Company NameSherman Securities Limited
Company StatusActive
Company Number01201116
CategoryPrivate Limited Company
Incorporation Date21 February 1975(49 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Alan Sherman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleDeveloper And Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Audley Road
Ealing
London
W5 3ET
Secretary NameDavid Alan Sherman
NationalityBritish
StatusCurrent
Appointed20 November 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Audley Road
Ealing
London
W5 3ET
Director NameMartha Ann Helen Sherman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1993(18 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Audley Road
Ealing
London
W5 3ET
Director NameMrs Sarah Victoria Hopkins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(34 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Fresse Le Fresse
Bonnes
16390
Director NameMiss Emma Catherine Sherman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(34 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 South Ealing Road
Ealing
London
W5 4QA
Director NameMr Frederick Charles Sherman
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(16 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 November 1994)
RoleDeveloper And Builder
Correspondence Address20 Beaufort Road
Ealing
London
W5 3EA

Contact

Websitewww.sherman-construction.co.uk
Email address[email protected]
Telephone020 72536550
Telephone regionLondon

Location

Registered Address20 South Ealing Road
Ealing
London
W5 4QA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£301,861
Gross Profit£299,463
Net Worth£5,015,171
Cash£566,622
Current Liabilities£155,776

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 May 2023 (1 year ago)
Next Return Due3 June 2024 (2 weeks from now)

Charges

22 March 1994Delivered on: 5 April 1994
Persons entitled: National Westminster Bank PLC,

Classification: Confirmatory charge supplemental to a legal mortgage dated 28.6.1976 made between the company and national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property known as 20 south ealing road, ealing, t/n ngl 268012. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1993Delivered on: 26 March 1993
Persons entitled: The Trustees of the Executive Pension Scheme

Classification: Legal charge
Secured details: £50,000.
Particulars: F/H 73 gordon road ealing london t/n mx 473714.
Outstanding
18 April 1991Delivered on: 20 April 1991
Persons entitled: The Trustees of the Das Executive Pension Scheme(Trustees as Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charges.
Particulars: Freehold land and premises known as 2 grove place acton london W3 london borough of ealing title no. Mx 108217.
Outstanding
12 December 1984Delivered on: 24 December 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 castlebar park london W5 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 June 1976Delivered on: 8 July 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 288, oldfield lane, greenford. London borough of ealing, title no mx 261583.
Outstanding
28 June 1976Delivered on: 8 July 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 york way camden title no 444998.
Outstanding
28 June 1976Delivered on: 8 July 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 south ealing road W5. London borough of ealing title no ngl 268012.
Outstanding
28 June 1976Delivered on: 8 July 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 lynton road, acton london borough of ealing title no ngl 214897.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
7 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 October 2017Cessation of David Alan Sherman as a person with significant control on 7 April 2016 (1 page)
24 October 2017Cessation of David Alan Sherman as a person with significant control on 7 April 2016 (1 page)
24 October 2017Notification of David Alan Sherman as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Notification of David Alan Sherman as a person with significant control on 6 April 2016 (2 pages)
24 November 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
24 November 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(9 pages)
14 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(9 pages)
25 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
25 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(9 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(9 pages)
11 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
11 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(9 pages)
3 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(9 pages)
28 October 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
28 October 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
25 April 2013Director's details changed for Mrs Sarah Victoria Hopkins on 31 January 2013 (2 pages)
25 April 2013Director's details changed for Mrs Sarah Victoria Hopkins on 31 January 2013 (2 pages)
22 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 March 2013Change of share class name or designation (2 pages)
22 March 2013Statement of company's objects (2 pages)
22 March 2013Statement of company's objects (2 pages)
22 March 2013Change of share class name or designation (2 pages)
21 November 2012Full accounts made up to 28 February 2012 (11 pages)
21 November 2012Full accounts made up to 28 February 2012 (11 pages)
1 November 2012Director's details changed for David Alan Sherman on 31 October 2012 (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
1 November 2012Director's details changed for David Alan Sherman on 31 October 2012 (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Miss Emma Catherine Sherman on 19 November 2011 (2 pages)
11 January 2012Director's details changed for Miss Emma Catherine Sherman on 19 November 2011 (2 pages)
11 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Mrs Sarah Victoria Hopkins on 19 November 2011 (2 pages)
11 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Mrs Sarah Victoria Hopkins on 19 November 2011 (2 pages)
15 November 2011Full accounts made up to 28 February 2011 (10 pages)
15 November 2011Full accounts made up to 28 February 2011 (10 pages)
18 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (7 pages)
29 November 2010Full accounts made up to 28 February 2010 (13 pages)
29 November 2010Full accounts made up to 28 February 2010 (13 pages)
7 January 2010Appointment of Mrs Sarah Victoria Hopkins as a director (2 pages)
7 January 2010Appointment of Miss Emma Catherine Sherman as a director (2 pages)
7 January 2010Appointment of Mrs Sarah Victoria Hopkins as a director (2 pages)
7 January 2010Appointment of Miss Emma Catherine Sherman as a director (2 pages)
22 December 2009Full accounts made up to 28 February 2009 (18 pages)
22 December 2009Full accounts made up to 28 February 2009 (18 pages)
9 December 2009Director's details changed for David Alan Sherman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Martha Ann Helen Sherman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Martha Ann Helen Sherman on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Martha Ann Helen Sherman on 9 December 2009 (2 pages)
9 December 2009Director's details changed for David Alan Sherman on 9 December 2009 (2 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for David Alan Sherman on 9 December 2009 (2 pages)
12 December 2008Return made up to 20/11/08; full list of members (4 pages)
12 December 2008Return made up to 20/11/08; full list of members (4 pages)
24 October 2008Full accounts made up to 29 February 2008 (12 pages)
24 October 2008Full accounts made up to 29 February 2008 (12 pages)
4 February 2008Return made up to 20/11/07; full list of members (3 pages)
4 February 2008Return made up to 20/11/07; full list of members (3 pages)
17 September 2007Full accounts made up to 28 February 2007 (13 pages)
17 September 2007Full accounts made up to 28 February 2007 (13 pages)
15 December 2006Return made up to 20/11/06; full list of members (3 pages)
15 December 2006Return made up to 20/11/06; full list of members (3 pages)
1 November 2006Full accounts made up to 28 February 2006 (12 pages)
1 November 2006Full accounts made up to 28 February 2006 (12 pages)
15 December 2005Return made up to 20/11/05; full list of members (8 pages)
15 December 2005Return made up to 20/11/05; full list of members (8 pages)
29 September 2005Full accounts made up to 28 February 2005 (11 pages)
29 September 2005Full accounts made up to 28 February 2005 (11 pages)
24 November 2004Return made up to 20/11/04; full list of members (8 pages)
24 November 2004Return made up to 20/11/04; full list of members (8 pages)
19 July 2004Full accounts made up to 28 February 2004 (11 pages)
19 July 2004Full accounts made up to 28 February 2004 (11 pages)
14 December 2003Return made up to 20/11/03; full list of members (8 pages)
14 December 2003Return made up to 20/11/03; full list of members (8 pages)
13 October 2003Full accounts made up to 28 February 2003 (11 pages)
13 October 2003Full accounts made up to 28 February 2003 (11 pages)
6 February 2003Return made up to 20/11/02; full list of members (8 pages)
6 February 2003Return made up to 20/11/02; full list of members (8 pages)
6 September 2002Full accounts made up to 28 February 2002 (11 pages)
6 September 2002Full accounts made up to 28 February 2002 (11 pages)
19 December 2001Return made up to 20/11/01; full list of members (7 pages)
19 December 2001Return made up to 20/11/01; full list of members (7 pages)
2 August 2001Full accounts made up to 28 February 2001 (15 pages)
2 August 2001Full accounts made up to 28 February 2001 (15 pages)
5 April 2001Return made up to 20/11/00; full list of members (6 pages)
5 April 2001Return made up to 20/11/00; full list of members (6 pages)
10 August 2000Full accounts made up to 29 February 2000 (16 pages)
10 August 2000Full accounts made up to 29 February 2000 (16 pages)
5 December 1999Return made up to 20/11/99; full list of members (6 pages)
5 December 1999Return made up to 20/11/99; full list of members (6 pages)
29 October 1999Full accounts made up to 28 February 1999 (15 pages)
29 October 1999Full accounts made up to 28 February 1999 (15 pages)
12 February 1999Amended full accounts made up to 28 February 1998 (18 pages)
12 February 1999Amended full accounts made up to 28 February 1998 (18 pages)
4 January 1999Return made up to 20/11/98; full list of members (6 pages)
4 January 1999Return made up to 20/11/98; full list of members (6 pages)
31 October 1998Full accounts made up to 28 February 1998 (16 pages)
31 October 1998Full accounts made up to 28 February 1998 (16 pages)
18 August 1998Return made up to 20/11/97; full list of members (5 pages)
18 August 1998Return made up to 20/11/97; full list of members (5 pages)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Full accounts made up to 28 February 1997 (14 pages)
1 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Full accounts made up to 28 February 1997 (14 pages)
17 January 1997Registered office changed on 17/01/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
17 January 1997Registered office changed on 17/01/97 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
17 January 1997Return made up to 20/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 January 1997Return made up to 20/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 December 1996Full accounts made up to 29 February 1996 (13 pages)
13 December 1996Registered office changed on 13/12/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
13 December 1996Registered office changed on 13/12/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
13 December 1996Full accounts made up to 29 February 1996 (13 pages)
20 November 1995Return made up to 20/11/95; full list of members (6 pages)
20 November 1995Return made up to 20/11/95; full list of members (6 pages)
1 November 1995Full accounts made up to 28 February 1995 (10 pages)
1 November 1995Full accounts made up to 28 February 1995 (10 pages)
21 February 1975Incorporation (13 pages)
21 February 1975Incorporation (13 pages)