Company NameSherlock Construction Limited
Company StatusDissolved
Company Number03411023
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)
Previous NameTick Te Boo Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jamie Avery
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 17 October 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address205 Crescent Road
New Barnet
Herts
EN4 8SB
Director NamePeter Dominic Keane
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Secretary NameDr Wendy Jane Keane
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Old Fold View
High Barnet
Hertfordshire
EN5 4EB
Director NameJames Irving
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address1 Hog Hall Cottages
Main Road North
Dagnall
HP4 1RD
Director NameMr Robert Pavitt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 27 August 2015)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address72 Nursery Road
Southgate
London
N14 5QH
Secretary NameMr Robert Pavitt
NationalityBritish
StatusResigned
Appointed31 August 2006(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 2007)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address31 Marshalls Close
Southgate
London
N11 1TD
Secretary NameJane Margaret Thorne
NationalityBritish
StatusResigned
Appointed01 June 2007(9 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Northfield Road
Barnet
Hertfordshire
EN4 9DW
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitewww.sherlockconstruction.com
Telephone020 84400000
Telephone regionLondon

Location

Registered AddressSuite 1b1, Argyle House Northside
Joel Street
Northwood Hills
HA6 1NW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£11,171
Cash£1,640
Current Liabilities£10,055

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 31 July 2019 (7 pages)
30 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
9 May 2019Registered 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 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
28 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 August 2015Termination of appointment of Jane Margaret Thorne as a secretary on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Robert Pavitt as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Jane Margaret Thorne as a secretary on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Jamie Avery as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Robert Pavitt as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Jamie Avery as a director on 27 August 2015 (2 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
3 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 2
(4 pages)
20 May 2014Director's details changed for Mr Robert Pavitt on 1 October 2012 (2 pages)
20 May 2014Director's details changed for Mr Robert Pavitt on 1 October 2012 (2 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Return made up to 29/07/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
20 August 2008Registered office changed on 20/08/2008 from 891 high road london N12 8QA (1 page)
20 August 2008Registered office changed on 20/08/2008 from 891 high road london N12 8QA (1 page)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 September 2007Return made up to 29/07/07; full list of members (3 pages)
13 September 2007Return made up to 29/07/07; full list of members (3 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006New secretary appointed;new director appointed (2 pages)
8 August 2006Return made up to 29/07/06; full list of members (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006Return made up to 29/07/06; full list of members (2 pages)
8 August 2006Director resigned (1 page)
12 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
9 November 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
2 September 2005Return made up to 29/07/05; full list of members (3 pages)
2 September 2005Return made up to 29/07/05; full list of members (3 pages)
17 June 2005Registered office changed on 17/06/05 from: 9A friern watch avenue london N12 9NX (1 page)
17 June 2005Registered office changed on 17/06/05 from: 9A friern watch avenue london N12 9NX (1 page)
11 August 2004Return made up to 29/07/04; full list of members (7 pages)
11 August 2004Return made up to 29/07/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 August 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 March 2004Company name changed tick te boo LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed tick te boo LIMITED\certificate issued on 22/03/04 (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
29 July 2003Return made up to 29/07/03; full list of members (6 pages)
29 July 2003Return made up to 29/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
30 August 2002Return made up to 29/07/02; full list of members (6 pages)
30 August 2002Return made up to 29/07/02; full list of members (6 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
30 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
6 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
7 August 2000Return made up to 29/07/00; full list of members (6 pages)
7 August 2000Return made up to 29/07/00; full list of members (6 pages)
3 August 2000Full accounts made up to 31 July 1999 (10 pages)
3 August 2000Full accounts made up to 31 July 1999 (10 pages)
16 March 2000Full accounts made up to 31 July 1998 (9 pages)
16 March 2000Full accounts made up to 31 July 1998 (9 pages)
24 September 1999Registered office changed on 24/09/99 from: 67 west end lane high barnet hertfordshire EN5 2SB (1 page)
24 September 1999Registered office changed on 24/09/99 from: 67 west end lane high barnet hertfordshire EN5 2SB (1 page)
9 August 1999Return made up to 29/07/99; full list of members (6 pages)
9 August 1999Return made up to 29/07/99; full list of members (6 pages)
3 September 1998Return made up to 29/07/98; full list of members (6 pages)
3 September 1998Return made up to 29/07/98; full list of members (6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
8 August 1997Registered office changed on 08/08/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
29 July 1997Incorporation (7 pages)
29 July 1997Incorporation (7 pages)