SHEPPARDS MONEYBROKERS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3AN

Company number 01934737
Status Active
Incorporation Date 31 July 1985
Company Type Private Limited Company
Address 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Mrs Carolyne Jane Hodkin as a director on 16 December 2016; Termination of appointment of Richard Charles Truelove as a director on 30 November 2016. The most likely internet sites of SHEPPARDS MONEYBROKERS LIMITED are www.sheppardsmoneybrokers.co.uk, and www.sheppards-moneybrokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Sheppards Moneybrokers Limited is a Private Limited Company. The company registration number is 01934737. Sheppards Moneybrokers Limited has been working since 31 July 1985. The present status of the company is Active. The registered address of Sheppards Moneybrokers Limited is 2 Triton Square Regent S Place London Nw1 3an. . SANTANDER SECRETARIAT SERVICES LIMITED is a Secretary of the company. HODKIN, Carolyne Jane is a Director of the company. HONEY, Andrew Roland is a Director of the company. MORRISON, Rachel Jane is a Director of the company. Secretary DAVIES, John Andrew has been resigned. Secretary JEDRZEJEWSKI, Wladyslaw Mieczyslaw has been resigned. Secretary LEITH, Daniel has been resigned. Secretary SULLIVAN, Terence Michael has been resigned. Secretary ABBEY NATIONAL NOMINEES LIMITED has been resigned. Secretary ABBEY NATIONAL SECRETARIAT SERVICES LIMITED has been resigned. Director BARCLAY, James Christopher has been resigned. Director BROSNAHAN, Ryan James has been resigned. Director DAVIES, John Andrew has been resigned. Director GREEN, David Martin has been resigned. Director HIBBITT, Tony Stewart has been resigned. Director HOGAN, Simon Edward has been resigned. Director HOPTON, David has been resigned. Director HOPTON, David has been resigned. Director JACKSON, Mark Cunliffe has been resigned. Director LILLEY, Roger Ward has been resigned. Director MAITI, Prabal Ronny has been resigned. Director TRUELOVE, Richard Charles has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SANTANDER SECRETARIAT SERVICES LIMITED
Appointed Date: 28 August 2012

Director
HODKIN, Carolyne Jane
Appointed Date: 16 December 2016
52 years old

Director
HONEY, Andrew Roland
Appointed Date: 18 May 2015
61 years old

Director
MORRISON, Rachel Jane
Appointed Date: 23 March 2016
57 years old

Resigned Directors

Secretary
DAVIES, John Andrew
Resigned: 23 September 1994

Secretary
JEDRZEJEWSKI, Wladyslaw Mieczyslaw
Resigned: 07 June 1996
Appointed Date: 23 September 1994

Secretary
LEITH, Daniel
Resigned: 01 March 2000
Appointed Date: 15 January 1999

Secretary
SULLIVAN, Terence Michael
Resigned: 15 January 1999
Appointed Date: 07 June 1996

Secretary
ABBEY NATIONAL NOMINEES LIMITED
Resigned: 28 August 2012
Appointed Date: 30 September 2008

Secretary
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Resigned: 30 September 2008
Appointed Date: 01 March 2000

Director
BARCLAY, James Christopher
Resigned: 31 March 1998
80 years old

Director
BROSNAHAN, Ryan James
Resigned: 30 June 2004
Appointed Date: 01 November 2002
53 years old

Director
DAVIES, John Andrew
Resigned: 23 September 1994
86 years old

Director
GREEN, David Martin
Resigned: 31 December 2015
Appointed Date: 13 September 2006
69 years old

Director
HIBBITT, Tony Stewart
Resigned: 31 July 2006
75 years old

Director
HOGAN, Simon Edward
Resigned: 26 September 1997
67 years old

Director
HOPTON, David
Resigned: 19 December 2012
Appointed Date: 13 September 2006
76 years old

Director
HOPTON, David
Resigned: 01 November 2002
76 years old

Director
JACKSON, Mark Cunliffe
Resigned: 18 May 2015
Appointed Date: 30 June 2004
65 years old

Director
LILLEY, Roger Ward
Resigned: 29 December 1995
91 years old

Director
MAITI, Prabal Ronny
Resigned: 01 November 2002
Appointed Date: 01 November 1994
58 years old

Director
TRUELOVE, Richard Charles
Resigned: 30 November 2016
Appointed Date: 18 May 2015
69 years old

SHEPPARDS MONEYBROKERS LIMITED Events

13 Jan 2017
Accounts for a dormant company made up to 31 December 2016
21 Dec 2016
Appointment of Mrs Carolyne Jane Hodkin as a director on 16 December 2016
06 Dec 2016
Termination of appointment of Richard Charles Truelove as a director on 30 November 2016
15 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14,000,000

26 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 141 more events
12 Nov 1986
Particulars of mortgage/charge
12 Nov 1986
Particulars of mortgage/charge

12 Nov 1986
Particulars of mortgage/charge

30 Oct 1986
Particulars of mortgage/charge
24 Oct 1986
Return made up to 06/10/86; full list of members

SHEPPARDS MONEYBROKERS LIMITED Charges

26 November 1990
Charge
Delivered: 5 December 1990
Status: Satisfied on 30 August 2013
Persons entitled: The International Stock Exchange of the United Kingdom Republic of Ireland Limited London
Description: All shares, stock and other securities owed by the company…
29 May 1990
Security assignment
Delivered: 15 June 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sml's right title benefit and interest to and in the…
28 October 1988
Stock lending agreement
Delivered: 3 November 1988
Status: Satisfied on 30 August 2013
Persons entitled: Nationwide Anglia Building Society
Description: 1. any deposit of cash made by the chergor with the…
1 November 1986
Stock lending agreement
Delivered: 14 November 1986
Status: Satisfied on 30 August 2013
Persons entitled: Barclays Bank PLC
Description: 1) any deposit of cash from time to time made by the…
24 October 1986
Stock lending agreement
Delivered: 14 November 1986
Status: Satisfied on 30 August 2013
Persons entitled: Tsb England & Wales PLC
Description: 1) any deposit of cash from time to time 2) any gilt-edged…
24 October 1986
Stock lending agreement
Delivered: 13 November 1986
Status: Satisfied on 30 August 2013
Persons entitled: National Westminster Bank PLC
Description: 1. any deposit of cash from time to time made by the…
24 October 1986
Stock lending agreement
Delivered: 12 November 1986
Status: Satisfied on 30 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 1) any deposit of cash from time to time 2) any gilt-edged…
24 October 1986
Stock lending agreement
Delivered: 12 November 1986
Status: Satisfied on 30 August 2013
Persons entitled: Midland Bank PLC
Description: 1. any deposit of cash from time to time made by the…
23 October 1986
Stock lending agreement
Delivered: 12 November 1986
Status: Satisfied on 30 August 2013
Persons entitled: Lloyds Bank PLC
Description: By way of fixed and floating security (1) any deposit of…
23 October 1986
Deed of charge
Delivered: 30 October 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of England
Description: Fixed and floating charge in relations to stock accounts…