Company NameSheridan Lodge (Barnet) Management Company Limited
Company StatusActive
Company Number01944541
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 7 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

Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed16 February 1999(13 years, 5 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed10 June 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Secretary NameMr Paul Alexandrou
StatusCurrent
Appointed16 June 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameDenise Rutter
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Lisa Suzanne Revell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(38 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressKelmscroft Leecroft Road
Barnet
EN5 2TH
Director NameRichard Leslie Mason
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 January 1994)
RoleChartered Surveyor
Correspondence Address94 Chesterfield Road
Barnet
Hertfordshire
EN5 2RF
Director NameSheree Lyn Cooper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 August 1993)
RolePersonal Assistant
Correspondence Address10 Sheridan Lodge
New Barnet
Barnet
Hertfordshire
EN5 5HW
Director NameRaymond Clancy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 12 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 15 September 1992)
RoleEngineer
Correspondence Address25 Sheridan Lodge
New Barnet
Barnet
Hertfordshire
EN5 5HW
Secretary NameGeoffrey Mason
NationalityBritish
StatusResigned
Appointed28 August 1992(6 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address9 Wyton
Welwyn Garden City
Hertfordshire
AL7 2PE
Director NameFiona Margaret Abington
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 November 1996)
RoleSocial Worker
Correspondence AddressFlat 20 Sheridan Lodge
Potters Road
New Barnet
Hertfordshire
EN5 5HW
Director NameNicola Margaret Davidson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(8 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 1996)
RoleMerchandiser
Correspondence Address12 Sheridan Lodge
Potters Road
Barnet
Hertfordshire
EN5 5HW
Director NamePhilip Maurice Shad
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 1994)
RoleSewing Machine Engineer
Correspondence Address13 Sheridan Lodge
38-40 Potters Road
Barnet
Hertfordshire
EN5 5HW
Secretary NamePhilip Maurice Shad
NationalityBritish
StatusResigned
Appointed25 March 1994(8 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1994)
RoleSewing Machine Engineer
Correspondence Address13 Sheridan Lodge
38-40 Potters Road
Barnet
Hertfordshire
EN5 5HW
Secretary NameNicola Margaret Davidson
NationalityBritish
StatusResigned
Appointed13 January 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1996)
RoleMerchandiser
Correspondence Address12 Sheridan Lodge
Potters Road
Barnet
Hertfordshire
EN5 5HW
Director NameDavid Stewart Love
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 September 1995)
RoleSenior Bank Officer
Correspondence Address21 Sheridan Lodge
38-40 Potters Road
New Barnet
Hertfordshire
EN5 5HW
Director NameRoy Fraser McGregor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(9 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 1995)
RolePolice Constable
Correspondence Address23 Sheridan Lodge
35 Potters Road
New Barnet
Hertfordshire
EN5 5HW
Secretary NameRoy Fraser McGregor
NationalityBritish
StatusResigned
Appointed15 June 1995(9 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 September 1995)
RolePolice Constable
Correspondence Address23 Sheridan Lodge
35 Potters Road
New Barnet
Hertfordshire
EN5 5HW
Director NameJacqueline Davina Bowen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(10 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 April 1997)
RoleCivil Servant
Correspondence Address8 Sheridan Lodge 38 Potters Road
New Barnet
Hertfordshire
EN5 5HW
Director NameKaren Kenton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(10 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 April 1997)
RoleSales Executive
Correspondence Address18 Sheridan Lodge 38 Potters Road
New Barnet
Hertfordshire
EN5 5HW
Secretary NameJacqueline Davina Bowen
NationalityBritish
StatusResigned
Appointed18 August 1996(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 18 April 1997)
RoleSecretary
Correspondence Address8 Sheridan Lodge 38 Potters Road
New Barnet
Hertfordshire
EN5 5HW
Director NameSule Belvoir
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed15 April 1997(11 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 June 2009)
RoleBank Sub Manager
Correspondence Address5 Sheridan 38 Potters Road
Barnet
Hertfordshire
EN5 5HW
Director NameNazar Yassin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 14 April 2004)
RoleOphthalmologist
Correspondence Address20 Sheridan Lodge
38-70 Potter Road
Barnet
Hertfordshire
EN5 5HN
Secretary NameNazar Yassin
NationalityBritish
StatusResigned
Appointed15 April 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1999)
RoleOphthalmologist
Correspondence Address20 Sheridan Lodge
38-70 Potter Road
Barnet
Hertfordshire
EN5 5HN
Director NameWilliam Crawford Buchanan
Date of BirthApril 1967 (Born 57 years ago)
NationalityUk Canadian
StatusResigned
Appointed06 April 2004(18 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 June 2013)
RolePolice Sergeant
Country of ResidenceUnited Kingdom
Correspondence Address23 Sheridan Lodge
Potters Road
New Barnet
Hertfordshire
EN5 5HW

Contact

Websitewww.hertsupholstery.co.uk

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£15,988
Cash£12,013
Current Liabilities£713

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Filing History

16 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
31 August 2023Confirmation statement made on 28 August 2023 with updates (5 pages)
30 August 2022Confirmation statement made on 28 August 2022 with updates (5 pages)
17 June 2022Appointment of Mr Paul Alexandrou as a secretary on 16 June 2022 (2 pages)
9 June 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
28 August 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
16 February 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
12 September 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (2 pages)
30 August 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
13 February 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (2 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 30
(5 pages)
5 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 30
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30
(5 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 30
(5 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2013Appointment of Mr Philip Geoffrey Simmons as a director (2 pages)
25 September 2013Termination of appointment of William Buchanan as a director (1 page)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 30
(5 pages)
25 September 2013Appointment of Mr Philip Geoffrey Simmons as a director (2 pages)
25 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 30
(5 pages)
25 September 2013Termination of appointment of William Buchanan as a director (1 page)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
2 September 2011Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
2 September 2011Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
2 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
4 September 2010Director's details changed for William Crawford Buchanan on 2 February 2010 (2 pages)
4 September 2010Director's details changed for William Crawford Buchanan on 2 February 2010 (2 pages)
4 September 2010Director's details changed for William Crawford Buchanan on 2 February 2010 (2 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2009Return made up to 28/08/09; full list of members (11 pages)
7 September 2009Return made up to 28/08/09; full list of members (11 pages)
5 September 2009Registered office changed on 05/09/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page)
5 September 2009Registered office changed on 05/09/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page)
5 September 2009Appointment terminated director sule belvoir (1 page)
5 September 2009Appointment terminated director sule belvoir (1 page)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 September 2008Return made up to 28/08/08; no change of members (7 pages)
22 September 2008Return made up to 28/08/08; no change of members (7 pages)
11 September 2007Return made up to 28/08/07; full list of members (10 pages)
11 September 2007Return made up to 28/08/07; full list of members (10 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 September 2006Return made up to 28/08/06; full list of members (10 pages)
25 September 2006Return made up to 28/08/06; full list of members (10 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
8 September 2005Return made up to 28/08/05; full list of members (10 pages)
8 September 2005Return made up to 28/08/05; full list of members (10 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
11 September 2003Return made up to 28/08/03; full list of members (10 pages)
11 September 2003Return made up to 28/08/03; full list of members (10 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
2 October 2002Return made up to 28/08/02; full list of members (10 pages)
2 October 2002Return made up to 28/08/02; full list of members (10 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
23 January 2002Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page)
23 January 2002Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page)
7 September 2001Return made up to 28/08/01; no change of members (6 pages)
7 September 2001Return made up to 28/08/01; no change of members (6 pages)
22 June 2001Full accounts made up to 31 December 2000 (5 pages)
22 June 2001Full accounts made up to 31 December 2000 (5 pages)
13 September 2000Return made up to 28/08/00; full list of members (9 pages)
13 September 2000Return made up to 28/08/00; full list of members (9 pages)
12 July 2000Full accounts made up to 31 December 1999 (5 pages)
12 July 2000Full accounts made up to 31 December 1999 (5 pages)
14 September 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 September 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1999Full accounts made up to 31 December 1998 (5 pages)
17 August 1999Full accounts made up to 31 December 1998 (5 pages)
2 March 1999Registered office changed on 02/03/99 from: c/o sadlers 7A high street,barnet hertfordshire EN5 5UE (1 page)
2 March 1999Registered office changed on 02/03/99 from: c/o sadlers 7A high street,barnet hertfordshire EN5 5UE (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
28 August 1998Return made up to 28/08/98; no change of members (4 pages)
28 August 1998Return made up to 28/08/98; no change of members (4 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (6 pages)
19 September 1997Return made up to 28/08/97; change of members
  • 363(288) ‐ Director resigned
(5 pages)
19 September 1997Return made up to 28/08/97; change of members
  • 363(288) ‐ Director resigned
(5 pages)
20 June 1997Director resigned (1 page)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New secretary appointed;new director appointed (2 pages)
20 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 June 1997Full accounts made up to 31 December 1996 (7 pages)
20 June 1997New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
17 September 1996Return made up to 28/08/96; full list of members (7 pages)
17 September 1996Return made up to 28/08/96; full list of members (7 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996Secretary resigned (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Full accounts made up to 31 December 1995 (6 pages)
3 May 1996Full accounts made up to 31 December 1995 (6 pages)
3 May 1996New director appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Secretary resigned;director resigned (2 pages)
27 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
19 April 1995Full accounts made up to 31 December 1994 (6 pages)
11 April 1995Return made up to 28/08/94; no change of members (4 pages)
11 April 1995Return made up to 28/08/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)