SHEPHERD COX HOLDINGS (BANBURY) LIMITED

SECOND FLOOR 32-33 GOSFIELD STREET, FITZROVIA, LONDON  W1W 6HL
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 11021810
  • Last Updated: 01 Nov 2021

Company Profile

SHEPHERD COX HOLDINGS (BANBURY) LIMITED was incorporated on Thursday, October 19, 2017 as a Private Limited Company with registered address in LONDON. SHEPHERD COX HOLDINGS (BANBURY) LIMITED has the status: Active - Proposal to Strike off and it's listed in the following category: Activities of head offices. This Private Limited Company has been operating for 6 years 11 months and 1 day.

Name SHEPHERD COX HOLDINGS (BANBURY) LIMITED
Company number 11021810
Company type Private Limited Company
Incorporation date 19 Oct 2017
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address SECOND FLOOR 32-33 GOSFIELD STREET
FITZROVIA
LONDON
W1W 6HL
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Nicholas David Carlile Nationality: British Dates: Wednesday, November 22, 2017 - Thursday, April 26, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Lee Warren Bramzell Nationality: British Dates: Wednesday, November 22, 2017 - Thursday, April 26, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Shepherd Cox Hotels (Banbury) Limited 32-33 Gosfield Street, W1W 6HL Dates: Thursday, October 19, 2017 - Wednesday, November 22, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 March
Next annual accounts due 31 March 2021, (-1269 days left)
Latest accounts 31 March 2019
Next confirmation statement due 16 November 2018
Last confirmation statement dated Not available

Mortgages

No mortgages have been registered against SHEPHERD COX HOLDINGS (BANBURY) LIMITED.

Previous Names

Name Change Date
SHEPHERD COX HOLDINGS (BANBURY) LIMITED 19 Oct 2017
SHEPHERD COX HOTELS HOLDINGS (BANBURY) LIMITED 31 Oct 2017
SHEPHERD COX HOTELS (BANBURY) LIMITED 28 Nov 2017