41 Ferncroft Avenue Hampstead
London
NW3 7PG
Director Name | Mr Justin Shulman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Ferncroft Avenue London NW3 7PG |
Secretary Name | Marcelle Simone Shulman |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2008(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | Residence 2 41 Ferncroft Avenue Hampstead London NW3 7PG |
Secretary Name | Colin Alan Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 year after company formation) |
Appointment Duration | 5 days (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 18 Poplar Grove Barnhill Road Wembley Middlesex HA9 9BZ |
Director Name | Mr Jack Joseph Misell |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 1994) |
Role | Property Consultant |
Correspondence Address | 15 Northumberland House Ballards Lane Finchley London N3 1LB |
Secretary Name | Mrs Ella Marion Misell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 6 Beechworth Willesden Lane London NW6 7YZ |
Director Name | Mrs Ella Marion Misell |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 June 2008) |
Role | Antique Dealer |
Correspondence Address | 6 Beechworth Willesden Lane London NW6 7YZ |
Website | www.sherlockholmes.com |
---|
Registered Address | Suite 58 Hampstead House 179 Finchley Road London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mrs Marcelle Simone Shulman 50.00% Ordinary |
---|---|
400 at £1 | Justin Nathan Shulman 40.00% Ordinary |
100 at £1 | Natalie Shulman 10.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
27 January 1994 | Delivered on: 31 January 1994 Satisfied on: 2 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
10 May 1993 | Delivered on: 14 May 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
23 May 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
---|---|
8 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
19 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
28 November 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
21 May 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
10 June 2020 | Director's details changed for Mr Justin Nathan Shulman on 9 June 2020 (2 pages) |
21 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
19 March 2019 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 41 Ferncroft Avenue Suite 2 London NW3 7PG on 19 March 2019 (1 page) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
16 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
15 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
10 December 2009 | Director's details changed for Justin Nathan Shulman on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Marcelle Simone Shulman on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mrs Marcelle Simone Shulman on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Justin Nathan Shulman on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Justin Nathan Shulman on 1 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mrs Marcelle Simone Shulman on 1 October 2009 (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
3 March 2009 | Return made up to 26/11/08; full list of members (4 pages) |
8 August 2008 | Appointment terminated director ella misell (1 page) |
8 August 2008 | Appointment terminated secretary ella misell (1 page) |
8 August 2008 | Secretary appointed marcelle simone shulman (2 pages) |
8 August 2008 | Appointment terminated director ella misell (1 page) |
8 August 2008 | Appointment terminated secretary ella misell (1 page) |
8 August 2008 | Secretary appointed marcelle simone shulman (2 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 January 2008 | Withdrawal of application for striking off (1 page) |
18 January 2008 | Withdrawal of application for striking off (1 page) |
20 December 2007 | Application for striking-off (1 page) |
20 December 2007 | Application for striking-off (1 page) |
14 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
5 January 2007 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
21 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
2 February 2005 | Return made up to 26/11/04; full list of members (7 pages) |
2 February 2005 | Return made up to 26/11/04; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
12 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Return made up to 26/11/02; full list of members
|
24 December 2002 | Return made up to 26/11/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
17 February 1999 | Return made up to 26/11/98; full list of members (6 pages) |
17 February 1999 | Return made up to 26/11/98; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
3 December 1997 | Return made up to 26/11/97; no change of members (4 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: finance house 19 craven road london W2 3BP (1 page) |
19 June 1997 | Registered office changed on 19/06/97 from: finance house 19 craven road london W2 3BP (1 page) |
30 April 1997 | Auditor's resignation (2 pages) |
30 April 1997 | Auditor's resignation (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 November 1996 | Return made up to 26/11/96; full list of members (6 pages) |
14 November 1996 | Return made up to 26/11/96; full list of members (6 pages) |
14 November 1996 | Location of register of members (non legible) (1 page) |
14 November 1996 | Location of register of members (non legible) (1 page) |
12 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 March 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 November 1995 | Return made up to 26/11/95; full list of members (14 pages) |
17 November 1995 | Return made up to 26/11/95; full list of members (14 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
16 May 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 November 1991 | Incorporation (16 pages) |
26 November 1991 | Incorporation (16 pages) |