Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SHEPHERD COX HOLDINGS (BANBURY) LIMITED

SECOND FLOOR 32-33 GOSFIELD STREET, FITZROVIA, LONDON, W1W 6HL,
Company Registration Number
11021810
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shepherd Cox Holdings (banbury) Ltd
SHEPHERD COX HOLDINGS (BANBURY) LIMITED was founded on 2017-10-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Shepherd Cox Holdings (banbury) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEPHERD COX HOLDINGS (BANBURY) LIMITED
 
Legal Registered Office
SECOND FLOOR 32-33 GOSFIELD STREET
FITZROVIA
LONDON
W1W 6HL
 
Previous Names
SHEPHERD COX HOTELS (BANBURY) LIMITED28/11/2017
SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED31/10/2017
Filing Information
Company Number 11021810
Company ID Number 11021810
Date formed 2017-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 
Return next due 16/11/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-08-05 23:26:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEPHERD COX HOLDINGS (BANBURY) LIMITED

Current Directors
Officer Role Date Appointed
FM SECRETARIES LTD
Company Secretary 2017-10-19
LEE WARREN BRAMZELL
Director 2017-10-19
NICHOLAS DAVID CARLILE
Director 2017-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FM SECRETARIES LTD HOMESLICE EVENTS LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
FM SECRETARIES LTD INFORIGHT LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
FM SECRETARIES LTD CARLILE PROPERTIES LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Liquidation
FM SECRETARIES LTD GLADE INVESTMENTS LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
FM SECRETARIES LTD WARREN ADVISORS LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
FM SECRETARIES LTD MICHELS VENTURES 3 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD MICHELS VENTURES 4 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD MICHELS VENTURES 5 LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
FM SECRETARIES LTD IAC ABBEY ROAD LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
FM SECRETARIES LTD IAC CHELSEA LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
FM SECRETARIES LTD SHEPHERD COX HOTELS (SUNDERLAND) LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 In Administration/Administrative Receiver
FM SECRETARIES LTD SHEPHERD COX HOTELS (BANBURY) LIMITED Company Secretary 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
FM SECRETARIES LTD STELLASTARLETS LIMITED Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
FM SECRETARIES LTD AND CO WORKS LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
FM SECRETARIES LTD SHEPHERD COX HOTELS HOLDINGS LIMITED Company Secretary 2017-06-05 CURRENT 2017-06-05 In Administration/Administrative Receiver
FM SECRETARIES LTD MICHELS VENTURES 2 LIMITED Company Secretary 2017-06-01 CURRENT 2017-06-01 Active
FM SECRETARIES LTD SMPA LIMITED Company Secretary 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
FM SECRETARIES LTD SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED Company Secretary 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
FM SECRETARIES LTD PETER BIDDULPH LIMITED Company Secretary 2013-04-09 CURRENT 2002-03-20 Active
FM SECRETARIES LTD 112 CLARENDON ROAD FREEHOLD COMPANY LIMITED Company Secretary 2012-04-05 CURRENT 2010-03-12 Active
FM SECRETARIES LTD PHOTO MV LIMITED Company Secretary 2007-10-12 CURRENT 2007-10-12 Active
FM SECRETARIES LTD SCOTT 3 LIMITED Company Secretary 2007-09-25 CURRENT 2007-09-25 Dissolved 2014-07-22
FM SECRETARIES LTD STEAM MOTION AND SOUND UK LTD Company Secretary 2007-09-12 CURRENT 2003-09-08 Active
FM SECRETARIES LTD 15CREATIVE LIMITED Company Secretary 2007-07-26 CURRENT 2006-08-23 Active - Proposal to Strike off
FM SECRETARIES LTD 7 MARLOES ROAD LIMITED Company Secretary 2007-07-01 CURRENT 2000-06-20 Active
FM SECRETARIES LTD TMN PRODUCTIONS LIMITED Company Secretary 2007-06-21 CURRENT 2007-06-21 Dissolved 2017-07-25
FM SECRETARIES LTD ANTHONY ATANASIO FILMS LIMITED Company Secretary 2007-05-23 CURRENT 2003-02-25 Active
FM SECRETARIES LTD NEVERFALL LIMITED Company Secretary 2007-05-23 CURRENT 2004-02-12 Active
FM SECRETARIES LTD DAVID SLIJPER LIMITED Company Secretary 2007-05-23 CURRENT 2003-04-28 Active - Proposal to Strike off
FM SECRETARIES LTD TALLY HO TAVERNS LIMITED Company Secretary 2007-05-16 CURRENT 2006-03-24 Dissolved 2018-05-22
FM SECRETARIES LTD FRAZDOM LIMITED Company Secretary 2007-05-16 CURRENT 2003-11-24 Active
LEE WARREN BRAMZELL SHEPHERD COX HOTELS HOLDINGS LIMITED Director 2017-06-05 CURRENT 2017-06-05 In Administration/Administrative Receiver
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (TELFORD) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOLDINGS (CHIPPING CAMPDEN) LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX MIXED USE (CHELTENHAM) LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (BICESTER) LIMITED Director 2016-09-14 CURRENT 2016-09-14 Liquidation
LEE WARREN BRAMZELL KHAN HOTELS LTD Director 2016-09-07 CURRENT 2004-09-27 Active
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (DURHAM) LIMITED Director 2016-09-07 CURRENT 1994-10-06 In Administration/Administrative Receiver
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHATSWORTH) LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
LEE WARREN BRAMZELL NITE STOP LIMITED Director 2016-05-24 CURRENT 1995-02-07 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOLDINGS (WETHERBY) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (DURHAM CITY) LIMITED Director 2016-05-18 CURRENT 2016-05-18 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (STOKESLEY) LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
LEE WARREN BRAMZELL PLATINUM PORTFOLIO LETTINGS LIMITED Director 2016-02-01 CURRENT 2010-09-03 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (HALIFAX) LTD. Director 2015-11-25 CURRENT 2015-11-25 In Administration/Administrative Receiver
LEE WARREN BRAMZELL BROADWING FELIXSTOWE LTD Director 2015-11-11 CURRENT 2015-11-11 Active
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHESTER) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHESTERFIELD) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (DARLINGTON) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (LEEMING BAR) LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (CHELTENHAM) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (MANOR HOUSE) LIMITED Director 2015-06-20 CURRENT 2015-06-20 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (NORTHALLERTON) LIMITED Director 2015-06-19 CURRENT 2015-06-19 In Administration/Administrative Receiver
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (LYMM) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Liquidation
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (KNUTSFORD) LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (HARTLEPOOL) LIMITED Director 2015-05-08 CURRENT 2015-05-08 Liquidation
LEE WARREN BRAMZELL BROADWING HENDON LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
LEE WARREN BRAMZELL SHEPHERD COX HOTELS (SEDGEFIELD) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Liquidation
LEE WARREN BRAMZELL D&B INVESTMENT CLIFTON LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
LEE WARREN BRAMZELL D&B INVESTMENT EARLS LIMITED Director 2014-05-27 CURRENT 2014-05-27 Active
LEE WARREN BRAMZELL THE PASTEL AND PENCIL GALLERY LIMITED Director 2014-03-17 CURRENT 2014-03-17 Liquidation
LEE WARREN BRAMZELL D&B INVESTMENT PROPERTY LIMITED Director 2013-11-22 CURRENT 2013-11-22 Liquidation
LEE WARREN BRAMZELL BOLTON HALL SENIOR LIVING LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2018-05-05
LEE WARREN BRAMZELL SHEPHERD COX LIMITED Director 2013-06-14 CURRENT 2013-06-14 Liquidation
NICHOLAS DAVID CARLILE UK PROPERTY OPTIONS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Liquidation
NICHOLAS DAVID CARLILE CARLILE PROPERTIES LIMITED Director 2018-02-28 CURRENT 2018-02-28 Liquidation
NICHOLAS DAVID CARLILE E S A LEISURE LIMITED Director 2017-12-19 CURRENT 2002-12-19 Liquidation
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (SUNDERLAND) LIMITED Director 2017-08-22 CURRENT 2017-08-22 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (BANBURY) LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS HOLDINGS LIMITED Director 2017-06-05 CURRENT 2017-06-05 In Administration/Administrative Receiver
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (CHIPPING CAMPDEN) LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
NICHOLAS DAVID CARLILE SHEPHERD COX HOTELS (MANCHESTER NORTH) LIMITED Director 2017-02-07 CURRENT 2017-02-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LEE WARREN BRAMZELL
2021-08-03AP01DIRECTOR APPOINTED MR ADAM LUKE STANBOROUGH
2021-07-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID CARLILE
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-22PSC08Notification of a person with significant control statement
2018-10-22PSC08Notification of a person with significant control statement
2018-10-22PSC07CESSATION OF NICHOLAS DAVID CARLILE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-22PSC07CESSATION OF NICHOLAS DAVID CARLILE AS A PERSON OF SIGNIFICANT CONTROL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-03SH02Sub-division of shares on 2018-04-24
2018-06-22RES12Resolution of varying share rights or name
2018-03-09AA01Current accounting period shortened from 31/10/18 TO 31/03/18
2017-11-28RES15CHANGE OF COMPANY NAME 04/11/21
2017-11-28CERTNMCOMPANY NAME CHANGED SHEPHERD COX HOTELS (BANBURY) LIMITED CERTIFICATE ISSUED ON 28/11/17
2017-11-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-24PSC07CESSATION OF SHEPHERD COX HOTELS (BANBURY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WARREN BRAMZELL
2017-11-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID CARLILE
2017-10-31RES15CHANGE OF COMPANY NAME 04/11/21
2017-10-31CERTNMCOMPANY NAME CHANGED SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-10-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-19NEWINCNew incorporation
2017-10-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD COX HOLDINGS (BANBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEPHERD COX HOLDINGS (BANBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEPHERD COX HOLDINGS (BANBURY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SHEPHERD COX HOLDINGS (BANBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD COX HOLDINGS (BANBURY) LIMITED
Trademarks
We have not found any records of SHEPHERD COX HOLDINGS (BANBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD COX HOLDINGS (BANBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as SHEPHERD COX HOLDINGS (BANBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD COX HOLDINGS (BANBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD COX HOLDINGS (BANBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEPHERD COX HOLDINGS (BANBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.