SHEPHERDS BOOKBINDERS LIMITED
Overview
Company Name | SHEPHERDS BOOKBINDERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02191108 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SHEPHERDS BOOKBINDERS LIMITED?
Company Name | From | Until |
---|---|---|
CURRAL LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for SHEPHERDS BOOKBINDERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SHEPHERDS BOOKBINDERS LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2026 |
---|---|
Next Confirmation Statement Due | Jun 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2025 |
Overdue | No |
What are the latest filings for SHEPHERDS BOOKBINDERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 07, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Jun 07, 2023 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Director's details changed for Mr Thomas Peter William Heneage on Oct 25, 2022 | 2 pages | CH01 | ||
Termination of appointment of Robert John Shepherd as a director on Oct 13, 2022 | 1 pages | TM01 | ||
Appointment of Ms Tracey Josephine Steer as a director on Oct 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert John Shepherd as a secretary on Oct 13, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jun 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Director's details changed for Mr Robert John Shepherd on Sep 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Robert John Shepherd on Sep 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Alison Mary Strachan on Sep 01, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Robert John Shepherd on Aug 05, 2021 | 1 pages | CH03 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Anthony John Davenport as a director on Mar 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 24, 2019 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Who are the officers of SHEPHERDS BOOKBINDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, David | Director | 3 Wilton Crescent SW1X 8RN London | England | British | Solicitor | 2283180001 | ||||
HENEAGE, Thomas Peter William | Director | Duke Street SW1Y 6DJ London 42 Duke Street England | England | British | Art Dealer | 13283440003 | ||||
STEER, Tracey Josephine | Director | Rochester Row SW1P 1JU London 76 Rochester Row England | England | British | Retailer | 301628120001 | ||||
STRACHAN, Alison Mary | Director | 76 Rochester Row London SW1P 1JU | England | British | Bindery Manager | 81149500004 | ||||
WRAY, Daniel | Director | 76 Rochester Row London SW1P 1JU | United Kingdom | British | Book Conservator | 170006180001 | ||||
BARKER, David Christopher | Secretary | 36 Devonshire Way Shirley CR0 8BR Croydon Surrey | British | 111742630001 | ||||||
BURGESS, David Patrick Henry | Secretary | Apartment 9 100 Piccadilly W1J 7NH London | British | Solicitor | 124903940001 | |||||
CONNING, Jacqueline | Secretary | 66 Melford Road E11 4PS London | British | 53728140003 | ||||||
CROSS, Peter Clive | Secretary | 27 Queens Road BR3 4JN Beckenham Kent | British | Director Of Finance And Admini | 41948160001 | |||||
SHEPHERD, Robert John | Secretary | 76 Rochester Row London SW1P 1JU | British | Managing Director | 83074160001 | |||||
SHEPHERD, Robert John | Secretary | Sunnybank Barline Beer EX12 3LW Seaton Devon | British | 83074160001 | ||||||
ATKINSON, Janet Mary | Director | Lower Ground Floor Flat 13 St Georges Square SW1V 2HX London | British | Bookbinder/Paper Conservator | 11590670003 | |||||
BLAKE, Janet | Director | 85a Manor Avenue Brockley SE4 1TD London | British | Bookbinding | 39066750001 | |||||
CONNING, Jacqueline | Director | 66 Melford Road E11 4PS London | British | Administrator | 53728140003 | |||||
CROSS, Peter Clive | Director | 27 Queens Road BR3 4JN Beckenham Kent | United Kingdom | British | Director Of Finance And Admini | 41948160001 | ||||
DAVENPORT, Anthony John | Director | 3 Dickinson Court 15 Brewhouse Yard EC1V 4JX London | United Kingdom | British | Chartered Accountant | 2995310004 | ||||
JOSEPH, Philip | Director | 12 Eresby House Rutland Gate SW7 1BG London | Uk | British | Bookseller | 60914160001 | ||||
LANDON, Virginia Suzette Gauvain | Director | 38 Burnsall Street SW3 3SP London | British | Medical Practitioner | 2344580001 | |||||
MONEY-COUTTS, Shaunagh Anne Henrietta | Director | 26 Chelsham Road SW4 6NP London | British | Company Director | 8978180002 | |||||
SHEPHERD, Philip Alexander Richard | Director | 4 Crane Court EC4A 2EJ London | British | Production Manager | 64862240001 | |||||
SHEPHERD, Robert John | Director | 76 Rochester Row London SW1P 1JU | United Kingdom | British | Book Binder | 83074160004 | ||||
WILLIAMS, Sue | Director | 15 Queens Gate Gardens SW7 5LY London | United Kingdom | British | Business Executive | 61460100003 |
Who are the persons with significant control of SHEPHERDS BOOKBINDERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nigel Kenneth Cayzer | Jun 21, 2018 | Chelsea Crescent SW10 0XB London 44 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SHEPHERDS BOOKBINDERS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 24, 2017 | Jun 21, 2018 | The 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