Company NameDavid Sheppard & Partners Limited
DirectorsGeorge Courtauld and Fiona Barrington Courtauld
Company StatusActive - Proposal to Strike off
Company Number02596728
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Courtauld
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pond Lane Bentfield Road
Stansted
Essex
CM24 8JG
Director NameMrs Fiona Barrington Courtauld
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pond Lane Bentfield Road
Stansted
Essex
CM24 8JG
Secretary NameMrs Fiona Barrington Courtauld
StatusCurrent
Appointed17 October 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address1 Pond Lane Bentfield Road
Stansted
Essex
CM24 8JG
Director NameMr Paul Jonathan Christian
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1991(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 29 April 1991)
RoleSolicitor
Correspondence Address9 Grosvenor Avenue
London
N5 2NP
Secretary NameEdward Highton Harden
NationalityBritish
StatusResigned
Appointed22 April 1991(2 weeks, 6 days after company formation)
Appointment Duration1 week (resigned 29 April 1991)
RoleCompany Director
Correspondence Address40 Armadale Road
Woking
Surrey
GU21 3LB
Director NameMr Anthony Benedict Xavier Fenwick
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(3 weeks, 6 days after company formation)
Appointment Duration27 years, 5 months (resigned 28 September 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address26 Church Street
Bishops Stortford
Hertfordshire
CM23 2LY
Director NameMr Rupert Haydon White
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(3 weeks, 6 days after company formation)
Appointment Duration27 years, 5 months (resigned 28 September 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Danemere Street
London
SW15 1LT
Secretary NameMr Rupert Haydon White
NationalityBritish
StatusResigned
Appointed29 April 1991(3 weeks, 6 days after company formation)
Appointment Duration27 years, 5 months (resigned 28 September 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Danemere Street
London
SW15 1LT
Director NameMs Fiona Hanan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 1994)
RoleManagement Consultant
Correspondence Address1 Ranelagh Avenue
Barnes
London
SW13 0BY
Director NameCharles Hamish Alastair Reid Bennie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address51a Ramsden Road
London
SW12 8RA
Director NameMr George Courtauld
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(3 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 16 March 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressKinght's Farm Colne Engaine
Colchester
CO6 2JQ
Director NameDavid Douglas Grant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Holt Close
London
N10 3HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Pond Lane
Bentfield Road
Stansted
Essex
CM24 8JG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address MatchesOver 80 other UK companies use this postal address

Shareholders

550 at £1A.b.x. Fenwick
55.00%
Ordinary
450 at £1R.h. White
45.00%
Ordinary

Financials

Year2014
Net Worth£17,847
Cash£63,956
Current Liabilities£46,650

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return6 February 2023 (1 year, 3 months ago)
Next Return Due20 February 2024 (overdue)

Charges

10 October 1996Delivered on: 21 October 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 30 September 2020 (8 pages)
9 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
3 December 2019Unaudited abridged accounts made up to 30 September 2019 (8 pages)
11 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
28 November 2018Unaudited abridged accounts made up to 30 September 2018 (8 pages)
24 October 2018Notification of George Courtauld as a person with significant control on 17 October 2018 (2 pages)
23 October 2018Appointment of Mrs Fiona Barrington Courtauld as a director on 17 October 2018 (2 pages)
23 October 2018Cessation of Anthony Benedict Xavier Fenwick as a person with significant control on 17 October 2018 (1 page)
23 October 2018Appointment of Mrs Fiona Barrington Courtauld as a secretary on 17 October 2018 (2 pages)
19 October 2018Cessation of Rupert Haydon White as a person with significant control on 17 October 2018 (1 page)
3 October 2018Termination of appointment of Anthony Benedict Xavier Fenwick as a director on 28 September 2018 (1 page)
3 October 2018Termination of appointment of Rupert Haydon White as a secretary on 28 September 2018 (1 page)
2 October 2018Termination of appointment of Rupert Haydon White as a director on 28 September 2018 (1 page)
26 September 2018Appointment of Mr George Courtauld as a director on 21 September 2018 (2 pages)
20 September 2018Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
5 March 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
20 February 2018Change of details for Mr Anthony Benedict Xavier Fenwick as a person with significant control on 1 February 2018 (2 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Anthony Benedict Xavier Fenwick on 1 February 2018 (2 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 November 2015Director's details changed for Anthony Benedict Xavier Fenwick on 25 June 2015 (2 pages)
16 November 2015Director's details changed for Anthony Benedict Xavier Fenwick on 25 June 2015 (2 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
12 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Rupert Haydon White on 1 January 2012 (3 pages)
14 February 2012Director's details changed for Mr Rupert Haydon White on 1 January 2012 (3 pages)
14 February 2012Director's details changed for Mr Rupert Haydon White on 1 January 2012 (3 pages)
10 February 2012Director's details changed for Mr Rupert Haydon White on 1 January 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Rupert Haydon White on 1 January 2012 (2 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Rupert Haydon White on 1 January 2012 (2 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 February 2012Secretary's details changed for Mr Rupert Haydon White on 1 January 2012 (2 pages)
10 February 2012Secretary's details changed for Mr Rupert Haydon White on 1 January 2012 (2 pages)
10 February 2012Director's details changed for Mr Rupert Haydon White on 1 January 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 March 2011Termination of appointment of George Courtauld as a director (2 pages)
28 March 2011Termination of appointment of George Courtauld as a director (2 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 February 2010Director's details changed for George Courtauld on 1 January 2010 (2 pages)
12 February 2010Director's details changed for George Courtauld on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for George Courtauld on 1 January 2010 (2 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for Mr Rupert Haydon White on 1 January 2010 (1 page)
11 February 2010Secretary's details changed for Mr Rupert Haydon White on 1 January 2010 (1 page)
11 February 2010Director's details changed for Mr Rupert Haydon White on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Rupert Haydon White on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Rupert Haydon White on 1 January 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Rupert Haydon White on 1 January 2010 (1 page)
17 February 2009Return made up to 06/02/09; full list of members (4 pages)
17 February 2009Return made up to 06/02/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 April 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
25 February 2008Return made up to 06/02/08; no change of members (7 pages)
25 February 2008Return made up to 06/02/08; no change of members (7 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 February 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Registered office changed on 30/03/06 from: 7TH floor kingsbury house 15-17 king street st james,s london SW1Y 6QU (1 page)
30 March 2006Registered office changed on 30/03/06 from: 7TH floor kingsbury house 15-17 king street st james,s london SW1Y 6QU (1 page)
15 February 2006Return made up to 06/02/06; full list of members (7 pages)
15 February 2006Return made up to 06/02/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
22 February 2005Return made up to 09/02/05; full list of members (7 pages)
22 February 2005Return made up to 09/02/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 March 2004Return made up to 18/02/04; full list of members (7 pages)
4 March 2004Return made up to 18/02/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
14 March 2003Return made up to 05/03/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
26 March 2002Return made up to 14/03/02; full list of members (7 pages)
26 March 2002Return made up to 14/03/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2001Return made up to 29/03/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2000Return made up to 29/03/00; full list of members (7 pages)
6 April 2000Return made up to 29/03/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
13 April 1999Return made up to 02/04/99; no change of members (4 pages)
13 April 1999Return made up to 02/04/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (7 pages)
17 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1997Return made up to 02/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
21 October 1996Particulars of mortgage/charge (3 pages)
12 April 1996Return made up to 02/04/96; no change of members (6 pages)
12 April 1996Return made up to 02/04/96; no change of members (6 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
9 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
7 April 1995Return made up to 02/04/95; full list of members (6 pages)
7 April 1995Return made up to 02/04/95; full list of members (6 pages)