SHEPPARD DAY LIMITED
LONDON SHEPPARD DAY ASSOCIATES LIMITED

Hellopages » Greater London » Hackney » EC2M 2PL

Company number 02694041
Status Liquidation
Incorporation Date 5 March 1992
Company Type Private Limited Company
Address 37 SUN STREET, LONDON, EC2M 2PL
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 29 July 2016; Liquidators' statement of receipts and payments to 29 July 2015; Registered office address changed from C/O Valentine and Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015. The most likely internet sites of SHEPPARD DAY LIMITED are www.sheppardday.co.uk, and www.sheppard-day.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheppard Day Limited is a Private Limited Company. The company registration number is 02694041. Sheppard Day Limited has been working since 05 March 1992. The present status of the company is Liquidation. The registered address of Sheppard Day Limited is 37 Sun Street London Ec2m 2pl. . DAY, Keith Geoffrey is a Director of the company. SHEPPARD, Peter Ralph is a Director of the company. Secretary FEENEY, Martin has been resigned. Secretary HARRIS, Lucy Holly has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARR, Tracey has been resigned. Director RANDALL, Steven Jeremy has been resigned. Director STEPHENS, Bradley Roy has been resigned. Director SYMONS, Katrina Rosaly has been resigned. Director TATARCZUK, Robert Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
DAY, Keith Geoffrey
Appointed Date: 09 October 1992
72 years old

Director
SHEPPARD, Peter Ralph
Appointed Date: 25 March 1992
74 years old

Resigned Directors

Secretary
FEENEY, Martin
Resigned: 09 October 1992
Appointed Date: 25 March 1992

Secretary
HARRIS, Lucy Holly
Resigned: 01 May 2011
Appointed Date: 09 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 1992
Appointed Date: 05 March 1992

Director
BARR, Tracey
Resigned: 31 January 2006
Appointed Date: 01 February 2002
61 years old

Director
RANDALL, Steven Jeremy
Resigned: 09 May 1996
Appointed Date: 09 October 1992
66 years old

Director
STEPHENS, Bradley Roy
Resigned: 13 August 1999
Appointed Date: 09 October 1992
61 years old

Director
SYMONS, Katrina Rosaly
Resigned: 12 October 1995
Appointed Date: 09 May 1995
63 years old

Director
TATARCZUK, Robert Michael
Resigned: 15 December 2000
Appointed Date: 01 January 2000
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 1992
Appointed Date: 05 March 1992

SHEPPARD DAY LIMITED Events

07 Oct 2016
Liquidators' statement of receipts and payments to 29 July 2016
04 Sep 2015
Liquidators' statement of receipts and payments to 29 July 2015
26 Jan 2015
Registered office address changed from C/O Valentine and Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015
29 Aug 2014
Liquidators' statement of receipts and payments to 29 July 2014
13 Aug 2013
Registered office address changed from 47 Francis Street London SW1P 1QR on 13 August 2013
...
... and 88 more events
29 Apr 1992
Ad 27/04/92--------- £ si 100@1=100 £ ic 2/102

07 Apr 1992
Director resigned;new director appointed

07 Apr 1992
Secretary resigned;new secretary appointed

07 Apr 1992
Registered office changed on 07/04/92 from: 2 baches street london N1 6UB

05 Mar 1992
Incorporation

SHEPPARD DAY LIMITED Charges

9 February 2004
Guarantee & debenture
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: F/H property at the friary 47 francis street london. With…
9 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: F/H property at britannia house britannia way britannia…
6 October 1997
Debenture
Delivered: 11 October 1997
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1995
Legal charge
Delivered: 4 October 1995
Status: Satisfied on 9 March 1999
Persons entitled: Barclays Bank PLC
Description: Britannia house, britannia road, fulham, london SW6.