Company NameJames Sherwood Limited
Company StatusDissolved
Company Number01169160
CategoryPrivate Limited Company
Incorporation Date6 May 1974(50 years ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Blair Sherwood
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed18 October 1991(17 years, 5 months after company formation)
Appointment Duration24 years, 4 months (closed 09 February 2016)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address24 The Boltons
London
SW10 9SU
Director NameFrancis James Donagh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 19 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
4 Lawn Road
Beckenham
Kent
BR3 1TP
Secretary NameMr Francis Anthony Freeman
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address3 William Margrie Close
London
SE15 5HF
Secretary NameMr Edwin Sherrin Hetherington
NationalityBritish
StatusResigned
Appointed18 October 1991(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address10 Vicarage Gardens
London
W8 4AH
Secretary NameMr Clive Edward Peerless
NationalityBritish
StatusResigned
Appointed01 December 1995(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 August 2002)
RoleCompany Director
Correspondence Address29a Lingfield Road
Wimbledon
London
SW19 4PU
Secretary NameChristopher Wlliam Date
NationalityBritish
StatusResigned
Appointed15 August 2002(28 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 November 2015)
RoleAccountant
Correspondence Address42 Rockwell Court
The Gateway
Watford
Hertfordshire
WD18 7HQ

Location

Registered Address24 The Boltons
West Brompton
London
SW10 9SU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

999 at £1James Blair Sherwood
99.90%
Ordinary
1 at £1Christopher Date
0.10%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£283

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (5 pages)
16 November 2015Application to strike the company off the register (5 pages)
5 November 2015Termination of appointment of Christopher Wlliam Date as a secretary on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Christopher Wlliam Date as a secretary on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Christopher Wlliam Date as a secretary on 5 November 2015 (1 page)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
13 May 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
5 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(5 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
19 February 2013Termination of appointment of Francis Donagh as a director (1 page)
19 February 2013Termination of appointment of Francis Donagh as a director (1 page)
27 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
21 March 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
9 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (6 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Francis James Donagh on 17 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Francis James Donagh on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Sea Containers House 20 Upper Ground London SE1 9PF on 17 November 2009 (1 page)
27 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 November 2008Return made up to 18/10/08; full list of members (4 pages)
20 November 2008Return made up to 18/10/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 November 2007Return made up to 18/10/07; full list of members (7 pages)
1 November 2007Return made up to 18/10/07; full list of members (7 pages)
28 April 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 April 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 February 2007Return made up to 18/10/06; full list of members (7 pages)
19 February 2007Return made up to 18/10/06; full list of members (7 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 December 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 December 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 May 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 June 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 March 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 October 2002Return made up to 18/10/02; full list of members (7 pages)
8 October 2002Return made up to 18/10/02; full list of members (7 pages)
17 September 2002Registered office changed on 17/09/02 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
17 September 2002Registered office changed on 17/09/02 from: beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
2 November 2001Return made up to 18/10/01; full list of members (6 pages)
2 November 2001Return made up to 18/10/01; full list of members (6 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 November 1999Return made up to 18/10/99; full list of members (6 pages)
11 November 1999Return made up to 18/10/99; full list of members (6 pages)
30 November 1998Return made up to 18/10/98; no change of members (6 pages)
30 November 1998Return made up to 18/10/98; no change of members (6 pages)
9 September 1998Accounts made up to 31 March 1998 (8 pages)
9 September 1998Accounts made up to 31 March 1998 (8 pages)
11 November 1997Return made up to 18/10/97; full list of members (8 pages)
11 November 1997Return made up to 18/10/97; full list of members (8 pages)
13 July 1997Accounts made up to 31 March 1997 (7 pages)
13 July 1997Accounts made up to 31 March 1997 (7 pages)
22 November 1996Return made up to 18/10/96; no change of members (6 pages)
22 November 1996Return made up to 18/10/96; no change of members (6 pages)
18 November 1996Accounts made up to 31 March 1996 (8 pages)
18 November 1996Accounts made up to 31 March 1996 (8 pages)
4 February 1996Accounts made up to 31 March 1995 (8 pages)
4 February 1996Accounts made up to 31 March 1995 (8 pages)
9 January 1996Auditor's resignation (1 page)
9 January 1996Auditor's resignation (1 page)
27 December 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995New secretary appointed (2 pages)
27 December 1995Return made up to 18/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)