London
EC1A 7BL
Director Name | Mrs Mary Lavinia Nugent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(34 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saba House 7 Kings Road Shalford Guildford GU4 8JU |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 December 2000(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mrs Avril Shirley Shepherd |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 September 1996) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Farm Hammerwood East Grinstead West Sussex RH19 3QA |
Director Name | Mr Michael Robert Zilka |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1992) |
Role | Charity Director |
Correspondence Address | 5 Kingsmead Gower Road Weybridge Surrey KT13 0HB |
Secretary Name | Geoffrey Brian Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 7 Birchwood Avenue Southborough Tunbridge Wells Kent TN4 0UD |
Director Name | Peter Giblin |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 September 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oldfield Wood Woking Surrey GU22 8AN |
Director Name | William Norris Bolt |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(12 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lodkin Lodkin Hill Hascombe Godalming Surrey GU8 4JP |
Director Name | Mr Bruce William Norris |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(15 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 23 September 2014) |
Role | Mananging Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottages Wash Lane Mendlesham Suffolk IP14 5TD |
Director Name | Mr Christopher Patrick Oliver |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 March 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hopendene House Holmbury St Mary Abinger Surrey RH5 6PE |
Director Name | Mrs Maria Lavinia Nugent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Birtley Rise Bramley Guildford Surrey GU5 0HZ |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1992(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 December 2000) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | davidshepherd.org |
---|---|
Telephone | 01483 272323 |
Telephone region | Guildford |
Registered Address | One Bartholomew Close London EC1A 7BL |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | David Shepherd Wildlife Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £140,812 |
Gross Profit | £99,830 |
Net Worth | £49,114 |
Cash | £20,014 |
Current Liabilities | £23,841 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
23 February 2012 | Delivered on: 6 March 2012 Persons entitled: The David Shepherd Wildlife Foundation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
19 October 2005 | Delivered on: 2 November 2005 Persons entitled: The David Shepherd Wildlife Foundation 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. See the mortgage charge document for full details. Outstanding |
30 March 1994 | Delivered on: 14 April 1994 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
24 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 September 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
22 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Mrs Mary Lavinia Nugent as a director on 8 November 2018 (2 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 February 2016 | Termination of appointment of Bruce William Norris as a director on 23 September 2014 (1 page) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Maria Lavinia Nugent as a director on 3 February 2016 (1 page) |
9 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Maria Lavinia Nugent as a director on 3 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Bruce William Norris as a director on 23 September 2014 (1 page) |
12 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 February 2015 | Appointment of Melanie Avril Shepherd as a director on 23 September 2014 (2 pages) |
12 February 2015 | Appointment of Melanie Avril Shepherd as a director on 23 September 2014 (2 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
18 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
26 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
7 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Broadway Secretaries Limited on 21 January 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Broadway Secretaries Limited on 21 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Maria Lavinia Nugent on 21 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Maria Lavinia Nugent on 21 January 2010 (2 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
19 March 2009 | Director appointed mrs maria lavinia nugent (1 page) |
19 March 2009 | Director appointed mrs maria lavinia nugent (1 page) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
10 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 November 2005 | Particulars of mortgage/charge (11 pages) |
2 November 2005 | Particulars of mortgage/charge (11 pages) |
14 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
14 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
10 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 21/01/03; full list of members (8 pages) |
20 January 2003 | New director appointed (6 pages) |
20 January 2003 | New director appointed (6 pages) |
27 March 2002 | Company name changed dscf trading co. LIMITED(the)\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed dscf trading co. LIMITED(the)\certificate issued on 27/03/02 (2 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 50 broadway london SW1H 0BL (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 50 broadway london SW1H 0BL (1 page) |
28 January 2002 | Return made up to 21/01/02; full list of members
|
28 January 2002 | Return made up to 21/01/02; full list of members
|
10 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
10 December 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 April 2001 | Return made up to 30/01/01; full list of members (7 pages) |
9 April 2001 | Return made up to 30/01/01; full list of members (7 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: 20 black friars lane london EC4V 6HD (1 page) |
22 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 20 black friars lane london EC4V 6HD (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Director resigned (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
7 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | Return made up to 30/01/96; full list of members (5 pages) |
22 April 1996 | Return made up to 30/01/96; full list of members (5 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
6 August 1992 | Resolutions
|
6 August 1992 | Resolutions
|
7 January 1991 | Resolutions
|
7 January 1991 | Memorandum and Articles of Association (3 pages) |
7 January 1991 | Memorandum and Articles of Association (3 pages) |
7 January 1991 | Resolutions
|