This company is commonly known as David Sheppard & Partners Limited. The company was founded 33 years ago and was given the registration number 02596728. The firm's registered office is in HERTFORDSHIRE. You can find them at 26 Church Street, Bishops Stortford, Hertfordshire, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAVID SHEPPARD & PARTNERS LIMITED |
---|---|---|
Company Number | : | 02596728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1991 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Secretary | 17 October 2018 | Active |
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 17 October 2018 | Active |
1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG | Director | 21 September 2018 | Active |
40 Armadale Road, Woking, GU21 3LB | Secretary | 22 April 1991 | Active |
37, Danemere Street, London, United Kingdom, SW15 1LT | Secretary | 29 April 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 April 1991 | Active |
51a Ramsden Road, London, SW12 8RA | Director | 01 September 1994 | Active |
9 Grosvenor Avenue, London, N5 2NP | Director | 22 April 1991 | Active |
Kinght's Farm, Colne Engaine, Colchester, United Kingdom, CO6 2JQ | Director | 01 September 1994 | Active |
26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY | Director | 29 April 1991 | Active |
5 Holt Close, London, N10 3HW | Director | 01 May 1998 | Active |
1 Ranelagh Avenue, Barnes, London, SW13 0BY | Director | - | Active |
37, Danemere Street, London, United Kingdom, SW15 1LT | Director | 29 April 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 April 1991 | Active |
Mr George Courtauld | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Pond Lane, Bentfield Road, Stansted, England, CM24 8JG |
Nature of control | : |
|
Mr Rupert Haydon White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Address | : | 26 Church Street, Hertfordshire, CM23 2LY |
Nature of control | : |
|
Mr Anthony Benedict Xavier Fenwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1934 |
Nationality | : | British |
Address | : | 26 Church Street, Hertfordshire, CM23 2LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Gazette | Gazette notice voluntary. | Download |
2024-04-08 | Dissolution | Dissolution application strike off company. | Download |
2023-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2022-02-09 | Officers | Change person secretary company with change date. | Download |
2021-11-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-23 | Officers | Appoint person director company with name date. | Download |
2018-10-23 | Officers | Appoint person secretary company with name date. | Download |
2018-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-03 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.