SHEPHERDS BOOKBINDERS LIMITED

SHEPHERDS BOOKBINDERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHEPHERDS BOOKBINDERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02191108
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHEPHERDS BOOKBINDERS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SHEPHERDS BOOKBINDERS LIMITED located?

    Registered Office Address
    76 Rochester Row
    London
    SW1P 1JU
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPHERDS BOOKBINDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CURRAL LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for SHEPHERDS BOOKBINDERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SHEPHERDS BOOKBINDERS LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2026
    Next Confirmation Statement DueJun 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2025
    OverdueNo

    What are the latest filings for SHEPHERDS BOOKBINDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 07, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    13 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Jun 07, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Director's details changed for Mr Thomas Peter William Heneage on Oct 25, 2022

    2 pagesCH01

    Termination of appointment of Robert John Shepherd as a director on Oct 13, 2022

    1 pagesTM01

    Appointment of Ms Tracey Josephine Steer as a director on Oct 25, 2022

    2 pagesAP01

    Termination of appointment of Robert John Shepherd as a secretary on Oct 13, 2022

    1 pagesTM02

    Confirmation statement made on Jun 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Director's details changed for Mr Robert John Shepherd on Sep 01, 2021

    2 pagesCH01

    Director's details changed for Mr Robert John Shepherd on Sep 01, 2021

    2 pagesCH01

    Director's details changed for Alison Mary Strachan on Sep 01, 2021

    2 pagesCH01

    Secretary's details changed for Mr Robert John Shepherd on Aug 05, 2021

    1 pagesCH03

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Anthony John Davenport as a director on Mar 01, 2021

    1 pagesTM01

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on May 24, 2019 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Who are the officers of SHEPHERDS BOOKBINDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, David
    3 Wilton Crescent
    SW1X 8RN London
    Director
    3 Wilton Crescent
    SW1X 8RN London
    EnglandBritishSolicitor2283180001
    HENEAGE, Thomas Peter William
    Duke Street
    SW1Y 6DJ London
    42 Duke Street
    England
    Director
    Duke Street
    SW1Y 6DJ London
    42 Duke Street
    England
    EnglandBritishArt Dealer13283440003
    STEER, Tracey Josephine
    Rochester Row
    SW1P 1JU London
    76 Rochester Row
    England
    Director
    Rochester Row
    SW1P 1JU London
    76 Rochester Row
    England
    EnglandBritishRetailer301628120001
    STRACHAN, Alison Mary
    76 Rochester Row
    London
    SW1P 1JU
    Director
    76 Rochester Row
    London
    SW1P 1JU
    EnglandBritishBindery Manager81149500004
    WRAY, Daniel
    76 Rochester Row
    London
    SW1P 1JU
    Director
    76 Rochester Row
    London
    SW1P 1JU
    United KingdomBritishBook Conservator170006180001
    BARKER, David Christopher
    36 Devonshire Way
    Shirley
    CR0 8BR Croydon
    Surrey
    Secretary
    36 Devonshire Way
    Shirley
    CR0 8BR Croydon
    Surrey
    British111742630001
    BURGESS, David Patrick Henry
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    Secretary
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    BritishSolicitor124903940001
    CONNING, Jacqueline
    66 Melford Road
    E11 4PS London
    Secretary
    66 Melford Road
    E11 4PS London
    British53728140003
    CROSS, Peter Clive
    27 Queens Road
    BR3 4JN Beckenham
    Kent
    Secretary
    27 Queens Road
    BR3 4JN Beckenham
    Kent
    BritishDirector Of Finance And Admini41948160001
    SHEPHERD, Robert John
    76 Rochester Row
    London
    SW1P 1JU
    Secretary
    76 Rochester Row
    London
    SW1P 1JU
    BritishManaging Director83074160001
    SHEPHERD, Robert John
    Sunnybank
    Barline Beer
    EX12 3LW Seaton
    Devon
    Secretary
    Sunnybank
    Barline Beer
    EX12 3LW Seaton
    Devon
    British83074160001
    ATKINSON, Janet Mary
    Lower Ground Floor Flat
    13 St Georges Square
    SW1V 2HX London
    Director
    Lower Ground Floor Flat
    13 St Georges Square
    SW1V 2HX London
    BritishBookbinder/Paper Conservator11590670003
    BLAKE, Janet
    85a Manor Avenue
    Brockley
    SE4 1TD London
    Director
    85a Manor Avenue
    Brockley
    SE4 1TD London
    BritishBookbinding39066750001
    CONNING, Jacqueline
    66 Melford Road
    E11 4PS London
    Director
    66 Melford Road
    E11 4PS London
    BritishAdministrator53728140003
    CROSS, Peter Clive
    27 Queens Road
    BR3 4JN Beckenham
    Kent
    Director
    27 Queens Road
    BR3 4JN Beckenham
    Kent
    United KingdomBritishDirector Of Finance And Admini41948160001
    DAVENPORT, Anthony John
    3 Dickinson Court
    15 Brewhouse Yard
    EC1V 4JX London
    Director
    3 Dickinson Court
    15 Brewhouse Yard
    EC1V 4JX London
    United KingdomBritishChartered Accountant2995310004
    JOSEPH, Philip
    12 Eresby House
    Rutland Gate
    SW7 1BG London
    Director
    12 Eresby House
    Rutland Gate
    SW7 1BG London
    UkBritishBookseller60914160001
    LANDON, Virginia Suzette Gauvain
    38 Burnsall Street
    SW3 3SP London
    Director
    38 Burnsall Street
    SW3 3SP London
    BritishMedical Practitioner2344580001
    MONEY-COUTTS, Shaunagh Anne Henrietta
    26 Chelsham Road
    SW4 6NP London
    Director
    26 Chelsham Road
    SW4 6NP London
    BritishCompany Director8978180002
    SHEPHERD, Philip Alexander Richard
    4 Crane Court
    EC4A 2EJ London
    Director
    4 Crane Court
    EC4A 2EJ London
    BritishProduction Manager64862240001
    SHEPHERD, Robert John
    76 Rochester Row
    London
    SW1P 1JU
    Director
    76 Rochester Row
    London
    SW1P 1JU
    United KingdomBritishBook Binder83074160004
    WILLIAMS, Sue
    15 Queens Gate Gardens
    SW7 5LY London
    Director
    15 Queens Gate Gardens
    SW7 5LY London
    United KingdomBritishBusiness Executive61460100003

    Who are the persons with significant control of SHEPHERDS BOOKBINDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nigel Kenneth Cayzer
    Chelsea Crescent
    SW10 0XB London
    44
    United Kingdom
    Jun 21, 2018
    Chelsea Crescent
    SW10 0XB London
    44
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SHEPHERDS BOOKBINDERS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2017Jun 21, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0