London
W1D 5EU
Director Name | Mr Richard Alan Shepherd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Second Floor 6-8 Maddox Street London W1S 1NR |
Secretary Name | Michael John Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Plumtrees Earley Reading Berkshire RG6 5QQ |
Director Name | Mr Nitesh Panachand Shah |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 6-8 Maddox Street London W1S 1NR |
Secretary Name | Mr Nitesh Panachand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2004(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Director Name | Mr Vijay Kumar Malde |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2010(17 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Director Name | Mr Brian Melville Winrow-Campbell Clivaz |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(19 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langan's Brasserie Stratton House Stratton Street London W1J 8LB |
Secretary Name | Mr Surendra Shah |
---|---|
Status | Resigned |
Appointed | 01 April 2013(20 years after company formation) |
Appointment Duration | 6 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 8 Great James Street London WC1N 3DF |
Director Name | Mr Christopher Bond |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queen Anne's Gate London SW1H 4BU |
Website | shepherdsrestaurant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78349552 |
Telephone region | London |
Registered Address | 130 Shaftesbury Avenue London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £1 | Lionel David Zetter 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2013 | Delivered 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 |
---|
7 July 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
19 May 2020 | Confirmation statement made on 10 May 2020 with no updates (2 pages) |
9 December 2019 | Withdrawal of a person with significant control statement on 9 December 2019 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
4 May 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
17 April 2018 | Notification of David Pow as a person with significant control on 6 April 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 November 2014 | Termination of appointment of Christopher Bond as a director on 19 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Christopher Bond as a director on 19 November 2014 (2 pages) |
31 October 2014 | Appointment of Mr David Pow as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr David Pow as a director on 31 October 2014 (2 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Appointment of Mr. Christopher Bond as a director (2 pages) |
23 April 2014 | Termination of appointment of Surendra Shah as a secretary (1 page) |
23 April 2014 | Termination of appointment of Vijay Malde as a director (1 page) |
23 April 2014 | Appointment of Mr. Christopher Bond as a director (2 pages) |
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Surendra Shah as a secretary (1 page) |
23 April 2014 | Termination of appointment of Vijay Malde as a director (1 page) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
26 November 2013 | Auditor's resignation (1 page) |
26 November 2013 | Auditor's resignation (1 page) |
10 October 2013 | Registered office address changed from Langan's Brasserie Stratton House Stratton Street London W1J 8LB England on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from Langan's Brasserie Stratton House Stratton Street London W1J 8LB England on 10 October 2013 (2 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
5 October 2013 | Satisfaction of charge 1 in full (4 pages) |
16 June 2013 | Appointment of Mr Surendra Shah as a secretary (1 page) |
16 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
16 June 2013 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
16 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
16 June 2013 | Termination of appointment of Nitesh Shah as a secretary (1 page) |
16 June 2013 | Termination of appointment of Brian Clivaz as a director (1 page) |
16 June 2013 | Appointment of Mr Surendra Shah as a secretary (1 page) |
16 June 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
16 June 2013 | Termination of appointment of Brian Clivaz as a director (1 page) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 November 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
6 November 2012 | Appointment of Mr Brian Melville Winrow-Campbell Clivaz as a director (2 pages) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street Piccadilly London W1J 8LB England on 6 November 2012 (1 page) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Registered office address changed from Administration Department Langan's Brasserie Stratton Street, Piccadilly London W1J 8LB England on 30 April 2012 (1 page) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
28 April 2012 | Director's details changed for Mr Vijay Kumar Malde on 1 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Second Floor 6-8 Maddox Street London W1S 1NR on 20 March 2012 (1 page) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 February 2011 | Termination of appointment of Nitesh Shah as a director (1 page) |
14 February 2011 | Termination of appointment of Richard Shepherd as a director (1 page) |
14 February 2011 | Appointment of Mr Vijay Kumar Malde as a director (2 pages) |
14 February 2011 | Termination of appointment of Nitesh Shah as a director (1 page) |
14 February 2011 | Termination of appointment of Richard Shepherd as a director (1 page) |
14 February 2011 | Appointment of Mr Vijay Kumar Malde as a director (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
16 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
16 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
9 April 2010 | Director's details changed for Richard Alan Shepherd on 2 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (1 page) |
9 April 2010 | Director's details changed for Richard Alan Shepherd on 2 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Richard Alan Shepherd on 2 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Nitesh Panachand Shah on 2 April 2010 (1 page) |
8 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
14 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 02/04/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
11 June 2008 | Return made up to 02/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 02/04/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
9 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
9 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
16 June 2006 | Return made up to 02/04/06; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 April 2005 | Return made up to 02/04/05; full list of members
|
11 April 2005 | Return made up to 02/04/05; full list of members
|
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: marsham court marsham street london SW1P 4LA (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed;new director appointed (2 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: marsham court marsham street london SW1P 4LA (1 page) |
16 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
9 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
28 May 2003 | Return made up to 02/04/03; full list of members (6 pages) |
25 February 2003 | Return made up to 02/04/02; full list of members
|
25 February 2003 | Return made up to 02/04/02; full list of members
|
18 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 November 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
5 June 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Return made up to 02/04/01; full list of members (6 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
20 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
15 May 1999 | Resolutions
|
15 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 May 1999 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
15 May 1999 | Resolutions
|
25 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
25 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 February 1999 | Resolutions
|
24 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
10 February 1998 | Resolutions
|
23 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
23 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
4 March 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
29 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 02/04/96; full list of members (6 pages) |
12 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
12 March 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
13 June 1995 | Return made up to 02/04/95; no change of members (4 pages) |
13 June 1995 | Return made up to 02/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 July 1994 | Return made up to 02/04/94; full list of members (8 pages) |
15 July 1994 | Return made up to 02/04/94; full list of members (8 pages) |
15 July 1994 | Resolutions
|
15 July 1994 | Resolutions
|
2 April 1993 | Incorporation (23 pages) |
2 April 1993 | Incorporation (23 pages) |