Company NameSherman Investments Limited
DirectorIbrahim Hassan
Company StatusActive
Company Number03014836
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ibrahim Hassan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1995(3 weeks, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Bean Road
Bexleyheath
DA6 8HN
Secretary NameSandra Marie Hassan
NationalityBritish
StatusCurrent
Appointed20 February 1995(3 weeks, 4 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address56 Bean Road
Bexleyheath
DA6 8HN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address56 Bean Road
Bexleyheath
DA6 8HN
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£748,068
Cash£58,220
Current Liabilities£58,717

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 1 week ago)
Next Return Due19 December 2024 (8 months from now)

Charges

11 March 2015Delivered on: 17 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold premises at 149 hoxton street, london N1 6PJ, the title number is EGL222027; 73 mare street, hackney E8 4RG, the title number is 297252; 54 broadway market, london E8 4PH, the title number is LN45136; 85 broadway market, london E8 4PH and land at the back of 85 broadway market, london E8 4PH, the title number is EGL450374 ANDEGL457199; 8 hamerton road, gravesend DA11 9DX, the title number is K435377; 151 hackney road, london E2 8JL, the the title number is NGL413665; 5A central avenue, welling DA16 3A, the title number is K39990.
Outstanding
12 April 2011Delivered on: 20 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 151 hackney road london t/n NGL413665.
Outstanding
16 May 2006Delivered on: 26 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £80,000 due or to become due from the company to.
Particulars: The property k/a 5A central avenue, welling, kent.
Outstanding
3 January 2003Delivered on: 4 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 & 66 west green road tottenham london N15 5NR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 2002Delivered on: 19 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 broadway market london E2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 November 2000Delivered on: 23 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 broadway market london t/no.LN45136. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 November 2000Delivered on: 18 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 149 hoxton street london t/no: EGL222027. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 November 1996Delivered on: 13 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 73 mare st,hackney london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 April 2023Delivered on: 4 May 2023
Persons entitled: Peter Geoffrey Buggy and Beverley Adele Buggy

Classification: A registered charge
Particulars: 62 wrotham road welling DA16 1LN.
Outstanding
21 July 2020Delivered on: 28 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Nells cafe. Watling street. Gravesend. Kent. DA12 5UD.
Outstanding
24 May 2018Delivered on: 24 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 124 high street, chatham, kent, ME4 4BY. 126 high street, chatham, kent, ME4 4BY.
Outstanding
10 April 2018Delivered on: 18 April 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 welling high street, welling DA16 1TR (freehold - SGL626884);. 128 high street, chatham, kent ME4 4BY (freehold - K235301); and. 3 welling high street, welling DA16 1TR (freehold - K183332);.
Outstanding
1 December 2016Delivered on: 7 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 28 upper wickham lane welling kent.
Outstanding
7 November 1996Delivered on: 13 November 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
11 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
9 December 2020Change of details for Mrs Sandra Marie Hassan as a person with significant control on 29 July 2020 (2 pages)
9 December 2020Change of details for Mr Ibrahim Hassan as a person with significant control on 29 July 2020 (2 pages)
23 November 2020Change of details for Mr Ibrahim Hassan as a person with significant control on 29 July 2020 (2 pages)
23 November 2020Change of details for Mrs Sandra Marie Hassan as a person with significant control on 29 July 2020 (2 pages)
23 November 2020Secretary's details changed for Sandra Marie Hassan on 29 July 2020 (1 page)
23 November 2020Director's details changed for Mr Ibrahim Hassan on 29 July 2020 (2 pages)
23 November 2020Director's details changed for Mr Ibrahim Hassan on 29 July 2020 (2 pages)
29 July 2020Registered office address changed from 43 Montcalm Road London SE7 8QG England to 56 Bean Road Bexleyheath DA6 8HN on 29 July 2020 (1 page)
28 July 2020Registration of charge 030148360013, created on 21 July 2020 (37 pages)
13 January 2020Confirmation statement made on 5 December 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
27 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
26 June 2018Satisfaction of charge 1 in full (4 pages)
24 May 2018Registration of charge 030148360012, created on 24 May 2018 (40 pages)
27 April 2018Satisfaction of charge 5 in full (4 pages)
27 April 2018Satisfaction of charge 3 in full (4 pages)
27 April 2018Satisfaction of charge 2 in full (4 pages)
27 April 2018Satisfaction of charge 4 in full (4 pages)
27 April 2018Satisfaction of charge 6 in full (4 pages)
23 April 2018Secretary's details changed for Sandra Marie Hassan on 23 April 2018 (1 page)
23 April 2018Director's details changed for Mr Ibrahim Hassan on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Ibrahim Hassan on 23 April 2018 (2 pages)
18 April 2018Registration of charge 030148360011, created on 10 April 2018 (40 pages)
22 March 2018Satisfaction of charge 8 in full (4 pages)
22 March 2018Satisfaction of charge 7 in full (4 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 October 2017Registered office address changed from 291 Green Lanes London N13 4XS England to 43 Montcalm Road London SE7 8QG on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 291 Green Lanes London N13 4XS England to 43 Montcalm Road London SE7 8QG on 5 October 2017 (1 page)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 December 2016Registration of charge 030148360010, created on 1 December 2016 (40 pages)
7 December 2016Registration of charge 030148360010, created on 1 December 2016 (40 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 June 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 14 June 2016 (1 page)
14 June 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 14 June 2016 (1 page)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
6 January 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2015Registration of charge 030148360009, created on 11 March 2015 (32 pages)
17 March 2015Registration of charge 030148360009, created on 11 March 2015 (32 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Ibrahim Hassan on 26 January 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Ibrahim Hassan on 26 January 2010 (2 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
14 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
6 March 2009Return made up to 26/01/09; full list of members (3 pages)
6 March 2009Return made up to 26/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 February 2007Return made up to 26/01/07; full list of members (2 pages)
9 February 2007Return made up to 26/01/07; full list of members (2 pages)
23 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 January 2006 (10 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
26 May 2006Particulars of mortgage/charge (4 pages)
7 April 2006Return made up to 26/01/06; full list of members (6 pages)
7 April 2006Return made up to 26/01/06; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
3 February 2005Return made up to 26/01/05; full list of members (6 pages)
3 February 2005Return made up to 26/01/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
29 October 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
28 January 2004Return made up to 26/01/04; full list of members (6 pages)
28 January 2004Return made up to 26/01/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
27 January 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
4 March 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
4 March 2003Total exemption full accounts made up to 31 January 2002 (12 pages)
24 January 2003Return made up to 26/01/03; full list of members (6 pages)
24 January 2003Return made up to 26/01/03; full list of members (6 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
12 February 2002Return made up to 26/01/02; full list of members (6 pages)
25 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
25 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Return made up to 26/01/01; full list of members (6 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
16 November 2000Full accounts made up to 31 January 2000 (10 pages)
16 November 2000Full accounts made up to 31 January 2000 (10 pages)
5 April 2000Return made up to 26/01/00; full list of members (6 pages)
5 April 2000Return made up to 26/01/00; full list of members (6 pages)
25 October 1999Full accounts made up to 31 January 1999 (10 pages)
25 October 1999Full accounts made up to 31 January 1999 (10 pages)
11 February 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
11 February 1999Return made up to 26/01/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/99
(6 pages)
6 August 1998Full accounts made up to 31 January 1998 (10 pages)
6 August 1998Full accounts made up to 31 January 1998 (10 pages)
6 February 1998Return made up to 26/01/98; no change of members (4 pages)
6 February 1998Return made up to 26/01/98; no change of members (4 pages)
18 November 1997Full accounts made up to 31 January 1997 (9 pages)
18 November 1997Full accounts made up to 31 January 1997 (9 pages)
11 June 1997Full accounts made up to 31 January 1996 (9 pages)
11 June 1997Full accounts made up to 31 January 1996 (9 pages)
11 February 1997Return made up to 26/01/97; no change of members (4 pages)
11 February 1997Return made up to 26/01/97; no change of members (4 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 26/01/96; full list of members (6 pages)
15 February 1996Return made up to 26/01/96; full list of members (6 pages)
26 January 1995Incorporation (11 pages)
26 January 1995Incorporation (11 pages)