SHEPHEARD-WALWYN (PUBLISHERS) LIMITED

107 Parkway House 107 Parkway House, London, SW14 8LS, United Kingdom
StatusACTIVE
Company No.01029102
CategoryPrivate Limited Company
Incorporated29 Oct 1971
Age52 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

SHEPHEARD-WALWYN (PUBLISHERS) LIMITED is an active private limited company with number 01029102. It was incorporated 52 years, 6 months, 24 days ago, on 29 October 1971. The company address is 107 Parkway House 107 Parkway House, London, SW14 8LS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: 107 Parkway House Sheen Lane London SW14 8LS

Old address: Laxmi House 2 B Draycott Avenue Harrow HA3 0BU England

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-24

Psc name: Mirella Gina Anna Lombardo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mirella Gina Anna Lombardo

Change date: 2020-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip James Anderson

Change date: 2020-09-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Mirella Gina Anna Lombardo

Change date: 2020-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Old address: 61 Aberdeen Park London N5 2AZ England

New address: Laxmi House 2 B Draycott Avenue Harrow HA3 0BU

Change date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Ronald Anders Werner

Cessation date: 2020-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-22

New address: 61 Aberdeen Park London N5 2AZ

Old address: Purlands House Pluckley Road Charing Ashford TN27 0AG England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-24

Officer name: Anthony Ronald Anders Werner

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Laurence Ronald Werner

Termination date: 2020-07-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-24

Officer name: Kent Business Services (Europe) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-24

Officer name: Mrs Mirella Gina Anna Lombardo

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-24

Officer name: Mr Phillip James Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-24

Officer name: Mrs Mirella Gina Anna Lombardo

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: Purlands House Pluckley Road Charing Ashford TN27 0AG

Old address: 107 Parkway House Sheen Lane London SW14 8LS England

Change date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Mr Andrew Laurence Ronald Werner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: Purlands House Pluckley Road Charing Ashford Kent TN27 0AG

Change date: 2016-04-22

New address: 107 Parkway House Sheen Lane London SW14 8LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Ronald Anders Werner

Change date: 2009-12-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jan 2010

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kent Business Services (Europe) Limited

Change date: 2009-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kent business services (europe) LIMITED / 13/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 20/08/2008 from 15 alder road london SW14 8ER

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 08/01/07 from: suite 604 the chandlery 50 westminster bridge road london SE1 7QY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 24/12/02 from: saint peters house 50 north eyot gardens london W6 9NL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 04/04/01 from: edney house 46 hatton garden london EC1N 8EX

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/94; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Mar 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 1994

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF


Some Companies

FLINT MOUNTAIN LIMITED

SUITE 6, AUDLEY STREET,LONDON,W1K 6ZD

Number:09485044
Status:ACTIVE
Category:Private Limited Company

GIANT RISK GROUP LIMITED

UNIT 2 KILDEGAARD BUSINESS PARK,COLCHESTER,CO5 9HE

Number:11413598
Status:ACTIVE
Category:Private Limited Company

INVERNETWORK LTD.

EDINBURGH QUAY,EDINBURGH,EH3 9BA

Number:SC313414
Status:ACTIVE
Category:Private Limited Company

MACDONALD WRIGHT ARCHITECTS LIMITED

GROUND FLOOR,LONDON,SW1Y 5JG

Number:05530037
Status:ACTIVE
Category:Private Limited Company

PBDP LTD

1 HILLSIDE GARDENS,LONDON,E17 3RH

Number:11800656
Status:ACTIVE
Category:Private Limited Company

T & S ROOFING AND BUILDING CONTRACTORS LTD

70 YEW TREE LANE,SOLIHULL,B91 2PD

Number:08397084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source