Company NameShepheard Epstein & Hunter Trustees Limited
Company StatusActive
Company Number05508881
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 July 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven James Pidwill
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Nicholas Hufton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Charles Dokk-Olsen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMs Anbarasi Ann Lakshmanan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(8 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
Director NameMr Alain Roger Head
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address43 Amwell Street
London
EC1R 1UR
Director NameMr Henry John Bird
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address39 High Street
Codicote
Hitchin
Hertfordshire
SG4 8XB
Secretary NameBrian Ernest Pinder Ayres
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Bedford Place
Brighton
East Sussex
BN1 2PT
Director NameMr Brian Ernest Pinder-Ayres
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPhoenix Yard
65 Kings Cross Road
London
WC1X 9LW
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Telephone020 78417500
Telephone regionLondon

Location

Registered Address4th Floor 100 Fenchurch Street
London
EC3M 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Cash£424
Current Liabilities£75,500

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

30 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Steven James Pidwill as a director on 30 December 2022 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
1 July 2021Registered office address changed from Phoenix Yard 65 Kings Cross Road London WC1X 9LW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 1 July 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
30 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
13 September 2018Director's details changed for Mr Steven James Pidwill on 12 September 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Change of details for Shepheard Epstein & Hunter Plc as a person with significant control on 13 December 2016 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Termination of appointment of Henry John Bird as a director on 7 October 2017 (1 page)
30 October 2017Change of details for Shepheard Epstein & Hunter Plc as a person with significant control on 13 December 2016 (2 pages)
30 October 2017Termination of appointment of Henry John Bird as a director on 7 October 2017 (1 page)
30 October 2017Termination of appointment of Brian Ernest Pinder Ayres as a secretary on 18 October 2017 (1 page)
30 October 2017Termination of appointment of Brian Ernest Pinder Ayres as a secretary on 18 October 2017 (1 page)
20 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
10 December 2015Appointment of Mr Charles Dokk-Olsen as a director on 1 May 2014 (2 pages)
10 December 2015Appointment of Mr Charles Dokk-Olsen as a director on 1 May 2014 (2 pages)
10 December 2015Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 May 2014 (2 pages)
10 December 2015Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 May 2014 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 July 2015Annual return made up to 14 July 2015 no member list (5 pages)
14 July 2015Annual return made up to 14 July 2015 no member list (5 pages)
20 June 2015Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015 (1 page)
20 June 2015Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 July 2014Annual return made up to 14 July 2014 no member list (6 pages)
25 July 2014Annual return made up to 14 July 2014 no member list (6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Appointment of Mr Nicholas Hufton as a director (2 pages)
26 July 2013Annual return made up to 14 July 2013 no member list (5 pages)
26 July 2013Annual return made up to 14 July 2013 no member list (5 pages)
26 July 2013Appointment of Mr Nicholas Hufton as a director (2 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 14 July 2012 no member list (5 pages)
25 July 2012Annual return made up to 14 July 2012 no member list (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Annual return made up to 14 July 2011 no member list (5 pages)
20 July 2011Annual return made up to 14 July 2011 no member list (5 pages)
20 July 2011Termination of appointment of Alain Head as a director (1 page)
20 July 2011Termination of appointment of Alain Head as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Appointment of Mr Brian Ernest Pinder-Ayres as a director (2 pages)
21 July 2010Annual return made up to 14 July 2010 no member list (6 pages)
21 July 2010Annual return made up to 14 July 2010 no member list (6 pages)
21 July 2010Appointment of Mr Brian Ernest Pinder-Ayres as a director (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Annual return made up to 14/07/09 (3 pages)
23 July 2009Annual return made up to 14/07/09 (3 pages)
22 July 2009Secretary's change of particulars / brian pinder ayres / 01/01/2009 (1 page)
22 July 2009Secretary's change of particulars / brian pinder ayres / 01/01/2009 (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 August 2008Annual return made up to 14/07/08 (3 pages)
13 August 2008Annual return made up to 14/07/08 (3 pages)
11 January 2008Annual return made up to 14/07/07 (2 pages)
11 January 2008Annual return made up to 14/07/07 (2 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
4 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Annual return made up to 14/07/06 (2 pages)
7 August 2006Annual return made up to 14/07/06 (2 pages)
5 June 2006Registered office changed on 05/06/06 from: bedford house 21A john street london WC1N 2BF (1 page)
5 June 2006Registered office changed on 05/06/06 from: bedford house 21A john street london WC1N 2BF (1 page)
5 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
14 July 2005Incorporation (20 pages)
14 July 2005Incorporation (20 pages)