Company NameSherbourne Place Residents Company Limited
DirectorToni Waxman
Company StatusActive
Company Number02681537
CategoryPrivate Limited Company
Incorporation Date27 January 1992(32 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameMrs Toni Waxman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(17 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Sherbourne Place
Stanmore
Middx
HA7 3UH
Secretary NameMr Darryl Simon Jaffe
StatusCurrent
Appointed08 November 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address173 West End Lane
London
NW6 2LY
Director NameAlan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration1 year, 10 months (resigned 22 November 1993)
RoleDevelopments Director
Correspondence AddressLeamington Court
Andover Road New Found
Basingstoke
Hants
RG23 7HG
Secretary NameMr Peter Birkett
NationalityBritish
StatusResigned
Appointed22 January 1992
Appointment Duration1 year, 10 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address76 Bridge Road
East Molesey
Surrey
KT8 9HF
Director NameJill Sawyer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 27 January 1994)
RoleStockbroker
Correspondence AddressFlat 3 15/21 Uxbridge Road
Stanmore
Harrow
Middlesex
Secretary NameJennifer Audrey Sischy
NationalityBritish
StatusResigned
Appointed22 November 1993(1 year, 10 months after company formation)
Appointment Duration2 weeks (resigned 06 December 1993)
RoleSecretary
Correspondence AddressFlat 7
15-21 Uxbridge Road Stanmore
Harrow
HA7 3UH
Director NameJennifer Audrey Sischy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 10 April 1994)
RoleSecretary
Correspondence AddressFlat 7
15-21 Uxbridge Road Stanmore
Harrow
HA7 3UH
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed06 December 1993(1 year, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 September 1994)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameStephen Michael Brahams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 1997)
RoleProperty Consultant
Correspondence Address6 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Director NameMrs Ilse Rosa Jacob
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1997)
RoleTeacher
Correspondence AddressFlat 19 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Director NameSteven Paul Kemp
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1995)
RoleRetail Manager
Correspondence Address12 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Secretary NameStephen Michael Brahams
NationalityBritish
StatusResigned
Appointed10 April 1994(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 1997)
RoleProperty Consultant
Correspondence Address6 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Director NameMr Henry Bratt
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(3 years, 10 months after company formation)
Appointment Duration25 years, 12 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Sherbourne Place
The Chase
Stanmore
Middlesex
HA7 3UH
Director NameMargaret Barnett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 October 2009)
RoleRetired
Correspondence AddressFlat 9 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Director NameRonald James Wilson
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 October 2009)
RoleRetired
Correspondence AddressFlat 10 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Secretary NameMargaret Barnett
NationalityBritish
StatusResigned
Appointed06 November 1997(5 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 October 2009)
RoleRetired
Correspondence AddressFlat 9 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Director NamePatricia Marie Rubinstein
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2008(16 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Sherbourne Place
The Chase
Stanmore
Middlesex
HA7 3UH
Secretary NamePat Rubinstein
NationalityBritish
StatusResigned
Appointed26 March 2009(17 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 November 2016)
RoleCompany Director
Correspondence Address11 Sherbourne Place
Stanmore
Middx
HA7 3UH

Location

Registered Address173 West End Lane
London
NW6 2LY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £10Mr Steve J. Deen
8.70%
Ordinary A
-OTHER
8.70%
-
1 at £10B.b. Barnett & H.e. Barnett
4.35%
Ordinary B
1 at £10Miss A. Patwa
4.35%
Ordinary B
1 at £10Miss J.a. Mcintyre
4.35%
Ordinary B
1 at £10Miss N. Jafar & Mr I. Cardenas-storey
4.35%
Ordinary B
1 at £10Miss Preeya Shah
4.35%
Ordinary B
1 at £10Mr B.b. Russoff & Mrs T.d. Russoff
4.35%
Ordinary B
1 at £10Mr D.j. Deen & Mr Steve J. Deen
4.35%
Ordinary B
1 at £10Mr M. Oppenheimer
4.35%
Ordinary B
1 at £10Mr N. Kotecha & Mrs N. Kotecha
4.35%
Ordinary B
1 at £10Mr N.b. Sanghrajka & Miss M. Shah
4.35%
Ordinary B
1 at £10Mr N.r. Haria
4.35%
Ordinary B
1 at £10Mr P. Pattani
4.35%
Ordinary B
1 at £10Mr S. Hussain & Mrs S.s. Malik
4.35%
Ordinary B
1 at £10Mr Shah
4.35%
Ordinary B
1 at £10Mrs F. Gitlis
4.35%
Ordinary B
1 at £10Ms J.e. Burke
4.35%
Ordinary B
1 at £10Ms P.m. Rubinstein
4.35%
Ordinary B
1 at £10Ms Shilpa Pattani
4.35%
Ordinary B
1 at £10Ms T.b. Waxman
4.35%
Ordinary B

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Filing History

1 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
2 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 16 November 2018 with updates (6 pages)
26 October 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
8 February 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (2 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (2 pages)
8 November 2016Appointment of Mr Darryl Simon Jaffe as a secretary on 8 November 2016 (2 pages)
8 November 2016Termination of appointment of Pat Rubinstein as a secretary on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Pat Rubinstein as a secretary on 8 November 2016 (1 page)
8 November 2016Appointment of Mr Darryl Simon Jaffe as a secretary on 8 November 2016 (2 pages)
13 October 2016Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 173 West End Lane London NW6 2LY on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX to 173 West End Lane London NW6 2LY on 13 October 2016 (1 page)
13 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 230
(8 pages)
13 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 230
(8 pages)
23 September 2015Total exemption full accounts made up to 30 June 2015 (2 pages)
23 September 2015Total exemption full accounts made up to 30 June 2015 (2 pages)
15 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 230
(8 pages)
15 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 230
(8 pages)
6 October 2014Total exemption full accounts made up to 30 June 2014 (2 pages)
6 October 2014Total exemption full accounts made up to 30 June 2014 (2 pages)
5 September 2014Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 230
(8 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 230
(8 pages)
27 January 2014Total exemption full accounts made up to 30 June 2013 (1 page)
27 January 2014Total exemption full accounts made up to 30 June 2013 (1 page)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (2 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (2 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
26 March 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
26 March 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
1 September 2011Total exemption full accounts made up to 31 December 2010 (1 page)
1 September 2011Total exemption full accounts made up to 31 December 2010 (1 page)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (1 page)
16 March 2010Total exemption full accounts made up to 31 December 2009 (1 page)
4 March 2010Appointment of Pat Rubinstein as a secretary (2 pages)
4 March 2010Appointment of Pat Rubinstein as a secretary (2 pages)
4 March 2010Appointment of Mrs Toni Waxman as a director (2 pages)
4 March 2010Appointment of Mrs Toni Waxman as a director (2 pages)
4 February 2010Termination of appointment of Margaret Barnett as a secretary (1 page)
4 February 2010Director's details changed for Patricia Marie Rubinstein on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Patricia Marie Rubinstein on 4 February 2010 (2 pages)
4 February 2010Termination of appointment of Ronald Wilson as a director (1 page)
4 February 2010Termination of appointment of Margaret Barnett as a director (1 page)
4 February 2010Termination of appointment of Margaret Barnett as a secretary (1 page)
4 February 2010Termination of appointment of Margaret Barnett as a director (1 page)
4 February 2010Termination of appointment of Ronald Wilson as a director (1 page)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (13 pages)
4 February 2010Director's details changed for Patricia Marie Rubinstein on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (13 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (1 page)
6 May 2009Total exemption full accounts made up to 31 December 2008 (1 page)
29 January 2009Return made up to 27/01/09; full list of members (12 pages)
29 January 2009Return made up to 27/01/09; full list of members (12 pages)
23 January 2009Return made up to 27/01/08; full list of members (9 pages)
23 January 2009Return made up to 27/01/08; full list of members (9 pages)
29 December 2008Registered office changed on 29/12/2008 from 45 church crescent london N20 0JR (1 page)
29 December 2008Registered office changed on 29/12/2008 from 45 church crescent london N20 0JR (1 page)
15 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
10 July 2008Director appointed patricia marie rubinstein (2 pages)
10 July 2008Director appointed patricia marie rubinstein (2 pages)
7 June 2007Return made up to 27/01/07; full list of members (8 pages)
7 June 2007Return made up to 27/01/07; full list of members (8 pages)
24 May 2006Return made up to 27/01/06; change of members (7 pages)
24 May 2006Return made up to 27/01/06; change of members (7 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 May 2005Return made up to 27/01/05; change of members (7 pages)
16 May 2005Return made up to 27/01/05; change of members (7 pages)
16 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 July 2004Return made up to 27/01/04; full list of members (12 pages)
29 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 July 2004Return made up to 27/01/04; full list of members (12 pages)
2 June 2003Return made up to 27/01/03; change of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 June 2003Return made up to 27/01/03; change of members (7 pages)
30 April 2002Return made up to 27/01/02; change of members (7 pages)
30 April 2002Return made up to 27/01/02; change of members (7 pages)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 April 2001Return made up to 27/01/01; full list of members (12 pages)
2 April 2001Return made up to 27/01/01; full list of members (12 pages)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 March 2000Return made up to 27/01/00; change of members (7 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 March 2000Return made up to 27/01/00; change of members (7 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 March 1999Return made up to 27/01/99; change of members (6 pages)
4 March 1999Return made up to 27/01/99; change of members (6 pages)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 March 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 March 1998Secretary resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Return made up to 27/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 March 1998New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Return made up to 27/01/97; change of members (6 pages)
11 March 1997Return made up to 27/01/97; change of members (6 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 February 1996Return made up to 27/01/96; full list of members (6 pages)
17 February 1996Return made up to 27/01/96; full list of members (6 pages)
4 January 1996Director resigned;new director appointed (2 pages)
4 January 1996Director resigned;new director appointed (2 pages)
6 December 1995Return made up to 27/01/95; change of members (6 pages)
6 December 1995Return made up to 27/01/95; change of members (6 pages)
27 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
27 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 April 1995Registered office changed on 10/04/95 from: 22 clifton road little venice maida vale london W9 1ST (1 page)
10 April 1995Registered office changed on 10/04/95 from: 22 clifton road little venice maida vale london W9 1ST (1 page)
27 January 1992Incorporation (19 pages)