New Barnet
Herts
EN4 8SB
Director Name | Peter Dominic Keane |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Old Fold View Barnet Hertfordshire EN5 4EB |
Secretary Name | Dr Wendy Jane Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Old Fold View High Barnet Hertfordshire EN5 4EB |
Director Name | James Irving |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 1 Hog Hall Cottages Main Road North Dagnall HP4 1RD |
Director Name | Mr Robert Pavitt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 August 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 72 Nursery Road Southgate London N14 5QH |
Secretary Name | Mr Robert Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 June 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 31 Marshalls Close Southgate London N11 1TD |
Secretary Name | Jane Margaret Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Northfield Road Barnet Hertfordshire EN4 9DW |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Website | www.sherlockconstruction.com |
---|---|
Telephone | 020 84400000 |
Telephone region | London |
Registered Address | Suite 1b1, Argyle House Northside Joel Street Northwood Hills HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,171 |
Cash | £1,640 |
Current Liabilities | £10,055 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
3 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from 205 Crescent Road New Barnet Herts EN4 8SB to 1st Floor, the Barn House 38 Meadow Way Ruislip HA4 8SY on 9 May 2019 (1 page) |
16 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
28 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
1 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 August 2015 | Termination of appointment of Jane Margaret Thorne as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Robert Pavitt as a director on 27 August 2015 (1 page) |
27 August 2015 | Termination of appointment of Jane Margaret Thorne as a secretary on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Jamie Avery as a director on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Robert Pavitt as a director on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Jamie Avery as a director on 27 August 2015 (2 pages) |
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
20 May 2014 | Director's details changed for Mr Robert Pavitt on 1 October 2012 (2 pages) |
20 May 2014 | Director's details changed for Mr Robert Pavitt on 1 October 2012 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 891 high road london N12 8QA (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 891 high road london N12 8QA (1 page) |
13 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
13 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
13 September 2007 | Return made up to 29/07/07; full list of members (3 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
8 August 2006 | Director resigned (1 page) |
12 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
12 December 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
2 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
2 September 2005 | Return made up to 29/07/05; full list of members (3 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 9A friern watch avenue london N12 9NX (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 9A friern watch avenue london N12 9NX (1 page) |
11 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
2 August 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
22 March 2004 | Company name changed tick te boo LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed tick te boo LIMITED\certificate issued on 22/03/04 (2 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
29 July 2003 | Return made up to 29/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 29/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
30 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
30 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
30 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 September 2001 | Return made up to 29/07/01; full list of members
|
6 September 2001 | Return made up to 29/07/01; full list of members
|
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
7 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 July 1999 (10 pages) |
3 August 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 March 2000 | Full accounts made up to 31 July 1998 (9 pages) |
16 March 2000 | Full accounts made up to 31 July 1998 (9 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 67 west end lane high barnet hertfordshire EN5 2SB (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 67 west end lane high barnet hertfordshire EN5 2SB (1 page) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
3 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 29/07/98; full list of members (6 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
29 July 1997 | Incorporation (7 pages) |
29 July 1997 | Incorporation (7 pages) |