Company NameShepheard-Walwyn (Publishers) Limited
DirectorsPhillip James Anderson and Mirella Gina Anna Lombardo
Company StatusActive
Company Number01029102
CategoryPrivate Limited Company
Incorporation Date29 October 1971(52 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Phillip James Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusCurrent
Appointed24 July 2020(48 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address107 Parkway House
Sheen Lane
London
SW14 8LS
Director NameMrs Mirella Gina Anna Lombardo
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(48 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address107 Parkway House
Sheen Lane
London
SW14 8LS
Secretary NameMrs Mirella Gina Anna Lombardo
StatusCurrent
Appointed24 July 2020(48 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address107 Parkway House
Sheen Lane
London
SW14 8LS
Director NameMrs Mary Margaret Werner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 December 1990(19 years, 1 month after company formation)
Appointment Duration17 years (resigned 31 December 2007)
RoleSecretary
Correspondence Address15 Alder Road
Mortlake
London
SW14 8ER
Director NameMr Anthony Ronald Anders Werner
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(19 years, 1 month after company formation)
Appointment Duration29 years, 7 months (resigned 24 July 2020)
RolePublisher
Country of ResidenceEngland
Correspondence Address107 Parkway House
Sheen Lane Mortlake
London
SW14 8LS
Secretary NameMrs Mary Margaret Werner
NationalityIrish
StatusResigned
Appointed07 December 1990(19 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence Address15 Alder Road
Mortlake
London
SW14 8ER
Director NameMr Andrew Laurence Ronald Werner
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(44 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Huntingfield Road
London
SW15 5ES
Secretary NameKent Business Services (Europe) Limited (Corporation)
StatusResigned
Appointed01 January 2008(36 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 July 2020)
Correspondence AddressPurlands House Pluckley Road
Charing
Ashford
Kent
TN27 0AG

Contact

Websitewww.shepheard-walwyn.co.uk/
Telephone020 82415927
Telephone regionLondon

Location

Registered Address107 Parkway House
Sheen Lane
London
SW14 8LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2012
Net Worth-£84,101
Current Liabilities£82,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

12 October 1994Delivered 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 1994Delivered 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 1992Delivered 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 1992Delivered 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 1985Delivered 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 1977Delivered 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

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 February 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
4 January 2021Registered 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 2021Notification of Mirella Gina Anna Lombardo as a person with significant control on 24 July 2020 (2 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 September 2020Appointment of Mrs Mirella Gina Anna Lombardo as a secretary on 24 July 2020 (2 pages)
22 September 2020Secretary's details changed for Mrs Mirella Gina Anna Lombardo on 22 September 2020 (1 page)
22 September 2020Satisfaction of charge 2 in full (1 page)
22 September 2020Registered 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 2020Director's details changed for Mr Phillip James Anderson on 22 September 2020 (2 pages)
22 September 2020Termination of appointment of Andrew Laurence Ronald Werner as a director on 24 July 2020 (1 page)
22 September 2020Satisfaction of charge 1 in full (1 page)
22 September 2020Appointment of Mrs Mirella Gina Anna Lombardo as a director on 24 July 2020 (2 pages)
22 September 2020Appointment of Mr Phillip James Anderson as a director on 24 July 2020 (2 pages)
22 September 2020Director's details changed for Mrs Mirella Gina Anna Lombardo on 22 September 2020 (2 pages)
22 September 2020Termination of appointment of Anthony Ronald Anders Werner as a director on 24 July 2020 (1 page)
22 September 2020Termination of appointment of Kent Business Services (Europe) Limited as a secretary on 24 July 2020 (1 page)
22 September 2020Cessation of Anthony Ronald Anders Werner as a person with significant control on 24 July 2020 (1 page)
22 September 2020Registered 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 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
18 February 2020Registered 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 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
16 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 May 2016Appointment of Mr Andrew Laurence Ronald Werner as a director on 5 April 2016 (2 pages)
26 May 2016Appointment of Mr Andrew Laurence Ronald Werner as a director on 5 April 2016 (2 pages)
22 April 2016Registered 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 2016Registered 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 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 January 2010Director's details changed for Mr Anthony Ronald Anders Werner on 14 December 2009 (2 pages)
29 January 2010Secretary's details changed for Kent Business Services (Europe) Limited on 14 December 2009 (2 pages)
29 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
29 January 2010Secretary's details changed for Kent Business Services (Europe) Limited on 14 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Anthony Ronald Anders Werner on 14 December 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 February 2009Return made up to 14/12/08; full list of members (3 pages)
13 February 2009Secretary's change of particulars / kent business services (europe) LIMITED / 13/02/2009 (1 page)
13 February 2009Secretary's change of particulars / kent business services (europe) LIMITED / 13/02/2009 (1 page)
13 February 2009Return made up to 14/12/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 August 2008Registered office changed on 20/08/2008 from 15 alder road london SW14 8ER (1 page)
20 August 2008Registered office changed on 20/08/2008 from 15 alder road london SW14 8ER (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Return made up to 14/12/07; full list of members (2 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Return made up to 14/12/07; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 January 2007Location of register of members (1 page)
8 January 2007Location of debenture register (1 page)
8 January 2007Registered office changed on 08/01/07 from: suite 604 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
8 January 2007Registered office changed on 08/01/07 from: suite 604 the chandlery 50 westminster bridge road london SE1 7QY (1 page)
8 January 2007Location of register of members (1 page)
8 January 2007Location of debenture register (1 page)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 December 2005Return made up to 14/12/05; full list of members (2 pages)
16 December 2005Return made up to 14/12/05; full list of members (2 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
23 December 2003Return made up to 14/12/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
24 December 2002Registered office changed on 24/12/02 from: saint peters house 50 north eyot gardens london W6 9NL (1 page)
24 December 2002Registered office changed on 24/12/02 from: saint peters house 50 north eyot gardens london W6 9NL (1 page)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
8 January 2002Return made up to 14/12/01; full list of members (6 pages)
8 January 2002Return made up to 14/12/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2001Registered office changed on 04/04/01 from: edney house 46 hatton garden london EC1N 8EX (1 page)
4 April 2001Registered office changed on 04/04/01 from: edney house 46 hatton garden london EC1N 8EX (1 page)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
5 January 2001Return made up to 14/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
10 January 2000Return made up to 14/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
24 December 1998Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/12/98
(4 pages)
24 December 1998Return made up to 14/12/98; no change of members
  • 363(287) ‐ Registered office changed on 24/12/98
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (9 pages)
16 December 1997Return made up to 14/12/97; full list of members (6 pages)
16 December 1997Return made up to 14/12/97; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
30 December 1996Return made up to 14/12/96; no change of members (4 pages)
30 December 1996Return made up to 14/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
4 January 1996Return made up to 14/12/95; no change of members (4 pages)
4 January 1996Return made up to 14/12/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)