Elstree
Hertfordshire
WD6 3PW
Director Name | Mrs Isobel Tracey Taylor |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2001(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr Richard Bagshawe Shepherd |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Gemstone Merchant |
Country of Residence | United Kingdom |
Correspondence Address | The Malthouse Beenham Hill Beenham Reading Berkshire RG7 5LS |
Secretary Name | Mrs Belinda Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malthouse Beenham Hill Beenham Reading Berkshire RG7 5LS |
Director Name | Mr Guy Bagshawe Shepherd |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(9 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 April 2012) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Director Name | Mrs Belinda Shepherd |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 April 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Malthouse Beenham Hill Beenham Reading Berkshire RG7 5LS |
Director Name | Max Bagshawe Shepherd |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2012) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Silverdale Court 142-148 Goswell Road London EC1V 7DU |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.shepherdtaylorpartnership.co.uk |
---|
Registered Address | Premier House 5th Floor 12 - 13 Hatton Garden London EC1N 8AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150,666 |
Cash | £133 |
Current Liabilities | £973,090 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 21 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
8 December 1995 | Delivered on: 29 December 1995 Persons entitled: National Westminster Bank PLC 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 |
---|---|
4 October 1994 | Delivered on: 11 October 1994 Satisfied on: 12 March 1998 Persons entitled: Barclays Bank PLC Classification: Charge 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. Fully Satisfied |
2 March 2023 | Director's details changed for Mrs Isobel Tracey Taylor on 2 March 2023 (2 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
24 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
30 June 2021 | Registered office address changed from 11 Hatton Garden London EC1N 8AH to Premier House 5th Floor 12 - 13 Hatton Garden London EC1N 8AN on 30 June 2021 (1 page) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
24 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 June 2018 | Withdrawal of a person with significant control statement on 13 June 2018 (2 pages) |
13 June 2018 | Notification of Howard Andrew Taylor as a person with significant control on 6 April 2016 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
5 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
12 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Termination of appointment of Richard Shepherd as a director (1 page) |
23 January 2014 | Termination of appointment of Richard Shepherd as a director (1 page) |
8 May 2013 | Consolidation of shares on 26 April 2012 (5 pages) |
8 May 2013 | Resolutions
|
8 May 2013 | Consolidation of shares on 26 April 2012 (5 pages) |
8 May 2013 | Resolutions
|
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Cancellation of shares. Statement of capital on 3 May 2013
|
21 April 2013 | Termination of appointment of Guy Shepherd as a director (1 page) |
21 April 2013 | Termination of appointment of Belinda Shepherd as a secretary (1 page) |
21 April 2013 | Termination of appointment of Belinda Shepherd as a director (1 page) |
21 April 2013 | Termination of appointment of Guy Shepherd as a director (1 page) |
21 April 2013 | Termination of appointment of Max Shepherd as a director (1 page) |
21 April 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
21 April 2013 | Termination of appointment of Belinda Shepherd as a secretary (1 page) |
21 April 2013 | Termination of appointment of Belinda Shepherd as a director (1 page) |
21 April 2013 | Termination of appointment of Max Shepherd as a director (1 page) |
21 April 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
8 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (10 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (10 pages) |
12 April 2010 | Director's details changed for Howard Andrew Taylor on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Howard Andrew Taylor on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Isobel Tracey Taylor on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Isobel Tracey Taylor on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard Bagshawe Shepherd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard Bagshawe Shepherd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Guy Bagshawe Shepherd on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
12 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Mrs Belinda Shepherd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Guy Bagshawe Shepherd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Isobel Tracey Taylor on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mrs Belinda Shepherd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mrs Belinda Shepherd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Guy Bagshawe Shepherd on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Howard Andrew Taylor on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard Bagshawe Shepherd on 1 October 2009 (2 pages) |
2 March 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
2 March 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 October 2009 | Appointment of Max Bagshawe Shepherd as a director (2 pages) |
13 October 2009 | Appointment of Max Bagshawe Shepherd as a director (2 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
18 June 2008 | Return made up to 21/12/07; full list of members (8 pages) |
18 June 2008 | Return made up to 21/12/07; full list of members (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
19 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
17 November 2004 | Return made up to 21/12/03; full list of members (7 pages) |
17 November 2004 | Return made up to 21/12/03; full list of members (7 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | S-div 30/04/04 (1 page) |
25 October 2004 | S-div 30/04/04 (1 page) |
25 October 2004 | Resolutions
|
8 September 2004 | Ad 30/04/04--------- £ si 10@1=10 £ ic 16/26 (2 pages) |
8 September 2004 | Ad 30/04/04--------- £ si 10@1=10 £ ic 16/26 (2 pages) |
8 September 2004 | Particulars of contract relating to shares (3 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
8 September 2004 | Particulars of contract relating to shares (3 pages) |
19 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Director's particulars changed (1 page) |
25 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
25 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members
|
14 January 2003 | Return made up to 21/12/02; full list of members
|
1 December 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
1 December 2002 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
29 April 2002 | Return made up to 21/12/01; full list of members (7 pages) |
29 April 2002 | Return made up to 21/12/01; full list of members (7 pages) |
2 February 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
2 February 2002 | Accounts for a medium company made up to 30 April 2001 (15 pages) |
26 January 2002 | S-div 21/12/01 (2 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Registered office changed on 26/01/02 from: suite 13 hatton garden centre 100 hatton garden london EC1N 8NX (1 page) |
26 January 2002 | S-div 21/12/01 (2 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: suite 13 hatton garden centre 100 hatton garden london EC1N 8NX (1 page) |
26 January 2002 | New director appointed (3 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
1 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 21/12/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
30 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
30 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
2 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
18 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
5 August 1996 | Return made up to 21/12/95; full list of members (6 pages) |
5 August 1996 | Return made up to 21/12/95; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
20 March 1995 | Return made up to 21/12/94; full list of members (12 pages) |
20 March 1995 | Return made up to 21/12/94; full list of members (12 pages) |
20 January 1995 | Ad 22/12/92--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
20 January 1995 | Ad 22/12/92--------- £ si 14@1=14 £ ic 2/16 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 October 1994 | Particulars of mortgage/charge (3 pages) |
11 October 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1992 | Incorporation (16 pages) |
21 December 1992 | Incorporation (16 pages) |