DAVID SHEPPARD & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

DAVID SHEPPARD & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02596728

Incorporation date

02/04/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Pond Lane, Bentfield Road, Stansted, Essex CM24 8JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1991)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon08/04/2024
Application to strike the company off the register
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon20/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon08/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/02/2022
Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 1 Pond Lane Bentfield Road Stansted Essex CM24 8JG on 2022-02-15
dot icon09/02/2022
Director's details changed for Mr George Courtauld on 2022-02-09
dot icon09/02/2022
Director's details changed for Mrs Fiona Barrington Courtauld on 2022-02-09
dot icon09/02/2022
Secretary's details changed for Mrs Fiona Barrington Courtauld on 2022-02-09
dot icon04/11/2021
Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-11-04
dot icon15/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon09/03/2020
Confirmation statement made on 2020-02-06 with updates
dot icon03/12/2019
Unaudited abridged accounts made up to 2019-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon24/10/2018
Notification of George Courtauld as a person with significant control on 2018-10-17
dot icon23/10/2018
Cessation of Anthony Benedict Xavier Fenwick as a person with significant control on 2018-10-17
dot icon23/10/2018
Appointment of Mrs Fiona Barrington Courtauld as a director on 2018-10-17
dot icon23/10/2018
Appointment of Mrs Fiona Barrington Courtauld as a secretary on 2018-10-17
dot icon19/10/2018
Cessation of Rupert Haydon White as a person with significant control on 2018-10-17
dot icon03/10/2018
Termination of appointment of Anthony Benedict Xavier Fenwick as a director on 2018-09-28
dot icon03/10/2018
Termination of appointment of Rupert Haydon White as a secretary on 2018-09-28
dot icon02/10/2018
Termination of appointment of Rupert Haydon White as a director on 2018-09-28
dot icon26/09/2018
Appointment of Mr George Courtauld as a director on 2018-09-21
dot icon20/09/2018
Current accounting period extended from 2018-08-31 to 2018-09-30
dot icon05/03/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon20/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon20/02/2018
Director's details changed for Mr Anthony Benedict Xavier Fenwick on 2018-02-01
dot icon20/02/2018
Change of details for Mr Anthony Benedict Xavier Fenwick as a person with significant control on 2018-02-01
dot icon08/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon11/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/11/2015
Director's details changed for Anthony Benedict Xavier Fenwick on 2015-06-25
dot icon12/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon31/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mr Rupert Haydon White on 2012-01-01
dot icon10/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon10/02/2012
Director's details changed for Mr Rupert Haydon White on 2012-01-01
dot icon10/02/2012
Secretary's details changed for Mr Rupert Haydon White on 2012-01-01
dot icon20/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/03/2011
Termination of appointment of George Courtauld as a director
dot icon09/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon15/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon12/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon12/02/2010
Director's details changed for George Courtauld on 2010-01-01
dot icon11/02/2010
Secretary's details changed for Mr Rupert Haydon White on 2010-01-01
dot icon11/02/2010
Director's details changed for Mr Rupert Haydon White on 2010-01-01
dot icon17/02/2009
Return made up to 06/02/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/02/2008
Return made up to 06/02/08; no change of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon26/02/2007
Return made up to 06/02/07; full list of members
dot icon30/03/2006
Registered office changed on 30/03/06 from: 7TH floor kingsbury house 15-17 king street st james,s london SW1Y 6QU
dot icon15/02/2006
Return made up to 06/02/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/02/2005
Return made up to 09/02/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/03/2004
Return made up to 18/02/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon14/03/2003
Return made up to 05/03/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/03/2002
Return made up to 14/03/02; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon30/05/2001
Accounts for a small company made up to 2000-08-31
dot icon10/04/2001
Return made up to 29/03/01; full list of members
dot icon06/04/2000
Return made up to 29/03/00; full list of members
dot icon15/02/2000
Accounts for a small company made up to 1999-08-31
dot icon22/12/1999
Director resigned
dot icon13/04/1999
Return made up to 02/04/99; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-08-31
dot icon12/05/1998
New director appointed
dot icon05/05/1998
Return made up to 02/04/98; full list of members
dot icon18/11/1997
Accounts for a small company made up to 1997-08-31
dot icon17/04/1997
Return made up to 02/04/97; no change of members
dot icon19/12/1996
Accounts for a small company made up to 1996-08-31
dot icon21/10/1996
Particulars of mortgage/charge
dot icon12/04/1996
Return made up to 02/04/96; no change of members
dot icon28/11/1995
Director resigned
dot icon09/11/1995
Accounts for a small company made up to 1995-08-31
dot icon02/11/1995
Registered office changed on 02/11/95 from: 21 cleveland place london SW1Y 6RL
dot icon07/04/1995
Return made up to 02/04/95; full list of members
dot icon07/01/1995
Accounts for a small company made up to 1994-08-31
dot icon12/09/1994
New director appointed
dot icon12/09/1994
New director appointed
dot icon21/06/1994
Accounts for a small company made up to 1993-08-31
dot icon15/04/1994
Director resigned
dot icon15/04/1994
Return made up to 02/04/94; no change of members
dot icon31/03/1993
Return made up to 02/04/93; no change of members
dot icon26/01/1993
Accounts for a small company made up to 1992-08-31
dot icon07/04/1992
Return made up to 02/04/92; full list of members
dot icon06/08/1991
Certificate of change of name
dot icon07/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon07/07/1991
Director resigned;new director appointed
dot icon20/06/1991
Ad 30/05/91--------- £ si 998@1=998 £ ic 2/1000
dot icon20/06/1991
Registered office changed on 20/06/91 from: 21 cleveland place st.james's london SW1Y 6RL
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Accounting reference date notified as 31/08
dot icon16/05/1991
Secretary resigned;new secretary appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Registered office changed on 16/05/91 from: 2 baches street london N1 6UB
dot icon02/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-56.69 % *

* during past year

Cash in Bank

£12,813.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
16.48K
-
0.00
29.59K
-
2022
2
3.26K
-
0.00
12.81K
-
2022
2
3.26K
-
0.00
12.81K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.26K £Descended-80.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.81K £Descended-56.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennie, Charles Hamish Alastair Reid
Director
01/09/1994 - 03/11/1995
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVID SHEPPARD & PARTNERS LIMITED

DAVID SHEPPARD & PARTNERS LIMITED is an(a) Dissolved company incorporated on 02/04/1991 with the registered office located at 1 Pond Lane, Bentfield Road, Stansted, Essex CM24 8JG. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID SHEPPARD & PARTNERS LIMITED?

toggle

DAVID SHEPPARD & PARTNERS LIMITED is currently Dissolved. It was registered on 02/04/1991 and dissolved on 02/07/2024.

Where is DAVID SHEPPARD & PARTNERS LIMITED located?

toggle

DAVID SHEPPARD & PARTNERS LIMITED is registered at 1 Pond Lane, Bentfield Road, Stansted, Essex CM24 8JG.

What does DAVID SHEPPARD & PARTNERS LIMITED do?

toggle

DAVID SHEPPARD & PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DAVID SHEPPARD & PARTNERS LIMITED have?

toggle

DAVID SHEPPARD & PARTNERS LIMITED had 2 employees in 2022.

What is the latest filing for DAVID SHEPPARD & PARTNERS LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.