London
NW3 4UH
Secretary Name | Mr Neal Donald Harvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 1998(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Cromer Villas Road London SW18 1PN |
Director Name | Mr Neal Donald Harvey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2003(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Cromer Villas Road London SW18 1PN |
Director Name | Mr Michael John Pearson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 12 Cedar Hythe Chapel Brompton Northampton Northamptonshire NN6 8DG |
Director Name | Stephen Clifford Pollard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2008(15 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Grove Road Ashtead Surrey KT21 1BE |
Director Name | Mr Brian Stack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2019(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 27 Elizabeth Mews London NW3 4UH |
Director Name | Mr Piers Matthew Sherlock |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 29 October 2003) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Courtyard Chilcombe Winchester Hampshire SO21 1HS |
Secretary Name | Mr Piers Matthew Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 December 1998) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | The Courtyard Chilcombe Winchester Hampshire SO21 1HS |
Director Name | Martin Ronald Langdon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 October 1992) |
Role | Quantity Surveyor |
Correspondence Address | Foxbury Church Road Hartley Longfield Kent DA3 8DL |
Director Name | Mr Martin Ronald Langdon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1999(7 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 20 December 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Croft Ash Road, Hartley Longfield Kent DA3 8EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sherlockinteriors.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73367337 |
Telephone region | London |
Registered Address | 27 Elizabeth Mews London NW3 4UH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,436,591 |
Gross Profit | £1,242,357 |
Net Worth | £747,641 |
Cash | £1,945,331 |
Current Liabilities | £3,845,421 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
5 June 2014 | Delivered on: 6 June 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
10 December 1996 | Delivered on: 16 December 1996 Persons entitled: Yorkshire Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal security. Particulars: All monies at any time standing to the credit of a bank account (presently numbered 105140-400) with the bank in the name of the company and all monies at any time standing to the credit of any other account or accounts with the bank to which any monies at any time held in the said bank account may with the consent of the company be transferred or which may at any time be agreed by the company in writing to be subject to and comprised in the charge. And all interest (if any) and other sums which shall from time to time be added to or accrue thereto. Outstanding |
27 March 2002 | Delivered on: 6 April 2002 Satisfied on: 16 May 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
22 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Director's details changed for Mr Rohan John Sherlock on 1 January 2023 (2 pages) |
10 January 2023 | Full accounts made up to 30 April 2022 (23 pages) |
3 January 2023 | Company name changed sherlock interiors contracting LIMITED\certificate issued on 03/01/23
|
17 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
3 May 2022 | Satisfaction of charge 027146990003 in full (1 page) |
21 April 2022 | Registered office address changed from 28 28 Cromer Villas Road Southfields London London SW18 1PN United Kingdom to 27 Elizabeth Mews London NW3 4UH on 21 April 2022 (1 page) |
4 March 2022 | Registered office address changed from 27 Elizabeth Mews London NW3 4UH England to 28 28 Cromer Villas Road Southfields London London SW18 1PN on 4 March 2022 (1 page) |
21 January 2022 | Registered office address changed from 64-66 Old Street London EC1V 9AN England to 27 Elizabeth Mews London NW3 4UH on 21 January 2022 (1 page) |
29 December 2021 | Full accounts made up to 30 April 2021 (24 pages) |
23 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
4 May 2021 | Full accounts made up to 30 April 2020 (23 pages) |
24 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
6 February 2020 | Notification of Sherlock Group Limited as a person with significant control on 20 December 2019 (2 pages) |
6 February 2020 | Cessation of Rohan John Sherlock as a person with significant control on 20 December 2019 (1 page) |
6 February 2020 | Cessation of Martin Ronald Langdon as a person with significant control on 20 December 2019 (1 page) |
6 February 2020 | Termination of appointment of Martin Ronald Langdon as a director on 20 December 2019 (1 page) |
4 February 2020 | Accounts for a small company made up to 30 April 2019 (16 pages) |
24 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr Brian Stack as a director on 15 February 2019 (2 pages) |
5 December 2018 | Accounts for a small company made up to 30 April 2018 (17 pages) |
22 May 2018 | Confirmation statement made on 14 May 2018 with updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 30 April 2017 (16 pages) |
21 December 2017 | Accounts for a small company made up to 30 April 2017 (16 pages) |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
30 January 2017 | Registered office address changed from 20/22 Vestry Street London. N1 7RE to 64-66 Old Street London EC1V 9AN on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 20/22 Vestry Street London. N1 7RE to 64-66 Old Street London EC1V 9AN on 30 January 2017 (1 page) |
6 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
6 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Mr Rohan John Sherlock on 7 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Rohan John Sherlock on 7 June 2016 (2 pages) |
30 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
30 December 2015 | Full accounts made up to 30 April 2015 (17 pages) |
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
9 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
9 January 2015 | Full accounts made up to 30 April 2014 (17 pages) |
6 June 2014 | Registration of charge 027146990003 (22 pages) |
6 June 2014 | Registration of charge 027146990003 (22 pages) |
25 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
23 December 2013 | Full accounts made up to 30 April 2013 (16 pages) |
23 December 2013 | Full accounts made up to 30 April 2013 (16 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (8 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
24 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
3 January 2012 | Full accounts made up to 30 April 2011 (16 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Director's details changed for Mr Rohan John Sherlock on 20 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Rohan John Sherlock on 20 May 2011 (2 pages) |
6 December 2010 | Full accounts made up to 30 April 2010 (16 pages) |
6 December 2010 | Full accounts made up to 30 April 2010 (16 pages) |
9 June 2010 | Director's details changed for Martin Ronald Langdon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Stephen Clifford Pollard on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Stephen Clifford Pollard on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Martin Ronald Langdon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Rohan John Sherlock on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Martin Ronald Langdon on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Rohan John Sherlock on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Stephen Clifford Pollard on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mr Rohan John Sherlock on 1 October 2009 (2 pages) |
12 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
12 December 2009 | Full accounts made up to 30 April 2009 (16 pages) |
10 June 2009 | Director's change of particulars / rohan sherlock / 01/03/2009 (1 page) |
10 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
10 June 2009 | Director's change of particulars / rohan sherlock / 01/03/2009 (1 page) |
10 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
29 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
29 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
19 September 2008 | Director's change of particulars / michael pearson / 20/08/2008 (2 pages) |
19 September 2008 | Director's change of particulars / rohan sherlock / 20/08/2008 (2 pages) |
19 September 2008 | Director's change of particulars / michael pearson / 20/08/2008 (2 pages) |
19 September 2008 | Director's change of particulars / rohan sherlock / 20/08/2008 (2 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
10 January 2008 | Full accounts made up to 30 April 2007 (16 pages) |
10 January 2008 | Full accounts made up to 30 April 2007 (16 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
15 June 2007 | Return made up to 14/05/07; no change of members (7 pages) |
20 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
20 January 2007 | Full accounts made up to 30 April 2006 (15 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
6 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
6 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
6 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
12 April 2005 | Full accounts made up to 30 April 2004 (15 pages) |
12 April 2005 | Full accounts made up to 30 April 2004 (15 pages) |
1 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
1 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
20 September 2004 | Auditors resignation (1 page) |
20 September 2004 | Auditors resignation (1 page) |
6 August 2004 | Nc inc already adjusted 18/06/04 (1 page) |
6 August 2004 | Nc inc already adjusted 18/06/04 (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
28 July 2004 | Ad 20/06/04--------- £ si 23@1=23 £ ic 55/78 (2 pages) |
28 July 2004 | Ad 20/06/04--------- £ si 23@1=23 £ ic 55/78 (2 pages) |
28 July 2004 | Ad 18/06/04--------- £ si 16@1=16 £ ic 39/55 (2 pages) |
28 July 2004 | Ad 18/06/04--------- £ si 16@1=16 £ ic 39/55 (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
15 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
14 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
14 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
18 November 2003 | Resolutions
|
18 November 2003 | Resolutions
|
18 November 2003 | £ ic 100/39 29/10/03 £ sr 61@1=61 (1 page) |
18 November 2003 | £ ic 100/39 29/10/03 £ sr 61@1=61 (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
18 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
18 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
6 April 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
15 November 2001 | Full accounts made up to 30 April 2001 (14 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members
|
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
22 December 1998 | New secretary appointed (2 pages) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
20 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
10 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
10 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
6 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
5 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
5 June 1996 | Return made up to 14/05/96; no change of members (4 pages) |
22 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
22 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 June 1992 | Memorandum and Articles of Association (8 pages) |