Company NameShephard Press Ltd
Company StatusActive
Company Number01517026
CategoryPrivate Limited Company
Incorporation Date11 September 1980(43 years, 7 months ago)
Previous NamesShephard Publications Limited and Shephard Press Limited(The)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Darren Richard Lake
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(31 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameTony Mark Skinner
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 June 2015(34 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleJournalist
Country of ResidenceNew Zealand
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Peter Rawlins
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Inner Tide Lane
Newquay
Cornwall
TR7 2FA
Director NameMr Matthew Smith
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr David Hurst
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMrs Ann Elizabeth Haigh
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 1998)
RoleSales Director
Correspondence Address7 Millstream Way
Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0NL
Director NameMrs Jane Monica Shephard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(10 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 December 2007)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressGully Farm
Hedsor Park Taplow
Maidenhead
Berkshire
SL6 0HX
Director NameMr Alexander David Shephard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(10 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 December 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGully Farm Hedsor Park
Heathfield Road
Taplow
Berkshire
SL6 0HX
Director NameMr John Beechcroft Hamer
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(10 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 August 1995)
RoleManaging Editor
Correspondence Address240 Castellain Mansions
Castellain Road
London
W9 1HD
Director NameFlorence Dagg
Date of BirthFebruary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 August 2001)
RoleHousewife
Correspondence AddressGully Farm Hedsor Park
Taplow
Maidenhead
Berkshire
SL6 0HX
Director NameMrs Margaret Stagg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1996)
RoleAccountant
Correspondence AddressDownlands Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5XN
Secretary NameMrs Margaret Stagg
NationalityBritish
StatusResigned
Appointed01 February 1993(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 1996)
RoleAccountant
Correspondence AddressDownlands Plomer Green Lane
Downley
High Wycombe
Buckinghamshire
HP13 5XN
Secretary NameMr Alexander David Shephard
NationalityBritish
StatusResigned
Appointed04 October 1996(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 1998)
RoleCompany Director
Correspondence AddressStone House
Penn
Bucks
Director NameMr John Richard Woolley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(16 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridleway Close
Epsom
Surrey
KT17 3DY
Director NameBenjamin William Scutt Drew
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2001)
RolePublisher
Correspondence Address6 Stanley Road
Newbury
Berkshire
RG14 7PB
Director NamePaul Douglas Jackson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBentleys
West Street
Kingham
Oxfordshire
OX7 6YQ
Secretary NameStephen Charles Paul Drye
NationalityBritish
StatusResigned
Appointed23 June 1998(17 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2004)
RoleCompany Director
Correspondence AddressDroskyn House
5 Lime Walk Pinkneys Green
Maidenhead
Berkshire
SL6 6QB
Director NameStephen Charles Paul Drye
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(18 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2004)
RoleFinancial Director
Correspondence AddressDroskyn House
5 Lime Walk Pinkneys Green
Maidenhead
Berkshire
SL6 6QB
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(21 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameIain Blackhall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 April 2007)
RoleManaging Director
Correspondence Address16 Merthyr Terrace
Barnes
London
SW13 8DL
Secretary NameMrs Jane Monica Shephard
NationalityBritish
StatusResigned
Appointed01 October 2004(24 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGully Farm
Hedsor Park Taplow
Maidenhead
Berkshire
SL6 0HX
Director NameAndrew Drwiega
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address5 Ashdown Court
Princes Gate
High Wycombe
Buckinghamshire
HP13 7WY
Director NameHerve Bavazzano
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(26 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 November 2007)
RoleCompany Director
Correspondence Address15 Cardinals Walk
Taplow
Berkshire
SL6 0LN
Director NameMr Nicholas Martin Prest
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(27 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address30 Saville Road
London
W4 5HG
Director NameMr Alexander Roy Giles
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(27 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address603 Dakota Building
Deal's Gateway
London
SE13 7QE
Secretary NameMr Alexander Roy Giles
NationalityBritish
StatusResigned
Appointed04 December 2007(27 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address603 Dakota Building
Deal's Gateway
London
SE13 7QE

Contact

Websitewww.shephard.co.uk
Telephone020 31792570
Telephone regionLondon

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£229,774
Cash£128,525
Current Liabilities£690,615

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

7 May 2021Delivered on: 10 May 2021
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
29 December 2018Delivered on: 11 January 2019
Persons entitled: Clementine Joy Chasey Prest

Classification: A registered charge
Outstanding
29 December 2018Delivered on: 11 January 2019
Persons entitled: Frederick Alan George Prest

Classification: A registered charge
Outstanding
6 September 2016Delivered on: 15 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
27 April 2012Delivered on: 3 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £30,000 and all amounts in the future credited to account number 13606123 with the bank.
Outstanding
8 May 2009Delivered on: 12 May 2009
Persons entitled: Nicholas Prest

Classification: Debenture
Secured details: All monies due or to become due from the company to the debenture holder on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 December 2007Delivered on: 7 December 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
8 May 2009Delivered on: 12 May 2009
Satisfied on: 22 November 2011
Persons entitled: Alexander Giles

Classification: Debenture
Secured details: All monies due or to become due from the company to the debenture holder on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with updates (6 pages)
16 August 2023Director's details changed for Mr Peter Rawlins on 16 August 2023 (2 pages)
16 August 2023Director's details changed for Mr David Hurst on 16 August 2023 (2 pages)
13 July 2023Total exemption full accounts made up to 30 September 2022 (16 pages)
18 August 2022Confirmation statement made on 16 August 2022 with updates (6 pages)
30 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
30 June 2022Company name changed shephard press LIMITED(the)\certificate issued on 30/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
(3 pages)
7 October 2021Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
7 October 2021Director's details changed for Tony Mark Skinner on 7 October 2021 (2 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 September 2021Director's details changed for Tony Mark Skinner on 13 September 2021 (2 pages)
10 September 2021Resolutions
  • RES13 ‐ Sub divided 25/08/2021
(3 pages)
9 September 2021Director's details changed for Mr Peter Rawlins on 9 September 2021 (2 pages)
9 September 2021Sub-division of shares on 31 August 2021 (6 pages)
23 August 2021Confirmation statement made on 16 August 2021 with updates (6 pages)
22 June 2021Satisfaction of charge 2 in full (1 page)
10 May 2021Registration of charge 015170260008, created on 7 May 2021 (25 pages)
8 September 2020Registered office address changed from 33 33 st. James's Square London SW1Y 4JS England to 33 st. James's Square London SW1Y 4JS on 8 September 2020 (1 page)
7 September 2020Registered office address changed from 30 Saville Road London W4 5HG England to 33 33 st. James's Square London SW1Y 4JS on 7 September 2020 (1 page)
4 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 August 2020Confirmation statement made on 16 August 2020 with updates (6 pages)
19 August 2020Memorandum and Articles of Association (20 pages)
19 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2020Cessation of The Shephard Group Limited as a person with significant control on 29 July 2020 (1 page)
10 August 2020Notification of Darren Richard Lake as a person with significant control on 29 July 2020 (2 pages)
7 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 165,800
(3 pages)
7 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 320,800
(3 pages)
5 August 2020Termination of appointment of Nicholas Martin Prest as a director on 29 July 2020 (1 page)
5 August 2020Appointment of Mr David Hurst as a director on 29 July 2020 (2 pages)
5 August 2020Appointment of Mr Matthew Smith as a director on 29 July 2020 (2 pages)
5 August 2020Satisfaction of charge 015170260007 in full (1 page)
5 August 2020Satisfaction of charge 015170260006 in full (1 page)
5 August 2020Appointment of Mr Peter Rawlins as a director on 29 July 2020 (2 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
22 January 2019Director's details changed for Darren Lake on 7 January 2019 (2 pages)
11 January 2019Registration of charge 015170260007, created on 29 December 2018 (26 pages)
11 January 2019Registration of charge 015170260006, created on 29 December 2018 (26 pages)
4 October 2018Satisfaction of charge 015170260005 in full (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
3 September 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
3 September 2018Director's details changed for Nicholas Martin Prest on 1 August 2018 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2016Registration of charge 015170260005, created on 6 September 2016 (17 pages)
15 September 2016Registration of charge 015170260005, created on 6 September 2016 (17 pages)
30 August 2016Director's details changed for Tony Mark Skinner on 16 December 2015 (2 pages)
30 August 2016Director's details changed for Tony Mark Skinner on 16 December 2015 (2 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Satisfaction of charge 4 in full (1 page)
12 May 2016Satisfaction of charge 4 in full (1 page)
13 April 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Satisfaction of charge 1 in full (1 page)
16 December 2015Registered office address changed from 268 Bath Road Slough Buckinghamshire SL1 4DX to 30 Saville Road London W4 5HG on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 268 Bath Road Slough Buckinghamshire SL1 4DX to 30 Saville Road London W4 5HG on 16 December 2015 (1 page)
2 September 2015Director's details changed for Nicholas Martin Prest on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Nicholas Martin Prest on 1 September 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 01/03/2023 under section 1088 of the Companies Act 2006
(2 pages)
2 September 2015Director's details changed for Nicholas Martin Prest on 1 September 2015 (2 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
18 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(5 pages)
8 July 2015Appointment of Tony Mark Skinner as a director on 30 June 2015 (3 pages)
8 July 2015Appointment of Tony Mark Skinner as a director on 30 June 2015 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 November 2012Termination of appointment of Alexander Giles as a director (1 page)
6 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of Alexander Giles as a secretary (1 page)
6 November 2012Termination of appointment of Alexander Giles as a secretary (1 page)
6 November 2012Director's details changed for Nicholas Martin Prest on 2 July 2012 (2 pages)
6 November 2012Termination of appointment of Alexander Giles as a director (1 page)
6 November 2012Director's details changed for Nicholas Martin Prest on 2 July 2012 (2 pages)
6 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
6 November 2012Director's details changed for Nicholas Martin Prest on 2 July 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Amended accounts made up to 31 December 2009 (7 pages)
26 September 2012Amended accounts made up to 31 December 2010 (7 pages)
26 September 2012Amended accounts made up to 31 December 2008 (7 pages)
26 September 2012Amended accounts made up to 31 December 2010 (7 pages)
26 September 2012Amended accounts made up to 31 December 2009 (7 pages)
26 September 2012Amended accounts made up to 31 December 2008 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Appointment of Darren Lake as a director (3 pages)
20 September 2012Appointment of Darren Lake as a director (3 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
28 August 2009Return made up to 16/08/09; full list of members (4 pages)
28 August 2009Return made up to 16/08/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
14 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 February 2009Return made up to 16/08/08; full list of members (4 pages)
4 February 2009Return made up to 16/08/08; full list of members (4 pages)
11 December 2008Appointment terminated director andrew drwiega (1 page)
11 December 2008Appointment terminated director andrew drwiega (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 September 2008Registered office changed on 12/09/2008 from 111 high street burnham bucks SL1 7JZ (1 page)
12 September 2008Registered office changed on 12/09/2008 from 111 high street burnham bucks SL1 7JZ (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New secretary appointed;new director appointed (3 pages)
17 December 2007New director appointed (3 pages)
17 December 2007New secretary appointed;new director appointed (3 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007Director resigned (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
1 October 2007Return made up to 16/08/07; full list of members (3 pages)
1 October 2007Return made up to 16/08/07; full list of members (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 November 2006Return made up to 16/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2006Return made up to 16/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 September 2005Return made up to 16/08/05; full list of members (9 pages)
15 September 2005Return made up to 16/08/05; full list of members (9 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 August 2005Secretary resigned;director resigned (1 page)
8 August 2005Secretary resigned;director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
14 October 2004New secretary appointed (1 page)
14 October 2004New secretary appointed (1 page)
20 August 2004Return made up to 16/08/04; full list of members (8 pages)
20 August 2004Return made up to 16/08/04; full list of members (8 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 October 2003Full accounts made up to 31 December 2002 (16 pages)
11 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
18 December 2002Full accounts made up to 31 December 2001 (15 pages)
18 December 2002Full accounts made up to 31 December 2001 (15 pages)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
23 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 August 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(8 pages)
27 August 2002Return made up to 16/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(8 pages)
19 December 2001Director resigned (1 page)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
19 December 2001Director resigned (1 page)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
15 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
14 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 20/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
26 October 1998Full accounts made up to 31 December 1997 (15 pages)
1 September 1998Return made up to 20/08/98; no change of members (6 pages)
1 September 1998Return made up to 20/08/98; no change of members (6 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
1 October 1997Full accounts made up to 31 December 1996 (16 pages)
1 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 September 1997Return made up to 20/08/97; full list of members (6 pages)
22 September 1997Return made up to 20/08/97; full list of members (6 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
15 July 1997Secretary resigned;director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
19 September 1996Return made up to 20/08/96; no change of members (6 pages)
19 September 1996Return made up to 20/08/96; no change of members (6 pages)
13 September 1996Full accounts made up to 31 December 1995 (16 pages)
13 September 1996Full accounts made up to 31 December 1995 (16 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
5 September 1995Full accounts made up to 31 October 1994 (14 pages)
5 September 1995Full accounts made up to 31 October 1994 (14 pages)
30 August 1995Return made up to 20/08/95; no change of members (6 pages)
30 August 1995Return made up to 20/08/95; no change of members (6 pages)
21 June 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
21 June 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
20 November 1986Gazettable document (12 pages)
20 November 1986Gazettable document (12 pages)