Company NamePartridges Of Sloane Street Limited
Company StatusActive
Company Number01054910
CategoryPrivate Limited Company
Incorporation Date17 May 1972(51 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr John Alexander Wallace Shepherd
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Director NameMr Ian Geoffrey Willard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(27 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Secretary NameSylvester Gomes
StatusCurrent
Appointed19 July 2011(39 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Director NameMrs Maria Grazia Shepherd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(48 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Director NameHarold Ventham
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address42 Stafford Court
London
W8 7DL
Director NameSir Edward Macmillan Taylor
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lynton Road
Thorpe Bay
Southend On Sea
Essex
SS1 3BE
Secretary NameJohn Andrew Taderera Madziva
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Wandle Road
Morden
SM4 6AQ
Director NameJohn Andrew Taderera Madziva
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(27 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Wandle Road
Morden
SM4 6AQ
Director NameMr Richard Charles Scrimgeor Shepherd
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(35 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 February 2022)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address2-5 Duke Of York Square
London
SW3 4LY
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(34 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 July 2011)
Correspondence Address1st Floor Alpine House Unit 2 Honeypot Lane
London
NW9 9RX

Contact

Websitepartridges.co.uk

Location

Registered Address2-5 Duke Of York Square
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2.7k at £1Sir Richard Charles Scrimgeour Shepherd
54.90%
Ordinary
2.3k at £1John Alexander Wallace Shepherd
45.10%
Ordinary

Financials

Year2014
Net Worth£1,638,332
Cash£1,641,944
Current Liabilities£906,873

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

15 February 1978Delivered on: 24 February 1978
Persons entitled: Coutts & Company.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11, 11A and 15, melcombe street, N.W. 1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 July 1976Delivered on: 13 July 1976
Persons entitled: Coutts & Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charge see doc M16.
Outstanding
27 June 1972Delivered on: 12 July 1972
Persons entitled: National Grindlays Bank LTD.

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and goodwill all property and assets present and future including uncalled capital (see doc 7 for further details).
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 29 December 2019 (12 pages)
29 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
24 October 2019Secretary's details changed for Sylvester Gomes on 22 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 30 December 2018 (13 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
3 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
22 November 2017Director's details changed for Mr Richard Charles Scrimgeor Shepherd on 21 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Richard Charles Scrimgeor Shepherd on 21 November 2017 (2 pages)
21 November 2017Change of details for Sir Richard Charles Scrimgeour Shepherd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Sir Richard Charles Scrimgeour Shepherd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Mr John Alexander Wallace Shepherd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Ian Geoffrey Willard on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr John Alexander Wallace Shepherd on 21 November 2017 (2 pages)
21 November 2017Change of details for Mr John Alexander Wallace Shepherd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr John Alexander Wallace Shepherd on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Ian Geoffrey Willard on 21 November 2017 (2 pages)
7 October 2017Accounts for a small company made up to 25 December 2016 (12 pages)
7 October 2017Accounts for a small company made up to 25 December 2016 (12 pages)
5 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
17 June 2017Termination of appointment of Edward Macmillan Taylor as a director on 31 March 2017 (1 page)
17 June 2017Termination of appointment of Edward Macmillan Taylor as a director on 31 March 2017 (1 page)
26 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
1 September 2016Accounts for a small company made up to 27 December 2015 (6 pages)
1 September 2016Accounts for a small company made up to 27 December 2015 (6 pages)
13 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 28 December 2014 (6 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(7 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5,000
(7 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(7 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(7 pages)
25 September 2014Accounts for a small company made up to 29 December 2013 (7 pages)
25 September 2014Accounts for a small company made up to 29 December 2013 (7 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000
(7 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000
(7 pages)
25 September 2013Accounts for a small company made up to 30 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 30 December 2012 (7 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
26 September 2012Director's details changed (2 pages)
26 September 2012Director's details changed (2 pages)
26 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
13 September 2012Accounts for a small company made up to 25 December 2011 (7 pages)
13 September 2012Accounts for a small company made up to 25 December 2011 (7 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
16 September 2011Accounts for a small company made up to 26 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 26 December 2010 (7 pages)
16 August 2011Appointment of Sylvester Gomes as a secretary (1 page)
16 August 2011Appointment of Sylvester Gomes as a secretary (1 page)
5 August 2011Termination of appointment of Abc Secretaries Limited as a secretary (1 page)
5 August 2011Termination of appointment of Abc Secretaries Limited as a secretary (1 page)
7 December 2010Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages)
7 December 2010Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages)
7 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
7 December 2010Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages)
6 December 2010Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages)
16 September 2010Accounts for a small company made up to 27 December 2009 (7 pages)
16 September 2010Accounts for a small company made up to 27 December 2009 (7 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a medium company made up to 28 December 2008 (16 pages)
18 August 2009Accounts for a medium company made up to 28 December 2008 (16 pages)
24 November 2008Accounts for a medium company made up to 30 December 2007 (17 pages)
24 November 2008Accounts for a medium company made up to 30 December 2007 (17 pages)
8 October 2008Return made up to 19/09/08; full list of members (4 pages)
8 October 2008Return made up to 19/09/08; full list of members (4 pages)
18 March 2008Director appointed mr richard charles scrimgeour shepherd (2 pages)
18 March 2008Director appointed mr richard charles scrimgeour shepherd (2 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
30 October 2007Return made up to 19/09/07; full list of members (3 pages)
30 October 2007Return made up to 19/09/07; full list of members (3 pages)
7 November 2006Return made up to 19/09/06; full list of members (3 pages)
7 November 2006Return made up to 19/09/06; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 1 January 2006 (7 pages)
5 November 2006Accounts for a small company made up to 1 January 2006 (7 pages)
5 November 2006Accounts for a small company made up to 1 January 2006 (7 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006New secretary appointed (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 24-25 drury lane london WC2B 5RJ (1 page)
16 February 2006Registered office changed on 16/02/06 from: 24-25 drury lane london WC2B 5RJ (1 page)
7 November 2005Return made up to 19/09/05; full list of members (8 pages)
7 November 2005Return made up to 19/09/05; full list of members (8 pages)
4 November 2005Accounts for a small company made up to 26 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 26 December 2004 (7 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
28 October 2004Accounts for a medium company made up to 28 December 2003 (17 pages)
28 October 2004Accounts for a medium company made up to 28 December 2003 (17 pages)
21 October 2004Return made up to 19/09/04; full list of members (8 pages)
21 October 2004Return made up to 19/09/04; full list of members (8 pages)
15 December 2003Return made up to 19/09/03; full list of members (8 pages)
15 December 2003Return made up to 19/09/03; full list of members (8 pages)
30 October 2003Accounts for a medium company made up to 29 December 2002 (16 pages)
30 October 2003Accounts for a medium company made up to 29 December 2002 (16 pages)
2 November 2002Accounts for a medium company made up to 30 December 2001 (16 pages)
2 November 2002Accounts for a medium company made up to 30 December 2001 (16 pages)
2 October 2002Return made up to 19/09/02; full list of members (8 pages)
2 October 2002Return made up to 19/09/02; full list of members (8 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
17 September 2001Return made up to 19/09/01; full list of members (7 pages)
17 September 2001Return made up to 19/09/01; full list of members (7 pages)
2 November 2000Accounts for a medium company made up to 26 December 1999 (16 pages)
2 November 2000Accounts for a medium company made up to 26 December 1999 (16 pages)
11 October 2000Director resigned (2 pages)
11 October 2000Return made up to 19/09/00; full list of members (8 pages)
11 October 2000Return made up to 19/09/00; full list of members (8 pages)
11 October 2000Director resigned (2 pages)
6 February 2000New director appointed (1 page)
6 February 2000New director appointed (1 page)
6 February 2000New director appointed (1 page)
6 February 2000New director appointed (1 page)
27 September 1999Accounts for a small company made up to 27 December 1998 (7 pages)
27 September 1999Accounts for a small company made up to 27 December 1998 (7 pages)
23 September 1999Return made up to 19/09/99; full list of members (6 pages)
23 September 1999Return made up to 19/09/99; full list of members (6 pages)
31 October 1998Accounts made up to 28 December 1997 (15 pages)
31 October 1998Accounts made up to 28 December 1997 (15 pages)
9 October 1998Return made up to 19/09/98; no change of members (4 pages)
9 October 1998Return made up to 19/09/98; no change of members (4 pages)
5 November 1997Accounts made up to 31 December 1996 (14 pages)
5 November 1997Accounts made up to 31 December 1996 (14 pages)
18 September 1997Return made up to 19/09/97; full list of members (6 pages)
18 September 1997Return made up to 19/09/97; full list of members (6 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
8 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 October 1996Return made up to 19/09/96; full list of members (6 pages)
1 October 1996Return made up to 19/09/96; full list of members (6 pages)
27 September 1995Return made up to 19/09/95; no change of members (4 pages)
27 September 1995Return made up to 19/09/95; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 25 December 1994 (9 pages)
25 September 1995Accounts for a small company made up to 25 December 1994 (9 pages)
9 September 1993Return made up to 19/09/93; full list of members (5 pages)
9 September 1993Return made up to 19/09/93; full list of members (5 pages)
17 May 1972Incorporation (18 pages)
17 May 1972Incorporation (18 pages)