Company NameShepherds Restaurants Limited
Company StatusDissolved
Company Number02806539
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Pow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(21 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 09 August 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Richard Alan Shepherd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressSecond Floor
6-8 Maddox Street
London
W1S 1NR
Secretary NameMichael John Shepherd
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address25 Plumtrees
Earley
Reading
Berkshire
RG6 5QQ
Director NameMr Nitesh Panachand Shah
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2004(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
6-8 Maddox Street
London
W1S 1NR
Secretary NameMr Nitesh Panachand Shah
NationalityBritish
StatusResigned
Appointed14 August 2004(11 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Director NameMr Vijay Kumar Malde
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2010(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMr Brian Melville Winrow-Campbell Clivaz
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(19 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangan's Brasserie Stratton House
Stratton Street
London
W1J 8LB
Secretary NameMr Surendra Shah
StatusResigned
Appointed01 April 2013(20 years after company formation)
Appointment Duration6 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address8 Great James Street
London
WC1N 3DF
Director NameMr Christopher Bond
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Queen Anne's Gate
London
SW1H 4BU

Contact

Websiteshepherdsrestaurant.co.uk
Email address[email protected]
Telephone020 78349552
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Lionel David Zetter
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 January 2013Delivered on: 12 February 2013
Satisfied on: 5 October 2013
Persons entitled: Richard Alan Shepherd

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor premises at marsham court marsham street london.
Fully Satisfied

Filing History

7 July 2020Accounts for a dormant company made up to 31 March 2020 (9 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (2 pages)
9 December 2019Withdrawal of a person with significant control statement on 9 December 2019 (2 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
4 May 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
17 April 2018Notification of David Pow as a person with significant control on 6 April 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
24 November 2015Compulsory strike-off action has been discontinued (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
28 November 2014Termination of appointment of Christopher Bond as a director on 19 November 2014 (2 pages)
28 November 2014Termination of appointment of Christopher Bond as a director on 19 November 2014 (2 pages)
31 October 2014Appointment of Mr David Pow as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr David Pow as a director on 31 October 2014 (2 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Appointment of Mr. Christopher Bond as a director (2 pages)
23 April 2014Termination of appointment of Surendra Shah as a secretary (1 page)
23 April 2014Termination of appointment of Vijay Malde as a director (1 page)
23 April 2014Appointment of Mr. Christopher Bond as a director (2 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Termination of appointment of Surendra Shah as a secretary (1 page)
23 April 2014Termination of appointment of Vijay Malde as a director (1 page)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
26 November 2013Auditor's resignation (1 page)
26 November 2013Auditor's resignation (1 page)
10 October 2013Registered office address changed from Langan's Brasserie Stratton House Stratton Street London W1J 8LB England on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from Langan's Brasserie Stratton House Stratton Street London W1J 8LB England on 10 October 2013 (2 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
5 October 2013Satisfaction of charge 1 in full (4 pages)
16 June 2013Appointment of Mr Surendra Shah as a secretary (1 page)
16 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 June 2013Termination of appointment of Nitesh Shah as a secretary (1 page)
16 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 June 2013Termination of appointment of Nitesh Shah as a secretary (1 page)
16 June 2013Termination of appointment of Brian Clivaz as a director (1 page)
16 June 2013Appointment of Mr Surendra Shah as a secretary (1 page)
16 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
16 June 2013Termination of appointment of Brian Clivaz as a director (1 page)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
6 November 2012Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
28 April 2012Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
8 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 February 2011Termination of appointment of Nitesh Shah as a director (1 page)
14 February 2011Termination of appointment of Richard Shepherd as a director (1 page)
14 February 2011Appointment of Mr Vijay Kumar Malde as a director (2 pages)
14 February 2011Termination of appointment of Nitesh Shah as a director (1 page)
14 February 2011Termination of appointment of Richard Shepherd as a director (1 page)
14 February 2011Appointment of Mr Vijay Kumar Malde as a director (2 pages)
10 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
16 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
16 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
9 April 2010Director's details changed for Richard Alan Shepherd on 2 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (1 page)
9 April 2010Director's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (1 page)
9 April 2010Director's details changed for Richard Alan Shepherd on 2 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Richard Alan Shepherd on 2 April 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (1 page)
8 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 May 2009Return made up to 02/04/09; full list of members (4 pages)
14 May 2009Return made up to 02/04/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
11 June 2008Return made up to 02/04/08; full list of members (4 pages)
11 June 2008Return made up to 02/04/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
9 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
9 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 June 2006Return made up to 02/04/06; full list of members (2 pages)
16 June 2006Return made up to 02/04/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
4 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: marsham court marsham street london SW1P 4LA (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Registered office changed on 16/02/05 from: marsham court marsham street london SW1P 4LA (1 page)
16 February 2005Secretary resigned (1 page)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 May 2004Return made up to 02/04/04; full list of members (6 pages)
18 May 2004Return made up to 02/04/04; full list of members (6 pages)
9 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
9 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 May 2003Return made up to 02/04/03; full list of members (6 pages)
28 May 2003Return made up to 02/04/03; full list of members (6 pages)
25 February 2003Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
25 February 2003Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 25/02/03
(6 pages)
18 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
18 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
5 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Return made up to 02/04/01; full list of members (6 pages)
24 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2001Return made up to 02/04/01; full list of members (6 pages)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
22 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
20 April 2000Return made up to 02/04/00; full list of members (6 pages)
20 April 2000Return made up to 02/04/00; full list of members (6 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1999Return made up to 02/04/99; full list of members (6 pages)
25 April 1999Return made up to 02/04/99; full list of members (6 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1998Return made up to 02/04/98; no change of members (4 pages)
24 April 1998Return made up to 02/04/98; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1997Return made up to 02/04/97; full list of members (6 pages)
23 April 1997Return made up to 02/04/97; full list of members (6 pages)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 March 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
29 April 1996Return made up to 02/04/96; full list of members (6 pages)
29 April 1996Return made up to 02/04/96; full list of members (6 pages)
12 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
12 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
13 June 1995Return made up to 02/04/95; no change of members (4 pages)
13 June 1995Return made up to 02/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
15 July 1994Return made up to 02/04/94; full list of members (8 pages)
15 July 1994Return made up to 02/04/94; full list of members (8 pages)
15 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1993Incorporation (23 pages)
2 April 1993Incorporation (23 pages)