Company NameShepherd Cox Limited
DirectorLee Warren Bramzell
Company StatusLiquidation
Company Number08570064
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Lee Warren Bramzell
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Brampton Road
St. Albans
Hertfordshire
AL1 4PU
Secretary NameFM Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2013(same day as company formation)
Correspondence Address2nd Floor, 32-33 Gosfield Street Fitzrovia
London
W1W 6HL
Director NameMr Nicholas David Carlile
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(2 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RL

Contact

Websitewww.shepherdcox.com
Telephone020 31376449
Telephone regionLondon

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2020 (3 years, 10 months ago)
Next Return Due28 June 2021 (overdue)

Charges

7 February 2019Delivered on: 7 February 2019
Persons entitled: Richard Adam Jolly

Classification: A registered charge
Particulars: Room number 34 the comfort inn 818 manchester old road middleton manchester M24 4RF.
Outstanding

Filing History

3 December 2020Result of meeting of creditors (6 pages)
9 November 2020Statement of administrator's proposal (71 pages)
23 September 2020Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 23 September 2020 (2 pages)
23 September 2020Appointment of an administrator (4 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
20 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
7 February 2019Registration of charge 085700640001, created on 7 February 2019 (14 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
9 March 2018Current accounting period shortened from 31 December 2018 to 31 March 2018 (1 page)
18 October 2017Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Lee Warren Bramzell as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
6 July 2017Notification of Lee Warren Bramzell as a person with significant control on 6 April 2016 (2 pages)
3 February 2017Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages)
6 January 2017Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 October 2016Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages)
6 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 2
(3 pages)
6 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 2
(3 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
4 May 2016Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016 (1 page)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
31 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 January 2016Appointment of Mr Nicholas David Carlile as a director on 9 December 2015 (3 pages)
29 January 2016Appointment of Mr Nicholas David Carlile as a director on 9 December 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 July 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
8 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
14 April 2014Director's details changed for Mr Lee Warren Bramzell on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Lee Warren Bramzell on 14 April 2014 (2 pages)
14 June 2013Incorporation (44 pages)
14 June 2013Incorporation (44 pages)