Company NameSherlock London Limited
Company StatusActive
Company Number02714699
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 11 months ago)
Previous NameSherlock Interiors Contracting Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Rohan John Sherlock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(3 weeks, 4 days after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Elizabeth Mews
London
NW3 4UH
Secretary NameMr Neal Donald Harvey
NationalityBritish
StatusCurrent
Appointed10 December 1998(6 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Cromer Villas Road
London
SW18 1PN
Director NameMr Neal Donald Harvey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(11 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Cromer Villas Road
London
SW18 1PN
Director NameMr Michael John Pearson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address12 Cedar Hythe
Chapel Brompton
Northampton
Northamptonshire
NN6 8DG
Director NameStephen Clifford Pollard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2008(15 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Grove Road
Ashtead
Surrey
KT21 1BE
Director NameMr Brian Stack
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(26 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address27 Elizabeth Mews
London
NW3 4UH
Director NameMr Piers Matthew Sherlock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 weeks, 4 days after company formation)
Appointment Duration11 years, 4 months (resigned 29 October 2003)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Chilcombe
Winchester
Hampshire
SO21 1HS
Secretary NameMr Piers Matthew Sherlock
NationalityBritish
StatusResigned
Appointed08 June 1992(3 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 10 December 1998)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Chilcombe
Winchester
Hampshire
SO21 1HS
Director NameMartin Ronald Langdon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 October 1992)
RoleQuantity Surveyor
Correspondence AddressFoxbury Church Road
Hartley
Longfield
Kent
DA3 8DL
Director NameMr Martin Ronald Langdon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1999(7 years, 6 months after company formation)
Appointment Duration20 years (resigned 20 December 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Croft
Ash Road, Hartley
Longfield
Kent
DA3 8EL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sherlockinteriors.com/
Email address[email protected]
Telephone020 73367337
Telephone regionLondon

Location

Registered Address27 Elizabeth Mews
London
NW3 4UH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£10,436,591
Gross Profit£1,242,357
Net Worth£747,641
Cash£1,945,331
Current Liabilities£3,845,421

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

5 June 2014Delivered on: 6 June 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
10 December 1996Delivered 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 2002Delivered 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

Filing History

22 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
1 February 2023Director's details changed for Mr Rohan John Sherlock on 1 January 2023 (2 pages)
10 January 2023Full accounts made up to 30 April 2022 (23 pages)
3 January 2023Company name changed sherlock interiors contracting LIMITED\certificate issued on 03/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-28
(3 pages)
17 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
3 May 2022Satisfaction of charge 027146990003 in full (1 page)
21 April 2022Registered 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 2022Registered 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 2022Registered 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 2021Full accounts made up to 30 April 2021 (24 pages)
23 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
4 May 2021Full accounts made up to 30 April 2020 (23 pages)
24 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
6 February 2020Notification of Sherlock Group Limited as a person with significant control on 20 December 2019 (2 pages)
6 February 2020Cessation of Rohan John Sherlock as a person with significant control on 20 December 2019 (1 page)
6 February 2020Cessation of Martin Ronald Langdon as a person with significant control on 20 December 2019 (1 page)
6 February 2020Termination of appointment of Martin Ronald Langdon as a director on 20 December 2019 (1 page)
4 February 2020Accounts for a small company made up to 30 April 2019 (16 pages)
24 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Brian Stack as a director on 15 February 2019 (2 pages)
5 December 2018Accounts for a small company made up to 30 April 2018 (17 pages)
22 May 2018Confirmation statement made on 14 May 2018 with updates (3 pages)
21 December 2017Accounts for a small company made up to 30 April 2017 (16 pages)
21 December 2017Accounts for a small company made up to 30 April 2017 (16 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 January 2017Registered 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 2017Registered 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 2017Full accounts made up to 30 April 2016 (15 pages)
6 January 2017Full accounts made up to 30 April 2016 (15 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 78
(8 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 78
(8 pages)
27 June 2016Director's details changed for Mr Rohan John Sherlock on 7 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Rohan John Sherlock on 7 June 2016 (2 pages)
30 December 2015Full accounts made up to 30 April 2015 (17 pages)
30 December 2015Full accounts made up to 30 April 2015 (17 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 78
(8 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 78
(8 pages)
9 January 2015Full accounts made up to 30 April 2014 (17 pages)
9 January 2015Full accounts made up to 30 April 2014 (17 pages)
6 June 2014Registration of charge 027146990003 (22 pages)
6 June 2014Registration of charge 027146990003 (22 pages)
25 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 78
(8 pages)
25 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 78
(8 pages)
23 December 2013Full accounts made up to 30 April 2013 (16 pages)
23 December 2013Full accounts made up to 30 April 2013 (16 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
24 January 2013Full accounts made up to 30 April 2012 (16 pages)
24 January 2013Full accounts made up to 30 April 2012 (16 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
3 January 2012Full accounts made up to 30 April 2011 (16 pages)
3 January 2012Full accounts made up to 30 April 2011 (16 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
9 June 2011Director's details changed for Mr Rohan John Sherlock on 20 May 2011 (2 pages)
9 June 2011Director's details changed for Mr Rohan John Sherlock on 20 May 2011 (2 pages)
6 December 2010Full accounts made up to 30 April 2010 (16 pages)
6 December 2010Full accounts made up to 30 April 2010 (16 pages)
9 June 2010Director's details changed for Martin Ronald Langdon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Stephen Clifford Pollard on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Stephen Clifford Pollard on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Martin Ronald Langdon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Rohan John Sherlock on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Martin Ronald Langdon on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Rohan John Sherlock on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Michael John Pearson on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Stephen Clifford Pollard on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Rohan John Sherlock on 1 October 2009 (2 pages)
12 December 2009Full accounts made up to 30 April 2009 (16 pages)
12 December 2009Full accounts made up to 30 April 2009 (16 pages)
10 June 2009Director's change of particulars / rohan sherlock / 01/03/2009 (1 page)
10 June 2009Return made up to 14/05/09; full list of members (5 pages)
10 June 2009Director's change of particulars / rohan sherlock / 01/03/2009 (1 page)
10 June 2009Return made up to 14/05/09; full list of members (5 pages)
29 January 2009Full accounts made up to 30 April 2008 (15 pages)
29 January 2009Full accounts made up to 30 April 2008 (15 pages)
19 September 2008Director's change of particulars / michael pearson / 20/08/2008 (2 pages)
19 September 2008Director's change of particulars / rohan sherlock / 20/08/2008 (2 pages)
19 September 2008Director's change of particulars / michael pearson / 20/08/2008 (2 pages)
19 September 2008Director's change of particulars / rohan sherlock / 20/08/2008 (2 pages)
11 June 2008Return made up to 14/05/08; full list of members (5 pages)
11 June 2008Return made up to 14/05/08; full list of members (5 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
30 January 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
10 January 2008Full accounts made up to 30 April 2007 (16 pages)
10 January 2008Full accounts made up to 30 April 2007 (16 pages)
15 June 2007Return made up to 14/05/07; no change of members (7 pages)
15 June 2007Return made up to 14/05/07; no change of members (7 pages)
20 January 2007Full accounts made up to 30 April 2006 (15 pages)
20 January 2007Full accounts made up to 30 April 2006 (15 pages)
14 June 2006Return made up to 14/05/06; full list of members (7 pages)
14 June 2006Return made up to 14/05/06; full list of members (7 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
16 May 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Full accounts made up to 30 April 2005 (15 pages)
6 March 2006Full accounts made up to 30 April 2005 (15 pages)
6 June 2005Return made up to 14/05/05; full list of members (7 pages)
6 June 2005Return made up to 14/05/05; full list of members (7 pages)
12 April 2005Full accounts made up to 30 April 2004 (15 pages)
12 April 2005Full accounts made up to 30 April 2004 (15 pages)
1 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
20 September 2004Auditors resignation (1 page)
20 September 2004Auditors resignation (1 page)
6 August 2004Nc inc already adjusted 18/06/04 (1 page)
6 August 2004Nc inc already adjusted 18/06/04 (1 page)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Ad 20/06/04--------- £ si 23@1=23 £ ic 55/78 (2 pages)
28 July 2004Ad 20/06/04--------- £ si 23@1=23 £ ic 55/78 (2 pages)
28 July 2004Ad 18/06/04--------- £ si 16@1=16 £ ic 39/55 (2 pages)
28 July 2004Ad 18/06/04--------- £ si 16@1=16 £ ic 39/55 (2 pages)
6 July 2004Resolutions
  • RES13 ‐ Incentive schemes adopt 11/06/04
(1 page)
6 July 2004Resolutions
  • RES13 ‐ Incentive schemes adopt 11/06/04
(1 page)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
15 June 2004Return made up to 14/05/04; full list of members (7 pages)
14 February 2004Full accounts made up to 30 April 2003 (15 pages)
14 February 2004Full accounts made up to 30 April 2003 (15 pages)
18 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
18 May 2003Return made up to 14/05/03; full list of members (7 pages)
18 May 2003Return made up to 14/05/03; full list of members (7 pages)
6 March 2003Full accounts made up to 30 April 2002 (15 pages)
6 March 2003Full accounts made up to 30 April 2002 (15 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
20 May 2002Return made up to 14/05/02; full list of members (7 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
15 November 2001Full accounts made up to 30 April 2001 (14 pages)
15 November 2001Full accounts made up to 30 April 2001 (14 pages)
11 June 2001Return made up to 14/05/01; full list of members (7 pages)
11 June 2001Return made up to 14/05/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
4 March 2000Full accounts made up to 30 April 1999 (14 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
15 June 1999Return made up to 14/05/99; no change of members (4 pages)
15 June 1999Return made up to 14/05/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
2 March 1999Full accounts made up to 30 April 1998 (14 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Secretary resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New secretary appointed (2 pages)
15 June 1998Return made up to 14/05/98; no change of members (4 pages)
15 June 1998Return made up to 14/05/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 April 1997 (14 pages)
20 January 1998Full accounts made up to 30 April 1997 (14 pages)
10 June 1997Return made up to 14/05/97; full list of members (6 pages)
10 June 1997Return made up to 14/05/97; full list of members (6 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Full accounts made up to 30 April 1996 (14 pages)
6 December 1996Full accounts made up to 30 April 1996 (14 pages)
5 June 1996Return made up to 14/05/96; no change of members (4 pages)
5 June 1996Return made up to 14/05/96; no change of members (4 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
22 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 June 1992Memorandum and Articles of Association (8 pages)