Company NameSherbourne Place Freehold Company Ltd
DirectorsToni Waxman and Patricia Marie Rubinstein
Company StatusActive
Company Number03114908
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 5 months ago)
Previous NameControl Alt Delete Ltd

Business Activity

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
Appointed01 January 2012(16 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sherbourne Place
Stanmore
Middx
HA7 3UH
Director NamePatricia Marie Rubinstein
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired Uk
Country of ResidenceUnited Kingdom
Correspondence Address11 Sherbourne Place The Chase
Stanmore
Middlesex
HA7 3UH
Director NameMr Henry Bratt
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(1 month, 3 weeks after company formation)
Appointment Duration25 years, 10 months (resigned 18 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Sherbourne Place
The Chase
Stanmore
Middlesex
HA7 3UH
Director NameStephen Michael Brahams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2003)
RoleSurveyer
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
Appointed20 December 1995(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 February 1997)
RoleTeacher
Correspondence AddressFlat 19 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Secretary NameStephen Michael Brahams
NationalityBritish
StatusResigned
Appointed20 December 1995(2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2003)
RoleSurveyer
Correspondence Address6 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Director NameMargaret Barnett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(7 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2008)
RoleRetired
Correspondence AddressFlat 9 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Secretary NameMargaret Barnett
NationalityBritish
StatusResigned
Appointed14 October 2003(7 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2008)
RoleRetired
Correspondence AddressFlat 9 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Director NameMrs Toni Waxman
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 05 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Sherbourne Place
57 The Chase
Stanmore
Middlesex
HA7 3UH
Director NameUK Incorporations Ltd (Corporation)
Date of BirthJanuary 1947 (Born 77 years ago)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address32 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AX
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address32 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AX

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

1 at £1Miss A. Patwa
4.76%
Ordinary
1 at £1Miss Jean A. Mcintyre
4.76%
Ordinary
1 at £1Miss M. Shah & Mr Neil B. Sanghrajke
4.76%
Ordinary
1 at £1Miss Preeya Shah
4.76%
Ordinary
1 at £1Mr David Jack Deen & Mr Stephen John Deen
4.76%
Ordinary
1 at £1Mr I. Cardenas-store & Miss Nadia Jafar
4.76%
Ordinary
1 at £1Mr M. Navin Raichand Haria
4.76%
Ordinary
1 at £1Mr M. Oppenheimer
4.76%
Ordinary
1 at £1Mr M.c. Kersh & Mr S.m. Kersh
4.76%
Ordinary
1 at £1Mr Norman Levy
4.76%
Ordinary
1 at £1Mr Pritesh Pattani
4.76%
Ordinary
1 at £1Mrs Freda Gitlis
4.76%
Ordinary
1 at £1Mrs H. Bratt & Mr Henry Bratt
4.76%
Ordinary
1 at £1Mrs Margaret E. Barnett
4.76%
Ordinary
1 at £1Mrs Pushpa N. Kotecha & Mr Narandas V. Kotecha
4.76%
Ordinary
1 at £1Mrs Shabana Sultana Malik & Mr Sharaz Hussain
4.76%
Ordinary
1 at £1Mrs Thelma D. Russoff & Mr Barry B. Russoff
4.76%
Ordinary
1 at £1Ms J.e. Burke
4.76%
Ordinary
1 at £1Ms Patricia M. Rubinstein
4.76%
Ordinary
1 at £1Ms Shilpa Pattani
4.76%
Ordinary
1 at £1Ms Toni Barbara Waxman
4.76%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 30 June 2018 (3 pages)
17 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
28 October 2016Accounts for a dormant company made up to 30 June 2016 (5 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)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 21
(7 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 21
(7 pages)
23 September 2015Total exemption full accounts made up to 30 June 2015 (1 page)
23 September 2015Total exemption full accounts made up to 30 June 2015 (1 page)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21
(7 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21
(7 pages)
6 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 21
(7 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (1 page)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (1 page)
15 October 2014Appointment of Patricia Marie Rubinstein as a director on 18 September 2014 (3 pages)
15 October 2014Appointment of Patricia Marie Rubinstein as a director on 18 September 2014 (3 pages)
5 September 2014Registered office address changed from 25 Glover Road Pinner Middx 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 Middx 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 Middx HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 5 September 2014 (1 page)
10 February 2014Total exemption full accounts made up to 30 June 2013 (1 page)
10 February 2014Total exemption full accounts made up to 30 June 2013 (1 page)
12 November 2013Termination of appointment of Toni Waxman as a director (1 page)
12 November 2013Termination of appointment of Toni Waxman as a director (1 page)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 21
(7 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 21
(7 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 21
(7 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
14 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 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)
8 June 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (2 pages)
15 May 2012Appointment of Mrs Toni Waxman as a director (3 pages)
15 May 2012Appointment of Mrs Toni Waxman as a director (3 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)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 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)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
16 March 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
2 November 2009Director's details changed for Henry Bratt on 1 November 2009 (2 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (11 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (11 pages)
2 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (11 pages)
2 November 2009Director's details changed for Henry Bratt on 1 November 2009 (2 pages)
2 November 2009Director's details changed for Henry Bratt on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Toni Waxman on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Toni Waxman on 1 November 2009 (2 pages)
1 November 2009Director's details changed for Toni Waxman on 1 November 2009 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
7 September 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
29 December 2008Registered office changed on 29/12/2008 from 29-35 high street harrow on the hill middlesex HA1 3HT (1 page)
29 December 2008Registered office changed on 29/12/2008 from 29-35 high street harrow on the hill middlesex HA1 3HT (1 page)
29 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
5 November 2008Return made up to 05/10/08; no change of members (4 pages)
5 November 2008Return made up to 05/10/08; no change of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 July 2008Appointment terminated director and secretary margaret barnett (1 page)
2 July 2008Appointment terminated director and secretary margaret barnett (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
12 February 2008Return made up to 05/10/07; full list of members (11 pages)
12 February 2008Return made up to 05/10/07; full list of members (11 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 March 2007Return made up to 05/10/06; full list of members (11 pages)
20 March 2007Return made up to 05/10/06; full list of members (11 pages)
25 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
19 October 2005Return made up to 05/10/05; change of members (7 pages)
19 October 2005Return made up to 05/10/05; change of members (7 pages)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 November 2004Return made up to 17/10/04; change of members (7 pages)
10 November 2004Return made up to 17/10/04; change of members (7 pages)
16 December 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(12 pages)
16 December 2003Return made up to 17/10/03; full list of members
  • 363(287) ‐ Registered office changed on 16/12/03
(12 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 9A-10A kilburn bridge kilburn high road london NW6 6HT (1 page)
1 October 2003Registered office changed on 01/10/03 from: 9A-10A kilburn bridge kilburn high road london NW6 6HT (1 page)
30 July 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
30 July 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
17 February 2003Return made up to 17/10/02; no change of members (7 pages)
17 February 2003Return made up to 17/10/02; no change of members (7 pages)
6 March 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
6 March 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
30 October 2001Return made up to 17/10/01; change of members (6 pages)
30 October 2001Return made up to 17/10/01; change of members (6 pages)
28 February 2001Full accounts made up to 31 October 2000 (10 pages)
28 February 2001Full accounts made up to 31 October 2000 (10 pages)
8 December 2000Return made up to 07/10/00; full list of members (11 pages)
8 December 2000Return made up to 07/10/00; full list of members (11 pages)
20 March 2000Full accounts made up to 31 October 1999 (10 pages)
20 March 2000Full accounts made up to 31 October 1999 (10 pages)
19 November 1999Return made up to 17/10/99; no change of members (6 pages)
19 November 1999Return made up to 17/10/99; no change of members (6 pages)
28 July 1999Full accounts made up to 31 October 1998 (10 pages)
28 July 1999Full accounts made up to 31 October 1998 (10 pages)
12 November 1998Return made up to 17/10/98; full list of members (6 pages)
12 November 1998Return made up to 17/10/98; full list of members (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (12 pages)
25 August 1998Full accounts made up to 31 October 1997 (12 pages)
5 November 1997Return made up to 17/10/97; change of members (6 pages)
5 November 1997Return made up to 17/10/97; change of members (6 pages)
22 July 1997Full accounts made up to 31 October 1996 (13 pages)
22 July 1997Full accounts made up to 31 October 1996 (13 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
26 October 1996Return made up to 17/10/96; full list of members (6 pages)
26 October 1996Return made up to 17/10/96; full list of members (6 pages)
5 July 1996Accounting reference date notified as 31/10 (1 page)
5 July 1996Accounting reference date notified as 31/10 (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (1 page)
25 June 1996New director appointed (1 page)
30 May 1996Ad 23/05/96--------- £ si 15@1=15 £ ic 1/16 (2 pages)
30 May 1996Ad 23/05/96--------- £ si 15@1=15 £ ic 1/16 (2 pages)
23 January 1996Secretary resigned (1 page)
23 January 1996New secretary appointed;new director appointed (1 page)
23 January 1996New director appointed (1 page)
23 January 1996Secretary resigned (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
23 January 1996New secretary appointed;new director appointed (1 page)
23 January 1996New director appointed (1 page)
12 January 1996New director appointed (1 page)
12 January 1996Registered office changed on 12/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX (1 page)
12 January 1996Registered office changed on 12/01/96 from: rayleigh house 32 high street great bookham surrey KT23 4AX (1 page)
12 January 1996New director appointed (1 page)
14 December 1995Secretary resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
15 November 1995Company name changed control alt delete LTD\certificate issued on 16/11/95 (4 pages)
15 November 1995Company name changed control alt delete LTD\certificate issued on 16/11/95 (4 pages)
17 October 1995Incorporation (28 pages)
17 October 1995Incorporation (28 pages)