 February 2009 | Secretary's change of particulars / kent business services (europe) LIMITED / 13/02/2009 (1 page) |
13 February 2009 | Secretary's change of particulars / kent business services (europe) LIMITED / 13/02/2009 (1 page) |
13 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 15 alder road london SW14 8ER (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 15 alder road london SW14 8ER (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
5 February 2008 | New secretary appointed (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
5 February 2008 | Secretary resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of debenture register (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: suite 604 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
8 January 2007 | Registered office changed on 08/01/07 from: suite 604 the chandlery 50 westminster bridge road london SE1 7QY (1 page) |
8 January 2007 | Location of register of members (1 page) |
8 January 2007 | Location of debenture register (1 page) |
8 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 14/12/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 14/12/05; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: saint peters house 50 north eyot gardens london W6 9NL (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: saint peters house 50 north eyot gardens london W6 9NL (1 page) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: edney house 46 hatton garden london EC1N 8EX (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: edney house 46 hatton garden london EC1N 8EX (1 page) |
5 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
24 December 1998 | Return made up to 14/12/98; no change of members
|
24 December 1998 | Return made up to 14/12/98; no change of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
16 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
30 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 14/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |