Company NameSherrards Company Secretarial  Limited
DirectorsJean Paul Da Costa and Leigh Barry Head
Company StatusActive
Company Number04497167
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Jean Paul Da Costa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(6 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sherrards Solicitors 1-3 Pemberton Row
London
EC4A 3BG
Director NameLeigh Barry Head
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleSolicitor
Correspondence AddressC/O Sherrards Solicitors 1-3 Pemberton Row
London
EC4A 3BG
Director NameDaniel William James Gardener
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address1 The Knoll
Heath Lane
Aspley Heath
Bedfordshire
MK17 8TX
Director NameMr Simon Braun
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Drive
Edgware
Middlesex
HA8 7NT
Secretary NameDaniel William James Gardener
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleSolicitor
Correspondence Address1 The Knoll
Heath Lane
Aspley Heath
Bedfordshire
MK17 8TX
Director NameMr Ian Stewart Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Goldhawk Road
Monkston Park
Milton Keynes
Buckinghamshire
MK10 9PA
Secretary NameMr Ian Stewart Baker
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address49 Goldhawk Road
Monkston Park
Milton Keynes
Buckinghamshire
MK10 9PA
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.sherrards.com/
Telephone01727 832830
Telephone regionSt Albans

Location

Registered AddressC/O Sherrards Solicitors
1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
27 August 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
29 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
16 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 May 2016Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016 (1 page)
11 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
11 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
28 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(14 pages)
28 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(14 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(14 pages)
5 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(14 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
19 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(14 pages)
19 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(14 pages)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
14 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (14 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (14 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
28 September 2011Director's details changed for Leigh Barry Head on 26 August 2011 (3 pages)
28 September 2011Director's details changed for Leigh Barry Head on 26 August 2011 (3 pages)
28 September 2011Director's details changed for Mr Jean Paul Da Costa on 26 August 2011 (3 pages)
28 September 2011Director's details changed for Mr Jean Paul Da Costa on 26 August 2011 (3 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (14 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
1 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
1 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (14 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 September 2009Return made up to 26/08/09; full list of members (10 pages)
15 September 2009Return made up to 26/08/09; full list of members (10 pages)
10 September 2009Appointment terminated director and secretary ian baker (1 page)
10 September 2009Appointment terminated director and secretary ian baker (1 page)
20 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 March 2009Director appointed leigh barry head (2 pages)
3 March 2009Director appointed jean paul da costa (1 page)
3 March 2009Director appointed jean paul da costa (1 page)
3 March 2009Appointment terminated director simon braun (1 page)
3 March 2009Appointment terminated director simon braun (1 page)
3 March 2009Director appointed leigh barry head (2 pages)
11 December 2008Return made up to 26/08/08; no change of members (6 pages)
11 December 2008Return made up to 26/08/08; no change of members (6 pages)
14 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 October 2007Return made up to 29/07/07; no change of members (7 pages)
8 October 2007Return made up to 29/07/07; no change of members (7 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
8 August 2006Return made up to 29/07/06; full list of members (7 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006Return made up to 29/07/06; full list of members (7 pages)
8 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
5 September 2005Return made up to 29/07/05; full list of members (7 pages)
5 September 2005Return made up to 29/07/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
17 February 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
2 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
16 July 2004Secretary resigned;director resigned (1 page)
16 July 2004New secretary appointed;new director appointed (2 pages)
27 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
20 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Secretary resigned (1 page)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
5 August 2002New secretary appointed;new director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
5 August 2002New secretary appointed;new director appointed (2 pages)
29 July 2002Incorporation (12 pages)
29 July 2002Incorporation (12 pages)