St Johns Wood
London
NW8 6JJ
Director Name | Melanie Avril Shepherd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Farm House Great Tangley Wonersh Guildford GU5 0PT |
Director Name | Fiona Elizabeth Luck |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2014(10 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Non Executive Director |
Country of Residence | Bermuda |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Rodney Peter Donald Birrell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 08 November 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Andrew Gordon Brown |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Zoe Helen Woods |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Bythorn Huntingdon PE28 0QR |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Peter Giblin |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oldfield Wood Woking Surrey GU22 8AN |
Director Name | David Ivon Gower |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Broadcaster |
Correspondence Address | Meade Hill Church Lane Braishfield Hampshire SO51 0QH |
Director Name | Mrs Avril Shirley Shepherd |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Brooklands Farm Hammerwood East Grinstead West Sussex RH19 3QA |
Director Name | Mr Nigel John Keen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pembroke Square London W8 6PA |
Director Name | Mr Bruce William Norris |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottages Wash Lane Mendlesham Suffolk IP14 5TD |
Director Name | Mr Nigel Lawrence Colne |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Nettlesworth Farm Nettlesworth Lane Vines Cross East Sussex TN21 9AR |
Director Name | Richard Andrew Powless |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 June 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Director Name | Andries Daniel Faber Pienaar |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 June 2021) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | One Bartholomew Close London EC1A 7BL |
Director Name | Mr Jamie Alexander Francis Rountree |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2017) |
Role | Fine Art Dealer |
Country of Residence | England |
Correspondence Address | 7 Bury Street London SW1Y 6AL |
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 |
Year | 2014 |
---|---|
Turnover | £1,647,024 |
Net Worth | £922,595 |
Cash | £871,441 |
Current Liabilities | £60,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Group of companies' accounts made up to 31 March 2023 (58 pages) |
---|---|
10 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
7 November 2022 | Group of companies' accounts made up to 31 March 2022 (59 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
7 October 2022 | Termination of appointment of Nigel Lawrence Colne as a director on 29 September 2022 (1 page) |
14 December 2021 | Group of companies' accounts made up to 31 March 2021 (55 pages) |
12 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of Andries Daniel Faber Pienaar as a director on 18 June 2021 (1 page) |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (51 pages) |
4 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
4 November 2020 | Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page) |
17 June 2020 | Registered office address changed from 1 Bartholomew Close London EC1A 7BL United Kingdom to One Bartholomew Close London EC1A 7BL on 17 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 50 Broadway Westminster London SW1H 0BL to 1 Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page) |
30 October 2019 | Group of companies' accounts made up to 31 March 2019 (52 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
3 July 2019 | Appointment of Zoe Helen Woods as a director on 3 April 2019 (2 pages) |
23 November 2018 | Appointment of Mr Andrew Gordon Brown as a director on 8 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Nigel John Keen as a director on 8 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Rodney Peter Donald Birrell as a director on 8 November 2018 (2 pages) |
31 October 2018 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
5 October 2018 | Termination of appointment of Bruce William Norris as a director on 15 August 2018 (1 page) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
30 August 2017 | Termination of appointment of Jamie Alexander Francis Rountree as a director on 23 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Jamie Alexander Francis Rountree as a director on 23 August 2017 (1 page) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (43 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
4 February 2016 | Appointment of Mr Jamie Alexander Francis Rountree as a director on 3 February 2016 (2 pages) |
4 February 2016 | Appointment of Mr Jamie Alexander Francis Rountree as a director on 3 February 2016 (2 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
11 December 2015 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
26 October 2015 | Annual return made up to 1 October 2015 no member list (9 pages) |
26 October 2015 | Annual return made up to 1 October 2015 no member list (9 pages) |
26 October 2015 | Appointment of Fiona Elizabeth Luck as a director on 23 September 2014 (2 pages) |
26 October 2015 | Appointment of Fiona Elizabeth Luck as a director on 23 September 2014 (2 pages) |
15 September 2015 | Termination of appointment of Avril Shirley Shepherd as a director on 18 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Avril Shirley Shepherd as a director on 18 August 2015 (1 page) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
22 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
10 October 2014 | Annual return made up to 1 October 2014 no member list (9 pages) |
10 October 2014 | Annual return made up to 1 October 2014 no member list (9 pages) |
10 October 2014 | Annual return made up to 1 October 2014 no member list (9 pages) |
8 July 2014 | Termination of appointment of Richard Powless as a director (1 page) |
8 July 2014 | Termination of appointment of Richard Powless as a director (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
15 April 2014 | Memorandum and Articles of Association (27 pages) |
15 April 2014 | Memorandum and Articles of Association (27 pages) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
26 November 2013 | Group of companies' accounts made up to 31 March 2013 (38 pages) |
12 November 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
12 November 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
12 November 2013 | Annual return made up to 1 October 2013 no member list (10 pages) |
11 November 2013 | Register(s) moved to registered office address (1 page) |
11 November 2013 | Register(s) moved to registered office address (1 page) |
30 January 2013 | Appointment of Melanie Avril Shepherd as a director (2 pages) |
30 January 2013 | Appointment of Melanie Avril Shepherd as a director (2 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (38 pages) |
7 November 2012 | Group of companies' accounts made up to 31 March 2012 (38 pages) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
23 October 2012 | Annual return made up to 1 October 2012 no member list (9 pages) |
13 January 2012 | Appointment of Andries Daniel Faber Pienaar as a director (3 pages) |
13 January 2012 | Appointment of Andries Daniel Faber Pienaar as a director (3 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Statement of company's objects (2 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
9 November 2011 | Group of companies' accounts made up to 31 March 2011 (37 pages) |
7 October 2011 | Annual return made up to 1 October 2011 no member list (8 pages) |
7 October 2011 | Annual return made up to 1 October 2011 no member list (8 pages) |
7 October 2011 | Annual return made up to 1 October 2011 no member list (8 pages) |
20 December 2010 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
20 December 2010 | Group of companies' accounts made up to 31 March 2010 (36 pages) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (8 pages) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (8 pages) |
27 October 2010 | Annual return made up to 1 October 2010 no member list (8 pages) |
25 August 2010 | Appointment of Richard Andrew Powless as a director (3 pages) |
25 August 2010 | Appointment of Richard Andrew Powless as a director (3 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Annual return made up to 1 October 2009 no member list (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 no member list (6 pages) |
7 October 2009 | Annual return made up to 1 October 2009 no member list (6 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Mr Nigel John Keen on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Bruce William Norris on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Avril Shirley Shepherd on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher Charles Blanchard Cowdray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nigel Lawrence Colne on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nigel Lawrence Colne on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nigel John Keen on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Nigel John Keen on 1 October 2009 (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Bruce William Norris on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Avril Shirley Shepherd on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Bruce William Norris on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Broadway Secretaries Limited on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher Charles Blanchard Cowdray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Christopher Charles Blanchard Cowdray on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Nigel Lawrence Colne on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Avril Shirley Shepherd on 1 October 2009 (2 pages) |
31 December 2008 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
31 December 2008 | Group of companies' accounts made up to 31 March 2008 (35 pages) |
7 October 2008 | Annual return made up to 01/10/08 (3 pages) |
7 October 2008 | Annual return made up to 01/10/08 (3 pages) |
15 January 2008 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
15 January 2008 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
7 January 2008 | Annual return made up to 01/10/07 (2 pages) |
7 January 2008 | Annual return made up to 01/10/07 (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
27 January 2007 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
27 January 2007 | Group of companies' accounts made up to 31 March 2006 (35 pages) |
31 October 2006 | Annual return made up to 01/10/06 (5 pages) |
31 October 2006 | Annual return made up to 01/10/06 (5 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
11 November 2005 | Annual return made up to 01/10/05 (5 pages) |
11 November 2005 | Annual return made up to 01/10/05 (5 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
2 February 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
2 February 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
25 October 2004 | Annual return made up to 01/10/04 (6 pages) |
25 October 2004 | Annual return made up to 01/10/04 (6 pages) |
1 October 2003 | Incorporation (32 pages) |
1 October 2003 | Incorporation (32 pages) |