Company NameThe Sherlock Holmes Memorabilia Company Limited
DirectorsMarcelle Simone Shulman and Justin Shulman
Company StatusActive
Company Number02666173
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 47791Retail sale of antiques including antique books in stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Marcelle Simone Shulman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResidence 2
41 Ferncroft Avenue Hampstead
London
NW3 7PG
Director NameMr Justin Shulman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(12 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Ferncroft Avenue
London
NW3 7PG
Secretary NameMarcelle Simone Shulman
NationalityBritish
StatusCurrent
Appointed19 June 2008(16 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence AddressResidence 2 41 Ferncroft Avenue
Hampstead
London
NW3 7PG
Secretary NameColin Alan Dunn
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year after company formation)
Appointment Duration5 days (resigned 01 December 1992)
RoleCompany Director
Correspondence Address18 Poplar Grove
Barnhill Road
Wembley
Middlesex
HA9 9BZ
Director NameMr Jack Joseph Misell
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 1994)
RoleProperty Consultant
Correspondence Address15 Northumberland House
Ballards Lane Finchley
London
N3 1LB
Secretary NameMrs Ella Marion Misell
NationalityBritish
StatusResigned
Appointed01 December 1992(1 year after company formation)
Appointment Duration15 years, 6 months (resigned 19 June 2008)
RoleCompany Director
Correspondence Address6 Beechworth
Willesden Lane
London
NW6 7YZ
Director NameMrs Ella Marion Misell
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(2 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 June 2008)
RoleAntique Dealer
Correspondence Address6 Beechworth
Willesden Lane
London
NW6 7YZ

Contact

Websitewww.sherlockholmes.com

Location

Registered AddressSuite 58 Hampstead House
179 Finchley Road
London
NW3 6BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Mrs Marcelle Simone Shulman
50.00%
Ordinary
400 at £1Justin Nathan Shulman
40.00%
Ordinary
100 at £1Natalie Shulman
10.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

27 January 1994Delivered 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 1993Delivered 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

Filing History

23 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
8 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
19 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
2 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 June 2020Director's details changed for Mr Justin Nathan Shulman on 9 June 2020 (2 pages)
21 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
19 March 2019Registered 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 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(5 pages)
8 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(5 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(5 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
2 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
28 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
10 December 2009Director's details changed for Justin Nathan Shulman on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mrs Marcelle Simone Shulman on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mrs Marcelle Simone Shulman on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Justin Nathan Shulman on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Justin Nathan Shulman on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mrs Marcelle Simone Shulman on 1 October 2009 (2 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 March 2009Return made up to 26/11/08; full list of members (4 pages)
3 March 2009Return made up to 26/11/08; full list of members (4 pages)
8 August 2008Appointment terminated director ella misell (1 page)
8 August 2008Appointment terminated secretary ella misell (1 page)
8 August 2008Secretary appointed marcelle simone shulman (2 pages)
8 August 2008Appointment terminated director ella misell (1 page)
8 August 2008Appointment terminated secretary ella misell (1 page)
8 August 2008Secretary appointed marcelle simone shulman (2 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Withdrawal of application for striking off (1 page)
18 January 2008Withdrawal of application for striking off (1 page)
20 December 2007Application for striking-off (1 page)
20 December 2007Application for striking-off (1 page)
14 December 2007Return made up to 26/11/07; full list of members (3 pages)
14 December 2007Return made up to 26/11/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
5 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
21 December 2006Return made up to 26/11/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 26/11/05; full list of members (2 pages)
7 December 2005Return made up to 26/11/05; full list of members (2 pages)
2 February 2005Return made up to 26/11/04; full list of members (7 pages)
2 February 2005Return made up to 26/11/04; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
12 December 2003Return made up to 26/11/03; full list of members (7 pages)
12 December 2003Return made up to 26/11/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 December 2002Return made up to 26/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/12/02
(7 pages)
24 December 2002Return made up to 26/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/12/02
(7 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 December 2001Return made up to 26/11/01; full list of members (6 pages)
11 December 2001Return made up to 26/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 December 2000Return made up to 26/11/00; full list of members (6 pages)
4 December 2000Return made up to 26/11/00; full list of members (6 pages)
2 August 2000Declaration of satisfaction of mortgage/charge (1 page)
2 August 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Return made up to 26/11/99; full list of members (6 pages)
14 December 1999Return made up to 26/11/99; full list of members (6 pages)
17 February 1999Return made up to 26/11/98; full list of members (6 pages)
17 February 1999Return made up to 26/11/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
3 December 1997Return made up to 26/11/97; no change of members (4 pages)
19 June 1997Registered office changed on 19/06/97 from: finance house 19 craven road london W2 3BP (1 page)
19 June 1997Registered office changed on 19/06/97 from: finance house 19 craven road london W2 3BP (1 page)
30 April 1997Auditor's resignation (2 pages)
30 April 1997Auditor's resignation (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1996Return made up to 26/11/96; full list of members (6 pages)
14 November 1996Return made up to 26/11/96; full list of members (6 pages)
14 November 1996Location of register of members (non legible) (1 page)
14 November 1996Location of register of members (non legible) (1 page)
12 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
12 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Return made up to 26/11/95; full list of members (14 pages)
17 November 1995Return made up to 26/11/95; full list of members (14 pages)
16 May 1995Auditor's resignation (2 pages)
16 May 1995Auditor's resignation (2 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
2 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
26 November 1991Incorporation (16 pages)
26 November 1991Incorporation (16 pages)