Company NameSherlock Interiors Limited
DirectorsMichael John Pearson and Neal Donald Harvey
Company StatusActive
Company Number02742633
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Michael John Pearson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1995(3 years, 2 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Elizabeth Mews
London
NW3 4UH
Director NameMr Neal Donald Harvey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Cromer Villas Road
London
SW18 1PN
Secretary NameMr Neal Donald Harvey
NationalityBritish
StatusCurrent
Appointed16 October 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Cromer Villas Road
London
SW18 1PN
Director NameMr Piers Matthew Sherlock
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Chilcombe
Winchester
Hampshire
SO21 1HS
Director NameRohan John Sherlock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Dirctor
Correspondence AddressHolly House
Whilton
Northamptonshire
NN11 5NN
Secretary NameMr Piers Matthew Sherlock
NationalityBritish
StatusResigned
Appointed25 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard
Chilcombe
Winchester
Hampshire
SO21 1HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sherlock.demon.co.uk

Location

Registered Address28 Elizabeth Mews
London
NW3 4UH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

10 September 2023Confirmation statement made on 25 August 2023 with updates (4 pages)
10 September 2023Change of details for Sherlock Interiors Contracting Ltd as a person with significant control on 1 January 2023 (3 pages)
10 January 2023Accounts for a dormant company made up to 30 April 2022 (3 pages)
31 August 2022Director's details changed for Mr Michael John Pearson on 1 January 2020 (2 pages)
31 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
21 April 2022Registered office address changed from 28 28 Cromer Villas Road Southfields London SW18 1PN United Kingdom to 28 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 SW18 1PN on 4 March 2022 (1 page)
11 January 2022Registered office address changed from 64-66 Old Street London EC1V 9AN England to 27 Elizabeth Mews London NW3 4UH on 11 January 2022 (1 page)
29 December 2021Accounts for a dormant company made up to 30 April 2021 (3 pages)
1 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
1 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 January 2020Accounts for a dormant company made up to 30 April 2019 (1 page)
31 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (1 page)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
17 January 2018Accounts for a dormant company made up to 30 April 2017 (1 page)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 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)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (1 page)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
22 January 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
10 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
10 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(5 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (1 page)
10 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
3 March 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
3 March 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
9 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
15 September 2010Director's details changed for Mr Michael John Pearson on 1 December 2009 (2 pages)
15 September 2010Director's details changed for Mr Michael John Pearson on 1 December 2009 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Mr Michael John Pearson on 1 December 2009 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (1 page)
21 September 2009Return made up to 25/08/09; full list of members (3 pages)
21 September 2009Return made up to 25/08/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
31 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
19 September 2008Return made up to 25/08/08; full list of members (3 pages)
19 September 2008Director's change of particulars / michael pearson / 20/08/2008 (2 pages)
19 September 2008Director's change of particulars / michael pearson / 20/08/2008 (2 pages)
19 September 2008Return made up to 25/08/08; full list of members (3 pages)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
6 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
30 September 2007Return made up to 25/08/07; no change of members (7 pages)
30 September 2007Return made up to 25/08/07; no change of members (7 pages)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
22 September 2006Return made up to 25/08/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
23 September 2005Return made up to 25/08/05; full list of members (7 pages)
23 September 2005Return made up to 25/08/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
14 September 2004Return made up to 25/08/04; full list of members (7 pages)
14 September 2004Return made up to 25/08/04; full list of members (7 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
28 November 2003Secretary resigned;director resigned (1 page)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
5 November 2003Company name changed sherlock marine LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed sherlock marine LIMITED\certificate issued on 05/11/03 (2 pages)
16 September 2003Return made up to 25/08/03; full list of members (7 pages)
16 September 2003Return made up to 25/08/03; full list of members (7 pages)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
14 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
2 October 2002Return made up to 25/08/02; full list of members (7 pages)
2 October 2002Return made up to 25/08/02; full list of members (7 pages)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
16 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
13 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
7 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
15 September 2000Return made up to 25/08/00; full list of members (6 pages)
15 September 2000Return made up to 25/08/00; full list of members (6 pages)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
23 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 September 1999Return made up to 25/08/99; full list of members (6 pages)
21 September 1999Return made up to 25/08/99; full list of members (6 pages)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
23 September 1998Return made up to 25/08/98; no change of members (4 pages)
23 September 1998Return made up to 25/08/98; no change of members (4 pages)
2 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
19 September 1997Return made up to 25/08/97; no change of members (4 pages)
19 September 1997Return made up to 25/08/97; no change of members (4 pages)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
10 September 1996Return made up to 25/08/96; full list of members (6 pages)
10 September 1996Return made up to 25/08/96; full list of members (6 pages)
15 March 1996Accounting reference date shortened from 31/08 to 30/04 (1 page)
15 March 1996Accounting reference date shortened from 31/08 to 30/04 (1 page)
14 December 1995Company name changed sherlock (wellingborough) limite d\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed sherlock (wellingborough) limite d\certificate issued on 15/12/95 (4 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
17 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
17 October 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
21 September 1995Return made up to 25/08/95; full list of members (6 pages)
21 September 1995Return made up to 25/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)