Company NameShernhall Estates Limited
Company StatusDissolved
Company Number00712237
CategoryPrivate Limited Company
Incorporation Date4 January 1962(62 years, 4 months ago)
Dissolution Date10 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Lanzkron
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2017(55 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 10 April 2023)
RoleReal Estate Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMrs Rose Feigenbaum
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(29 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 1998)
RoleProperty Owner
Correspondence Address21 Golders Manor Drive
Golders Green
London
NW11 9HU
Secretary NamePaul Winston
NationalityBritish
StatusResigned
Appointed13 December 1991(29 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address43 Saint Johns Road
Westcliff On Sea
Essex
SS0 7JY
Director NameMrs Doris Lanzkron
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(36 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 May 2004)
RoleSchool Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Golders Manor Drive
London
NW11 9HU
Director NameClive Harold Feigenbaum
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(39 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 2007)
RoleCompany Director
Correspondence Address6 Park Grove
Edgware
Middlesex
HA8 7SJ
Director NameMr David Lanzkron
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(39 years, 9 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr Martyn David Maurice Berkin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(47 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2011)
RoleBarrister
Country of ResidenceEngland
Correspondence Address37 Devonshire Place Mews
London
W1G 6DD
Secretary NameClouders Audit And Accountants Limited (Corporation)
StatusResigned
Appointed01 October 2001(39 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 June 2007)
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameHaylo Limited (Corporation)
StatusResigned
Appointed11 June 2007(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 July 2009)
Correspondence AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL

Contact

Websitewww.clouders.co.uk/
Telephone01702 470033
Telephone regionSouthend-on-Sea

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,429,628
Cash£16,819
Current Liabilities£83,095

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

31 January 2002Delivered on: 9 February 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: Three hundred thousand pounds due or to become due from the company to the chargee.
Particulars: 40 western avenue london NW11.
Outstanding
31 January 2002Delivered on: 9 February 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
31 January 2002Delivered on: 9 February 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: Two hundred and thirty thousand pounds due or to become due from the company to the chargee.
Particulars: 21 golders manor drive london NW11.
Outstanding
15 June 1962Delivered on: 21 June 1962
Persons entitled: Barclays Bank

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 574, old ford road, poplar, london.
Outstanding
15 June 1962Delivered on: 21 June 1962
Persons entitled: Barclays Bank

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 31, 33, 35, 37 shernhall street, walthamstow essex.
Outstanding
1 May 1962Delivered on: 9 May 1962
Satisfied on: 6 November 1991
Persons entitled: Barclays Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: 31, 33, 37/41 (odd) 49/53 (odd) 57/71 (odd) dalmatia road, southend-on-sea. Essex.
Fully Satisfied
1 May 1962Delivered on: 9 May 1962
Persons entitled: Barclays Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: 37, grand parade, leigh-on-sea, essex.
Fully Satisfied
1 May 1962Delivered on: 9 May 1962
Persons entitled: Barclays Bank

Classification: Charge
Secured details: All monies due etc.
Particulars: 74 & 76, hatherley road, walthamstow, essex.
Fully Satisfied

Filing History

10 April 2023Final Gazette dissolved following liquidation (1 page)
10 January 2023Return of final meeting in a members' voluntary winding up (13 pages)
18 November 2022Liquidators' statement of receipts and payments to 16 October 2022 (12 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 October 2021Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 October 2021 (2 pages)
25 October 2021Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 25 October 2021 (2 pages)
25 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-17
(1 page)
25 October 2021Declaration of solvency (5 pages)
25 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-17
(1 page)
25 October 2021Appointment of a voluntary liquidator (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 April 2019Satisfaction of charge 5 in full (1 page)
4 April 2019Satisfaction of charge 4 in full (1 page)
4 April 2019Satisfaction of charge 7 in full (1 page)
4 April 2019Satisfaction of charge 8 in full (1 page)
4 April 2019Satisfaction of charge 6 in full (1 page)
5 March 2019Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to Harben House Harben Parade Finchley Road London NW3 6LH on 5 March 2019 (1 page)
5 March 2019Change of details for Shernhall Holdings Limited as a person with significant control on 5 March 2019 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
2 January 2019Notification of Shernhall Holdings Limited as a person with significant control on 19 December 2018 (2 pages)
2 January 2019Cessation of Granbee Estates Limited as a person with significant control on 19 December 2018 (1 page)
2 January 2019Cessation of Doris Lanzkron as a person with significant control on 19 December 2018 (1 page)
18 July 2018Notification of Granbee Estates Limited as a person with significant control on 13 July 2018 (2 pages)
18 July 2018Change of details for The Estate of the Late Clive Feigenbaum as a person with significant control on 11 July 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 July 2018Cessation of The Estate of the Late Clive Feigenbaum as a person with significant control on 13 July 2018 (1 page)
8 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
22 March 2018Change of details for Mrs Doris Lanzkron as a person with significant control on 22 March 2018 (2 pages)
20 February 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 February 2018Termination of appointment of David Lanzkron as a director on 31 January 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 October 2017Appointment of Mr Justin Lanzkron as a director on 23 October 2017 (2 pages)
31 October 2017Appointment of Mr Justin Lanzkron as a director on 23 October 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
22 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2015 (11 pages)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 22,500
(3 pages)
26 April 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 22,500
(3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 22,500
(3 pages)
12 March 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 22,500
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 22,500
(3 pages)
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 22,500
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2011 (10 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2011 (10 pages)
8 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for David Lanzkron on 13 December 2011 (2 pages)
15 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
15 March 2012Director's details changed for David Lanzkron on 13 December 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2009 (11 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
28 March 2011Total exemption small company accounts made up to 31 March 2009 (11 pages)
4 February 2011Termination of appointment of Martyn Berkin as a director (2 pages)
4 February 2011Termination of appointment of Martyn Berkin as a director (2 pages)
24 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
23 April 2010Total exemption full accounts made up to 31 March 2008 (9 pages)
23 April 2010Total exemption full accounts made up to 31 March 2007 (9 pages)
23 April 2010Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2010Director's details changed for Mr Martyn David Maurice Berkin on 13 December 2009 (2 pages)
22 January 2010Director's details changed for David Lanzkron on 13 December 2009 (2 pages)
22 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr Martyn David Maurice Berkin on 13 December 2009 (2 pages)
22 January 2010Director's details changed for David Lanzkron on 13 December 2009 (2 pages)
9 July 2009Appointment terminated secretary haylo LIMITED (1 page)
9 July 2009Appointment terminated secretary haylo LIMITED (1 page)
12 June 2009Return made up to 13/12/08; full list of members (3 pages)
12 June 2009Return made up to 13/12/08; full list of members (3 pages)
11 June 2009Secretary's change of particulars / haylo LIMITED / 30/06/2008 (1 page)
11 June 2009Secretary's change of particulars / haylo LIMITED / 30/06/2008 (1 page)
5 June 2009Secretary's change of particulars / haylo LIMITED / 01/06/2008 (1 page)
5 June 2009Secretary's change of particulars / haylo LIMITED / 01/06/2008 (1 page)
5 June 2009Return made up to 13/12/07; full list of members; amend (10 pages)
5 June 2009Return made up to 13/12/07; full list of members; amend (10 pages)
19 May 2009Director appointed martyn david berkin (1 page)
19 May 2009Director appointed martyn david berkin (1 page)
21 August 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 August 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2008Secretary appointed haylo LIMITED (1 page)
13 August 2008Appointment terminated secretary clouders audit and accountants LIMITED (1 page)
13 August 2008Appointment terminated secretary clouders audit and accountants LIMITED (1 page)
13 August 2008Secretary appointed haylo LIMITED (1 page)
5 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 April 2007Return made up to 13/12/06; full list of members (7 pages)
28 April 2007Return made up to 13/12/06; full list of members (7 pages)
26 May 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
26 May 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
7 February 2006Return made up to 13/12/05; full list of members (8 pages)
7 February 2006Return made up to 13/12/05; full list of members (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2004 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2004 (13 pages)
5 January 2005Return made up to 13/12/04; full list of members (8 pages)
5 January 2005Return made up to 13/12/04; full list of members (8 pages)
30 July 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 July 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
23 January 2004Return made up to 13/12/03; full list of members (8 pages)
23 January 2004Return made up to 13/12/03; full list of members (8 pages)
13 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 May 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 March 2003Return made up to 13/12/02; full list of members (7 pages)
26 March 2003Return made up to 13/12/02; full list of members (7 pages)
27 March 2002Return made up to 13/12/01; full list of members (9 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Return made up to 13/12/01; full list of members (9 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 January 2001Return made up to 13/12/00; full list of members (8 pages)
2 January 2001Return made up to 13/12/00; full list of members (8 pages)
30 March 2000Full accounts made up to 31 March 1999 (10 pages)
30 March 2000Full accounts made up to 31 March 1999 (10 pages)
6 January 2000Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(8 pages)
6 January 2000Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 06/01/00
(8 pages)
5 January 2000Registered office changed on 05/01/00 from: harwano house 179-187 london road southend on sea SS1 1PN (1 page)
5 January 2000Registered office changed on 05/01/00 from: harwano house 179-187 london road southend on sea SS1 1PN (1 page)
21 May 1999Full accounts made up to 31 March 1998 (9 pages)
21 May 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Return made up to 13/12/98; full list of members (6 pages)
29 January 1999Return made up to 13/12/98; full list of members (6 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998Secretary's particulars changed (1 page)
28 May 1998Secretary's particulars changed (1 page)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1998Return made up to 13/12/97; no change of members (4 pages)
6 January 1998Return made up to 13/12/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 December 1996Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 December 1996Return made up to 13/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
12 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1983Accounts made up to 31 March 1982 (6 pages)
21 June 1962Particulars of mortgage/charge (4 pages)
21 June 1962Particulars of mortgage/charge (4 pages)
9 May 1962Particulars of mortgage/charge (7 pages)
9 May 1962Particulars of mortgage/charge (7 pages)
4 January 1962Incorporation (16 pages)
4 January 1962Incorporation (16 pages)