Company NameSherborne Court Management Limited
DirectorsPeter Dennis Cooper and Sarfraz Uddin
Company StatusActive
Company Number01399211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1978(45 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Dennis Cooper
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1992(14 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleFruit Wholesaler
Country of ResidenceEngland
Correspondence Address99 Sherborne Court
180/186 Cromwell Road
London
SW5 0SU
Director NameMr Sarfraz Uddin
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(42 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180-186 Cromwell Road
Sherborne Court
London
SW5 0SU
Secretary NameCc Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed16 April 2015(36 years, 5 months after company formation)
Appointment Duration9 years
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameJanet Coverdale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 November 1993)
RoleConsultant
Correspondence AddressFlat 40 Sherborne Court
London
SW5 0SS
Director NameMr Clyde William Paris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(14 years, 1 month after company formation)
Appointment Duration30 years, 1 month (resigned 31 January 2023)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed16 December 1992(14 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMr Alexander Grainger
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(14 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 1996)
RoleWaiter
Country of ResidenceEngland
Correspondence AddressFlat 2 Sherborne Court
180-186 Cromwell Road
London
SW5 0SS
Director NameDiane Bettington
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(16 years after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 1998)
RoleTailor
Correspondence Address180/6 Cromwell Road
London
SW5 0SU
Director NameCarmen Pujol-Vila
Date of BirthMarch 1941 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 1995(16 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 10 March 2021)
RoleDesigner
Country of ResidenceEngland
Correspondence Address65 Sherborne Court
London
Sw5
Director NameDr Wafa Darwish
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(34 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 21 March 2018)
RoleG P
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMr Charles Andrew Greig
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(42 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2023)
RoleArt Consultant And Valuer
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU
Director NameMs Hayve Kader
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWells House 80 Upper Street
Islington
London
N1 0NU

Location

Registered AddressWells House 80 Upper Street
Islington
London
N1 0NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

27 October 2023Termination of appointment of Hayve Kader as a director on 25 October 2023 (1 page)
27 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 25 March 2023 (3 pages)
27 April 2023Termination of appointment of Charles Andrew Greig as a director on 18 April 2023 (1 page)
31 January 2023Termination of appointment of Clyde William Paris as a director on 31 January 2023 (1 page)
20 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 25 March 2022 (3 pages)
28 January 2022Appointment of Ms Hayve Kader as a director on 19 January 2022 (2 pages)
21 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
10 September 2021Accounts for a dormant company made up to 25 March 2021 (3 pages)
22 March 2021Appointment of Mr Charles Andrew Greig as a director on 10 March 2021 (2 pages)
18 March 2021Appointment of Mr Sarfraz Uddin as a director on 10 March 2021 (2 pages)
10 March 2021Termination of appointment of Carmen Pujol-Vila as a director on 10 March 2021 (1 page)
27 January 2021Accounts for a dormant company made up to 25 March 2020 (3 pages)
15 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 25 March 2019 (3 pages)
24 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 25 March 2018 (3 pages)
26 March 2018Secretary's details changed for Cc Company Secretarial Services Limited/London Block Management Limited on 26 March 2018 (1 page)
22 March 2018Termination of appointment of Wafa Darwish as a director on 21 March 2018 (1 page)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
18 September 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
8 December 2016Accounts for a dormant company made up to 25 March 2016 (8 pages)
8 December 2016Accounts for a dormant company made up to 25 March 2016 (8 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
24 March 2016Secretary's details changed for Cc Company Secretarial Services Limited on 24 March 2016 (1 page)
24 March 2016Secretary's details changed for Cc Company Secretarial Services Limited on 24 March 2016 (1 page)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (6 pages)
3 November 2015Annual return made up to 14 October 2015 no member list (6 pages)
3 November 2015Termination of appointment of Alexander Grainger as a director on 14 October 2015 (1 page)
3 November 2015Annual return made up to 14 October 2015 no member list (6 pages)
3 November 2015Termination of appointment of Alexander Grainger as a director on 14 October 2015 (1 page)
13 May 2015Registered office address changed from C/O London Block Management Ltd. 9 4th Floor White Lion Street London N1 9PD England to Wells House 80 Upper Street Islington London N1 0NU on 13 May 2015 (1 page)
13 May 2015Appointment of Cc Company Secretarial Services Limited as a secretary on 16 April 2015 (2 pages)
13 May 2015Appointment of Cc Company Secretarial Services Limited as a secretary on 16 April 2015 (2 pages)
13 May 2015Registered office address changed from C/O London Block Management Ltd. 9 4th Floor White Lion Street London N1 9PD England to Wells House 80 Upper Street Islington London N1 0NU on 13 May 2015 (1 page)
24 February 2015Registered office address changed from 27 Palace Gate London W8 5LS to C/O London Block Management Ltd. 9 4Th Floor White Lion Street London N1 9PD on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 27 Palace Gate London W8 5LS to C/O London Block Management Ltd. 9 4Th Floor White Lion Street London N1 9PD on 24 February 2015 (1 page)
13 January 2015Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 13 January 2015 (1 page)
13 January 2015Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 13 January 2015 (1 page)
12 December 2014Accounts for a dormant company made up to 25 March 2014 (6 pages)
12 December 2014Accounts for a dormant company made up to 25 March 2014 (6 pages)
14 October 2014Annual return made up to 14 October 2014 no member list (6 pages)
14 October 2014Appointment of Mr Alexander Grainger as a director on 12 December 2013 (2 pages)
14 October 2014Annual return made up to 14 October 2014 no member list (6 pages)
14 October 2014Appointment of Mr Alexander Grainger as a director on 12 December 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 25 March 2013 (5 pages)
25 November 2013Accounts for a dormant company made up to 25 March 2013 (5 pages)
15 October 2013Annual return made up to 14 October 2013 no member list (6 pages)
15 October 2013Annual return made up to 14 October 2013 no member list (6 pages)
16 April 2013Appointment of Dr Wafa Darwish as a director (2 pages)
16 April 2013Appointment of Dr Wafa Darwish as a director (2 pages)
3 January 2013Accounts for a dormant company made up to 25 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 25 March 2012 (5 pages)
23 October 2012Annual return made up to 14 October 2012 no member list (5 pages)
23 October 2012Annual return made up to 14 October 2012 no member list (5 pages)
18 October 2011Annual return made up to 14 October 2011 no member list (5 pages)
18 October 2011Annual return made up to 14 October 2011 no member list (5 pages)
15 September 2011Accounts for a dormant company made up to 25 March 2011 (5 pages)
15 September 2011Accounts for a dormant company made up to 25 March 2011 (5 pages)
22 December 2010Accounts for a dormant company made up to 25 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 25 March 2010 (5 pages)
21 December 2010Director's details changed for Mr Clyde William Paris on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Clyde William Paris on 21 December 2010 (2 pages)
19 October 2010Annual return made up to 14 October 2010 no member list (5 pages)
19 October 2010Annual return made up to 14 October 2010 no member list (5 pages)
27 October 2009Director's details changed for Mr Peter Dennis Cooper on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Carmen Pujol-Vila on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Peter Dennis Cooper on 13 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 no member list (4 pages)
27 October 2009Director's details changed for Mr Clyde William Paris on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Carmen Pujol-Vila on 13 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Clyde William Paris on 13 October 2009 (2 pages)
27 October 2009Annual return made up to 14 October 2009 no member list (4 pages)
18 October 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
18 October 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
21 October 2008Annual return made up to 14/10/08 (3 pages)
21 October 2008Annual return made up to 14/10/08 (3 pages)
3 October 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
3 October 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
17 October 2007Annual return made up to 14/10/07 (2 pages)
17 October 2007Annual return made up to 14/10/07 (2 pages)
3 October 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
3 October 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
30 November 2006Annual return made up to 14/10/06 (2 pages)
30 November 2006Annual return made up to 14/10/06 (2 pages)
10 November 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
10 November 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
6 April 2006Total exemption full accounts made up to 25 March 2005 (9 pages)
6 April 2006Total exemption full accounts made up to 25 March 2005 (9 pages)
29 November 2005Annual return made up to 14/10/05 (4 pages)
29 November 2005Annual return made up to 14/10/05 (4 pages)
6 December 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
6 December 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
28 October 2004Annual return made up to 14/10/04 (4 pages)
28 October 2004Annual return made up to 14/10/04 (4 pages)
22 April 2004Total exemption full accounts made up to 25 March 2003 (9 pages)
22 April 2004Total exemption full accounts made up to 25 March 2003 (9 pages)
3 November 2003Annual return made up to 14/10/03 (4 pages)
3 November 2003Annual return made up to 14/10/03 (4 pages)
13 November 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
13 November 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
18 October 2002Annual return made up to 14/10/02 (4 pages)
18 October 2002Annual return made up to 14/10/02 (4 pages)
3 December 2001Annual return made up to 28/10/01 (4 pages)
3 December 2001Annual return made up to 28/10/01 (4 pages)
20 November 2001Total exemption full accounts made up to 25 March 2001 (7 pages)
20 November 2001Total exemption full accounts made up to 25 March 2001 (7 pages)
20 November 2000Annual return made up to 28/10/00 (4 pages)
20 November 2000Annual return made up to 28/10/00 (4 pages)
2 October 2000Full accounts made up to 25 March 2000 (7 pages)
2 October 2000Full accounts made up to 25 March 2000 (7 pages)
21 November 1999Full accounts made up to 25 March 1999 (7 pages)
21 November 1999Full accounts made up to 25 March 1999 (7 pages)
22 October 1999Annual return made up to 28/10/99 (4 pages)
22 October 1999Annual return made up to 28/10/99 (4 pages)
6 November 1998Annual return made up to 28/10/98 (4 pages)
6 November 1998Annual return made up to 28/10/98 (4 pages)
23 October 1998Full accounts made up to 25 March 1998 (7 pages)
23 October 1998Full accounts made up to 25 March 1998 (7 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
21 November 1997Annual return made up to 13/11/97 (4 pages)
21 November 1997Annual return made up to 13/11/97 (4 pages)
17 November 1997Full accounts made up to 25 March 1997 (7 pages)
17 November 1997Full accounts made up to 25 March 1997 (7 pages)
28 November 1996Annual return made up to 13/11/96 (4 pages)
28 November 1996Annual return made up to 13/11/96 (4 pages)
7 August 1996Full accounts made up to 25 March 1996 (7 pages)
7 August 1996Full accounts made up to 25 March 1996 (7 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Annual return made up to 13/11/95 (4 pages)
15 November 1995Annual return made up to 13/11/95 (4 pages)
7 August 1995Accounts for a small company made up to 25 March 1995 (9 pages)
7 August 1995Accounts for a small company made up to 25 March 1995 (9 pages)
18 May 1995Memorandum and Articles of Association (12 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1995Memorandum and Articles of Association (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
10 November 1978Incorporation (24 pages)
10 November 1978Incorporation (24 pages)