Company NameShears & Partners Limited
DirectorStephen Howard Sacks
Company StatusActive
Company Number02000589
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Stephen Howard Sacks
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years after company formation)
Appointment Duration33 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameJoel Mark Kandler
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration6 years (resigned 01 April 1997)
RoleChartered Accountant
Correspondence Address32 Heriot Road
London
NW4 2DG
Secretary NameJoel Mark Kandler
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address32 Heriot Road
London
NW4 2DG
Secretary NameEstrella Abecassis
NationalityBritish
StatusResigned
Appointed16 August 1996(10 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 February 2010)
RoleCompany Director
Correspondence Address31 Highlever Road
London
W10 6PP

Contact

Telephone020 82382888
Telephone regionLondon

Location

Registered Address7 Craven Park Court
Craven Park Road
London
N15 6AA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£16,945
Cash£1,168
Current Liabilities£131,816

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 Return2 January 2024 (3 months, 4 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

10 June 2003Delivered on: 13 June 2003
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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
13 July 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
15 June 2023Director's details changed for Mr Stephen Howard Sacks on 31 May 2023 (2 pages)
15 June 2023Change of details for Mr Stephen Howard Sacks as a person with significant control on 31 May 2023 (2 pages)
5 June 2023Registered office address changed from 12 the Rise Edgware HA8 8NR England to 7 Craven Park Court Craven Park Road London N15 6AA on 5 June 2023 (1 page)
16 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
16 February 2023Change of details for Mr Stephen Howard Sacks as a person with significant control on 23 January 2023 (2 pages)
16 February 2023Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS to C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR on 16 February 2023 (1 page)
16 February 2023Registered office address changed from C/O Shears & Partners Limited 12 the Rise Edgware HA8 8NR England to 12 the Rise Edgware HA8 8NR on 16 February 2023 (1 page)
16 February 2023Director's details changed for Mr Stephen Howard Sacks on 23 January 2023 (2 pages)
27 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
20 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
24 April 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
16 October 2017Director's details changed for Mr Stephen Howard Sacks on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Stephen Howard Sacks as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Stephen Howard Sacks as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Stephen Howard Sacks on 16 October 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 56,503
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 56,503
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 56,503
(5 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 56,503
(5 pages)
25 July 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
25 July 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 56,503
(5 pages)
6 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 56,503
(5 pages)
28 August 2013Amended accounts made up to 30 September 2012 (7 pages)
28 August 2013Amended accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 October 2011Auditor's resignation (1 page)
10 October 2011Auditor's resignation (1 page)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 April 2010Resolutions
  • RES13 ‐ Disclosure of interest in shares 25/02/2010
(2 pages)
28 April 2010Resolutions
  • RES13 ‐ Disclosure of interest in shares 25/02/2010
(2 pages)
19 April 2010Director's details changed for Stephen Howard Sacks on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Stephen Howard Sacks on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Stephen Howard Sacks on 1 October 2009 (2 pages)
8 March 2010Termination of appointment of Estrella Abecassis as a secretary (1 page)
8 March 2010Termination of appointment of Estrella Abecassis as a secretary (1 page)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
27 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 May 2007Return made up to 31/03/07; full list of members (8 pages)
15 May 2007Return made up to 31/03/07; full list of members (8 pages)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 April 2006Return made up to 31/03/06; full list of members (8 pages)
19 April 2006Return made up to 31/03/06; full list of members (8 pages)
18 May 2005Return made up to 31/03/05; full list of members; amend (8 pages)
18 May 2005Return made up to 31/03/05; full list of members; amend (8 pages)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005Ad 30/09/04--------- £ si 6000@1 (2 pages)
26 April 2005Ad 30/09/04--------- £ si 6000@1 (2 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 March 2005Return made up to 31/03/05; full list of members (8 pages)
17 March 2005Return made up to 31/03/05; full list of members (8 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2004Return made up to 31/03/03; full list of members; amend (8 pages)
3 March 2004Return made up to 31/03/03; full list of members; amend (8 pages)
24 February 2004Ad 31/10/02--------- £ si 50000@1 (2 pages)
24 February 2004Ad 31/10/02--------- £ si 50000@1 (2 pages)
16 September 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
16 September 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
8 August 2003Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
8 August 2003Registered office changed on 08/08/03 from: shears & partners middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
8 April 2003Ad 31/10/02--------- £ si 3@1 (2 pages)
8 April 2003Ad 31/10/02--------- £ si 3@1 (2 pages)
8 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 April 2003Return made up to 31/03/03; full list of members (6 pages)
8 April 2003Ad 31/10/02--------- £ si 498@1 (2 pages)
8 April 2003Ad 31/10/02--------- £ si 498@1 (2 pages)
8 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 March 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
26 March 2002Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 May 1998Return made up to 31/03/98; full list of members (6 pages)
13 May 1998Return made up to 31/03/98; full list of members (6 pages)
14 April 1998Registered office changed on 14/04/98 from: 149 cleveland street london W1P 5PH (1 page)
14 April 1998Registered office changed on 14/04/98 from: 149 cleveland street london W1P 5PH (1 page)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (6 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned (2 pages)
26 March 1996Return made up to 31/03/96; full list of members (6 pages)
26 March 1996Return made up to 31/03/96; full list of members (6 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
17 March 1986Incorporation (16 pages)
17 March 1986Incorporation (16 pages)