Company NameSheridan Place Limited
DirectorsDavid Bernard Ruben and Meera Shah
Company StatusActive
Company Number02183728
CategoryPrivate Limited Company
Incorporation Date27 October 1987(36 years, 6 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 David Bernard Ruben
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(29 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleGift Importer
Country of ResidenceEngland
Correspondence Address17 Sheridan Place Roxborough Park
Harrow
HA1 3BQ
Director NameMs Meera Shah
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressC/O Stephen J Woodward Limited
The Old Fire Station
90 High Street Harrow On The Hil
Middlesex
HA1 3LP
Secretary NameStephen J Woodward Limited (Corporation)
StatusCurrent
Appointed09 May 2006(18 years, 6 months after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressThe Old Fire Station
90 High Street
Harrow On The Hill
Middlesex
HA1 3LP
Director NamePauline Richardson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 1996)
RoleSecretary
Correspondence Address1 Sheridan Place
Harrow
Middlesex
HA1 3BQ
Director NameMr Philip Sladen
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 1998)
RoleJeweller
Correspondence Address17 Sheridan Place
Harrow
Middlesex
HA1 3BQ
Director NameMr Sigmar Samuel Berenzweig
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 14 June 2014)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address12 Sheridan Place
Harrow
Middlesex
HA1 3BQ
Secretary NameMr Sigmar Samuel Berenzweig
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years, 6 months after company formation)
Appointment Duration15 years (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sheridan Place
Harrow
Middlesex
HA1 3BQ
Director NameHugh William Dinan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(9 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 11 May 2009)
RoleInsurance Official
Correspondence Address13 Sheridan Place
Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NameMichael John Coombs
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1998(10 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 September 2011)
RoleCivil Servant
Correspondence Address15 Sheridan Place
Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NameMarian Posner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2010)
RoleRetired Teacher
Correspondence Address15 Sheridan Place
Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NamePhilip Freeman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(23 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Sheridan Place
Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NameJason Brendon Posner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Sheridan Place Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NameAnvita Jobanputra
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2016)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Sjeridan Place Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NameJoseph Posner
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(26 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2016)
RoleRetired
Country of ResidenceUnited KIngdom
Correspondence Address12 Sheridan Place Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NameSameet Bipinchandra Patel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(27 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2017)
RoleBusiness Analyst
Country of ResidenceU.K
Correspondence AddressFlat 11 Sheridan Place 15 Roxborough Park
Harrow
Middlesex
HA1 3BQ
Director NameMr Nikhil Dholakia
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Stephen J Woodward Limited
The Old Fire Station
90 High Street Harrow On The Hil
Middlesex
HA1 3LP
Director NameMrs Juliet Addison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(28 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2021)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Sheridan Place Roxborough Park
Harrow
HA1 3BQ

Location

Registered AddressC/O Stephen J Woodward Limited
The Old Fire Station
90 High Street Harrow On The Hil
Middlesex
HA1 3LP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£26,600
Gross Profit£26,600
Net Worth£63,048
Cash£48,828
Current Liabilities£3,744

Accounts

Latest Accounts19 December 2022 (1 year, 4 months ago)
Next Accounts Due19 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 December

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (4 weeks, 1 day from now)

Filing History

1 June 2023Total exemption full accounts made up to 19 December 2022 (10 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 19 December 2021 (10 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 19 December 2020 (10 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
22 February 2021Termination of appointment of Juliet Addison as a director on 22 February 2021 (1 page)
27 July 2020Total exemption full accounts made up to 19 December 2019 (10 pages)
14 May 2020Appointment of Ms Meera Shah as a director on 1 May 2020 (2 pages)
14 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
26 February 2020Termination of appointment of Nikhil Dholakia as a director on 25 February 2020 (1 page)
13 August 2019Total exemption full accounts made up to 19 December 2018 (10 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
11 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
26 April 2018Total exemption full accounts made up to 19 December 2017 (10 pages)
19 June 2017Appointment of Mr David Bernard Ruben as a director on 19 June 2017 (2 pages)
19 June 2017Termination of appointment of Sameet Bipinchandra Patel as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Sameet Bipinchandra Patel as a director on 19 June 2017 (1 page)
19 June 2017Appointment of Mr David Bernard Ruben as a director on 19 June 2017 (2 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (7 pages)
18 April 2017Total exemption full accounts made up to 19 December 2016 (10 pages)
18 April 2017Total exemption full accounts made up to 19 December 2016 (10 pages)
22 September 2016Appointment of Mrs Juliet Addison as a director on 22 September 2016 (2 pages)
22 September 2016Appointment of Mrs Juliet Addison as a director on 22 September 2016 (2 pages)
5 September 2016Termination of appointment of Anvita Jobanputra as a director on 5 September 2016 (1 page)
5 September 2016Termination of appointment of Anvita Jobanputra as a director on 5 September 2016 (1 page)
16 August 2016Total exemption full accounts made up to 19 December 2015 (9 pages)
16 August 2016Total exemption full accounts made up to 19 December 2015 (9 pages)
26 May 2016Secretary's details changed for Stephen J Woodward Limited on 1 October 2009 (1 page)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 17
(6 pages)
26 May 2016Secretary's details changed for Stephen J Woodward Limited on 1 October 2009 (1 page)
26 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 17
(6 pages)
15 April 2016Appointment of Mr Nikhil Dholakia as a director on 15 April 2016 (2 pages)
15 April 2016Appointment of Mr Nikhil Dholakia as a director on 15 April 2016 (2 pages)
29 February 2016Termination of appointment of Joseph Posner as a director on 19 February 2016 (2 pages)
29 February 2016Termination of appointment of Joseph Posner as a director on 19 February 2016 (2 pages)
19 August 2015Total exemption full accounts made up to 19 December 2014 (10 pages)
19 August 2015Total exemption full accounts made up to 19 December 2014 (10 pages)
10 June 2015Annual return made up to 9 May 2015. List of shareholders has changed
Statement of capital on 2015-06-10
  • GBP 17
(15 pages)
10 June 2015Annual return made up to 9 May 2015. List of shareholders has changed
Statement of capital on 2015-06-10
  • GBP 17
(15 pages)
10 June 2015Annual return made up to 9 May 2015. List of shareholders has changed
Statement of capital on 2015-06-10
  • GBP 17
(15 pages)
20 May 2015Termination of appointment of Philip Freeman as a director on 19 March 2015 (2 pages)
20 May 2015Termination of appointment of Philip Freeman as a director on 19 March 2015 (2 pages)
2 April 2015Appointment of Sameet Bipinchandra Patel as a director on 18 March 2015 (3 pages)
2 April 2015Appointment of Sameet Bipinchandra Patel as a director on 18 March 2015 (3 pages)
28 August 2014Total exemption full accounts made up to 19 December 2013 (10 pages)
28 August 2014Total exemption full accounts made up to 19 December 2013 (10 pages)
5 August 2014Appointment of Joseph Posner as a director on 24 July 2014 (3 pages)
5 August 2014Appointment of Joseph Posner as a director on 24 July 2014 (3 pages)
4 August 2014Termination of appointment of Jason Brendon Posner as a director on 14 July 2014 (2 pages)
4 August 2014Termination of appointment of Jason Brendon Posner as a director on 14 July 2014 (2 pages)
25 June 2014Termination of appointment of Sigmar Berenzweig as a director (2 pages)
25 June 2014Termination of appointment of Sigmar Berenzweig as a director (2 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17
(17 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17
(17 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 17
(17 pages)
13 August 2013Total exemption full accounts made up to 19 December 2012 (10 pages)
13 August 2013Total exemption full accounts made up to 19 December 2012 (10 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (17 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (17 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (17 pages)
11 June 2012Appointment of Anvita Jobanputra as a director (3 pages)
11 June 2012Appointment of Anvita Jobanputra as a director (3 pages)
7 June 2012Total exemption full accounts made up to 19 December 2011 (10 pages)
7 June 2012Total exemption full accounts made up to 19 December 2011 (10 pages)
6 June 2012Appointment of Jason Brendon Posner as a director (4 pages)
6 June 2012Appointment of Jason Brendon Posner as a director (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (15 pages)
9 September 2011Termination of appointment of Michael Coombs as a director (2 pages)
9 September 2011Termination of appointment of Michael Coombs as a director (2 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (16 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (16 pages)
1 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (16 pages)
12 April 2011Total exemption full accounts made up to 19 December 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 19 December 2010 (9 pages)
7 April 2011Appointment of Philip Freeman as a director (3 pages)
7 April 2011Appointment of Philip Freeman as a director (3 pages)
12 January 2011Termination of appointment of Marian Posner as a director (2 pages)
12 January 2011Termination of appointment of Marian Posner as a director (2 pages)
22 July 2010Total exemption full accounts made up to 19 December 2009 (10 pages)
22 July 2010Total exemption full accounts made up to 19 December 2009 (10 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (13 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (13 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (13 pages)
21 July 2009Director appointed marian posner (2 pages)
21 July 2009Director appointed marian posner (2 pages)
27 May 2009Return made up to 09/05/09; full list of members (7 pages)
27 May 2009Return made up to 09/05/09; full list of members (7 pages)
19 May 2009Appointment terminated director hugh dinan (1 page)
19 May 2009Appointment terminated director hugh dinan (1 page)
28 March 2009Total exemption full accounts made up to 19 December 2008 (10 pages)
28 March 2009Total exemption full accounts made up to 19 December 2008 (10 pages)
4 June 2008Return made up to 09/05/08; no change of members (7 pages)
4 June 2008Return made up to 09/05/08; no change of members (7 pages)
27 February 2008Total exemption full accounts made up to 19 December 2007 (10 pages)
27 February 2008Total exemption full accounts made up to 19 December 2007 (10 pages)
20 June 2007Return made up to 09/05/07; change of members (7 pages)
20 June 2007Return made up to 09/05/07; change of members (7 pages)
7 June 2007Total exemption full accounts made up to 19 December 2006 (10 pages)
7 June 2007Total exemption full accounts made up to 19 December 2006 (10 pages)
27 November 2006Accounting reference date extended from 30/06/06 to 19/12/06 (1 page)
27 November 2006Accounting reference date extended from 30/06/06 to 19/12/06 (1 page)
14 June 2006Return made up to 09/05/06; full list of members (17 pages)
14 June 2006Return made up to 09/05/06; full list of members (17 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: 12 sheridan place roxborough park harrow-on-the-hill middlesex HA1 3BQ (1 page)
7 June 2006Registered office changed on 07/06/06 from: 12 sheridan place roxborough park harrow-on-the-hill middlesex HA1 3BQ (1 page)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
10 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
10 February 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
6 June 2005Return made up to 09/05/05; no change of members (7 pages)
6 June 2005Return made up to 09/05/05; no change of members (7 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 May 2004Return made up to 09/05/04; change of members (7 pages)
20 May 2004Return made up to 09/05/04; change of members (7 pages)
12 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
12 June 2003Return made up to 09/05/03; full list of members (9 pages)
12 June 2003Return made up to 09/05/03; full list of members (9 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (16 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (16 pages)
29 May 2002Return made up to 09/05/02; change of members (7 pages)
29 May 2002Return made up to 09/05/02; change of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 May 2001Return made up to 09/05/01; full list of members (7 pages)
18 May 2001Return made up to 09/05/01; full list of members (7 pages)
15 February 2001Full accounts made up to 30 June 2000 (8 pages)
15 February 2001Full accounts made up to 30 June 2000 (8 pages)
19 May 2000Return made up to 09/05/00; full list of members (14 pages)
19 May 2000Return made up to 09/05/00; full list of members (14 pages)
15 March 2000Full accounts made up to 30 June 1999 (8 pages)
15 March 2000Full accounts made up to 30 June 1999 (8 pages)
13 May 1999Return made up to 09/05/99; no change of members (4 pages)
13 May 1999Return made up to 09/05/99; no change of members (4 pages)
19 March 1999Full accounts made up to 30 June 1998 (8 pages)
19 March 1999Full accounts made up to 30 June 1998 (8 pages)
6 May 1998Return made up to 09/05/98; no change of members (4 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Return made up to 09/05/98; no change of members (4 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
5 March 1998Full accounts made up to 30 June 1997 (10 pages)
5 March 1998Full accounts made up to 30 June 1997 (10 pages)
16 May 1997Return made up to 09/05/97; full list of members (6 pages)
16 May 1997Return made up to 09/05/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 June 1996 (8 pages)
27 February 1997Full accounts made up to 30 June 1996 (8 pages)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
17 May 1996Return made up to 09/05/96; change of members (6 pages)
17 May 1996Return made up to 09/05/96; change of members (6 pages)
21 April 1996Full accounts made up to 30 June 1995 (8 pages)
21 April 1996Full accounts made up to 30 June 1995 (8 pages)
26 April 1995Return made up to 09/05/95; full list of members (6 pages)
26 April 1995Return made up to 09/05/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 October 1987Incorporation (27 pages)
27 October 1987Incorporation (27 pages)