London
SW3 4LY
Director Name | Mr Ian Geoffrey Willard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2000(25 years, 1 month after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 2-5 Duke Of York Square London SW3 4LY |
Secretary Name | Sylvester Gomes |
---|---|
Status | Current |
Appointed | 19 July 2011(36 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 2-5 Duke Of York Square London SW3 4LY |
Director Name | Mrs Maria Grazia Shepherd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-5 Duke Of York Square London SW3 4LY |
Director Name | Sir Edward Macmillan Taylor |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(16 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lynton Road Thorpe Bay Southend On Sea Essex SS1 3BE |
Secretary Name | John Andrew Taderera Madziva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Wandle Road Morden SM4 6AQ |
Director Name | John Andrew Taderera Madziva |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(25 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 52 Wandle Road Morden SM4 6AQ |
Director Name | Mr Richard Charles Scrimgeor Shepherd |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 February 2022) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 2-5 Duke Of York Square London SW3 4LY |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2011) |
Correspondence Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Website | partridges.co.uk |
---|
Registered Address | 2-5 Duke Of York Square London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
600.1k at £1 | Partridges Of Sloane Street LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £663,034 |
Cash | £28,413 |
Current Liabilities | £408,969 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
24 February 2004 | Delivered on: 28 February 2004 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
26 November 2003 | Delivered on: 28 November 2003 Persons entitled: Coutts & Company Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fluctuating deposits by the company whereby the company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank but limited to £179,187.50. Outstanding |
28 April 1998 | Delivered on: 9 May 1998 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: L/H property k/a units 1 and 2 17/35 gloucester road london including goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 March 1998 | Delivered on: 12 March 1998 Persons entitled: Queenslog Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and the underlease of even date. Particulars: £21,250. Outstanding |
1 July 1976 | Delivered on: 13 July 1976 Persons entitled: Coutts & Company LTD Classification: Mortgage 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 charges see doc M11. Outstanding |
17 December 2020 | Total exemption full accounts made up to 29 December 2019 (12 pages) |
---|---|
29 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
30 October 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
24 October 2019 | Secretary's details changed for Sylvester Gomes on 22 October 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 30 December 2018 (12 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
22 November 2017 | Director's details changed for Mr Richard Charles Scrimgeor Shepherd on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Richard Charles Scrimgeor Shepherd on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Ian Geoffrey Willard on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Ian Geoffrey Willard on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr John Alexander Wallace Shepherd on 21 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr John Alexander Wallace Shepherd on 21 November 2017 (2 pages) |
6 October 2017 | Accounts for a small company made up to 25 December 2016 (11 pages) |
6 October 2017 | Accounts for a small company made up to 25 December 2016 (11 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
17 June 2017 | Termination of appointment of Edward Macmillan Taylor as a director on 31 March 2017 (1 page) |
17 June 2017 | Termination of appointment of Edward Macmillan Taylor as a director on 31 March 2017 (1 page) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 September 2016 | Accounts for a small company made up to 27 December 2015 (5 pages) |
1 September 2016 | Accounts for a small company made up to 27 December 2015 (5 pages) |
13 October 2015 | Accounts for a small company made up to 28 December 2014 (5 pages) |
13 October 2015 | Accounts for a small company made up to 28 December 2014 (5 pages) |
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 September 2014 | Accounts for a small company made up to 29 December 2013 (6 pages) |
25 September 2014 | Accounts for a small company made up to 29 December 2013 (6 pages) |
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 September 2013 | Accounts for a small company made up to 30 December 2012 (6 pages) |
25 September 2013 | Accounts for a small company made up to 30 December 2012 (6 pages) |
26 September 2012 | Director's details changed for Sir Edward Macmillan Taylor on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Sir Edward Macmillan Taylor on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Accounts for a small company made up to 25 December 2011 (6 pages) |
13 September 2012 | Accounts for a small company made up to 25 December 2011 (6 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Accounts for a small company made up to 26 December 2010 (6 pages) |
16 September 2011 | Accounts for a small company made up to 26 December 2010 (6 pages) |
16 August 2011 | Appointment of Sylvester Gomes as a secretary (1 page) |
16 August 2011 | Appointment of Sylvester Gomes as a secretary (1 page) |
5 August 2011 | Termination of appointment of Abc Secretaries Limited as a secretary (1 page) |
5 August 2011 | Termination of appointment of Abc Secretaries Limited as a secretary (1 page) |
7 December 2010 | Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages) |
7 December 2010 | Director's details changed for Sir Edward Macmillan Taylor on 1 January 2010 (2 pages) |
7 December 2010 | Secretary's details changed for Abc Secretaries Limited on 1 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Director's details changed for Ian Geoffrey Willard on 1 January 2010 (2 pages) |
7 December 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Accounts for a small company made up to 27 December 2009 (6 pages) |
16 September 2010 | Accounts for a small company made up to 27 December 2009 (6 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Accounts for a small company made up to 28 December 2008 (7 pages) |
18 August 2009 | Accounts for a small company made up to 28 December 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 30 December 2007 (6 pages) |
24 November 2008 | Accounts for a small company made up to 30 December 2007 (6 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
18 March 2008 | Director appointed mr richard charles scrimgeour shepherd (2 pages) |
18 March 2008 | Director appointed mr richard charles scrimgeour shepherd (2 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
7 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 1 January 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 1 January 2006 (6 pages) |
5 November 2006 | Accounts for a small company made up to 1 January 2006 (6 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | New secretary appointed (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 24/25 drury la covent garden WC2B 5RJ (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 24/25 drury la covent garden WC2B 5RJ (1 page) |
8 December 2005 | Nc inc already adjusted 11/11/05 (1 page) |
8 December 2005 | Ad 11/11/05--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
8 December 2005 | Resolutions
|
8 December 2005 | Ad 11/11/05--------- £ si 600000@1=600000 £ ic 100/600100 (2 pages) |
8 December 2005 | Nc inc already adjusted 11/11/05 (1 page) |
8 December 2005 | Resolutions
|
7 November 2005 | Return made up to 19/09/05; full list of members (8 pages) |
7 November 2005 | Return made up to 19/09/05; full list of members (8 pages) |
4 November 2005 | Accounts for a small company made up to 26 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 26 December 2004 (6 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
28 October 2004 | Accounts for a small company made up to 28 December 2003 (5 pages) |
28 October 2004 | Accounts for a small company made up to 28 December 2003 (5 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
5 January 2004 | Company name changed shepherd foods (marylebone) limi ted\certificate issued on 05/01/04 (2 pages) |
5 January 2004 | Company name changed shepherd foods (marylebone) limi ted\certificate issued on 05/01/04 (2 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Return made up to 19/09/03; full list of members
|
13 November 2003 | Return made up to 19/09/03; full list of members
|
30 October 2003 | Accounts for a dormant company made up to 29 December 2002 (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 29 December 2002 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
2 October 2002 | Return made up to 19/09/02; full list of members (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
17 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
2 November 2000 | Accounts for a small company made up to 26 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 26 December 1999 (4 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (7 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (1 page) |
6 February 2000 | New director appointed (1 page) |
24 September 1999 | Full accounts made up to 27 December 1998 (7 pages) |
24 September 1999 | Full accounts made up to 27 December 1998 (7 pages) |
22 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
22 September 1999 | Return made up to 19/09/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 28 December 1997 (5 pages) |
31 October 1998 | Full accounts made up to 28 December 1997 (5 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
18 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
18 September 1997 | Return made up to 19/09/97; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
1 October 1996 | Return made up to 19/09/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 25 December 1994 (5 pages) |
19 October 1995 | Full accounts made up to 25 December 1994 (5 pages) |
5 October 1995 | Return made up to 19/09/95; full list of members
|
5 October 1995 | Return made up to 19/09/95; full list of members
|
13 December 1974 | Certificate of incorporation (1 page) |
13 December 1974 | Incorporation (13 pages) |
13 December 1974 | Incorporation (13 pages) |
13 December 1974 | Certificate of incorporation (1 page) |